St John's Park Blackheath
London
SE3 7TD
Director Name | Mr Paul Carlin |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2011(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Management/It Consultant |
Country of Residence | England |
Correspondence Address | Flat 4 13 St. Johns Park London SE3 7TD |
Director Name | Dr Emily Jane Eleni Critchley |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Academic |
Country of Residence | England |
Correspondence Address | Flat 4 13 St. Johns Park London SE3 7TD |
Director Name | Mr Stephen Daniel Godson |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2017(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Flat 4 13 St. Johns Park London SE3 7TD |
Director Name | Mr Roger Norman Down |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thurston Water Lane Shoreham Sevenoaks TN14 7TA |
Director Name | Mr Mark Standen |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 4 St Marys Road Bexley Kent DA5 2DD |
Director Name | Andrew Godson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 1 month (resigned 23 May 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 13 Saint Johns Park Blackheath London SE3 7TD |
Secretary Name | Mr Mark Standen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(3 weeks, 4 days after company formation) |
Appointment Duration | 4 months (resigned 24 August 2006) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 4 St Marys Road Bexley Kent DA5 2DD |
Director Name | Roderick Smith |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 May 2012) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 13 St Johns Park London SE3 7TD |
Director Name | Judith Sharp |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 May 2012) |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 13 St Johns Park London SE3 7TD |
Director Name | Dr Richard John Paramour |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 2010) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 13 St Johns Park Blackheath London SE3 7TD |
Secretary Name | Dr Richard John Paramour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 February 2011) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 13 St Johns Park Blackheath London SE3 7TD |
Secretary Name | Ms Judith Frances Sharp |
---|---|
Status | Resigned |
Appointed | 19 February 2011(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 2012) |
Role | Company Director |
Correspondence Address | Flat 3 13 St. Johns Park London SE3 7TD |
Director Name | Mr Matthew Strang |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 3 13 St. Johns Park London SE3 7TD |
Director Name | Mr Seaton William James Gordon |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 January 2023) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 4 13 St. Johns Park London SE3 7TD |
Director Name | Mr Steven Godson |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 2023) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 13 St Johns's Park Flat 2 13 St. Johns Park Blackheath London SE3 7TD |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Flat 4 13 St. Johns Park London SE3 7TD |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
1 at £1 | Andrew Godson 25.00% Ordinary A |
---|---|
1 at £1 | Paul Carlin & Paula Carlin 25.00% Ordinary A |
1 at £1 | Roger Down & Ana Fonseca 25.00% Ordinary A |
1 at £1 | Seaton Gordon & Emily Critchley 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £2,106 |
Current Liabilities | £2,106 |
Latest Accounts | 30 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 May |
Latest Return | 13 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 4 weeks from now) |
27 May 2023 | Confirmation statement made on 13 May 2023 with updates (4 pages) |
---|---|
27 May 2023 | Termination of appointment of Seaton William James Gordon as a director on 1 January 2023 (1 page) |
27 May 2023 | Termination of appointment of Steven Godson as a director on 1 January 2023 (1 page) |
25 February 2023 | Micro company accounts made up to 30 May 2022 (3 pages) |
19 December 2022 | Termination of appointment of Andrew Godson as a director on 23 May 2021 (1 page) |
19 December 2022 | Appointment of Mr Steven Godson as a director on 23 May 2017 (2 pages) |
28 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
27 February 2022 | Micro company accounts made up to 30 May 2021 (3 pages) |
16 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
16 May 2021 | Micro company accounts made up to 30 May 2020 (3 pages) |
26 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
20 February 2020 | Micro company accounts made up to 30 May 2019 (2 pages) |
19 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 30 May 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
24 February 2018 | Micro company accounts made up to 30 May 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
31 May 2017 | Appointment of Mr Roger Norman Down as a director on 31 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Roger Norman Down as a director on 31 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Stephen Daniel Godson as a director on 24 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Stephen Daniel Godson as a director on 24 May 2017 (2 pages) |
22 May 2017 | Current accounting period extended from 31 March 2017 to 30 May 2017 (1 page) |
