Greenwich
London
SE10 9NE
Director Name | Ms Fay Louisa Summers |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 20 Meantime Studios 14 Feathers Place Greenwich London SE10 9NE |
Director Name | Mr John Patrick O'Donnell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 City Business Centre, Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Seclon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Correspondence Address | Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS |
Registered Address | Studio 20 Meantime Studios 14 Feathers Place Greenwich London SE10 9NE |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrew Edward Collett 50.00% Ordinary |
---|---|
1 at £1 | Fay Louisa Summers 50.00% Ordinary |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
3 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
---|---|
12 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
6 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
10 August 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
8 July 2021 | Registered office address changed from C/O Praxis 1 Poultry London EC2R 8EJ United Kingdom to Studio 20 Meantime Studios 14 Feathers Place Greenwich London SE10 9NE on 8 July 2021 (1 page) |
8 April 2021 | Confirmation statement made on 2 April 2021 with updates (5 pages) |
6 April 2021 | Director's details changed for Ms Fay Louisa Summers on 18 November 2020 (2 pages) |
6 April 2021 | Director's details changed for Mr Andrew Edward Collett on 18 November 2020 (2 pages) |
18 November 2020 | Registered office address changed from Unit 10 1 Luke Street London EC2A 4PX England to C/O Praxis 1 Poultry London EC2R 8EJ on 18 November 2020 (1 page) |
13 August 2020 | Resolutions
|
3 August 2020 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
8 April 2020 | Confirmation statement made on 2 April 2020 with updates (5 pages) |
5 August 2019 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
23 April 2019 | Confirmation statement made on 2 April 2019 with updates (5 pages) |
18 April 2019 | Termination of appointment of Seclon Limited as a secretary on 1 April 2019 (1 page) |
16 April 2019 | Director's details changed for Mr Andrew Edward Collett on 1 April 2019 (2 pages) |
16 April 2019 | Director's details changed for Ms Fay Louisa Summers on 1 April 2019 (2 pages) |
16 May 2018 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
15 May 2018 | Director's details changed for Mr Andrew Edward Collett on 15 May 2018 (2 pages) |
15 May 2018 | Change of details for Ms Fay Louisa Summers as a person with significant control on 15 May 2018 (2 pages) |
15 May 2018 | Director's details changed for Ms Fay Louisa Summers on 15 May 2018 (2 pages) |
15 May 2018 | Change of details for Mr Andrew Edward Collett as a person with significant control on 15 May 2018 (2 pages) |
15 May 2018 | Registered office address changed from Level 1 Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to Unit 10 1 Luke Street London EC2A 4PX on 15 May 2018 (1 page) |
12 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
11 May 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
11 May 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
20 June 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
20 June 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
13 June 2016 | Resolutions
|
13 June 2016 | Resolutions
|
25 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
8 December 2015 | Secretary's details changed for Seclon Limited on 29 May 2015 (3 pages) |
8 December 2015 | Secretary's details changed for Seclon Limited on 29 May 2015 (3 pages) |
26 June 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
26 June 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
31 July 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
31 July 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
12 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
15 April 2014 | Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1AP on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1AP on 15 April 2014 (1 page) |
14 May 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
14 May 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
9 May 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
9 May 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
13 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
7 July 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
15 April 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
15 April 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
23 June 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
10 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
8 May 2009 | Director appointed fay louisa summers (2 pages) |
8 May 2009 | Director appointed fay louisa summers (2 pages) |
8 May 2009 | Secretary appointed seclon LIMITED (2 pages) |
8 May 2009 | Director appointed andrew edward collet (2 pages) |
8 May 2009 | Secretary appointed seclon LIMITED (2 pages) |
8 May 2009 | Director appointed andrew edward collet (2 pages) |
8 April 2009 | Appointment terminated director john o'donnell (1 page) |
8 April 2009 | Appointment terminated director john o'donnell (1 page) |
8 April 2009 | Appointment terminated secretary jpcors LIMITED (1 page) |
8 April 2009 | Appointment terminated secretary jpcors LIMITED (1 page) |
3 April 2009 | Incorporation (18 pages) |
3 April 2009 | Incorporation (18 pages) |