53 Langton Road
London
SW9 6UG
Director Name | Michael Saul Jones |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 155-157 Camberwell New Road Camberwell London SE5 0SU |
Director Name | Miss Charlotte Mackintosh |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Park Heights Flat 6 Park Heights 25 Robsart Street London SW9 0FA |
Director Name | Mr Shakeel Abdul Gaffar Osman |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Park Heights Flat 6 Park Heights 25 Robsart Street London SW9 0FA |
Secretary Name | Mr Shakeel Abdul Gaffar Osman |
---|---|
Status | Current |
Appointed | 01 July 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Park Heights Flat 6 Park Heights 25 Robsart Street London SW9 0FA |
Director Name | Trevor Miles |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 42a Craster Road London SW2 2AU |
Secretary Name | Mr Derek Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Role | Self Employer Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 53 Langton Road London SW9 6UG |
Director Name | Mr Sean Carthage Lonergan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2009(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 April 2020) |
Role | Computer Manager |
Country of Residence | Spain |
Correspondence Address | Park Heights Flat 6 Park Heights 25 Robsart Street London SW9 0FA |
Secretary Name | Mr Sean Lonergan |
---|---|
Status | Resigned |
Appointed | 07 April 2020(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | 157b Camberwell New Road London SE5 0SU |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Registered Address | 95 Norbury Court Road London SW16 4HX |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Norbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,820 |
Net Worth | £24,000 |
Cash | £11,630 |
Current Liabilities | £2,380 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Notification of Derek Jenkinson as a person with significant control on 28 March 2020 (2 pages) |
28 April 2020 | Cessation of Sean Carthage Lonergan as a person with significant control on 28 April 2020 (1 page) |
7 April 2020 | Appointment of Mr Sean Lonergan as a secretary on 7 April 2020 (2 pages) |
7 April 2020 | Termination of appointment of Sean Carthage Lonergan as a director on 3 April 2020 (1 page) |
21 March 2020 | Registered office address changed from C/O Sean Lonergan 157B Camberwell New Road London SE5 0SU to Park Heights Flat 6 Park Heights 25 Robsart Street London SW9 0FA on 21 March 2020 (1 page) |
19 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
7 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
15 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
5 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
5 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
16 October 2015 | Annual return made up to 15 October 2015 no member list (4 pages) |
16 October 2015 | Annual return made up to 15 October 2015 no member list (4 pages) |
24 April 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
24 April 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
20 October 2014 | Annual return made up to 15 October 2014 no member list (4 pages) |
20 October 2014 | Annual return made up to 15 October 2014 no member list (4 pages) |
16 April 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
16 April 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
21 October 2013 | Annual return made up to 15 October 2013 no member list (4 pages) |
21 October 2013 | Annual return made up to 15 October 2013 no member list (4 pages) |
18 June 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
18 June 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
18 October 2012 | Annual return made up to 15 October 2012 no member list (4 pages) |
18 October 2012 | Annual return made up to 15 October 2012 no member list (4 pages) |
2 April 2012 | Appointment of Miss Charlotte Mackintosh as a director (2 pages) |
2 April 2012 | Appointment of Miss Charlotte Mackintosh as a director (2 pages) |
27 March 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
27 March 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
21 March 2012 | Termination of appointment of Trevor Miles as a director (1 page) |
21 March 2012 | Termination of appointment of Trevor Miles as a director (1 page) |
14 February 2012 | Registered office address changed from Flat 7 53 Langton Road London SW9 6UG on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from Flat 7 53 Langton Road London SW9 6UG on 14 February 2012 (1 page) |
13 February 2012 | Secretary's details changed for Mr Derek Jenkinson on 13 February 2012 (1 page) |
13 February 2012 | Termination of appointment of Derek Jenkinson as a secretary (1 page) |
13 February 2012 | Termination of appointment of Derek Jenkinson as a secretary (1 page) |
13 February 2012 | Secretary's details changed for Mr Derek Jenkinson on 13 February 2012 (1 page) |
24 October 2011 | Annual return made up to 15 October 2011 no member list (6 pages) |
24 October 2011 | Annual return made up to 15 October 2011 no member list (6 pages) |
15 July 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
15 July 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
16 October 2010 | Annual return made up to 15 October 2010 no member list (6 pages) |
16 October 2010 | Annual return made up to 15 October 2010 no member list (6 pages) |
22 June 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
22 June 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
10 January 2010 | Appointment of Mr Sean Lonergan as a director (2 pages) |
10 January 2010 | Appointment of Mr Sean Lonergan as a director (2 pages) |
25 October 2009 | Director's details changed for Trevor Miles on 1 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Trevor Miles on 1 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Mr Derek Jenkinson on 1 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Mr Derek Jenkinson on 1 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Michael Saul Jones on 1 October 2009 (2 pages) |
25 October 2009 | Annual return made up to 15 October 2009 no member list (4 pages) |
25 October 2009 | Annual return made up to 15 October 2009 no member list (4 pages) |
25 October 2009 | Director's details changed for Trevor Miles on 1 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Michael Saul Jones on 1 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Mr Derek Jenkinson on 1 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Michael Saul Jones on 1 October 2009 (2 pages) |
21 July 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
21 July 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
27 October 2008 | Annual return made up to 15/10/08 (3 pages) |
27 October 2008 | Annual return made up to 15/10/08 (3 pages) |
10 September 2008 | Director's change of particulars / trevor miles / 31/07/2008 (1 page) |
10 September 2008 | Director's change of particulars / trevor miles / 31/07/2008 (1 page) |
7 February 2008 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
7 February 2008 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed;new director appointed (2 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New secretary appointed;new director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | Director resigned (1 page) |
15 October 2007 | Incorporation (17 pages) |
15 October 2007 | Incorporation (17 pages) |