London
SE3 9RA
Director Name | Mr Michael Peter Sansome |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 October 2010(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 190 Heaton Road Newcastle Upon Tyne NE6 5HP |
Director Name | Mr Andrew James Brown |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Computer Sales Manager |
Country of Residence | England |
Correspondence Address | Flat 3 47 Bennett Park Blackheath London SE3 9RA |
Director Name | Alan Ronald Jarrett |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Process Leadership Analyst |
Correspondence Address | Flat 1, 47 Bennett Park London SE3 9RA |
Director Name | Gerald Kistnen |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Equity Trader |
Correspondence Address | Flat 8 47 Bennett Park London SE3 9RA |
Secretary Name | Alan Ronald Jarrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Process Leadership Analyst |
Correspondence Address | Flat 1, 47 Bennett Park London SE3 9RA |
Secretary Name | Jonathan David Gwynfor Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2002) |
Role | Solicitor |
Correspondence Address | Flat 4 47 Bennett Park Blackheath London SE3 9RA |
Secretary Name | Arjuna Gihan Fernando |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(3 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 September 2003) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Flat 6 47 Bennett Park London SE3 9RA |
Secretary Name | Malcolm Charles Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2008) |
Role | Chartered Surveyor |
Correspondence Address | 1 Charlton Road London SE3 7EY |
Director Name | Joanne Elizabeth Fernando |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 February 2010) |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | Flat 6 47 Bennett Park Blackheath London SE3 9RA |
Director Name | Paul Michael Spensley |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 October 2010) |
Role | Treasury Director |
Country of Residence | England |
Correspondence Address | Hamptons Park Road Hadlow Kent TN11 9SR |
Director Name | Mrs Stephanie-Louise Chatfield |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 October 2010(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2013) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | Flat 2 47 Bennett Park Blackheath London SE3 9RA |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Telephone | 020 88521222 |
---|---|
Telephone region | London |
Registered Address | 57a Sanderson Road Newcastle Upon Tyne NE2 2DR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Alison Booth 9.09% Ordinary |
---|---|
1 at £1 | Andrew Brown 9.09% Ordinary |
1 at £1 | Arjuna Gihan Fernando & Joanne Elizabeth Fernando 9.09% Ordinary |
1 at £1 | E.b. Yuceman 9.09% Ordinary |
1 at £1 | Gillian Hamilton 9.09% Ordinary |
1 at £1 | J.g. Long 9.09% Ordinary |
1 at £1 | L.j. Thornes 9.09% Ordinary |
1 at £1 | Louise Chatfield 9.09% Ordinary |
1 at £1 | Michael Sansome 9.09% Ordinary |
1 at £1 | Philip Pickering 9.09% Ordinary |
1 at £1 | T. Morris & L. Panesar 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11 |
Cash | £30,298 |
Current Liabilities | £30,287 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
6 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
---|---|
10 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
27 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
20 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
20 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
19 September 2017 | Registered office address changed from Flat 2 47 Bennett Park Blackheath London SE3 9RA to 190 Heaton Road Newcastle upon Tyne NE6 5HP on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Flat 2 47 Bennett Park Blackheath London SE3 9RA to 190 Heaton Road Newcastle upon Tyne NE6 5HP on 19 September 2017 (1 page) |
23 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
14 December 2016 | Unaudited abridged accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Unaudited abridged accounts made up to 31 March 2016 (7 pages) |
30 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
20 May 2013 | Termination of appointment of Stephanie-Louise Chatfield as a director (1 page) |
20 May 2013 | Termination of appointment of Stephanie-Louise Chatfield as a director (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 October 2010 | Appointment of Mr Michael Peter Sansome as a director (2 pages) |
15 October 2010 | Appointment of Mr Michael Peter Sansome as a director (2 pages) |
13 October 2010 | Appointment of Mrs Stephanie-Louise Chatfield as a director (2 pages) |
13 October 2010 | Appointment of Mrs Stephanie-Louise Chatfield as a director (2 pages) |
12 October 2010 | Termination of appointment of Paul Spensley as a director (1 page) |
12 October 2010 | Termination of appointment of Paul Spensley as a director (1 page) |
6 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Registered office address changed from 1 Ashford Road Maidstone Kent ME14 5BJ on 27 May 2010 (2 pages) |
