London
SE15 5JT
Director Name | Mrs Elizabeth Jane Dilwihs Holden |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2023(8 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 120 Peckham Hill Street London SE15 5JT |
Secretary Name | Ms Froniga Lambert |
---|---|
Status | Current |
Appointed | 26 October 2023(9 years after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | 120 Peckham Hill Street London SE15 5JT |
Director Name | Mr Michael Henley Stewart |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kingfisher Place Clarendon Road Wood Green London N22 6XF |
Director Name | Mr Brendan Paul Barber |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 January 2023) |
Role | Chair Of Acas |
Country of Residence | United Kingdom |
Correspondence Address | 120 Peckham Hill Street London SE15 5JT |
Secretary Name | William Campbell Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2016) |
Role | Company Director |
Correspondence Address | Kingfisher Place Clarendon Road Wood Green London N22 6XF |
Director Name | Mrs Victoria Mary Taylor Heywood |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 December 2021) |
Role | Theatre Consultant |
Country of Residence | England |
Correspondence Address | 120 Peckham Hill Street London SE15 5JT |
Director Name | Mr Andrew John Parker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 December 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Somerville College Woodstock Road Oxford Oxon OX2 6HD |
Director Name | Mr David Paul Roberts |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(6 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 09 May 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 55 Dunster Road West Bridgford Nottingham NG2 6JE |
Secretary Name | Mr Jeremy Smeeth |
---|---|
Status | Resigned |
Appointed | 01 August 2016(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 January 2023) |
Role | Company Director |
Correspondence Address | 120 Peckham Hill Street London SE15 5JT |
Secretary Name | Nathan Smith |
---|---|
Status | Resigned |
Appointed | 26 January 2023(8 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 26 October 2023) |
Role | Company Director |
Correspondence Address | 120 Peckham Hill Street London SE15 5JT |
Registered Address | 120 Peckham Hill Street London SE15 5JT |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Peckham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
3 November 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
27 October 2023 | Termination of appointment of Nathan Smith as a secretary on 26 October 2023 (1 page) |
27 October 2023 | Appointment of Ms Froniga Lambert as a secretary on 26 October 2023 (2 pages) |
25 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
28 April 2023 | Appointment of Mrs Elizabeth Jane Dilwihs Holden as a director on 27 April 2023 (2 pages) |
28 April 2023 | Appointment of Nathan Smith as a secretary on 26 January 2023 (2 pages) |
22 March 2023 | Director's details changed for Mr John Reiss on 10 March 2023 (2 pages) |
10 March 2023 | Termination of appointment of Jeremy Smeeth as a secretary on 26 January 2023 (1 page) |
10 March 2023 | Appointment of Mr John Reiss as a director on 26 January 2023 (2 pages) |
10 March 2023 | Termination of appointment of Brendan Paul Barber as a director on 26 January 2023 (1 page) |
7 November 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
29 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
12 July 2022 | Termination of appointment of Andrew John Parker as a director on 9 December 2021 (1 page) |
12 July 2022 | Termination of appointment of Victoria Mary Taylor Heywood as a director on 9 December 2021 (1 page) |
5 November 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
13 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
4 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
31 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
7 November 2019 | Termination of appointment of David Paul Roberts as a director on 9 May 2019 (1 page) |
7 November 2019 | Confirmation statement made on 24 October 2019 with updates (3 pages) |
1 August 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
25 September 2018 | Registered office address changed from Kingfisher Place Clarendon Road Wood Green London N22 6XF to 120 Peckham Hill Street London SE15 5JT on 25 September 2018 (1 page) |
10 August 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
12 September 2017 | Notification of Mountview Academy of Theatre Arts Limited as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Notification of Mountview Academy of Theatre Arts Limited as a person with significant control on 30 June 2017 (1 page) |
21 July 2017 | Cessation of Michael Henley Stewart as a person with significant control on 30 June 2017 (1 page) |
21 July 2017 | Cessation of Michael Henley Stewart as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
4 August 2016 | Appointment of Mr Jeremy Smeeth as a secretary on 1 August 2016 (2 pages) |
4 August 2016 | Termination of appointment of William Campbell Harris as a secretary on 1 August 2016 (1 page) |
4 August 2016 | Termination of appointment of William Campbell Harris as a secretary on 1 August 2016 (1 page) |
4 August 2016 | Appointment of Mr Jeremy Smeeth as a secretary on 1 August 2016 (2 pages) |
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) |
16 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Termination of appointment of Michael Henley Stewart as a director on 16 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Michael Henley Stewart as a director on 16 November 2015 (1 page) |
16 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
21 May 2015 | Appointment of Mr David Paul Roberts as a director on 30 April 2015 (3 pages) |
21 May 2015 | Appointment of Mr David Paul Roberts as a director on 30 April 2015 (3 pages) |
22 April 2015 | Appointment of Victoria Mary Taylor Heywood Cbe as a director on 10 April 2015 (3 pages) |
22 April 2015 | Appointment of Mr Andrew John Parker as a director on 13 April 2015 (3 pages) |
22 April 2015 | Appointment of Victoria Mary Taylor Heywood Cbe as a director on 10 April 2015 (3 pages) |
22 April 2015 | Appointment of Mr Andrew John Parker as a director on 13 April 2015 (3 pages) |
31 December 2014 | Appointment of Sir Brendan Paul Barber as a director on 3 December 2014 (3 pages) |
31 December 2014 | Appointment of Sir Brendan Paul Barber as a director on 3 December 2014 (3 pages) |
31 December 2014 | Appointment of Sir Brendan Paul Barber as a director on 3 December 2014 (3 pages) |
15 December 2014 | Appointment of William Campbell Harris as a secretary on 3 December 2014 (3 pages) |
15 December 2014 | Appointment of William Campbell Harris as a secretary on 3 December 2014 (3 pages) |
15 December 2014 | Appointment of William Campbell Harris as a secretary on 3 December 2014 (3 pages) |
24 October 2014 | Incorporation Statement of capital on 2014-10-24
|
24 October 2014 | Incorporation Statement of capital on 2014-10-24
|