London
SE25 5NG
Secretary Name | Mrs Kay Byers |
---|---|
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Horsham Road Crawley West Sussex RH11 7AY |
Director Name | Mrs Rosemary Valine Tolhurst |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 June 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 2 68 Enmore Road London SE25 5NG |
Director Name | Miss Katie Jane Kerr |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 June 2017(6 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 25 June 2020) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Flat 3, 68 Enmore Road London SE25 5NG |
Director Name | Mr Oliver James Stephens |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 December 2020) |
Role | Cost Estimator |
Country of Residence | England |
Correspondence Address | Flat 3, 68 Enmore Road London SE25 5NG |
Secretary Name | Kay Byers |
---|---|
Status | Resigned |
Appointed | 25 June 2020(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 December 2023) |
Role | Company Director |
Correspondence Address | 11 Horsham Road Crawley West Sussex RH11 7AY |
Director Name | Mrs Kay Byers |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2023(12 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 December 2023) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Flat 2 68 Enmore Road London SE25 5NG |
Registered Address | Flat 2 68 Enmore Road London SE25 5NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Woodside |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
25 August 2023 | Appointment of Mrs Kay Byers as a director on 15 August 2023 (2 pages) |
25 August 2023 | Cessation of Oliver Stephens as a person with significant control on 1 November 2022 (1 page) |
24 March 2023 | Confirmation statement made on 10 March 2023 with updates (4 pages) |
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
28 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
15 March 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
15 March 2021 | Notification of Oliver Stephens as a person with significant control on 1 December 2020 (2 pages) |
9 March 2021 | Amended total exemption full accounts made up to 31 March 2019 (10 pages) |
9 March 2021 | Amended total exemption full accounts made up to 31 March 2018 (11 pages) |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
7 January 2021 | Termination of appointment of Oliver James Stephens as a director on 10 December 2020 (1 page) |
16 November 2020 | Termination of appointment of Katie Jane Kerr as a director on 25 June 2020 (1 page) |
16 November 2020 | Appointment of Kay Byers as a secretary on 25 June 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
17 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
10 February 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
9 February 2018 | Cessation of Rosemary Valine Tolhurst as a person with significant control on 13 June 2017 (1 page) |
9 February 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 February 2018 | Cessation of Rosemary Valine Tolhurst as a person with significant control on 13 June 2017 (1 page) |
9 February 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 June 2017 | Appointment of Ms Katie Jane Kerr as a director on 13 June 2017 (2 pages) |
13 June 2017 | Appointment of Ms Katie Jane Kerr as a director on 13 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Oliver James Stephens as a director on 13 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Rosemary Valine Tolhurst as a director on 13 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Rosemary Valine Tolhurst as a director on 13 June 2017 (1 page) |
13 June 2017 | Appointment of Mr Oliver James Stephens as a director on 13 June 2017 (2 pages) |
19 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
19 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 May 2016 | Termination of appointment of Kay Byers as a secretary on 25 April 2016 (1 page) |
1 May 2016 | Termination of appointment of Kay Byers as a secretary on 25 April 2016 (1 page) |
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
11 January 2016 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
11 January 2016 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
11 January 2016 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 March 2014 Statement of capital on 2016-01-11
|
11 January 2016 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
11 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
11 January 2016 | Annual return made up to 10 March 2013 Statement of capital on 2016-01-11
|
11 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
11 January 2016 | Administrative restoration application (3 pages) |
11 January 2016 | Administrative restoration application (3 pages) |
11 January 2016 | Director's details changed for Miss Rosemary Valine Ohen on 6 September 2014 (4 pages) |
11 January 2016 | Annual return made up to 10 March 2014 Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
11 January 2016 | Director's details changed for Miss Rosemary Valine Ohen on 6 September 2014 (4 pages) |
11 January 2016 | Annual return made up to 10 March 2013 Statement of capital on 2016-01-11
|
11 January 2016 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
11 January 2016 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2012 | Director's details changed for Miss Rosemary Valine Ohen on 31 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Miss Rosemary Valine Ohen on 31 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
2 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
5 July 2011 | Director's details changed for Miss Rosemary Ohen on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Miss Rosemary Ohen on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Miss Rosemary Ohen on 5 July 2011 (2 pages) |
22 June 2011 | Appointment of Miss Rosemary Ohen as a director (2 pages) |
22 June 2011 | Appointment of Miss Rosemary Ohen as a director (2 pages) |
10 March 2011 | Incorporation
|
10 March 2011 | Incorporation
|
10 March 2011 | Incorporation
|