London
SE26 5JX
Director Name | Mr Shyqyri Bajrakurtaj |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Major's Accounts & Co Ltd 118 Sydenham Road London SE26 5JX |
Director Name | Mr Ian Maxwell Dodd |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 144 Portnalls Road Chipstead Surrey CR5 3DX |
Secretary Name | Mr Ian Maxwell Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 Portnalls Road Chipstead Surrey CR5 3DX |
Secretary Name | Mr Gordon Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 September 2009) |
Role | Company Director |
Correspondence Address | 46 Downs Way Bookham Surrey KT23 4BW |
Director Name | Mr George Edward Charles Atwell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(4 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 August 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Park Street Bagshot Surrey GU19 5AQ |
Director Name | Mr Alfred James Tilt |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2015(8 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portland House Park Street Bagshot Surrey GU19 5AQ |
Secretary Name | Mr Peter Brett Golding |
---|---|
Status | Resigned |
Appointed | 12 August 2015(8 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 May 2016) |
Role | Company Director |
Correspondence Address | Portland House Park Street Bagshot Surrey GU19 5AQ |
Director Name | Mr Andrew Everett |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2020(13 years, 9 months after company formation) |
Appointment Duration | 2 weeks (resigned 12 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sennen Property Mgmt Ltd 377-399 London Road Camberley GU15 3HL |
Director Name | Antler Homes South East Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Correspondence Address | Portland House Park Street Bagshot Surrey GU19 5AQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Sennen Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2016(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 October 2022) |
Correspondence Address | Suite 218 377-399 London Road Camberley GU15 3HL |
Director Name | Sennen Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2017(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 July 2020) |
Correspondence Address | Suite 218 377-399 London Road Camberley GU15 3HL |
Registered Address | C/O Major's Accounts & Co Ltd 118 Sydenham Road London SE26 5JX |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Sydenham |
Built Up Area | Greater London |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
16 February 2024 | Accounts for a dormant company made up to 31 October 2023 (5 pages) |
---|---|
30 October 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
25 July 2023 | Accounts for a dormant company made up to 31 October 2022 (5 pages) |
19 January 2023 | Termination of appointment of Alexander Francis Lewsley as a director on 24 November 2022 (1 page) |
30 November 2022 | Termination of appointment of Shyqyri Bajrakurtaj as a director on 30 November 2022 (1 page) |
24 November 2022 | Appointment of Dr Paras Thacker as a director on 24 November 2022 (2 pages) |
8 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
7 October 2022 | Registered office address changed from C/O Sennen Property Mgmt Ltd 377-399 London Road Camberley GU15 3HL England to C/O Major's Accounts & Co Ltd 118 Sydenham Road London SE26 5JX on 7 October 2022 (1 page) |
7 October 2022 | Termination of appointment of Sennen Property Management Limited as a secretary on 6 October 2022 (1 page) |
1 July 2022 | Appointment of Mr Shyqyri Bajrakurtaj as a director on 30 June 2022 (2 pages) |
11 November 2021 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
1 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
10 November 2020 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
12 August 2020 | Termination of appointment of Andrew Everett as a director on 12 August 2020 (1 page) |
12 August 2020 | Appointment of Mr Alexander Francis Lewsley as a director on 12 August 2020 (2 pages) |
29 July 2020 | Termination of appointment of Sennen Property Management Limited as a director on 29 July 2020 (1 page) |
29 July 2020 | Appointment of Mr Andrew Everett as a director on 29 July 2020 (2 pages) |
14 November 2019 | Notification of a person with significant control statement (2 pages) |
13 November 2019 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
21 November 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
24 October 2018 | Registered office address changed from C/O Sennen Property Mgmt Ltd Quatro House Lyon Way Camberley GU16 7ER England to C/O Sennen Property Mgmt Ltd 377-399 London Road Camberley GU15 3HL on 24 October 2018 (1 page) |
24 October 2018 | Director's details changed for Sennen Property Management Ltd on 24 October 2018 (1 page) |
24 October 2018 | Secretary's details changed for Sennen Property Management Limited on 24 October 2018 (1 page) |
3 April 2018 | Registered office address changed from C/O Sennen Property Mgmt Ltd Quatro House Lyon Way Camberley GU16 7ER England to C/O Sennen Property Mgmt Ltd Quatro House Lyon Way Camberley GU16 7ER on 3 April 2018 (1 page) |
3 April 2018 | Registered office address changed from C/O Sennen Pm Ltd 64 Inkerman Road Knaphill Woking GU21 2AQ England to C/O Sennen Property Mgmt Ltd Quatro House Lyon Way Camberley GU16 7ER on 3 April 2018 (1 page) |
7 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
4 August 2017 | Director's details changed for Sennen Property Management Ltd on 1 August 2017 (1 page) |
4 August 2017 | Cessation of Sennen Property Management Ltd as a person with significant control on 1 August 2017 (1 page) |
4 August 2017 | Director's details changed for Sennen Property Management Ltd on 1 August 2017 (1 page) |
4 August 2017 | Cessation of Sennen Property Management Ltd as a person with significant control on 1 August 2017 (1 page) |
18 January 2017 | Appointment of Sennen Property Management Ltd as a director on 18 January 2017 (2 pages) |
18 January 2017 | Appointment of Sennen Property Management Ltd as a director on 18 January 2017 (2 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
8 January 2017 | Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5AQ to C/O Sennen Pm Ltd 64 Inkerman Road Knaphill Woking GU21 2AQ on 8 January 2017 (1 page) |
