Honor Oak Park
London
SE23 1PZ
Director Name | Nigel King |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 23 Polsted Road Catford London SE6 4YH |
Director Name | Tamsin Curtis |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2007(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 35h Lowther Hill Honor Oak Park London SE23 1PZ |
Director Name | Colin Ian Monton |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2007(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 35f Lowther Hill Honor Oak Park London SE23 1PZ |
Director Name | Tamzin Percival |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2007(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Merchandiser |
Country of Residence | United Kingdom |
Correspondence Address | 35g Lowther Hill Honor Oak Park London SE23 1PZ |
Secretary Name | Mr Colin Ian Monton |
---|---|
Status | Current |
Appointed | 25 June 2013(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 187a Landells Road London SE22 9PN |
Director Name | Mr Toby Oliver Park |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2018(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Lowther Hill London SE23 1PZ |
Director Name | Mr Matthew Edward Bentley Humphrey |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2018(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Lowther Hill London SE23 1PZ |
Director Name | Mr Jonathan Hood |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Lowther Hill London SE23 1PZ |
Director Name | Mr Max Richard Doohan |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2021(14 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Musician |
Country of Residence | England |
Correspondence Address | 35c Lowther Hill London SE23 1PZ |
Director Name | Simon Smith |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 2012) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 35c Lowther Hill Honor Oak Park London SE23 1PZ |
Director Name | Den Travers |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 June 2007) |
Role | Journalist |
Correspondence Address | Flat 8 35 Lowther Hill Forest Hill London SE23 1PZ |
Director Name | Elsa Tate Vossian |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 June 2007) |
Role | Concerts Manager |
Correspondence Address | 35f Lowther Hill London SE23 1PZ |
Director Name | Mrs Miranda Michel Garton Jones |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 October 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 July 2007) |
Role | Estateb Agent |
Country of Residence | England |
Correspondence Address | 30b Brockley View London SE23 1SL |
Director Name | Matthew Linus William Angel |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 December 2006) |
Role | Solicitor |
Correspondence Address | Flat 7 35 Lowther Hill Forset Hill London SE23 1PZ |
Secretary Name | Simon Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 September 2012) |
Role | Architect |
Correspondence Address | 42 Derby Hill London SE23 3YD |
Director Name | James Joseph Mitchell |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(1 year, 1 month after company formation) |
Appointment Duration | 5 years (resigned 14 September 2012) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 35a Lowther Hill Honor Oak Park London SE23 1PZ |
Director Name | Miss Hayley Anne Fitzpatrick |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2009(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2013) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35b Lowther Hill Honor Oak Park London SE23 1PZ |
Director Name | Mr Mike Thompson |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 May 2015) |
Role | It & Ava Technician |
Country of Residence | England |
Correspondence Address | 35 Lowther Hill London SE23 1PZ |
Secretary Name | Tamsin Curtis |
---|---|
Status | Resigned |
Appointed | 14 September 2012(6 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 17 June 2013) |
Role | Company Director |
Correspondence Address | 35 Lowther Hill London SE23 1PZ |
Director Name | Mr James Robert Gosling |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 January 2017) |
Role | Press Officer |
Country of Residence | England |
Correspondence Address | 35 Lowther Hill London SE23 1PZ |
Director Name | Mr George William Norton |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 June 2018) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 35 Lowther Hill London SE23 1PZ |
Director Name | Mr Toby Oliver Park |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 06 June 2018) |
Role | Policy Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Lowther Hill London SE23 1PZ |
Director Name | Mr Andrew James Brown |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 April 2021) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Lowther Hill London SE23 1PZ |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 35 Lowther Hill London SE23 1PZ |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Crofton Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,815 |
Net Worth | -£3,452 |
Cash | £609 |
