Endwell Road
London
SE4 2PD
Director Name | Mrs Josephine Brown |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2016(same day as company formation) |
Role | Archaeologist |
Country of Residence | England |
Correspondence Address | Unit 54-55 Brockley Cross Business Centre Endwell Road London SE4 2PD |
Director Name | Mr Andy Charles Shelley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2016(same day as company formation) |
Role | Archaeologist |
Country of Residence | England |
Correspondence Address | 65 Harvey Lane Norwich NR7 0AG |
Director Name | Mr Peter Joseph Moore |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2016(same day as company formation) |
Role | Archaeologist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 54-55 Brockley Cross Business Centre Endwell Road London SE4 2PD |
Director Name | Dr Frank Michel Meddens |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 July 2016(same day as company formation) |
Role | Archaeologist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 54-55 Brockley Cross Business Centre Endwell Road London SE4 2PD |
Registered Address | 69-71 East Street Epsom Surrey KT17 1BP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
21 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
7 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
9 August 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
15 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
2 August 2021 | Confirmation statement made on 7 July 2021 with updates (5 pages) |
2 August 2021 | Change of details for Mr Andrew Charles Shelley as a person with significant control on 16 October 2020 (2 pages) |
2 August 2021 | Cessation of Frank Michel Meddens as a person with significant control on 16 October 2020 (1 page) |
24 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 July 2020 | Termination of appointment of Frank Michel Meddens as a director on 30 June 2020 (1 page) |
9 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 July 2017 | Notification of Peter Moore as a person with significant control on 8 July 2016 (2 pages) |
20 July 2017 | Notification of Peter Moore as a person with significant control on 8 July 2016 (2 pages) |
20 July 2017 | Notification of Peter Moore as a person with significant control on 20 July 2017 (2 pages) |
17 July 2017 | Change of details for a person with significant control (2 pages) |
17 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
14 July 2017 | Change of details for Mrs Josephine Brown as a person with significant control on 8 July 2016 (2 pages) |
14 July 2017 | Change of details for Mr Gary David Charles Brown as a person with significant control on 8 July 2016 (2 pages) |
14 July 2017 | Notification of Frank Meddens as a person with significant control on 8 July 2016 (2 pages) |
14 July 2017 | Notification of Andrew Charles Shelley as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Frank Meddens as a person with significant control on 8 July 2016 (2 pages) |
14 July 2017 | Notification of Andrew Charles Shelley as a person with significant control on 8 July 2016 (2 pages) |
14 July 2017 | Notification of Frank Meddens as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Andrew Charles Shelley as a person with significant control on 8 July 2016 (2 pages) |
14 July 2017 | Change of details for Mr Gary David Charles Brown as a person with significant control on 8 July 2016 (2 pages) |
14 July 2017 | Change of details for Mrs Josephine Brown as a person with significant control on 8 July 2016 (2 pages) |
31 October 2016 | Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
31 October 2016 | Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
8 July 2016 | Incorporation Statement of capital on 2016-07-08
|
8 July 2016 | Incorporation Statement of capital on 2016-07-08
|