Edinburgh
Midlothian
EH4 1NJ
Scotland
Director Name | Mr Martin Anthony Conroy |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2006(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Academi3c |
Country of Residence | England |
Correspondence Address | 32c Dulwich Road London SE24 0PA |
Director Name | Mr Michael Hume Hay |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2011(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Energy Consultant |
Country of Residence | England |
Correspondence Address | 32a Dulwich Road London SE24 0PA |
Secretary Name | Dr Hellen Hay |
---|---|
Status | Current |
Appointed | 16 April 2015(9 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 32a Dulwich Road London SE24 0PA |
Director Name | Mr James Allan Thomason |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2020(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 32b Dulwich Road London SE24 0PA |
Director Name | Neil Michael Dugard |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 September 2010) |
Role | Store Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Dulwich Road London SE24 0PA |
Secretary Name | Neil Michael Dugard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 August 2010) |
Role | Store Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Dulwich Road London SE24 0PA |
Secretary Name | Mr Deen Joseph Brosnan |
---|---|
Status | Resigned |
Appointed | 03 August 2010(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 April 2015) |
Role | Company Director |
Correspondence Address | 32b Dulwich Road London SE24 0PA |
Director Name | Mr Robert Anthony Dawes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 June 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Whitebeams The Downs Leatherhead Surrey KT22 8LB |
Secretary Name | Dr Hellen Thomson |
---|---|
Status | Resigned |
Appointed | 15 April 2015(9 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 April 2015) |
Role | Company Director |
Correspondence Address | 32a Dulwich Road London SE24 0PA |
Director Name | Breams Corporate Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Registered Address | 32a Dulwich Road London SE24 0PA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
1 at £1 | Martin Anthony Conroy 25.00% Ordinary |
---|---|
1 at £1 | Michael Hume Hay & Hellen Frances Hay Thomson 25.00% Ordinary |
1 at £1 | Richard Frederick Rohde 25.00% Ordinary |
1 at £1 | Robert Anthony Dawes 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30 |
Cash | £26 |
Latest Accounts | 19 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 19 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 19 October |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
19 October 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
---|---|
13 July 2020 | Micro company accounts made up to 19 October 2019 (3 pages) |
13 July 2020 | Appointment of Mr James Allan Thomason as a director on 19 June 2020 (2 pages) |
13 July 2020 | Cessation of Alexandra Elizabeth Dawes as a person with significant control on 19 June 2020 (1 page) |
13 July 2020 | Notification of Emma Sonia Gullifer as a person with significant control on 19 June 2020 (2 pages) |
13 July 2020 | Termination of appointment of Robert Anthony Dawes as a director on 19 June 2020 (1 page) |
28 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
19 July 2019 | Micro company accounts made up to 19 October 2018 (8 pages) |
22 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
6 July 2018 | Micro company accounts made up to 19 October 2017 (2 pages) |
22 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
22 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
29 June 2017 | Secretary's details changed for Dr Hellen Thomson on 20 January 2017 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 19 October 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 19 October 2016 (4 pages) |
29 June 2017 | Secretary's details changed for Dr Hellen Thomson on 20 January 2017 (1 page) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (8 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (8 pages) |
31 July 2016 | Total exemption small company accounts made up to 19 October 2015 (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 19 October 2015 (3 pages) |
20 January 2016 | Termination of appointment of Hellen Thomson as a secretary on 15 April 2015 (1 page) |
20 January 2016 | Termination of appointment of Hellen Thomson as a secretary on 15 April 2015 (1 page) |
21 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
22 July 2015 | Appointment of Mr Robert Anthony Dawes as a director on 15 April 2015 (2 pages) |
22 July 2015 | Appointment of Dr Hellen Thomson as a secretary on 15 April 2015 (2 pages) |
22 July 2015 | Appointment of Dr Hellen Thomson as a secretary on 15 April 2015 (2 pages) |
22 July 2015 | Appointment of Mr Robert Anthony Dawes as a director on 15 April 2015 (2 pages) |