8 January 2017 | Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5AQ to C/O Sennen Pm Ltd 64 Inkerman Road Knaphill Woking GU21 2AQ on 8 January 2017 (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2016 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
9 November 2016 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
9 June 2016 | Termination of appointment of Alfred James Tilt as a director on 1 May 2016 (1 page) |
9 June 2016 | Termination of appointment of Alfred James Tilt as a director on 1 May 2016 (1 page) |
9 June 2016 | Termination of appointment of Antler Homes South East Ltd as a director on 1 May 2016 (1 page) |
9 June 2016 | Termination of appointment of Antler Homes South East Ltd as a director on 1 May 2016 (1 page) |
13 May 2016 | Appointment of Sennen Property Management Limited as a secretary on 2 May 2016 (2 pages) |
13 May 2016 | Appointment of Sennen Property Management Limited as a secretary on 2 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Peter Brett Golding as a secretary on 2 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Peter Brett Golding as a secretary on 2 May 2016 (1 page) |
7 January 2016 | Annual return made up to 30 October 2015 no member list (3 pages) |
7 January 2016 | Annual return made up to 30 October 2015 no member list (3 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
2 September 2015 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
1 September 2015 | Termination of appointment of George Edward Charles Atwell as a director on 12 August 2015 (1 page) |
1 September 2015 | Appointment of Mr Alfred James Tilt as a director on 12 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Alfred James Tilt as a director on 12 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Peter Brett Golding as a secretary on 12 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Peter Brett Golding as a secretary on 12 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of George Edward Charles Atwell as a director on 12 August 2015 (1 page) |
20 November 2014 | Annual return made up to 30 October 2014 no member list (3 pages) |
20 November 2014 | Annual return made up to 30 October 2014 no member list (3 pages) |
4 July 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
4 July 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
13 January 2014 | Director's details changed for Antler Homes South East Ltd on 7 October 2013 (1 page) |
13 January 2014 | Annual return made up to 30 October 2013 no member list (3 pages) |
13 January 2014 | Director's details changed for Mr George Edward Charles Atwell on 7 October 2013 (2 pages) |
13 January 2014 | Annual return made up to 30 October 2013 no member list (3 pages) |
13 January 2014 | Director's details changed for Antler Homes South East Ltd on 7 October 2013 (1 page) |
13 January 2014 | Director's details changed for Mr George Edward Charles Atwell on 7 October 2013 (2 pages) |
13 January 2014 | Director's details changed for Antler Homes South East Ltd on 7 October 2013 (1 page) |
13 January 2014 | Director's details changed for Mr George Edward Charles Atwell on 7 October 2013 (2 pages) |
29 October 2013 | Registered office address changed from Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 29 October 2013 (1 page) |
19 August 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
19 August 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
31 October 2012 | Annual return made up to 30 October 2012 no member list (3 pages) |
31 October 2012 | Annual return made up to 30 October 2012 no member list (3 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
2 August 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
17 November 2011 | Annual return made up to 30 October 2011 no member list (3 pages) |
17 November 2011 | Annual return made up to 30 October 2011 no member list (3 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
6 July 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
3 December 2010 | Annual return made up to 30 October 2010 no member list (2 pages) |
3 December 2010 | Annual return made up to 30 October 2010 no member list (2 pages) |
3 December 2010 | Appointment of Mr George Edward Charles Atwell as a director (2 pages) |
3 December 2010 | Appointment of Mr George Edward Charles Atwell as a director (2 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
9 August 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2010 | Annual return made up to 30 October 2009 no member list (2 pages) |
4 March 2010 | Annual return made up to 30 October 2009 no member list (2 pages) |
3 March 2010 | Director's details changed for Antler Homes South East Ltd on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for Antler Homes South East Ltd on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for Antler Homes South East Ltd on 3 March 2010 (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2009 | Appointment terminated secretary gordon patterson (1 page) |
11 September 2009 | Appointment terminated secretary gordon patterson (1 page) |
2 September 2009 | Director's change of particulars / antler homes south east LTD / 28/08/2009 (1 page) |
2 September 2009 | Director's change of particulars / antler homes south east LTD / 28/08/2009 (1 page) |
21 March 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
21 March 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
11 December 2008 | Annual return made up to 30/10/08 (2 pages) |
11 December 2008 | Annual return made up to 30/10/08 (2 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
14 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from brewery house high street westerham kent TN16 1RG (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from brewery house high street westerham kent TN16 1RG (1 page) |
24 January 2008 | Annual return made up to 30/10/07 (2 pages) |
24 January 2008 | Annual return made up to 30/10/07 (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Secretary resigned (1 page) |
4 June 2007 | New secretary appointed (1 page) |
4 June 2007 | New secretary appointed (1 page) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Secretary resigned (1 page) |
30 October 2006 | Incorporation (22 pages) |
30 October 2006 | Incorporation (22 pages) |