London
SE27 0EY
Director Name | Miss Lucy Baker |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2019(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Buyer Retail |
Country of Residence | England |
Correspondence Address | 110 Woodvale Walk London SE27 0EY |
Director Name | Mr Pedro De Barros Lyra |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2019(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Public Servant |
Country of Residence | England |
Correspondence Address | 110 Woodvale Walk London SE27 0EY |
Director Name | Miss Esther Shepherd |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2019(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 110 Woodvale Walk London SE27 0EY |
Director Name | Miss Keith Irish Panglinan Waters |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2019(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Product Development And Procurement Manager |
Country of Residence | England |
Correspondence Address | 110 Woodvale Walk London SE27 0EY |
Secretary Name | Ms Claire Arch |
---|---|
Status | Current |
Appointed | 09 June 2019(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 110 Woodvale Walk London SE27 0EY |
Secretary Name | Mrs Izabela Maria Lyra |
---|---|
Status | Current |
Appointed | 09 June 2019(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 110 Woodvale Walk London SE27 0EY |
Secretary Name | Mr Samuel John Mills |
---|---|
Status | Current |
Appointed | 09 June 2019(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 110 Woodvale Walk London SE27 0EY |
Director Name | Mr Hesham Salem |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 19 Evelyn Court Stourcliff Street London W1H 5AS |
Director Name | Miss Keith Irish Panglinan Waters |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2019(3 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 09 June 2019) |
Role | Product Developer And Procurement Manager |
Country of Residence | England |
Correspondence Address | 110 Woodvale Walk London SE27 0EY |
Director Name | Dr Jonathan Charles Hinchliffe |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2019(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 2021) |
Role | Clinical Psychologists |
Country of Residence | United Kingdom |
Correspondence Address | 110 Woodvale Walk London SE27 0EY |
Director Name | Miss Frances Jean Clark |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2019(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2021) |
Role | Speech And Language Therapists |
Country of Residence | England |
Correspondence Address | 110 Woodvale Walk London SE27 0EY |
Secretary Name | Dr Rachel Couper |
---|---|
Status | Resigned |
Appointed | 09 June 2019(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 2021) |
Role | Company Director |
Correspondence Address | 110 Woodvale Walk London SE27 0EY |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2018(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 August 2020) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 501 Norwood Road Norwood Road London SE27 9DJ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Thurlow Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
28 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
31 May 2023 | Termination of appointment of Frances Jean Clark as a director on 31 December 2021 (1 page) |
31 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 May 2022 | Confirmation statement made on 8 May 2022 with updates (4 pages) |
13 April 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 June 2021 | Confirmation statement made on 8 May 2021 with updates (4 pages) |
30 June 2021 | Termination of appointment of Rachel Couper as a secretary on 15 January 2021 (1 page) |
30 June 2021 | Termination of appointment of Jonathan Charles Hinchliffe as a director on 15 January 2021 (1 page) |
9 March 2021 | Notification of a person with significant control statement (2 pages) |
9 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 December 2020 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 501 Norwood Road Norwood Road London SE27 9DJ on 15 December 2020 (1 page) |
2 September 2020 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 21 August 2020 (1 page) |
12 May 2020 | Confirmation statement made on 8 May 2020 with updates (5 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 June 2019 | Termination of appointment of Hesham Salem as a director on 20 June 2019 (1 page) |
20 June 2019 | Cessation of Hesham Salem as a person with significant control on 20 June 2019 (1 page) |
18 June 2019 | Termination of appointment of Keith Irish Gloria Waters as a director on 9 June 2019 (1 page) |
18 June 2019 | Director's details changed for Miss Keith Irish Gloria Waters on 9 June 2019 (2 pages) |
11 June 2019 | Appointment of Miss Keith Irish Gloria Waters as a director on 9 June 2019 (2 pages) |
11 June 2019 | Appointment of Miss Keith Irish Gloria Waters as a director on 9 June 2019 (2 pages) |
9 June 2019 | Appointment of Mr Pedro De Barros Lyra as a director on 9 June 2019 (2 pages) |
9 June 2019 | Appointment of Miss Lucy Baker as a director on 9 June 2019 (2 pages) |
9 June 2019 | Appointment of Mrs Izabela Maria Lyra as a secretary on 9 June 2019 (2 pages) |
9 June 2019 | Appointment of Miss Esther Shepherd as a director on 9 June 2019 (2 pages) |
9 June 2019 | Appointment of Miss Frances Jean Clark as a director on 9 June 2019 (2 pages) |
9 June 2019 | Appointment of Dr Rachel Couper as a secretary on 9 June 2019 (2 pages) |
9 June 2019 | Appointment of Mr Samuel John Mills as a secretary on 9 June 2019 (2 pages) |
9 June 2019 | Director's details changed for Dr Jonathan Charles on 9 June 2019 (2 pages) |
9 June 2019 | Appointment of Ms Claire Arch as a secretary on 9 June 2019 (2 pages) |
9 June 2019 | Appointment of Dr Jonathan Charles as a director on 9 June 2019 (2 pages) |
9 June 2019 | Appointment of Mr Elliot Azim as a director on 9 June 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
25 March 2019 | Statement of company's objects (2 pages) |
12 March 2019 | Memorandum and Articles of Association (21 pages) |
2 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 8 May 2018 with updates (3 pages) |
6 March 2018 | Registered office address changed from Flat 19 Evelyn Court Stourcliff Street London W1H 5AS England to 94 Park Lane Croydon Surrey CR0 1JB on 6 March 2018 (1 page) |
6 March 2018 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 March 2018 (2 pages) |
19 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 June 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
19 June 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
9 May 2016 | Incorporation Statement of capital on 2016-05-09
|
9 May 2016 | Incorporation Statement of capital on 2016-05-09
|