London
SE12 8PU
Director Name | Emma Victoria Beau |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2017(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 Burnt Ash Road London SE12 8PU |
Director Name | Mr Sean Martin Kennedy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 March 2024(7 years, 7 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 Burnt Ash Road London SE12 8PU |
Secretary Name | Foxbrush Property Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2024(7 years, 7 months after company formation) |
Appointment Duration | 1 month |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Registered Address | 132 Burnt Ash Road London SE12 8PU |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Lee Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 29 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 29 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 29 August |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
13 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
25 March 2020 | Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page) |
25 March 2020 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page) |
20 September 2019 | Registered office address changed from 4th Floor Monument Place 24 Monument Street London EC3R 8AJ United Kingdom to C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT on 20 September 2019 (1 page) |
27 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
11 June 2019 | Accounts for a dormant company made up to 31 August 2018 (5 pages) |
28 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
24 November 2017 | Appointment of Emma Victoria Beau as a director on 8 November 2017 (2 pages) |
24 November 2017 | Appointment of Emma Victoria Beau as a director on 8 November 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
11 October 2017 | Change of details for Kevin John Dallas as a person with significant control on 9 August 2016 (2 pages) |
11 October 2017 | Change of details for Kevin John Dallas as a person with significant control on 9 August 2016 (2 pages) |
10 August 2017 | Registered office address changed from C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY to 4th Floor Monument Place 24 Monument Street London EC3R 8AJ on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY to 4th Floor Monument Place 24 Monument Street London EC3R 8AJ on 10 August 2017 (1 page) |
9 August 2016 | Incorporation (61 pages) |
9 August 2016 | Incorporation (61 pages) |