Erith
DA8 3EX
Director Name | Mrs Carol McKoy |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2020(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jennings & Barrett, 323 Bexley Road Erith DA8 3EX |
Secretary Name | Jennings & Barrett Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2021(11 years, 9 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 323 Bexley Road Erith DA8 3EX |
Director Name | Mr Stephanos Alexis Kaisharis |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | IT Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 154 Biggin Hill London SE19 3HP |
Director Name | Miss Nicola Patricia Robertson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/0 Blockmanagement Uk 5 Stour Valley Business Cen Sudbury Suffolk CO10 7GB |
Director Name | Ms Melanie Letitia Marshall |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 August 2009(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 January 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/0 Blockmanagement Uk 5 Stour Valley Business Cen Sudbury Suffolk CO10 7GB |
Director Name | Ms Hanna Hunter |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 June 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/0 Blockmanagement Uk 5 Stour Valley Business Cen Sudbury Suffolk CO10 7GB |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Secretary Name | Block Managemant UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2012(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 November 2019) |
Correspondence Address | 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB |
Registered Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
26 February 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
27 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
28 October 2022 | Registered office address changed from Jennings & Barrett, 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 28 October 2022 (1 page) |
28 October 2022 | Secretary's details changed for Jennings & Barrett Limited on 28 October 2022 (1 page) |
1 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
16 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
31 March 2021 | Appointment of Jennings & Barrett Limited as a secretary on 31 March 2021 (2 pages) |
6 October 2020 | Registered office address changed from Flat 5 28 Coombe Road Croydon CR0 1BP England to Jennings & Barrett, 323 Bexley Road Erith DA8 3EX on 6 October 2020 (1 page) |
6 October 2020 | Confirmation statement made on 31 March 2020 with updates (3 pages) |
10 June 2020 | Appointment of Mrs Carol Mckoy as a director on 10 June 2020 (2 pages) |
19 November 2019 | Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to Flat 5 28 Coombe Road Croydon CR0 1BP on 19 November 2019 (1 page) |
18 November 2019 | Termination of appointment of Block Managemant Uk Limited as a secretary on 18 November 2019 (1 page) |
2 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
1 April 2019 | Director's details changed for Mauro Golia on 31 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
29 June 2018 | Termination of appointment of Hanna Hunter as a director on 29 June 2018 (1 page) |
29 June 2018 | Termination of appointment of Nicola Patricia Robertson as a director on 29 June 2018 (1 page) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
4 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
31 March 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
31 March 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
24 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 January 2016 | Termination of appointment of Melanie Letitia Marshall as a director on 18 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Melanie Letitia Marshall as a director on 18 January 2016 (1 page) |
19 May 2015 | Director's details changed for Mauro Golia on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Miss Nicola Patricia Robertson on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Miss Nicola Patricia Robertson on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Mauro Golia on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Ms Melanie Letitia Marshall on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Ms Melanie Letitia Marshall on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Ms Hanna Hunter on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Ms Hanna Hunter on 19 May 2015 (2 pages) |
2 April 2015 | Annual return made up to 31 March 2015 no member list (6 pages) |
2 April 2015 | Annual return made up to 31 March 2015 no member list (6 pages) |
2 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
2 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
26 February 2015 | Termination of appointment of Stephanos Alexis Kaisharis as a director on 5 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Stephanos Alexis Kaisharis as a director on 5 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Stephanos Alexis Kaisharis as a director on 5 February 2015 (1 page) |
5 August 2014 | Secretary's details changed for Block Managemant Uk Limited on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 5 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Block Managemant Uk Limited on 5 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Block Managemant Uk Limited on 5 August 2014 (1 page) |
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
31 March 2014 | Annual return made up to 31 March 2014 no member list (7 pages) |
31 March 2014 | Annual return made up to 31 March 2014 no member list (7 pages) |
3 April 2013 | Secretary's details changed for Block Managemant Uk Limited on 3 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Block Managemant Uk Limited on 3 April 2013 (2 pages) |
3 April 2013 | Annual return made up to 31 March 2013 no member list (7 pages) |
3 April 2013 | Annual return made up to 31 March 2013 no member list (7 pages) |
3 April 2013 | Secretary's details changed for Block Managemant Uk Limited on 3 April 2013 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
16 January 2013 | Secretary's details changed for Block Managemant Uk Limited on 15 January 2013 (1 page) |
16 January 2013 | Secretary's details changed for Block Managemant Uk Limited on 15 January 2013 (1 page) |
12 December 2012 | Registered office address changed from C/0 Blockmanagement Uk the Black Barn,Cygnet Court Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from C/0 Blockmanagement Uk the Black Barn,Cygnet Court Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 12 December 2012 (1 page) |
18 September 2012 | Appointment of Block Managemant Uk Limited as a secretary (2 pages) |
18 September 2012 | Termination of appointment of Palmerston Secretaries Limited as a secretary (1 page) |
18 September 2012 | Appointment of Block Managemant Uk Limited as a secretary (2 pages) |
18 September 2012 | Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 18 September 2012 (1 page) |
18 September 2012 | Termination of appointment of Palmerston Secretaries Limited as a secretary (1 page) |
18 September 2012 | Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 18 September 2012 (1 page) |
5 April 2012 | Annual return made up to 31 March 2012 no member list (7 pages) |
5 April 2012 | Annual return made up to 31 March 2012 no member list (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 April 2011 | Annual return made up to 31 March 2011 no member list (7 pages) |
1 April 2011 | Annual return made up to 31 March 2011 no member list (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 April 2010 | Annual return made up to 31 March 2010 no member list (5 pages) |
6 April 2010 | Annual return made up to 31 March 2010 no member list (5 pages) |
29 September 2009 | Director appointed mauro golia (1 page) |
29 September 2009 | Director appointed mauro golia (1 page) |
8 September 2009 | Director appointed hanna hunter (1 page) |
8 September 2009 | Director appointed melanie letitia marshall (1 page) |
8 September 2009 | Director appointed melanie letitia marshall (1 page) |
8 September 2009 | Director appointed hanna hunter (1 page) |
15 July 2009 | Secretary's change of particulars / palmerston secretarys LIMITED / 19/06/2009 (2 pages) |
15 July 2009 | Secretary's change of particulars / palmerston secretarys LIMITED / 19/06/2009 (2 pages) |
19 June 2009 | Incorporation (18 pages) |
19 June 2009 | Incorporation (18 pages) |
19 June 2009 | Director appointed nicola patricia robertson (1 page) |
19 June 2009 | Director appointed nicola patricia robertson (1 page) |