Upper Norwood
London
SE19 1QH
Director Name | Ms Tabitha Lee Veeder |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2013(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 75 Gipsy Hill London SE19 1QH |
Director Name | Yuting Jiang |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 75e Gipsy Hill London SE19 1QH |
Director Name | Mr Timothy Chivers |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(12 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Paramedic |
Country of Residence | United Kingdom |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Ms Rosalind Field |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2024(12 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2022(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Mr Simon Nott |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Theatre Technician |
Country of Residence | United Kingdom |
Correspondence Address | 75 Gipsy Hill Upper Norwood London SE19 1QH |
Director Name | Mrs Charlotte Watson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Sales Account Management |
Country of Residence | United Kingdom |
Correspondence Address | 75 Gipsy Hill Upper Norwood London SE19 1QH |
Director Name | Mr David Willmott |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 75 Gipsy Hill Upper Norwood London SE19 1QH |
Director Name | Mr Tim Chivers |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Paramedic |
Country of Residence | United Kingdom |
Correspondence Address | 75 Gipsy Hill Upper Norwood London SE19 1QH |
Director Name | Mr Richard De Cani |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 September 2015) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gibbon Road Kingston Upon Thames Surrey KT2 6AD |
Director Name | Miss Jennifer Louise Cockerell |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 February 2020) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1LT |
Director Name | Yuting Jiang |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 February 2020) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 75e Gipsy Hill London SE19 1QH |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2020(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2022) |
Correspondence Address | Devonshire House, 29-31 Elmfield Road Elmfield Roa Bromley BR1 1LT |
Registered Address | 266 Kingsland Road London E8 4DG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
24 February 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
---|---|
3 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
18 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
31 January 2022 | Appointment of Managed Exit Limited as a secretary on 1 January 2022 (2 pages) |
31 January 2022 | Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1LT to 266 Kingsland Road London E8 4DG on 31 January 2022 (1 page) |
31 January 2022 | Termination of appointment of Prime Management (Ps) Limited as a secretary on 1 January 2022 (1 page) |
11 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
16 February 2021 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
12 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2020 | Termination of appointment of Yuting Jiang as a director on 11 February 2020 (1 page) |
11 February 2020 | Notification of a person with significant control statement (2 pages) |
11 February 2020 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
11 February 2020 | Termination of appointment of Jennifer Louise Cockerell as a director on 11 February 2020 (1 page) |
11 February 2020 | Appointment of Prime Management (Ps) Limited as a secretary on 11 February 2020 (2 pages) |
7 February 2020 | Registered office address changed from 75 Gipsy Hill Upper Norwood London SE19 1QH to Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1LT on 7 February 2020 (2 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2019 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
13 November 2019 | Confirmation statement made on 6 February 2017 with no updates (2 pages) |
13 November 2019 | Confirmation statement made on 6 February 2018 with no updates (2 pages) |
13 November 2019 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
13 November 2019 | Confirmation statement made on 6 February 2019 with no updates (2 pages) |
13 November 2019 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
13 November 2019 | Administrative restoration application (3 pages) |
13 November 2019 | Annual return made up to 6 February 2016 (18 pages) |
13 November 2019 | Total exemption full accounts made up to 28 February 2016 (9 pages) |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2016 | Appointment of Yuting Jiang as a director on 30 September 2015 (3 pages) |
20 January 2016 | Appointment of Yuting Jiang as a director on 30 September 2015 (3 pages) |
19 January 2016 | Termination of appointment of Tim Chivers as a director on 1 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Tim Chivers as a director on 1 January 2016 (1 page) |
8 December 2015 | Appointment of Yuting Jiang as a director on 25 September 2015 (3 pages) |
8 December 2015 | Appointment of Yuting Jiang as a director on 25 September 2015 (3 pages) |
26 September 2015 | Termination of appointment of Richard De Cani as a director on 25 September 2015 (1 page) |
26 September 2015 | Termination of appointment of Richard De Cani as a director on 25 September 2015 (1 page) |
26 September 2015 | Termination of appointment of Richard De Cani as a director on 25 September 2015 (1 page) |
26 September 2015 | Termination of appointment of Richard De Cani as a director on 25 September 2015 (1 page) |
28 February 2015 | Annual return made up to 6 February 2015 no member list (6 pages) |
28 February 2015 | Annual return made up to 6 February 2015 no member list (6 pages) |
28 February 2015 | Annual return made up to 6 February 2015 no member list (6 pages) |
6 April 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
6 April 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
9 February 2014 | Annual return made up to 6 February 2014 no member list (6 pages) |
9 February 2014 | Annual return made up to 6 February 2014 no member list (6 pages) |
9 February 2014 | Annual return made up to 6 February 2014 no member list (6 pages) |
18 November 2013 | Appointment of Ms Tabitha Lee Veeder as a director (2 pages) |
18 November 2013 | Appointment of Ms Tabitha Lee Veeder as a director (2 pages) |
4 November 2013 | Termination of appointment of David Willmott as a director (1 page) |
4 November 2013 | Termination of appointment of David Willmott as a director (1 page) |
21 October 2013 | Termination of appointment of Simon Nott as a director (1 page) |
21 October 2013 | Termination of appointment of Simon Nott as a director (1 page) |
21 October 2013 | Appointment of Miss Jennifer Louise Cockerell as a director (2 pages) |
21 October 2013 | Appointment of Miss Jennifer Louise Cockerell as a director (2 pages) |
11 July 2013 | Appointment of Mr Richard De Cani as a director (2 pages) |
11 July 2013 | Appointment of Mr Richard De Cani as a director (2 pages) |
10 July 2013 | Termination of appointment of Charlotte Watson as a director (1 page) |
10 July 2013 | Termination of appointment of Charlotte Watson as a director (1 page) |
30 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
30 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
10 February 2013 | Annual return made up to 6 February 2013 no member list (6 pages) |
10 February 2013 | Annual return made up to 6 February 2013 no member list (6 pages) |
6 February 2012 | Incorporation (21 pages) |
6 February 2012 | Incorporation (21 pages) |