London
SE19 1UR
Director Name | Mr Peter David Spencer King |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Kingswood Drive London SE19 1UR |
Secretary Name | Mr Peter David Spencer King |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Kingswood Drive London SE19 1UR |
Director Name | Mrs Jo Ann Sweeney |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Springfield Road Thornton Heath Surrey CR7 8DZ |
Director Name | Mr Edmund James Greening |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2007(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Private Investor |
Country of Residence | England |
Correspondence Address | 7 Westbourne Gardens Trowbridge Wiltshire BA14 9AW |
Director Name | Mrs Fola Ogunyide |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2015(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Kingswood Drive London SE19 1UR |
Director Name | Mr Olukayode Olatunbosun Rotowa |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 8 Kingswood Drive London SE19 1UR |
Director Name | Thasinda Ghata |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 11 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 November 2015) |
Role | Charity Worker |
Country of Residence | Nigeria |
Correspondence Address | 1a Evanciel Hospital Staff Qrs Jos Nigeria |
Director Name | Mrs Mary Mwatsama |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 15 August 2007(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 June 2012) |
Role | Health Promotion Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Leander Court North Acre Barnet London NW9 5GQ |
Director Name | Mrs Joyce Bavoshia Sule |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2018) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 8 Kingswood Drive London SE19 1UR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Greenways Beckenham BR3 3NG |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,491 |
Cash | £10,231 |
Current Liabilities | £5 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
23 October 2023 | Memorandum and Articles of Association (22 pages) |
---|---|
23 October 2023 | Resolutions
|
16 October 2023 | Statement of company's objects (2 pages) |
15 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
12 July 2023 | Director's details changed for Mr Peter David Spencer King on 12 July 2023 (2 pages) |
12 July 2023 | Secretary's details changed for Mr Peter David Spencer King on 12 July 2023 (1 page) |
6 July 2023 | Registered office address changed from 8 Kingswood Drive London SE19 1UR to 5 Greenways Beckenham BR3 3NG on 6 July 2023 (1 page) |
6 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
8 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
17 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
8 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
15 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
26 November 2019 | Appointment of Mr Olukayode Olatunbosun Rotowa as a director on 26 November 2019 (2 pages) |
1 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 June 2018 | Termination of appointment of Joyce Bavoshia Sule as a director on 30 June 2018 (1 page) |
29 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
8 August 2016 | Annual return made up to 27 June 2016 no member list (6 pages) |
8 August 2016 | Annual return made up to 27 June 2016 no member list (6 pages) |
23 November 2015 | Appointment of Mrs Fola Ogunyide as a director on 11 November 2015 (2 pages) |
23 November 2015 | Appointment of Mrs Fola Ogunyide as a director on 11 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Thasinda Ghata as a director on 11 November 2015 (1 page) |
21 November 2015 | Termination of appointment of Thasinda Ghata as a director on 11 November 2015 (1 page) |
24 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 August 2015 | Annual return made up to 27 June 2015 no member list (7 pages) |
18 August 2015 | Appointment of Ms Joyce Bavoshia Sule as a director on 10 August 2015 (2 pages) |
18 August 2015 | Appointment of Ms Joyce Bavoshia Sule as a director on 10 August 2015 (2 pages) |
18 August 2015 | Annual return made up to 27 June 2015 no member list (7 pages) |
9 August 2014 | Annual return made up to 27 June 2014 no member list (7 pages) |
9 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 August 2014 | Annual return made up to 27 June 2014 no member list (7 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 July 2013 | Annual return made up to 27 June 2013 no member list (7 pages) |
5 July 2013 | Annual return made up to 27 June 2013 no member list (7 pages) |
5 July 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
5 July 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
28 June 2012 | Annual return made up to 27 June 2012 no member list (7 pages) |
28 June 2012 | Termination of appointment of Mary Mwatsama as a director (1 page) |
28 June 2012 | Annual return made up to 27 June 2012 no member list (7 pages) |
28 June 2012 | Termination of appointment of Mary Mwatsama as a director (1 page) |
13 July 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
13 July 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
3 July 2011 | Annual return made up to 27 June 2011 no member list (8 pages) |
3 July 2011 | Annual return made up to 27 June 2011 no member list (8 pages) |
10 August 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
10 August 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
28 June 2010 | Annual return made up to 27 June 2010 no member list (6 pages) |
28 June 2010 | Annual return made up to 27 June 2010 no member list (6 pages) |
27 June 2010 | Director's details changed for Thasinda Ghata on 27 June 2010 (2 pages) |
27 June 2010 | Director's details changed for Edmund James Greening on 27 June 2010 (2 pages) |
27 June 2010 | Director's details changed for Dr Mark Thomas Eugene Hopkins on 27 June 2010 (2 pages) |
27 June 2010 | Register inspection address has been changed (1 page) |
27 June 2010 | Director's details changed for Dr Mark Thomas Eugene Hopkins on 27 June 2010 (2 pages) |
27 June 2010 | Register inspection address has been changed (1 page) |
27 June 2010 | Director's details changed for Thasinda Ghata on 27 June 2010 (2 pages) |
27 June 2010 | Director's details changed for Edmund James Greening on 27 June 2010 (2 pages) |
17 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
17 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
7 July 2009 | Annual return made up to 27/06/09 (4 pages) |
7 July 2009 | Annual return made up to 27/06/09 (4 pages) |
17 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
17 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
23 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
23 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
27 June 2008 | Annual return made up to 27/06/08 (4 pages) |
27 June 2008 | Annual return made up to 27/06/08 (4 pages) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
23 July 2007 | Annual return made up to 29/06/07 (2 pages) |
23 July 2007 | Annual return made up to 29/06/07 (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
21 August 2006 | Memorandum and Articles of Association (5 pages) |
21 August 2006 | Resolutions
|
21 August 2006 | Resolutions
|
21 August 2006 | Memorandum and Articles of Association (5 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
29 June 2006 | Incorporation (29 pages) |
29 June 2006 | Incorporation (29 pages) |