London
SE5 8FD
Secretary Name | Mr Paul Martin Ingram |
---|---|
Status | Current |
Appointed | 07 August 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 2 Royal George Mews London SE5 8FD |
Director Name | Mrs Juliana Bersani |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 19 February 2024(9 years after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Denhill House 181 Denmark Hill London SE5 8DX |
Director Name | Mr Steven Mooney |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61b Crystal Palace Park Road London SE26 6UT |
Director Name | Denhill Properties Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2015(same day as company formation) |
Correspondence Address | 2 Madison House 226 High Sstreet Croydon CR9 1DF |
Registered Address | 2 Denhill House 181 Denmark Hill London SE5 8DX |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
23 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
28 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
24 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
13 January 2019 | Micro company accounts made up to 28 February 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
2 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
2 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
1 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
29 February 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
29 February 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
10 August 2015 | Appointment of Mr Paul Martin Ingram as a director on 7 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Paul Martin Ingram as a director on 7 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Paul Martin Ingram as a director on 7 August 2015 (2 pages) |
7 August 2015 | Termination of appointment of Denhill Properties Ltd as a director on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 2 Madison House 226 High Sstreet Croydon CR9 1DF United Kingdom to 2 Royal George Mews London SE5 8FD on 7 August 2015 (1 page) |
7 August 2015 | Appointment of Mr Paul Martin Ingram as a secretary on 7 August 2015 (2 pages) |
7 August 2015 | Registered office address changed from 2 Madison House 226 High Sstreet Croydon CR9 1DF United Kingdom to 2 Royal George Mews London SE5 8FD on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 2 Madison House 226 High Sstreet Croydon CR9 1DF United Kingdom to 2 Royal George Mews London SE5 8FD on 7 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Denhill Properties Ltd as a director on 7 August 2015 (1 page) |
7 August 2015 | Appointment of Mr Paul Martin Ingram as a secretary on 7 August 2015 (2 pages) |
7 August 2015 | Appointment of Mr Paul Martin Ingram as a secretary on 7 August 2015 (2 pages) |
7 August 2015 | Termination of appointment of Denhill Properties Ltd as a director on 7 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Steven Mooney as a director on 7 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Steven Mooney as a director on 7 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Steven Mooney as a director on 7 August 2015 (1 page) |
17 February 2015 | Incorporation Statement of capital on 2015-02-17
|
17 February 2015 | Incorporation Statement of capital on 2015-02-17
|