North Berwick
East Lothian
EH39 4AE
Scotland
Director Name | Barney John Hobson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 125 Keizersgracht 1015 Cj Amsterdam Netherlands |
Director Name | Mr James Alan Tracey |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2015(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | 18c Dulwich Road London SE24 0PA |
Secretary Name | Richard Budd David Alexander Budd |
---|---|
Status | Current |
Appointed | 30 November 2015(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 106 Lochbridge Road North Berwick East Lothian EH39 4DP Scotland |
Director Name | Katie Male |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2022(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 18b Dulwich Road London SE24 0PA |
Director Name | Jane Victoria Henderson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 18 Dulwich Road London SE24 0PA |
Secretary Name | Mr Rahul Verma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 18c Dulwich Road Herne Hill London SE24 0PA |
Director Name | Miss Rebecca Wickham |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 December 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 18 Dulwich Road London SE24 0PA |
Director Name | Mr Marcus John Maguire |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 April 2022) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 18b Dulwich Road London SE24 0PA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | se24locksmith.co.uk |
---|
Registered Address | 18c Dulwich Road Herne Hill London SE24 0PA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
1 at £1 | Barney John Hobson 25.00% Ordinary |
---|---|
1 at £1 | Mr Rahul Verma & Nupur Verma 25.00% Ordinary |
1 at £1 | Rebecca Wickham 25.00% Ordinary |
1 at £1 | Richard David Alexander Budd 25.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
22 June 2023 | Confirmation statement made on 21 June 2023 with updates (4 pages) |
---|---|
22 June 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
2 December 2022 | Termination of appointment of Barney John Hobson as a director on 20 November 2022 (1 page) |
2 December 2022 | Appointment of Mr Ian Leslie Carruthers as a director on 20 November 2022 (2 pages) |
30 June 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
28 April 2022 | Termination of appointment of Marcus John Maguire as a director on 27 April 2022 (1 page) |
28 April 2022 | Appointment of Katie Male as a director on 27 April 2022 (2 pages) |
21 June 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
23 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
23 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
11 August 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
21 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
11 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
11 August 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
5 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
5 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
13 June 2016 | Appointment of Richard Budd David Alexander Budd as a secretary on 30 November 2015 (2 pages) |
13 June 2016 | Appointment of Richard Budd David Alexander Budd as a secretary on 30 November 2015 (2 pages) |
10 June 2016 | Appointment of Mr Marcus John Maguire as a director on 18 December 2015 (2 pages) |
10 June 2016 | Termination of appointment of Rebecca Wickham as a director on 18 December 2015 (1 page) |
10 June 2016 | Appointment of Mr James Alan Tracey as a director on 30 November 2015 (2 pages) |
10 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
10 June 2016 | Termination of appointment of Rebecca Wickham as a director on 18 December 2015 (1 page) |
10 June 2016 | Appointment of Mr James Alan Tracey as a director on 30 November 2015 (2 pages) |
10 June 2016 | Termination of appointment of Rahul Verma as a secretary on 30 November 2015 (1 page) |
10 June 2016 | Termination of appointment of Rahul Verma as a secretary on 30 November 2015 (1 page) |
10 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
10 June 2016 | Appointment of Mr Marcus John Maguire as a director on 18 December 2015 (2 pages) |
3 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
4 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
4 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
20 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
18 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
18 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
27 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
27 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
24 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (8 pages) |
24 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (8 pages) |
24 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (8 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
17 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Appointment of Miss Rebecca Wickham as a director (2 pages) |
17 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Appointment of Miss Rebecca Wickham as a director (2 pages) |
17 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (8 pages) |
15 October 2011 | Termination of appointment of Jane Henderson as a director (1 page) |
15 October 2011 | Termination of appointment of Jane Henderson as a director (1 page) |
28 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
5 January 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (8 pages) |
5 January 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (8 pages) |
5 January 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (8 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
25 October 2009 | Register(s) moved to registered inspection location (1 page) |
25 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
25 October 2009 | Register(s) moved to registered inspection location (1 page) |
25 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
25 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
24 October 2009 | Director's details changed for Richard David Alexander Budd on 24 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Barney John Hobson on 24 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Barney John Hobson on 24 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Richard David Alexander Budd on 24 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Jane Victoria Henderson on 24 October 2009 (2 pages) |
24 October 2009 | Register inspection address has been changed (1 page) |
24 October 2009 | Director's details changed for Jane Victoria Henderson on 24 October 2009 (2 pages) |
24 October 2009 | Register inspection address has been changed (1 page) |
3 September 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
3 September 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
27 January 2009 | Return made up to 03/10/08; full list of members (5 pages) |
27 January 2009 | Secretary's change of particulars / rahul verma / 26/01/2009 (1 page) |
27 January 2009 | Return made up to 03/10/08; full list of members (5 pages) |
27 January 2009 | Secretary's change of particulars / rahul verma / 26/01/2009 (1 page) |
10 December 2008 | Ad 18/11/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
10 December 2008 | Ad 18/11/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | New director appointed (1 page) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | New secretary appointed (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | New secretary appointed (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New director appointed (1 page) |
3 October 2007 | Incorporation (20 pages) |
3 October 2007 | Incorporation (20 pages) |