London
SE25 4AS
Director Name | Miss Zena Edwards |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2012(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 14 Howden Road London SE25 4AS |
Director Name | Ms Marylyn Sybil Ford |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2012(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Basement 55 Church Road London SE19 2TE |
Director Name | Mrs Alison Jane Mary Gaffney |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2012(same day as company formation) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 14 Howden Road London SE25 4AS |
Director Name | Mr David Gosling |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2016(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Self Employed Handyman |
Country of Residence | England |
Correspondence Address | Flat 2, 14 Howden Road London SE25 4AS |
Secretary Name | Mrs Alison Jane Mary Gaffney |
---|---|
Status | Current |
Appointed | 28 February 2020(8 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Flat 2, 14 Howden Road London SE25 4AS |
Director Name | Mrs Francesca Manfrin |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Administrative Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 14 Howden Road London SE25 4AS |
Secretary Name | Mr Gary Edward Butler |
---|---|
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 St. Peters Road Croydon Surrey CR0 1HS |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2016(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2020) |
Correspondence Address | 19a Chantry Lane Bromley BR2 9QL |
Registered Address | Flat 2, 14 Howden Road London SE25 4AS |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | South Norwood |
Built Up Area | Greater London |
1 at £1 | Alison Gaffney 20.00% Ordinary |
---|---|
1 at £1 | Francesca Manfrin 20.00% Ordinary |
1 at £1 | Gary Butler 20.00% Ordinary |
1 at £1 | Marylyn Ford 20.00% Ordinary |
1 at £1 | Zena Edwards 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,998 |
Net Worth | £5 |
Cash | £5 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
14 March 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
14 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
30 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
14 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
30 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
30 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
25 February 2021 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
12 March 2020 | Director's details changed for Mr David Gosling on 28 February 2020 (2 pages) |
5 March 2020 | Registered office address changed from Flat 2, 14 Howden Road Flat 2, 14 Howden Road London SE25 4AS England to Flat 2, 14 Howden Road London SE25 4AS on 5 March 2020 (1 page) |
4 March 2020 | Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to Flat 2, 14 Howden Road Flat 2, 14 Howden Road London SE25 4AS on 4 March 2020 (1 page) |
4 March 2020 | Termination of appointment of Prime Management (Ps) Limited as a secretary on 28 February 2020 (1 page) |
4 March 2020 | Appointment of Mrs Alison Jane Mary Gaffney as a secretary on 28 February 2020 (2 pages) |
4 March 2020 | Director's details changed for Mrs Alison Jane Mary Gaffney on 28 February 2020 (2 pages) |
9 December 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
24 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
17 April 2018 | Termination of appointment of Francesca Manfrin as a director on 1 April 2018 (1 page) |
12 March 2018 | Registered office address changed from 19a Chantry Lane Bromley BR2 9QL England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 12 March 2018 (1 page) |
10 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
6 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
6 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
27 December 2016 | Appointment of Mr David Gosling as a director on 27 December 2016 (2 pages) |
27 December 2016 | Registered office address changed from 55 st. Peters Road Croydon Surrey CR0 1HS to 19a Chantry Lane Bromley BR2 9QL on 27 December 2016 (1 page) |
27 December 2016 | Appointment of Mr David Gosling as a director on 27 December 2016 (2 pages) |
27 December 2016 | Registered office address changed from 55 st. Peters Road Croydon Surrey CR0 1HS to 19a Chantry Lane Bromley BR2 9QL on 27 December 2016 (1 page) |
25 December 2016 | Termination of appointment of Gary Edward Butler as a secretary on 22 December 2016 (1 page) |
25 December 2016 | Appointment of Prime Management (Ps) Limited as a secretary on 22 December 2016 (2 pages) |
25 December 2016 | Termination of appointment of Gary Edward Butler as a secretary on 22 December 2016 (1 page) |
25 December 2016 | Appointment of Prime Management (Ps) Limited as a secretary on 22 December 2016 (2 pages) |
2 December 2016 | Total exemption full accounts made up to 28 February 2016 (6 pages) |
2 December 2016 | Total exemption full accounts made up to 28 February 2016 (6 pages) |
18 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
6 December 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
6 December 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
1 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
27 November 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
27 November 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
28 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (8 pages) |
28 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (8 pages) |
19 November 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
19 November 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
28 February 2012 | Incorporation
|
28 February 2012 | Incorporation
|