Lewisham
London
SE13 6QP
Director Name | Tonica Howe |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2012(same day as company formation) |
Role | Personal Injury Consultant |
Country of Residence | Surrey |
Correspondence Address | Flat 16 Chandler Court 340 Bensham Lane Thornton Heath, Croydon Surrey CR7 7EQ |
Director Name | Mrs Yvonne Howe |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2012(same day as company formation) |
Role | Commisioning Brokerage Officer |
Country of Residence | England |
Correspondence Address | 84 Brockley Grove Crofton Park London SE4 1RJ |
Director Name | Sherine Simpson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2012(same day as company formation) |
Role | Nursery Manager |
Country of Residence | London |
Correspondence Address | 56 South Park Crescent Catford London SE6 1JW |
Director Name | Miss Marsha Selina Howe |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2012(same day as company formation) |
Role | Deputy Nursery Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Otto Barting House 8 Baring Road London SE12 0PQ |
Director Name | Grace-Anne Stephenson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(same day as company formation) |
Role | Csa Supervisor |
Country of Residence | Surrey |
Correspondence Address | Flat 40 Centreview Apartments 4 Whitgift Street Croydon Surrey CR0 1EX |
Registered Address | 16 Chandler Court 340 Bensham Lane Thornton Heath Surrey CR7 7EQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Bensham Manor |
Built Up Area | Greater London |
1 at £1 | Dominique Howe 16.67% Ordinary A |
---|---|
1 at £1 | Grace-anne Stephenson 16.67% Ordinary A |
1 at £1 | Marsha Algar 16.67% Ordinary A |
1 at £1 | Sherine Simpson 16.67% Ordinary A |
1 at £1 | Tonica Howe 16.67% Ordinary A |
1 at £1 | Yvonne Howe 16.67% Ordinary A |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
15 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
13 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
28 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
15 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
30 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
5 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
31 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
6 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
15 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Marsha Algar on 28 October 2016 (3 pages) |
13 October 2017 | Director's details changed for Marsha Algar on 28 October 2016 (3 pages) |
12 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
12 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
26 July 2017 | Termination of appointment of Grace-Anne Stephenson as a director on 9 July 2017 (1 page) |
26 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
26 July 2017 | Termination of appointment of Grace-Anne Stephenson as a director on 9 July 2017 (1 page) |
26 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
25 July 2016 | Registered office address changed from Flat 16 Bensham Lane Thornton Heath Surrey CR7 7EQ to 16 Chandler Court 340 Bensham Lane Thornton Heath Surrey CR7 7EQ on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from Flat 16 Bensham Lane Thornton Heath Surrey CR7 7EQ to 16 Chandler Court 340 Bensham Lane Thornton Heath Surrey CR7 7EQ on 25 July 2016 (1 page) |
22 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
22 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to Flat 16 Bensham Lane Thornton Heath Surrey CR7 7EQ on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to Flat 16 Bensham Lane Thornton Heath Surrey CR7 7EQ on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to Flat 16 Bensham Lane Thornton Heath Surrey CR7 7EQ on 5 October 2015 (1 page) |
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
16 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
23 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
16 October 2012 | Registered office address changed from Flat 16 Chandler Court, Bensham Lane Thornton Heath, Croyden Surrey CR7 7EQ United Kingdom on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from Flat 16 Chandler Court, Bensham Lane Thornton Heath, Croyden Surrey CR7 7EQ United Kingdom on 16 October 2012 (1 page) |
3 October 2012 | Incorporation (28 pages) |
3 October 2012 | Incorporation (28 pages) |