Sydenham
London
SE26 6YA
Director Name | Mr Kurt Gordon |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Jamaican |
Status | Current |
Appointed | 01 June 2013(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Clyde Terrace London SE23 3BA |
Secretary Name | Kimberly Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Vigilant Close Sydenham, Lewisham London SE26 6YA |
Director Name | Kimberly Stewart |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Vigilant Close Sydenham, Lewisham London SE26 6YA |
Director Name | Mr Roy Carl Wade |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 01 November 2009(2 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Clyde Terrace Forest Hill London SE23 3BA |
Telephone | 020 86996982 |
---|---|
Telephone region | London |
Registered Address | 2 Clyde Terrace London SE23 3BA |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Forest Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ellsworth Stewart 40.00% Ordinary |
---|---|
75 at £1 | Kurt Gordon 30.00% Ordinary |
75 at £1 | Roy Wade 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £223,957 |
Cash | £8,918 |
Current Liabilities | £248,702 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
24 August 2023 | Delivered on: 25 August 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
25 August 2023 | Registration of charge 064076320001, created on 24 August 2023 (81 pages) |
---|---|
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
25 May 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
28 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (8 pages) |
4 July 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
29 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
13 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
31 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
23 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
19 July 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
23 May 2019 | Registered office address changed from Unit 2 Clyde Terrace London SE23 3BA United Kingdom to 2 Clyde Terrace London SE23 3BA on 23 May 2019 (1 page) |
23 May 2019 | Cessation of Roy Wade as a person with significant control on 1 April 2019 (1 page) |
1 April 2019 | Termination of appointment of Roy Carl Wade as a director on 1 April 2019 (1 page) |
29 September 2018 | Registered office address changed from 8 Clyde Terrace Forest Hill London SE23 3BA to Unit 2 Clyde Terrace London SE23 3BA on 29 September 2018 (1 page) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
20 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
4 July 2017 | Notification of Kurt Gordon as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Roy Wade as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Roy Wade as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Ellsworth Stewart as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Kurt Gordon as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Ellsworth Stewart as a person with significant control on 6 April 2016 (2 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
10 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
27 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
27 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
17 June 2014 | Director's details changed for Mr Kurt Gordon on 1 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Kurt Gordon on 1 June 2014 (2 pages) |
17 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for Mr Kurt Gordon on 1 June 2014 (2 pages) |
27 March 2014 | Termination of appointment of Kimberly Stewart as a director (1 page) |
27 March 2014 | Termination of appointment of Kimberly Stewart as a director (1 page) |
22 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (6 pages) |
22 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 July 2013 | Appointment of Mr Kurt Gordon as a director (2 pages) |
5 July 2013 | Appointment of Mr Kurt Gordon as a director (2 pages) |
22 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Amended accounts made up to 31 October 2011 (5 pages) |
9 August 2012 | Amended accounts made up to 31 October 2011 (5 pages) |
9 August 2012 | Amended accounts made up to 31 October 2010 (5 pages) |
9 August 2012 | Amended accounts made up to 31 October 2010 (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 June 2011 | Amended accounts made up to 31 October 2009 (4 pages) |
8 June 2011 | Amended accounts made up to 31 October 2009 (4 pages) |
12 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Amended accounts made up to 31 October 2008 (4 pages) |
22 July 2010 | Amended accounts made up to 31 October 2008 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Ellsworth Hugh Stewart on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Kimberly Stewart on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Ellsworth Hugh Stewart on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Kimberly Stewart on 10 December 2009 (2 pages) |
10 December 2009 | Appointment of Mr Roy Carl Wade as a director (2 pages) |
10 December 2009 | Appointment of Mr Roy Carl Wade as a director (2 pages) |
19 January 2009 | Return made up to 24/10/08; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
19 January 2009 | Return made up to 24/10/08; full list of members (3 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from stamford house, 57 liddon road bromley kent BR1 2SR (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from stamford house, 57 liddon road bromley kent BR1 2SR (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | New director appointed (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Secretary's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Secretary's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Secretary resigned (1 page) |
24 October 2007 | Incorporation (15 pages) |
24 October 2007 | Incorporation (15 pages) |