New Eltham
SE9 3QS
Director Name | Barbra Mayamiko Bernard |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2023(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Accountant |
Country of Residence | Luxembourg |
Correspondence Address | Flat 6 104 Southwood Road London |
Director Name | Ms Daniella Cunliffe |
---|---|
Date of Birth | May 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2023(10 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 104 Southwood Road Flat 3 London SE9 3QS |
Director Name | Ms Sarah Jacobs |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 13 April 2023(10 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Advertising TV Producer |
Country of Residence | England |
Correspondence Address | 104 104 Southwood Road Flat 2 London SE9 3QS |
Director Name | Mr Elliot Michael Sach |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2023(10 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Fashion Designer |
Country of Residence | England |
Correspondence Address | 104 Southwood Road Flat 5 London SE9 3QS |
Director Name | Miss Angela Georgia Miller |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(11 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Private Landlord |
Country of Residence | England |
Correspondence Address | 27 Fairlawn Park Sydenham London SE26 5RZ |
Director Name | Ms Joan Riley |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 104 Southwood Road London SE9 3QS |
Director Name | Barbara Tempo |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Malawian |
Status | Resigned |
Appointed | 06 November 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 104 Southwood Road London SE9 3QS |
Secretary Name | Joan Riley |
---|---|
Status | Resigned |
Appointed | 06 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 104 Southwood Road London SE9 3QS |
Director Name | Lauren Pettifer |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2022(9 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 07 October 2022) |
Role | Senior Marketing Manage |
Country of Residence | England |
Correspondence Address | Flat 3 104 Southwood Road New Eltham SE9 3QS |
Director Name | Iain Wilson |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2022(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 April 2023) |
Role | Education Service Manager |
Country of Residence | England |
Correspondence Address | Flat 2 104 Southwood Road New Eltham SE9 3QS |
Director Name | RTM Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2012(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Director Name | RTM Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2012(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Registered Address | Flat 1, 104 Southwood Road New Eltham London SE9 3QS |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 4 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 18 February 2024 (overdue) |
9 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
8 February 2021 | Total exemption full accounts made up to 30 November 2019 (5 pages) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
6 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
27 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
23 March 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
23 March 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
23 October 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
23 October 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
23 October 2016 | Registered office address changed from C/O First for Property Management 145-157 st Johns Street London EC1V 4PW to C/O C/O First for Property Management 20-22 Wenlock Road London N1 7GU on 23 October 2016 (1 page) |
23 October 2016 | Registered office address changed from C/O First for Property Management 145-157 st Johns Street London EC1V 4PW to C/O C/O First for Property Management 20-22 Wenlock Road London N1 7GU on 23 October 2016 (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | Annual return made up to 4 February 2016 no member list (4 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | Annual return made up to 4 February 2016 no member list (4 pages) |
31 October 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
31 May 2015 | Annual return made up to 4 February 2015 no member list (4 pages) |
31 May 2015 | Annual return made up to 4 February 2015 no member list (4 pages) |
31 May 2015 | Annual return made up to 4 February 2015 no member list (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
16 January 2015 | Registered office address changed from C/O Joan Riley Flat 3 Southwood Road London SE9 3QS United Kingdom to C/O First for Property Management 145-157 St Johns Street London EC1V 4PW on 16 January 2015 (2 pages) |
16 January 2015 | Registered office address changed from C/O Joan Riley Flat 3 Southwood Road London SE9 3QS United Kingdom to C/O First for Property Management 145-157 St Johns Street London EC1V 4PW on 16 January 2015 (2 pages) |
25 February 2014 | Annual return made up to 4 February 2014 (14 pages) |
25 February 2014 | Annual return made up to 4 February 2014 (14 pages) |
25 February 2014 | Annual return made up to 4 February 2014 (14 pages) |
8 March 2013 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
8 March 2013 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
8 March 2013 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
8 March 2013 | Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 8 March 2013 (1 page) |
8 March 2013 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
8 March 2013 | Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 8 March 2013 (1 page) |
6 November 2012 | Incorporation (25 pages) |
6 November 2012 | Incorporation (25 pages) |