81 Crampton Street Walworth
London
SE17 3BF
Director Name | Ms Maxine Angela Watson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2016(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chef |
Country of Residence | England |
Correspondence Address | 2 Flamingo Court 81 Crampton Street Walworth London SE17 3BF |
Director Name | Joel Charles Wanderema |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Administator |
Country of Residence | United Kingdom |
Correspondence Address | 11 Petworth House Pytchley Road East Dulwich London SE22 8DD |
Director Name | Rev Denise Christine Parnell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Flamingo Court 81 Crampton Street Walworth London SE17 3BF |
Secretary Name | Kofi Opoku-Baah |
---|---|
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Elim Estate Weston Street London SE1 4BY |
Secretary Name | Miss Bridget Agyemang Berko |
---|---|
Status | Resigned |
Appointed | 03 March 2010(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 July 2014) |
Role | Company Director |
Correspondence Address | 2 Flamingo Court 81 Crampton Street Walworth London SE17 3BF |
Telephone | 07 956423792 |
---|---|
Telephone region | Mobile |
Registered Address | 2 Flamingo Court 81 Crampton Street Walworth London SE17 3BF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Newington |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,307 |
Net Worth | £2,196 |
Cash | £2,196 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
29 June 2020 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
---|---|
3 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
10 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
11 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
1 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
1 June 2018 | Termination of appointment of Joel Charles Wanderema as a director on 31 December 2015 (1 page) |
30 January 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
10 June 2016 | Annual return made up to 27 May 2016 no member list (4 pages) |
10 June 2016 | Annual return made up to 27 May 2016 no member list (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
23 February 2016 | Director's details changed for Reverend Denise Christian Parnell on 23 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Reverend Denise Christian Parnell on 23 February 2016 (2 pages) |
4 June 2015 | Annual return made up to 27 May 2015 no member list (4 pages) |
4 June 2015 | Annual return made up to 27 May 2015 no member list (4 pages) |
3 March 2015 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
3 March 2015 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
24 July 2014 | Appointment of Miss Micheal Catherine Griffiths as a director on 24 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Bridget Agyemang Berko as a secretary on 24 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Bridget Agyemang Berko as a secretary on 24 July 2014 (1 page) |
24 July 2014 | Annual return made up to 27 May 2014 no member list (4 pages) |
24 July 2014 | Appointment of Miss Micheal Catherine Griffiths as a director on 24 July 2014 (2 pages) |
24 July 2014 | Annual return made up to 27 May 2014 no member list (4 pages) |
16 December 2013 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
16 December 2013 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
26 June 2013 | Annual return made up to 27 May 2013 no member list (3 pages) |
26 June 2013 | Annual return made up to 27 May 2013 no member list (3 pages) |
10 August 2012 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
10 August 2012 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
6 June 2012 | Annual return made up to 27 May 2012 no member list (3 pages) |
6 June 2012 | Annual return made up to 27 May 2012 no member list (3 pages) |
10 November 2011 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
10 November 2011 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
10 June 2011 | Annual return made up to 27 May 2011 no member list (3 pages) |
10 June 2011 | Annual return made up to 27 May 2011 no member list (3 pages) |
27 October 2010 | Total exemption full accounts made up to 29 May 2010 (7 pages) |
27 October 2010 | Total exemption full accounts made up to 29 May 2010 (7 pages) |
24 June 2010 | Director's details changed for Joel Charles Wanderema on 27 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Denise Christian Parnell on 27 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 27 May 2010 no member list (3 pages) |
24 June 2010 | Director's details changed for Denise Christian Parnell on 27 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Joel Charles Wanderema on 27 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 27 May 2010 no member list (3 pages) |
8 June 2010 | Termination of appointment of Kofi Opoku-Baah as a secretary (1 page) |
8 June 2010 | Termination of appointment of Kofi Opoku-Baah as a secretary (1 page) |
3 March 2010 | Appointment of Miss Bridget Agyemang Berko as a secretary (1 page) |
3 March 2010 | Appointment of Miss Bridget Agyemang Berko as a secretary (1 page) |
11 December 2009 | Resolutions
|
11 December 2009 | Resolutions
|
26 August 2009 | Accounts for a dormant company made up to 30 May 2009 (7 pages) |
26 August 2009 | Accounts for a dormant company made up to 30 May 2009 (7 pages) |
24 June 2009 | Annual return made up to 27/05/09 (2 pages) |
24 June 2009 | Annual return made up to 27/05/09 (2 pages) |
27 May 2008 | Incorporation (13 pages) |
27 May 2008 | Incorporation (13 pages) |