London
SE19 1TX
Director Name | Mr Robert Thomson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2013(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 12 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Westow Hill London SE19 1TX |
Director Name | Jack Smith |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2016(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 12 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Westow Hill London SE19 1TX |
Director Name | Samantha Jane Thomson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2016(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 12 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Westow Hill London SE19 1TX |
Director Name | Mrs Susan Anne Smith |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2016(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 12 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Westow Hill London SE19 1TX |
Secretary Name | Mr Robert John Thomson |
---|---|
Status | Closed |
Appointed | 29 May 2017(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 12 September 2023) |
Role | Company Director |
Correspondence Address | 75 Westow Hill London SE19 1TX |
Secretary Name | Mr Brian Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Croydon Road Keston Bromley Kent BR2 6EH |
Director Name | Mr Richard Ronald Nelson Clarke |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 10 March 2009) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 3 The Priory Church Road Tunbridge Wells Kent TN1 1JJ |
Registered Address | 75 Westow Hill London SE19 1TX |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
40 at £1 | Kevin Smith 40.00% Ordinary |
---|---|
20 at £1 | Jack Smith 20.00% Ordinary |
20 at £1 | Sue Smith 20.00% Ordinary |
10 at £1 | Robert Thomson 10.00% Ordinary |
10 at £1 | Samantha Thomson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,877 |
Cash | £1,684 |
Current Liabilities | £542,255 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
5 June 2008 | Delivered on: 14 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a speldhurst place 78 speldhurst road southborough tunbridge wells kent. Outstanding |
---|
30 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
6 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
10 July 2018 | Second filing for the appointment of Susan Anne Smith as a director (6 pages) |
19 June 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
28 June 2017 | Termination of appointment of Brian Downs as a secretary on 29 May 2017 (1 page) |
28 June 2017 | Termination of appointment of Brian Downs as a secretary on 29 May 2017 (1 page) |
28 June 2017 | Appointment of Mr Robert John Thomson as a secretary on 29 May 2017 (2 pages) |
28 June 2017 | Appointment of Mr Robert John Thomson as a secretary on 29 May 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
6 January 2017 | Registered office address changed from C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH England to C/O Chandler & Georges 75 Westow Hill London SE19 1TX on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH England to C/O Chandler & Georges 75 Westow Hill London SE19 1TX on 6 January 2017 (1 page) |
7 December 2016 | Current accounting period extended from 31 August 2016 to 31 May 2017 (1 page) |
7 December 2016 | Current accounting period extended from 31 August 2016 to 31 May 2017 (1 page) |
14 November 2016 | Previous accounting period shortened from 30 November 2016 to 31 August 2016 (1 page) |
14 November 2016 | Previous accounting period shortened from 30 November 2016 to 31 August 2016 (1 page) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
4 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
13 February 2016 | Appointment of Mrs Sue Smith as a director on 11 February 2016 (2 pages) |
13 February 2016 | Appointment of Samantha Jane Thomson as a director on 11 February 2016 (2 pages) |
13 February 2016 | Appointment of Jack Smith as a director on 11 February 2016 (2 pages) |
13 February 2016 | Appointment of Mrs Sue Smith as a director on 11 February 2016
|
13 February 2016 | Appointment of Samantha Jane Thomson as a director on 11 February 2016 (2 pages) |
13 February 2016 | Appointment of Jack Smith as a director on 11 February 2016 (2 pages) |
24 November 2015 | Registered office address changed from 21-25 Imperial House, North Street, Bromley Kent BR1 1SD to C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 21-25 Imperial House, North Street, Bromley Kent BR1 1SD to C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH on 24 November 2015 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
29 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-29
|
29 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-29
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
23 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 May 2013 | Appointment of Mr Robert Thomson as a director (2 pages) |
28 May 2013 | Appointment of Mr Robert Thomson as a director (2 pages) |
21 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
23 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
9 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Mr Kevin Smith on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Kevin Smith on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Kevin Smith on 8 December 2009 (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
22 April 2009 | Return made up to 19/12/08; full list of members (8 pages) |
22 April 2009 | Return made up to 19/12/08; full list of members (8 pages) |
19 March 2009 | Appointment terminated director richard clarke (1 page) |
19 March 2009 | Appointment terminated director richard clarke (1 page) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 May 2008 | Director appointed richard clarke (1 page) |
22 May 2008 | Director appointed richard clarke (1 page) |
21 November 2007 | Incorporation (17 pages) |
21 November 2007 | Incorporation (17 pages) |