10 Casewick Road, West Norwood
London
SE27 0SY
Director Name | Ann Marie McAndrew |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2006(same day as company formation) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 10 Casewick Road London SE27 0SY |
Director Name | Sonia Ann Rollo |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2007(11 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 10 Casewick Rioad West Norwood SE27 0SY |
Director Name | Ian Jenkins |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2012(6 years after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Director Name | Lawrence Jason Lang |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Role | Senior Client Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 10 Casewick Road, West Norwood London SE27 0SY |
Director Name | Marcus Martindale |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Role | Car Workshop Manager |
Correspondence Address | Flat 2 10 Casewick Road, West Norwood London SE27 0SY |
Secretary Name | Lawrence Jason Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 10 Casewick Road, West Norwood London SE27 0SY |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Annie-marie Mcandrew 25.00% Ordinary |
---|---|
1 at £1 | Ian Jenkins 25.00% Ordinary |
1 at £1 | Mark Anthony Canavan 25.00% Ordinary |
1 at £1 | Sonia Ann Rollo 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£132 |
Cash | £213 |
Current Liabilities | £345 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months, 3 weeks from now) |
30 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
21 December 2022 | Confirmation statement made on 3 October 2022 with updates (5 pages) |
31 October 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
2 November 2021 | Confirmation statement made on 3 October 2021 with updates (5 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
26 November 2020 | Confirmation statement made on 3 October 2020 with updates (5 pages) |
28 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
11 November 2019 | Confirmation statement made on 3 October 2019 with updates (5 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
29 November 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
3 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 November 2016 | Amended total exemption full accounts made up to 31 October 2015 (9 pages) |
24 November 2016 | Amended total exemption full accounts made up to 31 October 2015 (9 pages) |
15 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
7 December 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 November 2012 | Appointment of Ian Jenkins as a director (2 pages) |
6 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Appointment of Ian Jenkins as a director (2 pages) |
5 November 2012 | Termination of appointment of Lawrence Lang as a director (1 page) |
5 November 2012 | Termination of appointment of Lawrence Lang as a secretary (1 page) |
5 November 2012 | Termination of appointment of Lawrence Lang as a director (1 page) |
5 November 2012 | Termination of appointment of Lawrence Lang as a secretary (1 page) |
11 October 2012 | Termination of appointment of Lawrence Lang as a secretary (1 page) |
11 October 2012 | Termination of appointment of Lawrence Lang as a director (1 page) |
11 October 2012 | Termination of appointment of Lawrence Lang as a secretary (1 page) |
11 October 2012 | Termination of appointment of Lawrence Lang as a director (1 page) |
3 August 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
3 August 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
24 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
25 July 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
17 January 2011 | Registered office address changed from Dyer & Co Omega House 112 Main Road Sidcup Kent DA14 6NE on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from Dyer & Co Omega House 112 Main Road Sidcup Kent DA14 6NE on 17 January 2011 (1 page) |
26 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
10 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Lawrence Jason Lang on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Ann Marie Mcandrew on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Lawrence Jason Lang on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Lawrence Jason Lang on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Sonia Ann Rollo on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mark Anthony Canavan on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Ann Marie Mcandrew on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mark Anthony Canavan on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Ann Marie Mcandrew on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Sonia Ann Rollo on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Sonia Ann Rollo on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mark Anthony Canavan on 9 November 2009 (2 pages) |
20 July 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
20 July 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from onega house, 112 main road sidcup kent DA14 6NE (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from onega house, 112 main road sidcup kent DA14 6NE (1 page) |
20 October 2008 | Return made up to 03/10/08; full list of members (5 pages) |
20 October 2008 | Return made up to 03/10/08; full list of members (5 pages) |
6 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
6 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Return made up to 03/10/07; full list of members
|
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Return made up to 03/10/07; full list of members
|
30 October 2007 | Registered office changed on 30/10/07 from: 10 casewick road west norwood london SE27 0SY (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 10 casewick road west norwood london SE27 0SY (1 page) |
3 October 2006 | Incorporation (19 pages) |
3 October 2006 | Incorporation (19 pages) |