London
SE4 1PR
Director Name | Mr Frank Sperling |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | German |
Status | Current |
Appointed | 19 February 2018(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Engineering Consultant |
Country of Residence | England |
Correspondence Address | Flat 6, Royston Court, 2 Ashby Road London SE4 1PR |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | Ca Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2009(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 June 2014) |
Correspondence Address | 2nd Floor St James House 9-15 St James Road Surbiton Surrey KT6 4QH |
Registered Address | Flat 6, Royston Court 2 Ashby Road London SE4 1PR |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Brockley |
Built Up Area | Greater London |
2 at £1 | Josephine Fagan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,970 |
Cash | £1,414 |
Current Liabilities | £8,384 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 1 April 2024 (1 month ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
15 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
---|---|
21 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
28 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Registered office address changed from Flat 2 48 Wickham Road London SE4 1NZ to Flat 6, Royston Court, 2 Ashby Road London SE4 1PR on 28 April 2016 (1 page) |
27 April 2016 | Director's details changed for Miss Josephine Ruby Fagan on 4 April 2016 (2 pages) |
27 April 2016 | Register(s) moved to registered office address Flat 2 48 Wickham Road London SE4 1NZ (1 page) |
16 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Register inspection address has been changed from C/O Ca Solutions Ltd 9-15 St. James Road Surbiton Surrey KT6 4QH United Kingdom to C/O Davanti Business Solutions Ltd Trident Court Oakcroft Road Chessington Surrey KT9 1BD (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 June 2014 | Termination of appointment of Ca Solutions Limited as a secretary (1 page) |
14 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Director's details changed for Miss Josephine Ruby Fagan on 27 February 2012 (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 January 2012 | Registered office address changed from Flat C 497-499 Cambridge Heath Road London E2 9BU on 11 January 2012 (1 page) |
10 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Registered office address changed from 497 - 499 Cambridge Heath Road London E2 9BU United Kingdom on 25 November 2009 (2 pages) |
12 November 2009 | Termination of appointment of Hcs Secretarial Limited as a secretary (1 page) |
12 November 2009 | Termination of appointment of Aderyn Hurworth as a director (1 page) |
12 November 2009 | Registered office address changed from 44 Upper Belgrave Road Bristol BS8 2XN United Kingdom on 12 November 2009 (1 page) |
12 November 2009 | Appointment of Ca Solutions Limited as a secretary (2 pages) |
12 November 2009 | Appointment of Josephine Ruby Fagan as a director (2 pages) |
11 November 2009 | Resolutions
|
11 November 2009 | Company name changed r & j development services LIMITED\certificate issued on 11/11/09
|
7 May 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
1 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
17 November 2008 | Director appointed aderyn hurworth (1 page) |
17 November 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
30 April 2008 | Secretary appointed hcs secretarial LIMITED (1 page) |
30 April 2008 | Director appointed hanover directors LIMITED (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from gilbert ali & partners LIMITED 221-223 chingford mount road chingford london E4 8LP (1 page) |
8 April 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
8 April 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
3 April 2008 | Incorporation (6 pages) |