Streatham
London
SW2 4PA
Director Name | Ms Jacqui McKenzie |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2014(1 month, 4 weeks after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sternhold Ave Streatham London SW2 4PA |
Director Name | Mr Cecil David Jeremiah |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Grenadian |
Status | Current |
Appointed | 15 May 2014(4 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sternhold Ave Streatham London SW2 4PA |
Director Name | Mr Dennis Bartholomew |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sternhold Ave Streatham London SW2 4PA |
Secretary Name | Mr Dennis Bartholomew |
---|---|
Status | Resigned |
Appointed | 08 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Sternhold Ave Streatham London SW2 4PA |
Director Name | Mrs Jill Lord |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 December 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sternhold Ave Streatham London SW2 4PA |
Director Name | Mrs Anthony Denis Jules |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 February 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sternhold Ave Streatham London SW2 4PA |
Secretary Name | Mr Anselm Joseph Felix |
---|---|
Status | Resigned |
Appointed | 19 March 2016(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 January 2021) |
Role | Company Director |
Correspondence Address | 2 Morris Close Orpington Kent BR6 9TE |
Registered Address | 11 Sternhold Ave Streatham London SW2 4PA |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Hill |
Built Up Area | Greater London |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 28 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 1 week from now) |
6 February 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
11 January 2021 | Termination of appointment of Anselm Joseph Felix as a secretary on 11 January 2021 (1 page) |
11 January 2021 | Micro company accounts made up to 31 January 2020 (8 pages) |
30 December 2019 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
13 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
9 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 31 January 2018 (7 pages) |
28 December 2017 | Termination of appointment of Jill Lord as a director on 15 December 2017 (1 page) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (4 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (4 pages) |
22 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
22 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
10 April 2016 | Appointment of Mr Anselm Joseph Felix as a secretary on 19 March 2016 (2 pages) |
10 April 2016 | Appointment of Mr Anselm Joseph Felix as a secretary on 19 March 2016 (2 pages) |
11 March 2016 | Termination of appointment of Anthony Denis Jules as a director on 7 February 2016 (1 page) |
11 March 2016 | Termination of appointment of Anthony Denis Jules as a director on 7 February 2016 (1 page) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Micro company accounts made up to 31 January 2015 (2 pages) |
30 January 2016 | Director's details changed for Matthew Lord on 30 January 2016 (2 pages) |
30 January 2016 | Director's details changed for Mrs Jill Lord on 30 January 2016 (2 pages) |
30 January 2016 | Director's details changed for Mrs Jill Lord on 30 January 2016 (2 pages) |
30 January 2016 | Director's details changed for Mr Cecil David Jeremiah on 30 January 2016 (2 pages) |
30 January 2016 | Micro company accounts made up to 31 January 2015 (2 pages) |
30 January 2016 | Director's details changed for Mr Cecil David Jeremiah on 30 January 2016 (2 pages) |
30 January 2016 | Director's details changed for Ms Jacqui Mckenzie on 30 January 2016 (2 pages) |
30 January 2016 | Director's details changed for Ms Jacqui Mckenzie on 30 January 2016 (2 pages) |
30 January 2016 | Annual return made up to 8 January 2016 no member list (4 pages) |
30 January 2016 | Annual return made up to 8 January 2016 no member list (4 pages) |
30 January 2016 | Director's details changed for Matthew Lord on 30 January 2016 (2 pages) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2015 | Annual return made up to 8 January 2015 no member list (4 pages) |
15 January 2015 | Annual return made up to 8 January 2015 no member list (4 pages) |
15 January 2015 | Annual return made up to 8 January 2015 no member list (4 pages) |
3 June 2014 | Company name changed grenada foundation LIMITED\certificate issued on 03/06/14
|
3 June 2014 | Company name changed grenada foundation LIMITED\certificate issued on 03/06/14
|
21 May 2014 | Resolutions
|
21 May 2014 | Resolutions
|
15 May 2014 | Appointment of Mrs Anthony Denis Jules as a director (2 pages) |
15 May 2014 | Appointment of Mr Cecil David Jeremiah as a director (2 pages) |
15 May 2014 | Appointment of Mrs Anthony Denis Jules as a director (2 pages) |
15 May 2014 | Appointment of Mr Cecil David Jeremiah as a director (2 pages) |
12 May 2014 | Termination of appointment of Dennis Bartholomew as a director (1 page) |
12 May 2014 | Appointment of Mrs Jill Lord as a director (2 pages) |
12 May 2014 | Appointment of Matthew Lord as a director (2 pages) |
12 May 2014 | Termination of appointment of Dennis Bartholomew as a director (1 page) |
12 May 2014 | Termination of appointment of Dennis Bartholomew as a secretary (1 page) |
12 May 2014 | Appointment of Matthew Lord as a director (2 pages) |
12 May 2014 | Appointment of Ms Jacqui Mckenzie as a director (2 pages) |
12 May 2014 | Termination of appointment of Dennis Bartholomew as a secretary (1 page) |
12 May 2014 | Appointment of Mrs Jill Lord as a director (2 pages) |
12 May 2014 | Appointment of Ms Jacqui Mckenzie as a director (2 pages) |
8 January 2014 | Incorporation (19 pages) |
8 January 2014 | Incorporation (19 pages) |