London
SE20 7PT
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Ms Janet Clayinka Nejo |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Train Driver |
Country of Residence | United Kingdom |
Correspondence Address | 40 Cottingham Road Penge London SE20 7PT |
Director Name | Ms Marie Veronica Smith |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 25a Piquet Road Penge London SE20 7XY |
Secretary Name | Cornelius Thomas Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 25a Piquet Road Penge London SE20 7XY |
Director Name | Mr Ryan Eric Beck |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(6 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 19 November 2018) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 25a Piquet Road London SE20 7XY |
Director Name | Miss Lucy Berry |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2018(9 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 September 2019) |
Role | Assistant Editor |
Country of Residence | England |
Correspondence Address | 25 Piquet Road Penge London SE20 7XY |
Director Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | 25 Piquet Road Penge London SE20 7XY |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
1 at £1 | Janet Nejo 50.00% Ordinary |
---|---|
1 at £1 | Ryan Beck 50.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 7 September 2023 (8 months ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 2 weeks from now) |
15 January 2021 | Confirmation statement made on 16 November 2020 with updates (4 pages) |
---|---|
13 December 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
28 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
18 November 2019 | Termination of appointment of Lucy Berry as a director on 6 September 2019 (1 page) |
5 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
31 October 2019 | Notification of Jane Helen West as a person with significant control on 5 September 2019 (2 pages) |
31 October 2019 | Cessation of Lucy Berry as a person with significant control on 5 September 2019 (1 page) |
19 November 2018 | Appointment of Miss Lucy Berry as a director on 19 November 2018 (2 pages) |
19 November 2018 | Cessation of Ryan Eric Beck as a person with significant control on 19 November 2018 (1 page) |
19 November 2018 | Notification of Lucy Berry as a person with significant control on 19 November 2018 (2 pages) |
19 November 2018 | Termination of appointment of Ryan Eric Beck as a director on 19 November 2018 (1 page) |
16 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
24 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
11 January 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
11 January 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
10 January 2016 | Termination of appointment of Marie Veronica Smith as a director on 1 January 2016 (1 page) |
10 January 2016 | Termination of appointment of Marie Veronica Smith as a director on 1 January 2016 (1 page) |
10 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Termination of appointment of Cornelius Thomas Nolan as a secretary on 30 October 2015 (1 page) |
10 January 2016 | Appointment of Mr Ryan Beck as a director on 1 November 2015 (2 pages) |
10 January 2016 | Termination of appointment of Marie Veronica Smith as a director on 1 January 2016 (1 page) |
10 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Appointment of Mr Ryan Beck as a director on 1 November 2015 (2 pages) |
10 January 2016 | Appointment of Mr Ryan Beck as a director on 1 November 2015 (2 pages) |
10 January 2016 | Termination of appointment of Cornelius Thomas Nolan as a secretary on 30 October 2015 (1 page) |
30 September 2015 | Appointment of Mr Rabin Kandel as a director on 21 August 2015 (2 pages) |
30 September 2015 | Appointment of Mr Rabin Kandel as a director on 21 August 2015 (2 pages) |
29 September 2015 | Termination of appointment of Janet Clayinka Nejo as a director on 21 August 2015 (1 page) |
29 September 2015 | Termination of appointment of Janet Clayinka Nejo as a director on 21 August 2015 (1 page) |
19 August 2015 | Director's details changed for Ms Janet Clayinka Nejo on 30 July 2015 (3 pages) |
19 August 2015 | Director's details changed for Ms Janet Clayinka Nejo on 30 July 2015 (3 pages) |
27 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
18 November 2014 | Total exemption full accounts made up to 28 February 2014 (7 pages) |
18 November 2014 | Total exemption full accounts made up to 28 February 2014 (7 pages) |
28 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
7 November 2013 | Total exemption full accounts made up to 28 February 2013 (4 pages) |
7 November 2013 | Total exemption full accounts made up to 28 February 2013 (4 pages) |
27 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption full accounts made up to 28 February 2012 (8 pages) |
11 December 2012 | Total exemption full accounts made up to 28 February 2012 (8 pages) |
27 April 2012 | Director's details changed for Marie Veronica Smith on 27 April 2012 (2 pages) |
27 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Director's details changed for Marie Veronica Smith on 27 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Janet Clayinka Nejo on 27 April 2012 (2 pages) |
27 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Director's details changed for Janet Clayinka Nejo on 27 April 2012 (2 pages) |
23 April 2012 | Termination of appointment of Arm Secretaries Limited as a secretary (1 page) |
23 April 2012 | Termination of appointment of Arm Secretaries Limited as a secretary (1 page) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (15 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (15 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (15 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
11 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
11 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
11 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
9 April 2009 | Ad 09/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
9 April 2009 | Appointment terminated director alan milne (1 page) |
9 April 2009 | Appointment terminated director arm secretaries LIMITED (1 page) |
9 April 2009 | Director appointed janet clayinka nejo (2 pages) |
9 April 2009 | Secretary appointed cornelius thomas nolan (2 pages) |
9 April 2009 | Director appointed marie veronica smith (2 pages) |
9 April 2009 | Secretary appointed cornelius thomas nolan (2 pages) |
9 April 2009 | Director appointed janet clayinka nejo (2 pages) |
9 April 2009 | Appointment terminated director arm secretaries LIMITED (1 page) |
9 April 2009 | Ad 09/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
9 April 2009 | Director appointed marie veronica smith (2 pages) |
9 April 2009 | Appointment terminated director alan milne (1 page) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
9 February 2009 | Incorporation (12 pages) |
9 February 2009 | Incorporation (12 pages) |