London
SE4 2NE
Director Name | Ms Jin Qian |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 18 June 2021(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Endwell Road London SE4 2NE |
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Dr Gordon Murray Charles Paterson |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Linlithgow Bridge Linlithgow West Lothian EH49 7PX Scotland |
Director Name | Mr Clive Robin Blowes |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 59c Endwell Road London SE4 2NE |
Secretary Name | Owen Tudor Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 59b Endwell Road London SE4 2NE |
Director Name | Mr Pedram Norton |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 18 June 2021) |
Role | Lawyer |
Country of Residence | Singapore |
Correspondence Address | 59b Endwell Road London SE4 2NE |
Director Name | Mr Brendon Edmonds |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat A 59 Endwell Road London SE4 2NE |
Director Name | Miss Paula Lescott |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 May 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat A 59 Endwell Road London SE4 2NE |
Director Name | Mr Roger Stephen Moule |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 March 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat A 59 Endwell Road London SE4 2NE |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | 59 Endwell Road London SE4 2NE |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Telegraph Hill |
Built Up Area | Greater London |
1 at £1 | Brendon Edmonds & Paula Lescott 33.33% Ordinary |
---|---|
1 at £1 | Clive Robin Blowes 33.33% Ordinary |
1 at £1 | Pedram Norton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £2,057 |
Current Liabilities | £3,038 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 1 week from now) |
21 February 2021 | Unaudited abridged accounts made up to 31 August 2020 (12 pages) |
---|---|
21 January 2021 | Registered office address changed from 59C Endwell Road London SE4 2NE to Flat a 59 Endwell Road London SE4 2NE on 21 January 2021 (1 page) |
21 January 2021 | Registered office address changed from Flat a 59 Endwell Road London SE4 2NE England to 59 Endwell Road London SE4 2NE on 21 January 2021 (1 page) |
21 January 2021 | Termination of appointment of Clive Robin Blowes as a director on 19 December 2020 (1 page) |
10 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
30 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (12 pages) |
9 September 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
28 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (10 pages) |
12 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
10 September 2018 | Notification of Clive Robin Blowes as a person with significant control on 6 July 2018 (2 pages) |
9 July 2018 | Notification of Roger Stephen Moule as a person with significant control on 6 July 2018 (2 pages) |
9 July 2018 | Notification of Pedram Norton as a person with significant control on 6 July 2018 (2 pages) |
6 July 2018 | Withdrawal of a person with significant control statement on 6 July 2018 (2 pages) |
28 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (10 pages) |
19 March 2018 | Appointment of Mr Roger Stephen Moule as a director on 5 May 2017 (2 pages) |
3 September 2017 | Termination of appointment of Brendon Edmonds as a director on 4 May 2017 (1 page) |
3 September 2017 | Termination of appointment of Paula Lescott as a director on 4 May 2017 (1 page) |
3 September 2017 | Termination of appointment of Paula Lescott as a director on 4 May 2017 (1 page) |
3 September 2017 | Termination of appointment of Brendon Edmonds as a director on 4 May 2017 (1 page) |
3 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
3 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
28 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
10 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
25 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
26 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
26 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
5 February 2014 | Appointment of Mr Brendon Edmonds as a director (2 pages) |
5 February 2014 | Appointment of Mr Brendon Edmonds as a director (2 pages) |
5 February 2014 | Appointment of Miss Paula Lescott as a director (2 pages) |
5 February 2014 | Appointment of Miss Paula Lescott as a director (2 pages) |
3 February 2014 | Termination of appointment of Gordon Paterson as a director (1 page) |
3 February 2014 | Termination of appointment of Gordon Paterson as a director (1 page) |
4 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
19 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
19 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
22 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
7 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Mr Pedram Norton on 30 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Clive Robin Blowes on 30 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Clive Robin Blowes on 30 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Pedram Norton on 30 August 2010 (2 pages) |
8 June 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
8 June 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
24 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
24 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
7 September 2009 | Director appointed mr pedram norton (1 page) |
7 September 2009 | Director appointed mr pedram norton (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from 59B endwell road london SE4 2NE (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from 59B endwell road london SE4 2NE (1 page) |
27 August 2009 | Appointment terminated secretary owen thomas (1 page) |
27 August 2009 | Appointment terminated secretary owen thomas (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
24 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
24 September 2008 | Director's change of particulars / gordon paterson / 31/08/2007 (1 page) |
24 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
24 September 2008 | Director's change of particulars / gordon paterson / 31/08/2007 (1 page) |
1 October 2007 | New director appointed (3 pages) |
1 October 2007 | New director appointed (3 pages) |
18 September 2007 | Secretary resigned;director resigned (1 page) |
18 September 2007 | Secretary resigned;director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (3 pages) |
18 September 2007 | New director appointed (3 pages) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | Ad 30/08/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Ad 30/08/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Resolutions
|
30 August 2007 | Incorporation (12 pages) |
30 August 2007 | Incorporation (12 pages) |