Lee
London
SE12 8PU
Director Name | Mrs Louisa Gillespie |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2009(same day as company formation) |
Role | Cafe Owner |
Country of Residence | England |
Correspondence Address | 132 Burnt Ash Road Lee London SE12 8PU |
Director Name | Mrs Andrea Alexis Harding-Fumarola |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Barbadian |
Status | Current |
Appointed | 04 October 2011(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Cafe' Partner |
Country of Residence | United Kingdom |
Correspondence Address | 132 Burnt Ash Road Lee London SE12 8PU |
Director Name | Elizabeth Curran |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 2009(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 21 Lochaber Rd Lewisham London SE13 5QU |
Director Name | Anna Ferla |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 November 2009(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 164 Manor Lane London SE12 8LP |
Director Name | Lucy Hunter |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(same day as company formation) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 164 Manor Lane London SE12 8LP |
Director Name | Catherine Mollaghan |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(same day as company formation) |
Role | Victim Liaison Officer |
Country of Residence | England |
Correspondence Address | 21 Lochaber Rd Lewisham London SE13 5QU |
Registered Address | 132 Burnt Ash Road Lee London SE12 8PU |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Lee Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrea Harding-fumarola 25.00% Ordinary |
---|---|
1 at £1 | Louisa Gillespie 25.00% Ordinary |
1 at £1 | Louisa Gillespie & Marian Cattanach 25.00% Ordinary |
1 at £1 | Marian Cattanach 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£90,496 |
Cash | £1,156 |
Current Liabilities | £100,561 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 22 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 22 February |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
31 January 2023 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
---|---|
22 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
4 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
19 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
11 March 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
22 February 2021 | Current accounting period shortened from 23 February 2020 to 22 February 2020 (1 page) |
29 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
22 May 2020 | Micro company accounts made up to 28 February 2019 (5 pages) |
5 March 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
24 February 2020 | Current accounting period shortened from 24 February 2019 to 23 February 2019 (1 page) |
25 November 2019 | Previous accounting period shortened from 25 February 2019 to 24 February 2019 (1 page) |
24 May 2019 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
25 February 2019 | Current accounting period shortened from 26 February 2018 to 25 February 2018 (1 page) |
30 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
26 November 2018 | Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page) |
26 February 2018 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
31 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
27 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
27 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
31 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
23 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
13 October 2014 | Current accounting period extended from 30 November 2014 to 28 February 2015 (1 page) |
13 October 2014 | Current accounting period extended from 30 November 2014 to 28 February 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
3 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Louisa Gillespie on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Louisa Gillespie on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Marian Rose Cattanach on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Louisa Gillespie on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Marian Rose Cattanach on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Marian Rose Cattanach on 3 February 2014 (2 pages) |
7 October 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
7 June 2013 | Registered office address changed from 164 Manor Lane London London SE12 8LP England on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 164 Manor Lane London London SE12 8LP England on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 164 Manor Lane London London SE12 8LP England on 7 June 2013 (1 page) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Appointment of Mrs Andrea Alexis Harding-Fumarola as a director (2 pages) |
5 October 2011 | Appointment of Mrs Andrea Alexis Harding-Fumarola as a director (2 pages) |
4 October 2011 | Termination of appointment of Anna Ferla as a director (1 page) |
4 October 2011 | Termination of appointment of Anna Ferla as a director (1 page) |
21 June 2011 | Termination of appointment of Lucy Hunter as a director (1 page) |
21 June 2011 | Termination of appointment of Lucy Hunter as a director (1 page) |
23 May 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
23 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Registered office address changed from 21 Lochaber Rd Lewisham London London SE13 5QU England on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from 21 Lochaber Rd Lewisham London London SE13 5QU England on 21 January 2010 (1 page) |
6 January 2010 | Director's details changed for Luisa Gillespie on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Luisa Gillespie on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Luisa Gillespie on 5 January 2010 (2 pages) |
14 December 2009 | Termination of appointment of Elizabeth Curran as a director (1 page) |
14 December 2009 | Termination of appointment of Catherine Mollaghan as a director (1 page) |
14 December 2009 | Termination of appointment of Elizabeth Curran as a director (1 page) |
14 December 2009 | Termination of appointment of Catherine Mollaghan as a director (1 page) |
5 November 2009 | Incorporation
|
5 November 2009 | Incorporation
|