London
SE23 1NZ
Secretary Name | Cornelia Martin |
---|---|
Nationality | South African |
Status | Current |
Appointed | 10 March 2006(same day as company formation) |
Role | Project Manager |
Correspondence Address | 41 Parbury Road Honor Oak Park London SE23 1NZ |
Director Name | Mrs Cornelia Petronella Martin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2017(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 41 Parbury Road Honor Oak London SE23 1NZ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 6 Rye Court 214 Peckham Rye London SE22 0LT |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Peckham Rye |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Christopher Martin 50.00% Ordinary |
---|---|
1 at £1 | Cornelia Martin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,618 |
Cash | £4,883 |
Current Liabilities | £46,208 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
17 May 2017 | Delivered on: 18 May 2017 Persons entitled: Axis Bank UK Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 10 talmage close, tyson road, london as registered under title number SGL330998; and a first fixed charge. For more details please refer to the instrument. Outstanding |
---|---|
12 October 2006 | Delivered on: 13 October 2006 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: £199,750.00 due or to become due from the company to. Particulars: 10 talmage close tyson road london fixed charge all fixtures fittings plant and machinery. Floating charge all other moveable plant machinery furniture equipment goods and other effects. Outstanding |
16 December 2020 | Confirmation statement made on 5 December 2020 with no updates (2 pages) |
---|---|
16 December 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
16 December 2020 | Administrative restoration application (3 pages) |
16 December 2020 | Confirmation statement made on 5 December 2019 with no updates (2 pages) |
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
13 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
21 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
18 May 2017 | Registration of charge 057379130002, created on 17 May 2017 (6 pages) |
18 May 2017 | Registration of charge 057379130002, created on 17 May 2017 (6 pages) |
18 January 2017 | Appointment of Mrs Cornelia Petronella Martin as a director on 5 January 2017 (2 pages) |
18 January 2017 | Appointment of Mrs Cornelia Petronella Martin as a director on 5 January 2017 (2 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
5 December 2016 | Registered office address changed from 41 Parberry Road Honor Oak Park London SE23 1NZ to 41 Parbury Road Honor Oak London SE23 1NZ on 5 December 2016 (1 page) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
5 December 2016 | Registered office address changed from 41 Parberry Road Honor Oak Park London SE23 1NZ to 41 Parbury Road Honor Oak London SE23 1NZ on 5 December 2016 (1 page) |
16 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
11 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
10 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
10 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
30 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
2 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
19 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
13 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
6 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Christopher Martin on 10 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Christopher Martin on 10 March 2010 (2 pages) |
27 October 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
27 October 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
24 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
13 August 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
13 August 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
4 July 2008 | Return made up to 10/03/08; full list of members (3 pages) |
4 July 2008 | Return made up to 10/03/08; full list of members (3 pages) |
13 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
13 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
11 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
11 April 2007 | Location of debenture register (1 page) |
11 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
11 April 2007 | Location of debenture register (1 page) |
11 April 2007 | Location of register of members (1 page) |
11 April 2007 | Location of register of members (1 page) |
8 March 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
8 March 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Incorporation (14 pages) |
10 March 2006 | Incorporation (14 pages) |