London
SE6 4BD
Director Name | Miss Kirsty Strouts |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(8 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 191 - 193 Rushey Green Catford London SE6 4BD |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 April 2015(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Director Name | Ms Jennifer Claire Morrison |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 191 - 193 Rushey Green Catford London SE6 4BD |
Director Name | Ms Anne Spowart |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 191 - 193 Rushey Green Catford London SE6 4BD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2015(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | 191 - 193 Rushey Green Catford London SE6 4BD |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Rushey Green |
Built Up Area | Greater London |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 8 August 2024 (3 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 08 November |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (4 days from now) |
30 September 2015 | Delivered on: 5 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
16 November 2023 | Registration of charge 095357420002, created on 7 November 2023 (46 pages) |
---|---|
14 November 2023 | Cessation of Anne Spowart as a person with significant control on 7 November 2023 (1 page) |
14 November 2023 | Notification of Robinson Glynn Limited as a person with significant control on 7 November 2023 (2 pages) |
14 November 2023 | Termination of appointment of Jennifer Claire Morrison as a director on 7 November 2023 (1 page) |
14 November 2023 | Cessation of Jennifer Claire Morrison as a person with significant control on 7 November 2023 (1 page) |
14 November 2023 | Termination of appointment of Anne Spowart as a director on 7 November 2023 (1 page) |
5 June 2023 | Appointment of Miss Kirsty Strouts as a director on 1 June 2023 (2 pages) |
5 June 2023 | Appointment of Ms Emma Sackville as a director on 1 June 2023 (2 pages) |
25 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
18 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
4 May 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
29 July 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
20 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
21 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
24 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
19 April 2018 | Change of details for Ms Jennifer Claire Morrison as a person with significant control on 1 April 2018 (2 pages) |
19 April 2018 | Director's details changed for Ms Jennifer Claire Morrison on 1 April 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
5 January 2017 | Previous accounting period extended from 30 April 2016 to 31 July 2016 (3 pages) |
5 January 2017 | Previous accounting period extended from 30 April 2016 to 31 July 2016 (3 pages) |
19 May 2016 | Statement of capital following an allotment of shares on 1 August 2015
|
19 May 2016 | Statement of capital following an allotment of shares on 1 August 2015
|
6 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
5 October 2015 | Registration of charge 095357420001, created on 30 September 2015 (8 pages) |
5 October 2015 | Registration of charge 095357420001, created on 30 September 2015 (8 pages) |
3 July 2015 | Termination of appointment of London Law Secretarial Limited as a secretary on 10 April 2015 (1 page) |
3 July 2015 | Appointment of Ms Jennifer Claire Morrison as a director on 10 April 2015 (2 pages) |
3 July 2015 | Appointment of Ms Jennifer Claire Morrison as a director on 10 April 2015 (2 pages) |
3 July 2015 | Termination of appointment of London Law Secretarial Limited as a secretary on 10 April 2015 (1 page) |
3 July 2015 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom to 191 - 193 Rushey Green Catford London SE64BD on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of John Jeremy Arthur Cowdry as a director on 10 April 2015 (1 page) |
3 July 2015 | Termination of appointment of John Jeremy Arthur Cowdry as a director on 10 April 2015 (1 page) |
3 July 2015 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom to 191 - 193 Rushey Green Catford London SE64BD on 3 July 2015 (1 page) |
3 July 2015 | Appointment of Mrs Anne Spowart as a director on 10 April 2015 (2 pages) |
3 July 2015 | Appointment of Mrs Anne Spowart as a director on 10 April 2015 (2 pages) |
3 July 2015 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom to 191 - 193 Rushey Green Catford London SE64BD on 3 July 2015 (1 page) |
10 April 2015 | Incorporation Statement of capital on 2015-04-10
|
10 April 2015 | Incorporation Statement of capital on 2015-04-10
|