London
SE6 2SP
Director Name | Jennae-Angelina Lee-Boreland |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2014(same day as company formation) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 108 Conisborough Crescent London SE6 2SP |
Director Name | Delroy Uriah Bent |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rowallan Court Catford London SE6 1LB |
Registered Address | 108 Conisborough Crescent London SE6 2SP |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Whitefoot |
Built Up Area | Greater London |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (4 months, 4 weeks from now) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (14 pages) |
---|---|
28 June 2023 | Change of details for Ms Jennae-Angelina Lee-Boreland as a person with significant control on 28 June 2023 (2 pages) |
1 June 2023 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
8 March 2023 | Registered office address changed from 51 Bargery Road London SE6 2LJ England to 108 Conisborough Crescent London SE6 2SP on 8 March 2023 (2 pages) |
25 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2022 | Compulsory strike-off action has been suspended (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
11 January 2022 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
7 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
2 October 2021 | Compulsory strike-off action has been suspended (1 page) |
24 September 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 51 Bargery Road London SE6 2LJ on 24 September 2021 (1 page) |
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2020 | Micro company accounts made up to 30 September 2019 (15 pages) |
27 October 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
19 February 2020 | Registered office address changed from 5 Rosenthal Road London SE6 2BX England to 20-22 Wenlock Road London N1 7GU on 19 February 2020 (1 page) |
12 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 30 September 2018 (15 pages) |
1 May 2019 | Registered office address changed from Capital House 47 Rushey Green Catford London SE6 4AS England to 5 Rosenthal Road London SE6 2BX on 1 May 2019 (1 page) |
19 October 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
12 October 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
4 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2018 | Change of details for Ms Jennae-Angelina Lee-Boreland as a person with significant control on 11 May 2018 (2 pages) |
9 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
13 September 2017 | Registered office address changed from 4 Rowallan Court Catford London SE6 1LB to Capital House 47 Rushey Green Catford London SE6 4AS on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from 4 Rowallan Court Catford London SE6 1LB to Capital House 47 Rushey Green Catford London SE6 4AS on 13 September 2017 (1 page) |
10 August 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
10 August 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
13 December 2016 | Total exemption full accounts made up to 30 September 2015 (14 pages) |
13 December 2016 | Total exemption full accounts made up to 30 September 2015 (14 pages) |
11 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
8 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2015 | Termination of appointment of Delroy Uriah Bent as a director on 23 January 2015 (1 page) |
19 October 2015 | Annual return made up to 12 September 2015 no member list (2 pages) |
19 October 2015 | Termination of appointment of Delroy Uriah Bent as a director on 23 January 2015 (1 page) |
19 October 2015 | Annual return made up to 12 September 2015 no member list (2 pages) |