London
SE24 9JY
Director Name | Miss Francesca Marghanita Blount |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2021(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Bakery 139 Half Moon Lane London SE24 9JY |
Director Name | Mrs Gloria Amanda Shaw |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2021(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The Old Bakery 139 Half Moon Lane London SE24 9JY |
Secretary Name | Mh Associates (Chartered Surveyors Project Managers) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 2010(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | The Old Bakery 139 Half Moon Lane London SE24 9JY |
Director Name | Mr Ryan Haynes |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Director Of Limited Company |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 228 Stanstead Road Forest Hill London SE23 1DD |
Director Name | Mr Simon Kiambi |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 March 2017) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 228 Stanstead Road London SE23 1DD |
Secretary Name | Jeannie Gu |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 12 December 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 June 2010) |
Role | Secretary |
Correspondence Address | Flat 2 228 Stanstead Road London SE23 1DD |
Director Name | RTM Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Correspondence Address | Blackwall House Guildhall Yard London EC2V 5AE |
Director Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Correspondence Address | Blackwall House Guildhall Yard London EC2V 5AE |
Secretary Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Correspondence Address | Blackwall House Guildhall Yard London EC2V 5AE |
Director Name | RTM Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 March 2009) |
Correspondence Address | C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE |
Registered Address | C/O Mh Associates The Old Bakery 139 Half Moon Lane London SE24 9JY |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
21 November 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
1 September 2023 | Micro company accounts made up to 31 July 2023 (3 pages) |
2 November 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
2 November 2022 | Termination of appointment of Gloria Amanda Shaw as a director on 2 November 2022 (1 page) |
1 September 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
14 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
8 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
28 September 2021 | Appointment of Mrs Gloria Amanda Shaw as a director on 15 September 2021 (2 pages) |
11 June 2021 | Appointment of Miss Francesca Marghanita Blount as a director on 29 May 2021 (2 pages) |
23 March 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
24 November 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
22 October 2020 | Appointment of Mr John Paul Conway as a director on 20 October 2020 (2 pages) |
15 April 2020 | Termination of appointment of Ryan Haynes as a director on 1 April 2020 (1 page) |
27 March 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
11 November 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
8 May 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
10 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
21 March 2017 | Termination of appointment of Simon Kiambi as a director on 14 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Simon Kiambi as a director on 14 March 2017 (2 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
12 October 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
8 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
8 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
23 October 2015 | Annual return made up to 6 October 2015 no member list (4 pages) |
23 October 2015 | Annual return made up to 6 October 2015 no member list (4 pages) |
23 October 2015 | Annual return made up to 6 October 2015 no member list (4 pages) |
15 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
15 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 October 2014 | Annual return made up to 6 October 2014 no member list (4 pages) |
22 October 2014 | Annual return made up to 6 October 2014 no member list (4 pages) |
22 October 2014 | Annual return made up to 6 October 2014 no member list (4 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
15 October 2013 | Annual return made up to 6 October 2013 no member list (4 pages) |
15 October 2013 | Annual return made up to 6 October 2013 no member list (4 pages) |
15 October 2013 | Annual return made up to 6 October 2013 no member list (4 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
5 November 2012 | Annual return made up to 6 October 2012 no member list (4 pages) |
5 November 2012 | Annual return made up to 6 October 2012 no member list (4 pages) |
5 November 2012 | Annual return made up to 6 October 2012 no member list (4 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
3 August 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
12 October 2011 | Annual return made up to 6 October 2011 no member list (4 pages) |
12 October 2011 | Annual return made up to 6 October 2011 no member list (4 pages) |
12 October 2011 | Annual return made up to 6 October 2011 no member list (4 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
25 October 2010 | Annual return made up to 6 October 2010 no member list (4 pages) |
25 October 2010 | Secretary's details changed for Mh Associates (Chartered Surveyors Project Managers) Ltd on 6 October 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Mh Associates (Chartered Surveyors Project Managers) Ltd on 6 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 6 October 2010 no member list (4 pages) |
25 October 2010 | Termination of appointment of Jeannie Gu as a secretary (1 page) |
25 October 2010 | Director's details changed for Ryan Haynes on 6 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Ryan Haynes on 6 October 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Mh Associates (Chartered Surveyors Project Managers) Ltd on 6 October 2010 (2 pages) |
25 October 2010 | Termination of appointment of Jeannie Gu as a secretary (1 page) |
25 October 2010 | Director's details changed for Ryan Haynes on 6 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Simon Kiambi on 6 October 2010 (2 pages) |
25 October 2010 | Registered office address changed from Flat 6 228 Stanstead Road London SE23 1DD on 25 October 2010 (1 page) |
25 October 2010 | Registered office address changed from Flat 6 228 Stanstead Road London SE23 1DD on 25 October 2010 (1 page) |
25 October 2010 | Director's details changed for Simon Kiambi on 6 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Simon Kiambi on 6 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 6 October 2010 no member list (4 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
18 June 2010 | Appointment of Mh Associates (Chartered Surveyors Project Managers) Ltd as a secretary (3 pages) |
18 June 2010 | Appointment of Mh Associates (Chartered Surveyors Project Managers) Ltd as a secretary (3 pages) |
22 October 2009 | Annual return made up to 6 October 2009 (27 pages) |
22 October 2009 | Annual return made up to 6 October 2009 (27 pages) |
22 October 2009 | Annual return made up to 6 October 2009 (27 pages) |
27 July 2009 | Appointment terminated director rtm nominee directors LIMITED (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from c/o canonbury management blackwell house guildhall yard london EC2V 5AE (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from c/o canonbury management blackwell house guildhall yard london EC2V 5AE (1 page) |
27 July 2009 | Appointment terminated director rtm nominee directors LIMITED (1 page) |
7 January 2009 | Director appointed rtm nominee directors LIMITED (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 228 stanstead road london SE23 1DD united kingdom (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 228 stanstead road london SE23 1DD united kingdom (1 page) |
7 January 2009 | Director appointed rtm nominee directors LIMITED (1 page) |
12 December 2008 | Appointment terminated director rtm nominee directors LIMITED (1 page) |
12 December 2008 | Appointment terminated director rtm secretarial LIMITED (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from blackwell house guildhall yard london uk EC2V 5AE (1 page) |
12 December 2008 | Secretary appointed jeannie gu (1 page) |
12 December 2008 | Appointment terminated secretary rtm secretarial LIMITED (1 page) |
12 December 2008 | Appointment terminated director rtm nominee directors LIMITED (1 page) |
12 December 2008 | Secretary appointed jeannie gu (1 page) |
12 December 2008 | Appointment terminated director rtm secretarial LIMITED (1 page) |
12 December 2008 | Director appointed simon kiambi (1 page) |
12 December 2008 | Appointment terminated secretary rtm secretarial LIMITED (1 page) |
12 December 2008 | Director appointed simon kiambi (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from blackwell house guildhall yard london uk EC2V 5AE (1 page) |
22 July 2008 | Incorporation (26 pages) |
22 July 2008 | Incorporation (26 pages) |