London
SE23 1PZ
Director Name | Mr Stephen Alan Jordan |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2014(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Retired Electrical Engineer |
Country of Residence | England |
Correspondence Address | 13 Lowther Hill London SE23 1PZ |
Director Name | Ms Joanna Paton Htay |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2014(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Executive Producer Theatre/Music |
Country of Residence | England |
Correspondence Address | 13 Lowther Hill London SE23 1PZ |
Secretary Name | Ms Janice Ann Tomlinson |
---|---|
Status | Current |
Appointed | 31 March 2021(9 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 3 Lowther Hill London SE23 1PZ |
Director Name | Mr Euan Philip Murray |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 13 Lowther Hill London SE23 1PZ |
Director Name | Mr Graham Richard Sheen |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Lowther Hill London SE23 1PZ |
Director Name | Paul Frances Gale |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Lowther Hill London SE23 1PZ |
Director Name | Pamela Jean Underhill |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Lowther Hill London SE23 1PZ |
Director Name | Philip Theodore Underhill |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Lowther Hill London SE23 1PZ |
Director Name | Eric Raymond Hill |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Lowther Hill London SE23 1PZ |
Secretary Name | Hilary Mary Jordan |
---|---|
Status | Resigned |
Appointed | 04 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Lowther Hill London SE23 1PZ |
Director Name | Mr Robert Russell Johnston |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2021) |
Role | Consultant Director |
Country of Residence | England |
Correspondence Address | 13 Lowther Hill London SE23 1PZ |
Director Name | Ms Janice Ann Tomlinson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 September 2022) |
Role | Business Director National Charity |
Country of Residence | England |
Correspondence Address | 13 Lowther Hill London SE23 1PZ |
Director Name | Mr Adam Jonathan Worrall |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 August 2022) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 13 Lowther Hill London SE23 1PZ |
Director Name | Mr Hugh Dominic Thompson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lowther Hill London SE23 1PZ |
Registered Address | 13 Lowther Hill London SE23 1PZ |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Crofton Park |
Built Up Area | Greater London |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
19 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Appointment of Mr Matthew Alexander Lewin as a director on 25 April 2023 (2 pages) |
3 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
3 May 2023 | Termination of appointment of Joanna Paton Htay as a director on 25 April 2023 (1 page) |
3 May 2023 | Appointment of Mrs Annabel Sylvia Rose Foster as a director on 25 April 2023 (2 pages) |
27 September 2022 | Termination of appointment of Janice Ann Tomlinson as a director on 17 September 2022 (1 page) |
27 September 2022 | Termination of appointment of Adam Jonathan Worrall as a director on 17 August 2022 (1 page) |
27 September 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
29 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
21 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
4 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
29 April 2021 | Appointment of Mr Euan Philip Murray as a director on 27 April 2021 (2 pages) |
29 April 2021 | Appointment of Mr Graham Richard Sheen as a director on 27 April 2021 (2 pages) |
7 April 2021 | Termination of appointment of Hilary Mary Jordan as a secretary on 31 March 2021 (1 page) |
7 April 2021 | Appointment of Ms Janice Ann Tomlinson as a secretary on 31 March 2021 (2 pages) |
7 April 2021 | Termination of appointment of Robert Russell Johnston as a director on 31 March 2021 (1 page) |
16 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
22 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
18 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
20 April 2017 | Termination of appointment of Hugh Dominic Thompson as a director on 1 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Hugh Dominic Thompson as a director on 1 April 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr Hugh Dominic Thompson on 14 September 2016 (4 pages) |
18 January 2017 | Director's details changed for Mr Hugh Dominic Thompson on 14 September 2016 (4 pages) |
17 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
17 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
