London
SE14 5SQ
Director Name | Ms Hannah Cassidy |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2016(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122c Drakefell Road, London Drakefell Road London SE14 5SQ |
Director Name | Mr Ron Brosh |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 12 October 2020(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Senior Android Developer At Tide Banking |
Country of Residence | England |
Correspondence Address | 122b Drakefell Road London SE14 5SQ |
Director Name | Mr Frederick Michael Jeremy Costeloe |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122c Drakefell Road Brockley London SE14 5SQ |
Director Name | Anthony Michel Clayton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122c Drakefell Road Brockley London SE14 5SQ |
Director Name | Miss Kathleen Mary Green |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 October 2014) |
Role | Ict Technician |
Country of Residence | United Kingdom |
Correspondence Address | 122c Drakefell Road Brockley London SE14 5SQ |
Director Name | Mr David Wilson Boswell |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 September 2017) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 122b Drakefell Road London SE14 5SQ |
Director Name | Mr Andrew Christopher Atkinson |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(7 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 February 2018) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 122b Drakefell Road London SE14 5SQ |
Director Name | Mr Andrew Christopher Atkinson |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 October 2020) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 122b Drakefell Road London SE14 5SQ |
Registered Address | 122 Drakefell Road Flat B London SE14 5SQ |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Telegraph Hill |
Built Up Area | Greater London |
1 at £1 | Anthony Michel Clayton 33.33% Ordinary |
---|---|
1 at £1 | David Boswell 33.33% Ordinary |
1 at £1 | Rachel Marie Fullwood 33.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks, 1 day from now) |
30 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
28 August 2023 | Registered office address changed from 122C Drakefell Road, London Drakefell Road London SE14 5SQ England to 122 Drakefell Road Flat B London SE14 5SQ on 28 August 2023 (1 page) |
28 April 2023 | Notification of Edward George Perry as a person with significant control on 28 April 2023 (2 pages) |
28 April 2023 | Termination of appointment of Hannah Cassidy as a director on 28 April 2023 (1 page) |
28 April 2023 | Notification of Lauren Victoria Humphris as a person with significant control on 28 April 2023 (2 pages) |
28 April 2023 | Appointment of Ms Lauren Victoria Humphris as a director on 28 April 2023 (2 pages) |
28 April 2023 | Appointment of Mr Edward George Perry as a director on 28 April 2023 (2 pages) |
28 April 2023 | Cessation of Hannah Cassidy as a person with significant control on 28 April 2023 (1 page) |
28 April 2023 | Confirmation statement made on 28 April 2023 with updates (4 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
8 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
26 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
8 December 2020 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
13 October 2020 | Appointment of Mr Ron Brosh as a director on 12 October 2020 (2 pages) |
12 October 2020 | Notification of Ron Brosh as a person with significant control on 12 October 2020 (2 pages) |
5 October 2020 | Cessation of Andrew Christopher Atkinson as a person with significant control on 5 October 2020 (1 page) |
5 October 2020 | Termination of appointment of Andrew Christopher Atkinson as a director on 5 October 2020 (1 page) |
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
16 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
8 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
7 February 2018 | Notification of Andrew Christopher Atkinson as a person with significant control on 7 February 2018 (2 pages) |
7 February 2018 | Termination of appointment of Andrew Christopher Atkinson as a director on 6 February 2018 (1 page) |
7 February 2018 | Appointment of Mr Andrew Christopher Atkinson as a director on 7 February 2018 (2 pages) |
7 February 2018 | Cessation of Andrew Christopher Atkinson as a person with significant control on 5 February 2018 (1 page) |
11 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
17 October 2017 | Notification of Andrew Christopher Atkinson as a person with significant control on 30 September 2017 (2 pages) |
17 October 2017 | Notification of Andrew Christopher Atkinson as a person with significant control on 17 October 2017 (2 pages) |
18 September 2017 | Register(s) moved to registered inspection location 122C Drakefell Road London SE14 5SQ (1 page) |
18 September 2017 | Register(s) moved to registered inspection location 122C Drakefell Road London SE14 5SQ (1 page) |
17 September 2017 | Appointment of Mr Andrew Christopher Atkinson as a director on 12 September 2017 (2 pages) |
17 September 2017 | Registered office address changed from 122B Drakefell Road London SE14 5SQ England to 122C Drakefell Road, London Drakefell Road London SE14 5SQ on 17 September 2017 (1 page) |
17 September 2017 | Registered office address changed from 122B Drakefell Road London SE14 5SQ England to 122C Drakefell Road, London Drakefell Road London SE14 5SQ on 17 September 2017 (1 page) |
17 September 2017 | Register inspection address has been changed to 122C Drakefell Road London SE14 5SQ (1 page) |
17 September 2017 | Register inspection address has been changed to 122C Drakefell Road London SE14 5SQ (1 page) |
17 September 2017 | Appointment of Mr Andrew Christopher Atkinson as a director on 12 September 2017 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 September 2017 | Cessation of David Wilson Boswell as a person with significant control on 11 September 2017 (1 page) |
11 September 2017 | Termination of appointment of David Wilson Boswell as a director on 11 September 2017 (1 page) |
11 September 2017 | Cessation of David Wilson Boswell as a person with significant control on 11 September 2017 (1 page) |
11 September 2017 | Termination of appointment of David Wilson Boswell as a director on 11 September 2017 (1 page) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (8 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (8 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 February 2016 | Director's details changed for Rachel Marie Fullwood on 24 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Rachel Marie Fullwood on 24 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Ms Hannah Cassidy on 24 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Ms Hannah Cassidy on 24 February 2016 (2 pages) |
10 February 2016 | Registered office address changed from 122C Drakefell Road Brockley London SE14 5SQ to 122B Drakefell Road London SE14 5SQ on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from 122C Drakefell Road Brockley London SE14 5SQ to 122B Drakefell Road London SE14 5SQ on 10 February 2016 (1 page) |
29 January 2016 | Appointment of Ms Hannah Cassidy as a director on 29 January 2016 (2 pages) |
29 January 2016 | Appointment of Ms Hannah Cassidy as a director on 29 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Anthony Michel Clayton as a director on 19 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Anthony Michel Clayton as a director on 19 January 2016 (1 page) |
2 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
24 November 2014 | Appointment of Mr David Wilson Boswell as a director on 20 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr David Wilson Boswell as a director on 20 November 2014 (2 pages) |
14 October 2014 | Termination of appointment of Kathleen Mary Green as a director on 14 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Kathleen Mary Green as a director on 14 October 2014 (1 page) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 June 2011 | Appointment of Miss Kathleen Mary Green as a director (2 pages) |
24 June 2011 | Appointment of Miss Kathleen Mary Green as a director (2 pages) |
21 June 2011 | Termination of appointment of Frederick Costeloe as a director (1 page) |
21 June 2011 | Termination of appointment of Frederick Costeloe as a director (1 page) |
9 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
8 December 2009 | Incorporation
|
8 December 2009 | Incorporation
|