27 May 2010 | Registered office address changed from 1 Ashford Road Maidstone Kent ME14 5BJ on 27 May 2010 (2 pages) |
11 February 2010 | Termination of appointment of Joanne Fernando as a director (2 pages) |
11 February 2010 | Termination of appointment of Joanne Fernando as a director (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
18 December 2009 | Appointment of Paul Michael Spensley as a director (3 pages) |
18 December 2009 | Appointment of Paul Michael Spensley as a director (3 pages) |
21 October 2009 | Appointment of John Philip Pickering as a director (3 pages) |
21 October 2009 | Appointment of John Philip Pickering as a director (3 pages) |
19 August 2009 | Return made up to 13/07/09; full list of members (7 pages) |
19 August 2009 | Return made up to 13/07/09; full list of members (7 pages) |
19 August 2009 | Return made up to 13/07/08; full list of members (8 pages) |
19 August 2009 | Return made up to 13/07/08; full list of members (8 pages) |
20 July 2009 | Director appointed joanne elizabeth fernando (2 pages) |
20 July 2009 | Director appointed joanne elizabeth fernando (2 pages) |
22 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from 1 charlton road london SE3 7EY (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 1 charlton road london SE3 7EY (1 page) |
6 April 2009 | Appointment terminate, secretary malcolm richardson logged form (1 page) |
6 April 2009 | Appointment terminate, secretary malcolm richardson logged form (1 page) |
31 March 2009 | Appointment terminated director andrew brown (1 page) |
31 March 2009 | Appointment terminated director andrew brown (1 page) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | Appointment terminated director gerald kistnen (1 page) |
10 March 2009 | Appointment terminated director gerald kistnen (1 page) |
8 May 2008 | Appointment terminated secretary malcolm richardson (1 page) |
8 May 2008 | Appointment terminated secretary malcolm richardson (1 page) |
20 February 2008 | Return made up to 13/07/07; no change of members (7 pages) |
20 February 2008 | Return made up to 13/07/07; no change of members (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 August 2006 | Return made up to 13/07/06; full list of members (11 pages) |
14 August 2006 | Return made up to 13/07/06; full list of members (11 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 August 2005 | Return made up to 13/07/05; full list of members
|
18 August 2005 | Return made up to 13/07/05; full list of members
|
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 June 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
6 June 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
11 April 2005 | Return made up to 13/07/04; full list of members
|
11 April 2005 | Return made up to 13/07/04; full list of members
|
13 July 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
13 July 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
29 April 2004 | Resolutions
|
29 April 2004 | Resolutions
|
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Secretary resigned (1 page) |
14 August 2003 | Return made up to 13/07/03; full list of members (11 pages) |
14 August 2003 | Return made up to 13/07/03; full list of members (11 pages) |
4 July 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
4 July 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | New secretary appointed (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Secretary resigned (1 page) |
29 August 2002 | Return made up to 13/07/02; full list of members (11 pages) |
29 August 2002 | Return made up to 13/07/02; full list of members (11 pages) |
10 June 2002 | New secretary appointed (1 page) |
10 June 2002 | New secretary appointed (1 page) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | New secretary appointed (2 pages) |
4 November 2001 | Secretary resigned;director resigned (1 page) |
4 November 2001 | Secretary resigned;director resigned (1 page) |
13 August 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
13 August 2001 | Return made up to 13/07/01; full list of members
|
13 August 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
13 August 2001 | Resolutions
|
13 August 2001 | Return made up to 13/07/01; full list of members
|
13 August 2001 | Resolutions
|
16 March 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
16 March 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
18 July 2000 | Return made up to 13/07/00; full list of members (13 pages) |
18 July 2000 | Return made up to 13/07/00; full list of members (13 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | Registered office changed on 02/11/99 from: po box 55 7 spa road london SE16 3QQ (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | New secretary appointed;new director appointed (2 pages) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New secretary appointed;new director appointed (2 pages) |
2 November 1999 | Registered office changed on 02/11/99 from: po box 55 7 spa road london SE16 3QQ (1 page) |
13 July 1999 | Incorporation (15 pages) |
13 July 1999 | Incorporation (15 pages) |