22 May 2017 | Current accounting period extended from 31 March 2017 to 30 May 2017 (1 page) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
3 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 June 2015 | Registered office address changed from Flat 3 13 st. Johns Park London SE3 7TD to Flat 4 13 st. Johns Park London SE3 7TD on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from Flat 3 13 st. Johns Park London SE3 7TD to Flat 4 13 st. Johns Park London SE3 7TD on 17 June 2015 (1 page) |
16 June 2015 | Appointment of Mr Seaton William James Gordon as a director on 1 September 2014 (2 pages) |
16 June 2015 | Appointment of Mr Seaton William James Gordon as a director on 1 September 2014 (2 pages) |
16 June 2015 | Appointment of Mr Seaton William James Gordon as a director on 1 September 2014 (2 pages) |
16 June 2015 | Termination of appointment of Matthew Strang as a director on 1 August 2014 (1 page) |
16 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Termination of appointment of Matthew Strang as a director on 1 August 2014 (1 page) |
16 June 2015 | Termination of appointment of Matthew Strang as a director on 1 August 2014 (1 page) |
16 June 2015 | Appointment of Dr Emily Jane Eleni Critchley as a director on 1 September 2014 (2 pages) |
16 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Appointment of Dr Emily Jane Eleni Critchley as a director on 1 September 2014 (2 pages) |
16 June 2015 | Appointment of Dr Emily Jane Eleni Critchley as a director on 1 September 2014 (2 pages) |
28 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
5 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 January 2013 | Appointment of Mr Matthew Strang as a director (2 pages) |
14 January 2013 | Appointment of Mr Matthew Strang as a director (2 pages) |
24 May 2012 | Termination of appointment of Judith Sharp as a director (1 page) |
24 May 2012 | Termination of appointment of Judith Sharp as a secretary (1 page) |
24 May 2012 | Termination of appointment of Roderick Smith as a director (1 page) |
24 May 2012 | Termination of appointment of Judith Sharp as a secretary (1 page) |
24 May 2012 | Termination of appointment of Roderick Smith as a director (1 page) |
24 May 2012 | Termination of appointment of Judith Sharp as a director (1 page) |
8 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
8 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
8 April 2012 | Termination of appointment of Richard Paramour as a director (1 page) |
8 April 2012 | Termination of appointment of Richard Paramour as a director (1 page) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 April 2011 | Registered office address changed from Flat 4 13 St John's Park London SE3 7TD on 18 April 2011 (1 page) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
18 April 2011 | Registered office address changed from Flat 4 13 St John's Park London SE3 7TD on 18 April 2011 (1 page) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
1 March 2011 | Appointment of Mr. Paul Carlin as a director (2 pages) |
1 March 2011 | Appointment of Mr. Paul Carlin as a director (2 pages) |
21 February 2011 | Appointment of Mrs Paula Carlin as a director (2 pages) |
21 February 2011 | Appointment of Ms Judith Frances Sharp as a secretary (2 pages) |
21 February 2011 | Appointment of Ms Judith Frances Sharp as a secretary (2 pages) |
21 February 2011 | Appointment of Mrs Paula Carlin as a director (2 pages) |
19 February 2011 | Termination of appointment of Richard Paramour as a secretary (1 page) |
19 February 2011 | Termination of appointment of Richard Paramour as a secretary (1 page) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Judith Sharp on 30 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Andrew Godson on 30 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Andrew Godson on 30 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Judith Sharp on 30 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Roderick Smith on 30 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Roderick Smith on 30 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Dr Richard John Paramour on 30 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Dr Richard John Paramour on 30 March 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (8 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (8 pages) |
10 December 2006 | Registered office changed on 10/12/06 from: 13 st john's park blackheath london SE3 7TD (1 page) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New secretary appointed;new director appointed (2 pages) |
10 December 2006 | Registered office changed on 10/12/06 from: 13 st john's park blackheath london SE3 7TD (1 page) |
10 December 2006 | New secretary appointed;new director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
11 October 2006 | Secretary resigned;director resigned (1 page) |
11 October 2006 | Secretary resigned;director resigned (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 4 st. Marys road bexley kent DA5 2DD (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 4 st. Marys road bexley kent DA5 2DD (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Ad 25/04/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
15 May 2006 | Ad 25/04/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |
31 March 2006 | Incorporation (15 pages) |
31 March 2006 | Incorporation (15 pages) |