Current Liabilities | £20,837 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
6 January 2021 | Notification of a person with significant control statement (2 pages) |
---|---|
10 August 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
24 September 2019 | Appointment of Mr Jonathan Hood as a director on 24 September 2019 (2 pages) |
24 September 2019 | Termination of appointment of Toby Oliver Park as a director on 23 September 2019 (1 page) |
22 August 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
24 December 2018 | Appointment of Mr Toby Oliver Park as a director on 14 December 2018 (2 pages) |
24 December 2018 | Appointment of Mr Matthew Edward Bentley Humphrey as a director on 16 December 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
17 August 2018 | Termination of appointment of George William Norton as a director on 3 June 2018 (1 page) |
17 June 2018 | Termination of appointment of Toby Oliver Park as a director on 6 June 2018 (1 page) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
21 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
10 May 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
10 May 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
13 February 2017 | Appointment of Mr Andrew James Brown as a director on 13 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr Andrew James Brown as a director on 13 February 2017 (2 pages) |
28 January 2017 | Termination of appointment of James Robert Gosling as a director on 28 January 2017 (1 page) |
28 January 2017 | Termination of appointment of James Robert Gosling as a director on 28 January 2017 (1 page) |
29 August 2016 | Annual return made up to 25 June 2016 no member list (7 pages) |
29 August 2016 | Annual return made up to 25 June 2016 no member list (7 pages) |
26 April 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
26 April 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
22 July 2015 | Appointment of Mr Toby Oliver Park as a director on 29 May 2015 (2 pages) |
22 July 2015 | Secretary's details changed for Mr Colin Ian Monton on 1 June 2015 (1 page) |
22 July 2015 | Annual return made up to 25 June 2015 no member list (10 pages) |
22 July 2015 | Termination of appointment of Mike Thompson as a director on 29 May 2015 (1 page) |
22 July 2015 | Annual return made up to 25 June 2015 no member list (10 pages) |
22 July 2015 | Secretary's details changed for Mr Colin Ian Monton on 1 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Mike Thompson as a director on 29 May 2015 (1 page) |
22 July 2015 | Appointment of Mr Toby Oliver Park as a director on 29 May 2015 (2 pages) |
22 July 2015 | Secretary's details changed for Mr Colin Ian Monton on 1 June 2015 (1 page) |
30 April 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
30 April 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
17 September 2014 | Annual return made up to 25 June 2014 no member list (10 pages) |
17 September 2014 | Annual return made up to 25 June 2014 no member list (10 pages) |
16 September 2014 | Appointment of Mr George William Norton as a director on 1 September 2013 (2 pages) |
16 September 2014 | Director's details changed for Colin Ian Monton on 26 September 2010 (2 pages) |
16 September 2014 | Appointment of Mr George William Norton as a director on 1 September 2013 (2 pages) |
16 September 2014 | Appointment of Mr George William Norton as a director on 1 September 2013 (2 pages) |
16 September 2014 | Director's details changed for Colin Ian Monton on 26 September 2010 (2 pages) |
14 September 2014 | Termination of appointment of Hayley Anne Fitzpatrick as a director on 1 July 2013 (1 page) |
14 September 2014 | Termination of appointment of Hayley Anne Fitzpatrick as a director on 1 July 2013 (1 page) |
17 April 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
17 April 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
26 June 2013 | Annual return made up to 25 June 2013 no member list (11 pages) |
26 June 2013 | Annual return made up to 25 June 2013 no member list (11 pages) |
25 June 2013 | Appointment of Mr Colin Ian Monton as a secretary (2 pages) |
25 June 2013 | Appointment of Mr Colin Ian Monton as a secretary (2 pages) |
25 June 2013 | Register inspection address has been changed from C/O Simon Smith 42 Derby Hill London SE23 3YD United Kingdom (1 page) |
25 June 2013 | Register inspection address has been changed from C/O Simon Smith 42 Derby Hill London SE23 3YD United Kingdom (1 page) |
18 June 2013 | Termination of appointment of Tamsin Curtis as a secretary (1 page) |
18 June 2013 | Termination of appointment of Tamsin Curtis as a secretary (1 page) |
17 April 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
17 April 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
20 December 2012 | Appointment of Mr Mike Thompson as a director (2 pages) |
20 December 2012 | Appointment of Mr James Robert Gosling as a director (2 pages) |
20 December 2012 | Appointment of Mr James Robert Gosling as a director (2 pages) |
20 December 2012 | Appointment of Mr Mike Thompson as a director (2 pages) |