11 June 2015 | Total exemption small company accounts made up to 19 October 2014 (3 pages) |
11 June 2015 | Termination of appointment of Deen Joseph Brosnan as a secretary on 15 April 2015 (1 page) |
11 June 2015 | Termination of appointment of Deen Joseph Brosnan as a secretary on 15 April 2015 (1 page) |
11 June 2015 | Total exemption small company accounts made up to 19 October 2014 (3 pages) |
9 June 2015 | Registered office address changed from 32B Dulwich Road London SE24 0PA to 32a Dulwich Road London SE24 0PA on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 32B Dulwich Road London SE24 0PA to 32a Dulwich Road London SE24 0PA on 9 June 2015 (1 page) |
9 June 2015 | Appointment of Dr Hellen Thomson as a secretary on 16 April 2015 (2 pages) |
9 June 2015 | Appointment of Dr Hellen Thomson as a secretary on 16 April 2015 (2 pages) |
9 June 2015 | Registered office address changed from 32B Dulwich Road London SE24 0PA to 32a Dulwich Road London SE24 0PA on 9 June 2015 (1 page) |
16 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
16 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
11 June 2014 | Total exemption small company accounts made up to 19 October 2013 (3 pages) |
11 June 2014 | Total exemption small company accounts made up to 19 October 2013 (3 pages) |
15 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
20 June 2013 | Total exemption small company accounts made up to 19 October 2012 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 19 October 2012 (4 pages) |
21 January 2013 | Registered office address changed from 32 Flat B Dulwich Road London SE24 0PA United Kingdom on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from 32 Flat B Dulwich Road London SE24 0PA United Kingdom on 21 January 2013 (1 page) |
18 January 2013 | Previous accounting period shortened from 31 October 2012 to 19 October 2012 (1 page) |
18 January 2013 | Previous accounting period shortened from 31 October 2012 to 19 October 2012 (1 page) |
25 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
14 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
20 May 2011 | Appointment of Mr. Michael Hume Hay as a director (2 pages) |
20 May 2011 | Appointment of Mr. Michael Hume Hay as a director (2 pages) |
15 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Termination of appointment of Neil Dugard as a director (1 page) |
28 September 2010 | Termination of appointment of Neil Dugard as a director (1 page) |
26 August 2010 | Registered office address changed from Flat a 32 Dulwich Road London SE24 0PA on 26 August 2010 (1 page) |
26 August 2010 | Registered office address changed from Flat a 32 Dulwich Road London SE24 0PA on 26 August 2010 (1 page) |
15 August 2010 | Appointment of Mr Deen Joseph Brosnan as a secretary (2 pages) |
15 August 2010 | Appointment of Mr Deen Joseph Brosnan as a secretary (2 pages) |
14 August 2010 | Termination of appointment of Neil Dugard as a secretary (1 page) |
14 August 2010 | Termination of appointment of Neil Dugard as a secretary (1 page) |
28 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
14 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
14 November 2009 | Director's details changed for Neil Michael Dugard on 14 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Martin Anthony Conroy on 14 November 2009 (2 pages) |
14 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
14 November 2009 | Director's details changed for Neil Michael Dugard on 14 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Martin Anthony Conroy on 14 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Richard Frederick Rohde on 14 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Richard Frederick Rohde on 14 November 2009 (2 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
19 December 2008 | Return made up to 19/10/08; full list of members (4 pages) |
19 December 2008 | Return made up to 19/10/08; full list of members (4 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
14 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
14 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
28 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
28 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
17 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
17 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: 52 bedford row london WC1R 4LR (1 page) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: 52 bedford row london WC1R 4LR (1 page) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New secretary appointed;new director appointed (2 pages) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Ad 01/12/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | New secretary appointed;new director appointed (2 pages) |
22 December 2005 | Ad 01/12/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
22 December 2005 | Director resigned (1 page) |
19 October 2005 | Incorporation (22 pages) |
19 October 2005 | Incorporation (22 pages) |