South Norwood
London
SE25 5NG
Director Name | Miss Rebecca Lidert |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2014(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Gallery Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Enmore Road London SE25 5NG |
Director Name | Mr Thomas Carl Holmes |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2024(12 years, 9 months after company formation) |
Appointment Duration | 4 weeks |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Ground Floor Flat, 66 Enmore Road London SE25 5NG |
Director Name | Ms Imogen Hannah Eleanor Robertson |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2024(12 years, 9 months after company formation) |
Appointment Duration | 4 weeks |
Role | Cultural Sector Consultant And Producer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat, 66 Enmore Road London SE25 5NG |
Director Name | Ms Grace Goulbourne |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Procurement Contract Executive |
Country of Residence | United Kingdom |
Correspondence Address | 66b Enmore Road South Norwood London SE25 5NG |
Director Name | Mr Ben Brobby |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Security Officer |
Country of Residence | United Kingdom |
Correspondence Address | 66a Enmore Road South Norwood London SE25 5NG |
Director Name | Ms Rachael Anne Shaw |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 May 2018) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 66a Enmore Road London SE25 5NG |
Director Name | Mr Thomas James Shaw |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 May 2018) |
Role | Database Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 66a Enmore Road London SE25 5NG |
Director Name | Mr Brendan Sam Baker |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 September 2023) |
Role | Commercial Photographer |
Country of Residence | England |
Correspondence Address | 66 Enmore Road London SE25 5NG |
Director Name | Ms Ruth Elizabeth Keeble |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 September 2023) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 66 Enmore Road London SE25 5NG |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 July 2012) |
Correspondence Address | 5b Sumatra House 215 West End Lane London NW6 1XJ |
Registered Address | 66 Enmore Road London SE25 5NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Woodside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £338 |
Cash | £338 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 9 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 3 weeks from now) |
17 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
21 May 2018 | Termination of appointment of Rachael Anne Shaw as a director on 21 May 2018 (1 page) |
21 May 2018 | Appointment of Ms Ruth Elizabeth Keeble as a director on 21 May 2018 (2 pages) |
21 May 2018 | Termination of appointment of Thomas James Shaw as a director on 21 May 2018 (1 page) |
21 May 2018 | Appointment of Mr Brendan Sam Baker as a director on 21 May 2018 (2 pages) |
2 September 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
2 September 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
9 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
18 May 2017 | Registered office address changed from C/O Grace Goulbourne 66 Enmore Road London SE25 5NG to 66 Enmore Road London SE25 5NG on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from C/O Grace Goulbourne 66 Enmore Road London SE25 5NG to 66 Enmore Road London SE25 5NG on 18 May 2017 (1 page) |
18 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
18 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
19 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
27 April 2016 | Director's details changed for Ms Sylvia Kusi-Appouh on 1 September 2015 (2 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 April 2016 | Director's details changed for Ms Sylvia Kusi-Appouh on 1 September 2015 (2 pages) |
3 August 2015 | Annual return made up to 4 July 2015 no member list (5 pages) |
3 August 2015 | Annual return made up to 4 July 2015 no member list (5 pages) |
3 August 2015 | Annual return made up to 4 July 2015 no member list (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
25 April 2015 | Appointment of Ms Rachael Anne Shaw as a director on 1 February 2015 (2 pages) |
25 April 2015 | Termination of appointment of Ben Brobby as a director on 1 February 2015 (1 page) |
25 April 2015 | Appointment of Ms Rachael Anne Shaw as a director on 1 February 2015 (2 pages) |
25 April 2015 | Termination of appointment of Ben Brobby as a director on 1 February 2015 (1 page) |
25 April 2015 | Appointment of Mr Thomas James Shaw as a director on 1 February 2015 (2 pages) |
25 April 2015 | Appointment of Ms Rachael Anne Shaw as a director on 1 February 2015 (2 pages) |
25 April 2015 | Appointment of Mr Thomas James Shaw as a director on 1 February 2015 (2 pages) |
25 April 2015 | Termination of appointment of Ben Brobby as a director on 1 February 2015 (1 page) |
25 April 2015 | Appointment of Mr Thomas James Shaw as a director on 1 February 2015 (2 pages) |
24 October 2014 | Appointment of Miss Rebecca Lidert as a director on 25 February 2014 (2 pages) |
24 October 2014 | Appointment of Miss Rebecca Lidert as a director on 25 February 2014 (2 pages) |
29 July 2014 | Annual return made up to 4 July 2014 no member list (3 pages) |
29 July 2014 | Annual return made up to 4 July 2014 no member list (3 pages) |
29 July 2014 | Termination of appointment of Grace Goulbourne as a director on 27 February 2014 (1 page) |
29 July 2014 | Annual return made up to 4 July 2014 no member list (3 pages) |
29 July 2014 | Termination of appointment of Grace Goulbourne as a director on 27 February 2014 (1 page) |
9 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 July 2013 | Annual return made up to 4 July 2013 no member list (4 pages) |
29 July 2013 | Annual return made up to 4 July 2013 no member list (4 pages) |
29 July 2013 | Annual return made up to 4 July 2013 no member list (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 July 2012 | Termination of appointment of Urban Owners Limited as a secretary (1 page) |
18 July 2012 | Termination of appointment of Urban Owners Limited as a secretary (1 page) |
10 July 2012 | Annual return made up to 4 July 2012 no member list (5 pages) |
10 July 2012 | Annual return made up to 4 July 2012 no member list (5 pages) |
10 July 2012 | Annual return made up to 4 July 2012 no member list (5 pages) |
8 May 2012 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 8 May 2012 (1 page) |
25 November 2011 | Registered office address changed from 66 Enmore Road South Norwood London SE25 5NG United Kingdom on 25 November 2011 (1 page) |
25 November 2011 | Appointment of Urban Owners Limited as a secretary (2 pages) |
25 November 2011 | Registered office address changed from 66 Enmore Road South Norwood London SE25 5NG United Kingdom on 25 November 2011 (1 page) |
25 November 2011 | Appointment of Urban Owners Limited as a secretary (2 pages) |
4 July 2011 | Incorporation (23 pages) |
4 July 2011 | Incorporation (23 pages) |