12 December 2012 | Termination of appointment of Simon Smith as a director (1 page) |
12 December 2012 | Termination of appointment of Simon Smith as a director (1 page) |
14 September 2012 | Termination of appointment of James Mitchell as a director (1 page) |
14 September 2012 | Termination of appointment of Simon Smith as a secretary (1 page) |
14 September 2012 | Termination of appointment of Simon Smith as a secretary (1 page) |
14 September 2012 | Appointment of Tamsin Curtis as a secretary (1 page) |
14 September 2012 | Termination of appointment of James Mitchell as a director (1 page) |
14 September 2012 | Appointment of Tamsin Curtis as a secretary (1 page) |
10 August 2012 | Annual return made up to 14 July 2012 no member list (11 pages) |
10 August 2012 | Annual return made up to 14 July 2012 no member list (11 pages) |
27 April 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
27 April 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
5 August 2011 | Annual return made up to 14 July 2011 no member list (11 pages) |
5 August 2011 | Annual return made up to 14 July 2011 no member list (11 pages) |
3 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
3 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
5 August 2010 | Director's details changed for Colin Ian Monton on 14 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Tamsin Curtis on 14 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Georgia Olivia Gill on 14 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Miss Hayley Fitzpatrick on 14 July 2010 (2 pages) |
5 August 2010 | Register inspection address has been changed (1 page) |
5 August 2010 | Director's details changed for Nigel King on 14 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Simon Smith on 14 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 14 July 2010 no member list (11 pages) |
5 August 2010 | Director's details changed for Tamzin Percival on 14 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Georgia Olivia Gill on 14 July 2010 (2 pages) |
5 August 2010 | Register(s) moved to registered inspection location (1 page) |
5 August 2010 | Director's details changed for Simon Smith on 14 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Tamzin Percival on 14 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 14 July 2010 no member list (11 pages) |
5 August 2010 | Director's details changed for Miss Hayley Fitzpatrick on 14 July 2010 (2 pages) |
5 August 2010 | Director's details changed for James Joseph Mitchell on 14 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Nigel King on 14 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Colin Ian Monton on 14 July 2010 (2 pages) |
5 August 2010 | Register(s) moved to registered inspection location (1 page) |
5 August 2010 | Register inspection address has been changed (1 page) |
5 August 2010 | Director's details changed for James Joseph Mitchell on 14 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Tamsin Curtis on 14 July 2010 (2 pages) |
28 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
28 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
30 January 2010 | Secretary's details changed for Simon Smith on 28 December 2009 (1 page) |
30 January 2010 | Registered office address changed from , 35C Lowther Hill, Honor Oak Park, London, SE23 1PZ on 30 January 2010 (1 page) |
30 January 2010 | Registered office address changed from , 35C Lowther Hill, Honor Oak Park, London, SE23 1PZ on 30 January 2010 (1 page) |
30 January 2010 | Secretary's details changed for Simon Smith on 28 December 2009 (1 page) |
18 August 2009 | Director appointed miss hayley fitzpatrick (1 page) |
18 August 2009 | Annual return made up to 14/07/09 (4 pages) |
18 August 2009 | Annual return made up to 14/07/09 (4 pages) |
18 August 2009 | Director appointed miss hayley fitzpatrick (1 page) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
12 August 2008 | Annual return made up to 14/07/08 (4 pages) |
12 August 2008 | Annual return made up to 14/07/08 (4 pages) |
27 May 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
27 May 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New director appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
7 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2007 | Annual return made up to 14/07/07 (2 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 35C lowther hill, honar oak park, london, SE23 1PZ (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Annual return made up to 14/07/07 (2 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: 35C lowther hill, honar oak park, london, SE23 1PZ (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New secretary appointed;new director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: p o box 55, 7 spa road, london SE16 3QQ (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: p o box 55, 7 spa road, london SE16 3QQ (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New secretary appointed;new director appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
14 July 2006 | Incorporation (16 pages) |
14 July 2006 | Incorporation (16 pages) |