Peckham
London
SE15 4NQ
Director Name | Samantha Jane Brown |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2009(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 2 Cooper Works 19-23 Sternhall Lane Peckham London SE15 4NQ |
Director Name | Susan Marguerite Paul |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2009(same day as company formation) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 43 Oakthorpe Road Summertown Oxford Oxfordshire OX2 7BD |
Director Name | Miss Holly Maelee Skousbo |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2009(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Cooper Works 19-23 Sternhall Lane Peckham London SE15 4NQ |
Director Name | Clifton Marcelle Honegan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2009(same day as company formation) |
Role | Construction Project Manager |
Country of Residence | England |
Correspondence Address | Flat 14 Cooper Works 19-23 Sternhall Lane Peckham London SE15 4NQ |
Secretary Name | Miss Holly Maelee Skousbo |
---|---|
Status | Current |
Appointed | 10 July 2016(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | Flat 6 Sternhall Lane London SE15 4NQ |
Director Name | Darryn Lewis Davies |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Construction |
Country of Residence | England |
Correspondence Address | Flat 8 Cooper Works 19-23 Sternhall Lane Peckham London SE15 4NQ |
Director Name | Mr Michael Pemberton |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Cooper Works 19-23 Sternhall Lane London SE15 4NQ |
Secretary Name | Michael Ian Pemberton |
---|---|
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 Cooper Works 19-23 Sternhall Lane Peckham London SE15 4NQ |
Director Name | Miss Laura Alice Kavalier |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 June 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 4, Cooper Works 19-23 Sternhall Lane London SE15 4NQ |
Secretary Name | Ms Samantha Jane Brown |
---|---|
Status | Resigned |
Appointed | 15 February 2011(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2012) |
Role | Company Director |
Correspondence Address | 2 Cooper Works 19-23 Sternhall Lane London SE15 4NQ |
Secretary Name | Ms Laura Alice Kavalier |
---|---|
Status | Resigned |
Appointed | 01 March 2012(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 July 2016) |
Role | Company Director |
Correspondence Address | Flat 6 Sternhall Lane London SE15 4NQ |
Telephone | 020 77324165 |
---|---|
Telephone region | London |
Registered Address | 2 Tower House Tower Centre Hoddesdon EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,400 |
Net Worth | £3,503 |
Cash | £4,021 |
Current Liabilities | £7,140 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 5 days from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
3 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
27 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
5 February 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 February 2020 | Registered office address changed from Flat 6 Sternhall Lane London SE15 4NQ England to 2 Tower House Tower Centre Hoddesdon EN11 8UR on 5 February 2020 (1 page) |
30 July 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
20 June 2019 | Termination of appointment of Laura Alice Kavalier as a director on 6 June 2019 (1 page) |
20 June 2019 | Termination of appointment of Michael Pemberton as a director on 6 June 2019 (1 page) |
2 May 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 July 2016 | Registered office address changed from Flat 4 Cooper Works 19-23 Sternhall Lane London SE15 4NQ to Flat 6 Sternhall Lane London SE15 4NQ on 10 July 2016 (1 page) |
10 July 2016 | Appointment of Miss Holly Maelee Skousbo as a secretary on 10 July 2016 (2 pages) |
10 July 2016 | Registered office address changed from Flat 4 Cooper Works 19-23 Sternhall Lane London SE15 4NQ to Flat 6 Sternhall Lane London SE15 4NQ on 10 July 2016 (1 page) |
10 July 2016 | Termination of appointment of Laura Alice Kavalier as a secretary on 10 July 2016 (1 page) |
10 July 2016 | Appointment of Miss Holly Maelee Skousbo as a secretary on 10 July 2016 (2 pages) |
10 July 2016 | Termination of appointment of Laura Alice Kavalier as a secretary on 10 July 2016 (1 page) |
7 March 2016 | Annual return made up to 3 March 2016 no member list (8 pages) |
7 March 2016 | Annual return made up to 3 March 2016 no member list (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 March 2015 | Annual return made up to 3 March 2015 no member list (8 pages) |
17 March 2015 | Annual return made up to 3 March 2015 no member list (8 pages) |
17 March 2015 | Annual return made up to 3 March 2015 no member list (8 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
10 March 2014 | Annual return made up to 3 March 2014 no member list (8 pages) |
