London
SE13 5DW
Director Name | Glenn Perachio |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 4 Belmont Grove Lewisham London SE13 5DW |
Secretary Name | Ronald Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Third Avenue Hove East Sussex BN3 2PB |
Director Name | Darren Stephen Baker |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnbulls Nightinglae Lane Goathurst Common Ide Hill Kent TN14 6JB |
Director Name | Susan Elizabeth Dawber |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Eton Grove London SE13 5BY |
Director Name | Helen Catherine Sheridan |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 August 2019) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Flat C 4 Belmont Grove London SE13 5DW |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Eurolife Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Ann Cook 33.33% Ordinary |
---|---|
1 at £1 | Ann Cook & Susan Dawber 33.33% Ordinary |
1 at £1 | Helen Sheridan & Ruaridh Campbell 33.33% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
24 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
3 November 2023 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
11 February 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
15 November 2022 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
26 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
1 March 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
20 January 2020 | Termination of appointment of Susan Elizabeth Dawber as a director on 15 February 2019 (1 page) |
20 January 2020 | Termination of appointment of Helen Catherine Sheridan as a director on 23 August 2019 (1 page) |
15 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
17 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
14 June 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
31 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (5 pages) |
27 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 June 2014 | Purchase of own shares. (3 pages) |
19 June 2014 | Purchase of own shares. (3 pages) |
4 June 2014 | Director's details changed for Susan Elizabeth Dawber on 1 January 2014 (2 pages) |
4 June 2014 | Director's details changed for Susan Elizabeth Dawber on 1 January 2014 (2 pages) |
4 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders (6 pages) |
4 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders (6 pages) |
4 June 2014 | Director's details changed for Susan Elizabeth Dawber on 1 January 2014 (2 pages) |
4 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders (6 pages) |
23 May 2014 | Cancellation of shares. Statement of capital on 23 May 2014
|
23 May 2014 | Cancellation of shares. Statement of capital on 23 May 2014
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
16 December 2013 | Appointment of Helen Catherine Sheridan as a director (5 pages) |
16 December 2013 | Appointment of Susan Elizabeth Dawber as a director (3 pages) |
16 December 2013 | Appointment of Susan Elizabeth Dawber as a director (3 pages) |
16 December 2013 | Appointment of Helen Catherine Sheridan as a director (5 pages) |
25 November 2013 | Termination of appointment of Darren Baker as a director (1 page) |
25 November 2013 | Termination of appointment of Ronald Baker as a secretary (1 page) |
25 November 2013 | Termination of appointment of Darren Baker as a director (1 page) |
25 November 2013 | Termination of appointment of Ronald Baker as a secretary (1 page) |
11 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
23 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
23 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
22 May 2013 | Appointment of Ann Elizabeth Cook as a director (3 pages) |
22 May 2013 | Termination of appointment of Glenn Perachio as a director (2 pages) |
22 May 2013 | Appointment of Ann Elizabeth Cook as a director (3 pages) |
22 May 2013 | Termination of appointment of Glenn Perachio as a director (2 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
23 July 2012 | Registered office address changed from 4 Belmont Grove Lewisham London SE13 5DW on 23 July 2012 (1 page) |
23 July 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Registered office address changed from 4 Belmont Grove Lewisham London SE13 5DW on 23 July 2012 (1 page) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
18 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 September 2010 | Secretary's details changed for Ronald Baker on 16 July 2010 (3 pages) |
9 September 2010 | Secretary's details changed for Ronald Baker on 16 July 2010 (3 pages) |
26 July 2010 | Director's details changed for Glenn Perachio on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Glenn Perachio on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Glenn Perachio on 1 October 2009 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
6 July 2009 | Return made up to 02/05/09; full list of members (4 pages) |
6 July 2009 | Return made up to 02/05/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
18 August 2008 | Return made up to 02/05/08; full list of members (4 pages) |
18 August 2008 | Return made up to 02/05/08; full list of members (4 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: 4 belmont grove london SE13 5DW (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 4 belmont grove london SE13 5DW (1 page) |
23 January 2008 | New director appointed (2 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: 4 belmont grove lewisham london SE13 5DN (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: 4 belmont grove lewisham london SE13 5DN (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (2 pages) |
2 May 2007 | Incorporation (16 pages) |
2 May 2007 | Incorporation (16 pages) |