Peckham
London
SE15 4BH
Director Name | Ms Amanda Jane Penfold |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2023(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Senior Immigration Consultant |
Country of Residence | England |
Correspondence Address | 1 Bournemouth Road London SE15 4BH |
Director Name | Ms Amanda Jane Penfold |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Immigration Consulta |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bournemouth Road London SE15 4BH |
Director Name | Miss Cliona Racheal Walters |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(1 year, 12 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gallery 14 Upland Road East Dulwich London SE22 9EE |
Director Name | Ms Eunice Tendai Mukwa |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2019(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bournemouth Road London SE15 4BH |
Secretary Name | Coman Company Secretarial Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2011(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 May 2014) |
Correspondence Address | The Gallery 14 Upland Road Dulwich London SE22 9EE |
Website | visalegal.com |
---|---|
Email address | [email protected] |
Telephone | 07 523223185 |
Telephone region | Mobile |
Registered Address | 49 Grosvenor Street London W1K 3HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
40 at £1 | Amanda Jane Penfold 40.00% Ordinary A |
---|---|
25 at £1 | Amanda Jane Penfold 25.00% Ordinary B |
20 at £1 | Cliona Racheal Addison 20.00% Ordinary A |
15 at £1 | Cliona Racheal Addison 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £12,662 |
Cash | £14,585 |
Current Liabilities | £2,679 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 7 August 2023 (9 months ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 2 weeks from now) |
25 January 2021 | Confirmation statement made on 20 November 2020 with updates (4 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
3 December 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
29 October 2019 | Appointment of Ms Eunice Tendai Mukwa as a director on 29 October 2019 (2 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
23 November 2018 | Confirmation statement made on 20 November 2018 with updates (5 pages) |
20 September 2018 | Termination of appointment of Amanda Jane Penfold as a director on 18 September 2018 (1 page) |
15 February 2018 | Micro company accounts made up to 31 May 2017 (7 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
3 April 2017 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
14 February 2017 | Director's details changed for Mrs Cliona Racheal Addison on 14 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mrs Cliona Racheal Addison on 14 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Mrs Cliona Racheal Addison on 13 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Mrs Cliona Racheal Addison on 13 February 2017 (2 pages) |
30 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
26 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
30 July 2015 | Appointment of Mrs Cliona Racheal Addison as a director on 7 May 2015 (2 pages) |
30 July 2015 | Appointment of Mrs Cliona Racheal Addison as a director on 7 May 2015 (2 pages) |
30 July 2015 | Appointment of Mrs Cliona Racheal Addison as a director on 7 May 2015 (2 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
30 December 2014 | Director's details changed for Ms Amanda Jane Penfold on 1 December 2014 (2 pages) |
30 December 2014 | Director's details changed for Ms Amanda Jane Penfold on 1 December 2014 (2 pages) |
30 December 2014 | Director's details changed for Ms Amanda Jane Penfold on 1 December 2014 (2 pages) |
30 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
19 November 2014 | Registered office address changed from G.04 Astra House 23-25 Arklow Road London SE14 6BY England to 1 Bournemouth Road London SE15 4BH on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from G.04 Astra House 23-25 Arklow Road London SE14 6BY England to 1 Bournemouth Road London SE15 4BH on 19 November 2014 (1 page) |
21 July 2014 | Termination of appointment of a secretary (1 page) |
21 July 2014 | Termination of appointment of a secretary (1 page) |
20 May 2014 | Registered office address changed from the Gallery 14 Upland Road Dulwich London SE22 9EE on 20 May 2014 (1 page) |
20 May 2014 | Termination of appointment of Coman Company Secretarial Services Ltd. as a secretary (1 page) |
20 May 2014 | Registered office address changed from the Gallery 14 Upland Road Dulwich London SE22 9EE on 20 May 2014 (1 page) |
20 May 2014 | Termination of appointment of Coman Company Secretarial Services Ltd. as a secretary (1 page) |
23 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
24 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
8 February 2013 | Termination of appointment of Cliona Walters as a director (1 page) |
8 February 2013 | Termination of appointment of Cliona Walters as a director (1 page) |
20 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Statement of capital following an allotment of shares on 13 November 2012
|
15 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 November 2012 | Appointment of Miss Cliona Racheal Walters as a director (2 pages) |
15 November 2012 | Statement of capital following an allotment of shares on 13 November 2012
|
15 November 2012 | Statement of capital following an allotment of shares on 13 November 2012
|
15 November 2012 | Appointment of Miss Cliona Racheal Walters as a director (2 pages) |
15 November 2012 | Director's details changed for Ms Amanda Jane Penfold on 29 June 2012 (2 pages) |
15 November 2012 | Statement of capital following an allotment of shares on 13 November 2012
|
15 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 November 2012 | Director's details changed for Ms Amanda Jane Penfold on 29 June 2012 (2 pages) |
28 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
20 July 2011 | Previous accounting period shortened from 30 November 2011 to 31 May 2011 (1 page) |
20 July 2011 | Director's details changed for Ms Amanda Jane Penfold on 16 July 2011 (2 pages) |
20 July 2011 | Registered office address changed from 32-36 Rye Lane London SE15 5BS United Kingdom on 20 July 2011 (1 page) |
20 July 2011 | Previous accounting period shortened from 30 November 2011 to 31 May 2011 (1 page) |
20 July 2011 | Appointment of Coman Company Secretarial Services Ltd. as a secretary (2 pages) |
20 July 2011 | Appointment of Coman Company Secretarial Services Ltd. as a secretary (2 pages) |
20 July 2011 | Director's details changed for Ms Amanda Jane Penfold on 16 July 2011 (2 pages) |
20 July 2011 | Registered office address changed from 32-36 Rye Lane London SE15 5BS United Kingdom on 20 July 2011 (1 page) |
24 June 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from Po Box 59660 32-36 Rye Lane Peckham London SE15 5BS England on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from Po Box 59660 32-36 Rye Lane Peckham London SE15 5BS England on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 24 June 2011 (1 page) |
19 November 2010 | Incorporation
|
19 November 2010 | Incorporation
|
19 November 2010 | Incorporation
|