10 March 2014 | Annual return made up to 3 March 2014 no member list (8 pages) |
10 March 2014 | Annual return made up to 3 March 2014 no member list (8 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
25 March 2013 | Annual return made up to 3 March 2013 no member list (8 pages) |
25 March 2013 | Annual return made up to 3 March 2013 no member list (8 pages) |
25 March 2013 | Annual return made up to 3 March 2013 no member list (8 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 March 2012 | Registered office address changed from 2 Cooper Works 19-23 Sternhall Lane London SE15 4NQ England on 29 March 2012 (1 page) |
29 March 2012 | Annual return made up to 3 March 2012 no member list (8 pages) |
29 March 2012 | Annual return made up to 3 March 2012 no member list (8 pages) |
29 March 2012 | Annual return made up to 3 March 2012 no member list (8 pages) |
29 March 2012 | Registered office address changed from 2 Cooper Works 19-23 Sternhall Lane London SE15 4NQ England on 29 March 2012 (1 page) |
28 March 2012 | Appointment of Ms Laura Alice Kavalier as a secretary (1 page) |
28 March 2012 | Appointment of Ms Laura Alice Kavalier as a secretary (1 page) |
28 March 2012 | Termination of appointment of Samantha Brown as a secretary (1 page) |
28 March 2012 | Termination of appointment of Samantha Brown as a secretary (1 page) |
17 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
17 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
28 March 2011 | Annual return made up to 3 March 2011 no member list (8 pages) |
28 March 2011 | Annual return made up to 3 March 2011 no member list (8 pages) |
28 March 2011 | Registered office address changed from 5 Cooper Works 19-23 Sternhall Lane London SE15 4NQ on 28 March 2011 (1 page) |
28 March 2011 | Annual return made up to 3 March 2011 no member list (8 pages) |
28 March 2011 | Registered office address changed from 5 Cooper Works 19-23 Sternhall Lane London SE15 4NQ on 28 March 2011 (1 page) |
27 March 2011 | Appointment of Ms Samantha Jane Brown as a secretary (1 page) |
27 March 2011 | Termination of appointment of Michael Pemberton as a secretary (1 page) |
27 March 2011 | Appointment of Ms Samantha Jane Brown as a secretary (1 page) |
27 March 2011 | Termination of appointment of Michael Pemberton as a secretary (1 page) |
6 September 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
6 September 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
31 August 2010 | Appointment of Miss Laura Alice Kavalier as a director (2 pages) |
31 August 2010 | Appointment of Miss Laura Alice Kavalier as a director (2 pages) |
14 July 2010 | Termination of appointment of Darryn Davies as a director (1 page) |
14 July 2010 | Termination of appointment of Darryn Davies as a director (1 page) |
23 March 2010 | Registered office address changed from 119 Briar Avenue Norbury London SW16 3AG on 23 March 2010 (1 page) |
23 March 2010 | Annual return made up to 3 March 2010 no member list (6 pages) |
23 March 2010 | Registered office address changed from 119 Briar Avenue Norbury London SW16 3AG on 23 March 2010 (1 page) |
23 March 2010 | Annual return made up to 3 March 2010 no member list (6 pages) |
23 March 2010 | Annual return made up to 3 March 2010 no member list (6 pages) |
22 March 2010 | Director's details changed for Darryn Lewis Davies on 3 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Samantha Jane Brown on 3 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Darryn Lewis Davies on 3 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Susan Marguerite Paul on 3 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Clifton Steve Honegan on 3 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Samantha Jane Brown on 3 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Susan Marguerite Paul on 3 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Samantha Jane Brown on 3 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Holly Maelee Skousbo on 3 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Lydia Elizabeth Campbell Bell on 3 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Holly Maelee Skousbo on 3 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Lydia Elizabeth Campbell Bell on 3 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Holly Maelee Skousbo on 3 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Susan Marguerite Paul on 3 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Darryn Lewis Davies on 3 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Clifton Steve Honegan on 3 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Clifton Steve Honegan on 3 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Lydia Elizabeth Campbell Bell on 3 March 2010 (2 pages) |
3 March 2009 | Incorporation (29 pages) |
3 March 2009 | Incorporation (29 pages) |