21 July 2016 | Registered office address changed from 83 Devonshire Road London SE23 3LX to 13 Lowther Hill London SE23 1PZ on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from 83 Devonshire Road London SE23 3LX to 13 Lowther Hill London SE23 1PZ on 21 July 2016 (1 page) |
28 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
28 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
12 May 2016 | Appointment of Mr Hugh Dominic Thompson as a director on 19 April 2016 (3 pages) |
12 May 2016 | Appointment of Mr Hugh Dominic Thompson as a director on 19 April 2016 (3 pages) |
31 August 2015 | Secretary's details changed for Hilary Mary Jordan on 9 July 2015 (1 page) |
31 August 2015 | Annual return made up to 4 August 2015 no member list (5 pages) |
31 August 2015 | Annual return made up to 4 August 2015 no member list (5 pages) |
31 August 2015 | Annual return made up to 4 August 2015 no member list (5 pages) |
31 August 2015 | Secretary's details changed for Hilary Mary Jordan on 9 July 2015 (1 page) |
31 August 2015 | Secretary's details changed for Hilary Mary Jordan on 9 July 2015 (1 page) |
30 August 2015 | Registered office address changed from 13 Lowther Hill London SE23 1PZ to 83 Devonshire Road London SE23 3LX on 30 August 2015 (1 page) |
30 August 2015 | Registered office address changed from 13 Lowther Hill London SE23 1PZ to 83 Devonshire Road London SE23 3LX on 30 August 2015 (1 page) |
21 May 2015 | Accounts made up to 31 August 2014 (2 pages) |
21 May 2015 | Termination of appointment of Eric Raymond Hill as a director on 23 April 2015 (1 page) |
21 May 2015 | Accounts made up to 31 August 2014 (2 pages) |
21 May 2015 | Termination of appointment of Eric Raymond Hill as a director on 23 April 2015 (1 page) |
22 August 2014 | Annual return made up to 4 August 2014 no member list (6 pages) |
22 August 2014 | Annual return made up to 4 August 2014 no member list (6 pages) |
22 August 2014 | Annual return made up to 4 August 2014 no member list (6 pages) |
3 July 2014 | Appointment of Ms Joanna Paton Htay as a director on 19 June 2014 (2 pages) |
3 July 2014 | Appointment of Ms Joanna Paton Htay as a director on 19 June 2014 (2 pages) |
3 July 2014 | Appointment of Ms Janice Ann Tomlinson as a director on 19 June 2014 (2 pages) |
3 July 2014 | Appointment of Ms Janice Ann Tomlinson as a director on 19 June 2014 (2 pages) |
2 July 2014 | Appointment of Mr Paul Roudolph Baker as a director on 19 June 2014 (2 pages) |
2 July 2014 | Appointment of Mr Paul Roudolph Baker as a director on 19 June 2014 (2 pages) |
2 July 2014 | Appointment of Mr Adam Jonathan Worrall as a director on 19 June 2014 (2 pages) |
2 July 2014 | Appointment of Mr Stephen Alan Jordan as a director on 19 June 2014 (2 pages) |
2 July 2014 | Appointment of Mr Stephen Alan Jordan as a director on 19 June 2014 (2 pages) |
2 July 2014 | Appointment of Mr Robert Russell Johnston as a director on 19 June 2014 (2 pages) |
2 July 2014 | Appointment of Mr Adam Jonathan Worrall as a director on 19 June 2014 (2 pages) |
2 July 2014 | Appointment of Mr Robert Russell Johnston as a director on 19 June 2014 (2 pages) |
1 July 2014 | Termination of appointment of Paul Frances Gale as a director on 19 June 2014 (1 page) |
1 July 2014 | Termination of appointment of Philip Theodore Underhill as a director on 19 June 2014 (1 page) |
1 July 2014 | Termination of appointment of Philip Theodore Underhill as a director on 19 June 2014 (1 page) |
1 July 2014 | Termination of appointment of Pamela Jean Underhill as a director on 19 June 2014 (1 page) |
1 July 2014 | Termination of appointment of Paul Frances Gale as a director on 19 June 2014 (1 page) |
1 July 2014 | Termination of appointment of Pamela Jean Underhill as a director on 19 June 2014 (1 page) |
28 May 2014 | Accounts made up to 31 August 2013 (2 pages) |
28 May 2014 | Accounts made up to 31 August 2013 (2 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Resolutions
|
29 August 2013 | Annual return made up to 4 August 2013 no member list (5 pages) |
29 August 2013 | Annual return made up to 4 August 2013 no member list (5 pages) |
29 August 2013 | Director's details changed for Paul Frances Gale on 1 October 2012 (2 pages) |
29 August 2013 | Annual return made up to 4 August 2013 no member list (5 pages) |
29 August 2013 | Director's details changed for Paul Frances Gale on 1 October 2012 (2 pages) |
2 May 2013 | Accounts made up to 31 August 2012 (2 pages) |
2 May 2013 | Accounts made up to 31 August 2012 (2 pages) |
22 August 2012 | Annual return made up to 4 August 2012 no member list (6 pages) |
22 August 2012 | Annual return made up to 4 August 2012 no member list (6 pages) |
22 August 2012 | Annual return made up to 4 August 2012 no member list (6 pages) |
4 August 2011 | Incorporation
|
4 August 2011 | Incorporation
|
4 August 2011 | Incorporation
|