S Circular Road
Limerick
Ireland
Director Name | Jamie John Shemeld |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Tankerton Road Whitstable CT5 2AB |
Director Name | Mr Tom Grieves |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Woodland Terrace London SE7 8EN |
Director Name | Ms Abbie Louise Roberts |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2012(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 26 Granville Park London SE13 7EA |
Director Name | Shane Augustine Curran |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Granville Park Lewisham London SE13 7EA |
Director Name | Maurice Ibrahim Rahamim |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Granville Park Lewisham London SE13 7EA |
Director Name | Mr Chris James Peter Burt |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2012) |
Role | IT Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 26 Granville Park Lewisham London SE13 7EA |
Registered Address | 26 Granville Park London SE13 7EA |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,479 |
Cash | £2,479 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (3 months ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 2 weeks from now) |
5 February 2024 | Registered office address changed from 26a Granville Park London SE13 7EA England to 26 Granville Park London SE13 7EA on 5 February 2024 (1 page) |
---|---|
5 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
4 September 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
5 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
6 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
3 September 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
9 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
14 October 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
9 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
9 February 2020 | Director's details changed for Ms Abbie Louise Roberts on 1 October 2019 (2 pages) |
12 July 2019 | Director's details changed for Jamie John Shemeld on 12 July 2019 (2 pages) |
7 June 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
5 February 2019 | Director's details changed for Conor Shields on 1 February 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
27 August 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
17 May 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
17 May 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
13 February 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
1 May 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
1 May 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
10 February 2016 | Annual return made up to 5 February 2016 no member list (6 pages) |
10 February 2016 | Annual return made up to 5 February 2016 no member list (6 pages) |
10 February 2016 | Register inspection address has been changed from 47 Dacre Park London SE13 5SQ England to 150 Manor Lane London SE12 8LP (1 page) |
10 February 2016 | Register inspection address has been changed from 47 Dacre Park London SE13 5SQ England to 150 Manor Lane London SE12 8LP (1 page) |
25 October 2015 | Director's details changed for Jamie John Shemeld on 1 August 2015 (2 pages) |
25 October 2015 | Director's details changed for Jamie John Shemeld on 1 August 2015 (2 pages) |
25 October 2015 | Director's details changed for Jamie John Shemeld on 1 August 2015 (2 pages) |
17 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
3 May 2015 | Registered office address changed from 26 Granville Park Lewisham London SE13 7EA to 26a Granville Park London SE13 7EA on 3 May 2015 (1 page) |
3 May 2015 | Registered office address changed from 26 Granville Park Lewisham London SE13 7EA to 26a Granville Park London SE13 7EA on 3 May 2015 (1 page) |
3 May 2015 | Registered office address changed from 26 Granville Park Lewisham London SE13 7EA to 26a Granville Park London SE13 7EA on 3 May 2015 (1 page) |
24 February 2015 | Annual return made up to 5 February 2015 no member list (6 pages) |
24 February 2015 | Director's details changed for Jamie John Shemeld on 1 February 2015 (2 pages) |
24 February 2015 | Annual return made up to 5 February 2015 no member list (6 pages) |
24 February 2015 | Director's details changed for Jamie John Shemeld on 1 February 2015 (2 pages) |
24 February 2015 | Annual return made up to 5 February 2015 no member list (6 pages) |
24 February 2015 | Register inspection address has been changed from 16C Lee Terrace London SE3 9TZ United Kingdom to 47 Dacre Park London SE13 5SQ (1 page) |
24 February 2015 | Director's details changed for Jamie John Shemeld on 1 February 2015 (2 pages) |
24 February 2015 | Register inspection address has been changed from 16C Lee Terrace London SE3 9TZ United Kingdom to 47 Dacre Park London SE13 5SQ (1 page) |
7 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
7 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
15 February 2014 | Annual return made up to 5 February 2014 no member list (6 pages) |
15 February 2014 | Annual return made up to 5 February 2014 no member list (6 pages) |
15 February 2014 | Annual return made up to 5 February 2014 no member list (6 pages) |
15 February 2014 | Director's details changed for Ms Abbie Louise Jenkins on 1 October 2013 (2 pages) |
15 February 2014 | Director's details changed for Ms Abbie Louise Jenkins on 1 October 2013 (2 pages) |
15 February 2014 | Director's details changed for Ms Abbie Louise Jenkins on 1 October 2013 (2 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 February 2013 | Annual return made up to 5 February 2013 no member list (6 pages) |
27 February 2013 | Annual return made up to 5 February 2013 no member list (6 pages) |
27 February 2013 | Annual return made up to 5 February 2013 no member list (6 pages) |
12 February 2013 | Register inspection address has been changed (1 page) |
12 February 2013 | Termination of appointment of Chris Burt as a director (1 page) |
12 February 2013 | Appointment of Ms Abbie Louise Jenkins as a director (2 pages) |
12 February 2013 | Termination of appointment of Chris Burt as a director (1 page) |
12 February 2013 | Register inspection address has been changed (1 page) |
12 February 2013 | Appointment of Ms Abbie Louise Jenkins as a director (2 pages) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
4 September 2012 | Director's details changed for Jamie John Shemeld on 4 September 2012 (2 pages) |
4 September 2012 | Termination of appointment of Maurice Rahamim as a director (1 page) |
4 September 2012 | Appointment of Mr Tom Grieves as a director (2 pages) |
4 September 2012 | Termination of appointment of Maurice Rahamim as a director (1 page) |
4 September 2012 | Director's details changed for Jamie John Shemeld on 4 September 2012 (2 pages) |
4 September 2012 | Appointment of Mr Tom Grieves as a director (2 pages) |
4 September 2012 | Director's details changed for Jamie John Shemeld on 4 September 2012 (2 pages) |
25 February 2012 | Annual return made up to 5 February 2012 no member list (5 pages) |
25 February 2012 | Appointment of Mr Chris James Peter Burt as a director (2 pages) |
25 February 2012 | Annual return made up to 5 February 2012 no member list (5 pages) |
25 February 2012 | Termination of appointment of Shane Curran as a director (1 page) |
25 February 2012 | Termination of appointment of Shane Curran as a director (1 page) |
25 February 2012 | Annual return made up to 5 February 2012 no member list (5 pages) |
25 February 2012 | Appointment of Mr Chris James Peter Burt as a director (2 pages) |
19 October 2011 | Total exemption small company accounts made up to 28 February 2011 (2 pages) |
19 October 2011 | Total exemption small company accounts made up to 28 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 5 February 2011 no member list (5 pages) |
21 February 2011 | Annual return made up to 5 February 2011 no member list (5 pages) |
21 February 2011 | Annual return made up to 5 February 2011 no member list (5 pages) |
5 February 2010 | Incorporation (20 pages) |
5 February 2010 | Incorporation (20 pages) |