Catford
London
SE6 2AA
Director Name | Mr Guy Henry Robertson |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2021(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 (Gff) 41 Farley Road Catford London SE6 2AA |
Director Name | Patricia Elizabeth Lewis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 41b Farley Road Catford London SE6 2AA |
Director Name | Mr Charles Leroy McCalla |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Role | Carpenter Joiner Self Employed |
Country of Residence | GBR |
Correspondence Address | 32 Medusa Road Catford London SE6 4JW |
Secretary Name | Siobhan McCalla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Role | Childminder |
Correspondence Address | 32 Medusa Road Catford London SE6 4JW |
Director Name | Mr Daniel Parra Munoz |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 August 2010(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 October 2018) |
Role | Purchasing Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 55 Crantock Road Catford London SE6 2QR |
Director Name | Ms Maria Del Mar Sanchez Mora |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 August 2010(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 October 2018) |
Role | Professional Nanny |
Country of Residence | United Kingdom |
Correspondence Address | 55 Crantock Road Catford London SE6 2QR |
Director Name | Mrs Siobhan McCalla |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2012(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 May 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 41 Farley Road Catford London SE6 2AA |
Secretary Name | Mr Charles Leroy McCalla |
---|---|
Status | Resigned |
Appointed | 25 August 2012(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 October 2018) |
Role | Company Director |
Correspondence Address | 55 Crantock Road Catford London SE6 2QR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 41 41b Farley Road London SE6 2AA |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Rushey Green |
Built Up Area | Greater London |
1 at £1 | Charles Mccalla & Daniel Munoz & Maria Mora 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2025 (8 months from now) |
18 January 2021 | Registered office address changed from 55 Crantock Road Catford London SE6 2QR England to First Floor Flat 41 Farley Road Catford London SE6 2AA on 18 January 2021 (1 page) |
---|---|
20 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 December 2020 | Confirmation statement made on 20 December 2020 with updates (5 pages) |
13 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
29 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 October 2018 | Termination of appointment of Charles Leroy Mccalla as a secretary on 15 October 2018 (1 page) |
23 October 2018 | Termination of appointment of Daniel Parra Munoz as a director on 15 October 2018 (1 page) |
23 October 2018 | Appointment of Ms Kim Boyle as a director on 15 October 2018 (2 pages) |
23 October 2018 | Termination of appointment of Maria Del Mar Sanchez Mora as a director on 15 October 2018 (1 page) |
3 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
3 January 2018 | Registered office address changed from 32 Medusa Road Catford London SE6 4JW to 55 Crantock Road Catford London SE6 2QR on 3 January 2018 (1 page) |
3 March 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
28 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
31 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
26 August 2012 | Appointment of Mr Charles Leroy Mccalla as a secretary (1 page) |
26 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 August 2012 | Appointment of Mrs Siobhan Mccalla as a director (2 pages) |
26 August 2012 | Appointment of Mr Daniel Parra Munoz as a director (2 pages) |
26 August 2012 | Appointment of Ms Maria Del Mar Sanchez Mora as a director (2 pages) |
26 August 2012 | Termination of appointment of Siobhan Mccalla as a secretary (1 page) |
26 August 2012 | Termination of appointment of Siobhan Mccalla as a secretary (1 page) |
26 August 2012 | Appointment of Mr Charles Leroy Mccalla as a secretary (1 page) |
26 August 2012 | Appointment of Mrs Siobhan Mccalla as a director (2 pages) |
26 August 2012 | Appointment of Ms Maria Del Mar Sanchez Mora as a director (2 pages) |
26 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 August 2012 | Appointment of Mr Daniel Parra Munoz as a director (2 pages) |
9 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
25 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Termination of appointment of Patricia Lewis as a director (1 page) |
8 November 2010 | Termination of appointment of Patricia Lewis as a director (1 page) |
8 November 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 November 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Patricia Elizabeth Lewis on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Patricia Elizabeth Lewis on 28 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Charles Leroy Mccalla on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Charles Leroy Mccalla on 28 January 2010 (2 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
22 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
23 March 2007 | Return made up to 20/12/06; full list of members
|
23 March 2007 | Return made up to 20/12/06; full list of members
|
18 January 2006 | Registered office changed on 18/01/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
20 December 2005 | Incorporation (31 pages) |
20 December 2005 | Incorporation (31 pages) |