152 Shooters Hill Road Blackheath
London
SE3 8SE
Director Name | Mr Kieran Martin Foley |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 May 2019(46 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Compliance Analyst |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2018(44 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | Mr Anthony Fullbrook |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 March 1992) |
Role | Retail Merchandiser |
Correspondence Address | Flat 6 Belgrave Court |
Director Name | Lorraine Hughes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 June 2002) |
Role | Secretary |
Correspondence Address | Flat 9 Belgrave Court |
Director Name | Mr John Kernahan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 June 2002) |
Role | Electrician |
Correspondence Address | Flat 3 Belgrave Court |
Secretary Name | Mr Frank Masters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 8 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Belgrave Court 152 Shooters Hill Road Blackheath London SE3 8SE |
Director Name | Mr Simon Paul Willcox |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 June 2002) |
Role | Trainee Actuary |
Correspondence Address | Flat 6 Belgrave Court 152 Shooters Hill Road London SE3 8SE |
Director Name | Vaughan Ames |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2005) |
Role | Computing |
Correspondence Address | 6 Belgrave Court 152 Shooters Hill Road London SE3 8SE |
Director Name | John Howard Ellison |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(28 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 02 April 2014) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Belgrave Court 152 Shooters Hill Road Blackheath London SE3 8SE |
Director Name | Mr Lawrence Elbourne |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(28 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 06 November 2019) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 1 Glevum Close St. Albans Hertfordshire AL3 4JN |
Director Name | Marc Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(31 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 23 February 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Belgrave Court 152 Shooters Hill Road London SE3 8SE |
Director Name | Mr Duncan Stirk |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 152 Shooters Hill Road London SE3 8SE |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2016(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 2018) |
Correspondence Address | 55 Farringdon Road London EC1M 3JB |
Registered Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £10 | A. Chelinski 8.26% Ordinary |
---|---|
1 at £10 | Frank Masters 8.26% Ordinary |
1 at £10 | J.t. Reynolds 8.26% Ordinary |
1 at £10 | John Howard Ellison 8.26% Ordinary |
1 at £10 | Lawrence Elbourne 8.26% Ordinary |
1 at £10 | Mr M. Smith 8.26% Ordinary |
1 at £10 | Roberta Bocchetti 8.26% Ordinary |
5 at £10 | Kaba Khalu 41.32% Ordinary |
1 at £0.2 | C.m. Dunne Cohen 0.21% Founder |
1 at £0.2 | F. Englander 0.21% Founder |
1 at £0.2 | P. Englander 0.21% Founder |
1 at £0.2 | P.a. Moulds 0.21% Founder |
Year | 2014 |
---|---|
Net Worth | £13,018 |
Cash | £7,136 |
Current Liabilities | £680 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 25 December |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
8 March 2024 | Confirmation statement made on 20 February 2024 with updates (4 pages) |
---|---|
14 September 2023 | Micro company accounts made up to 25 December 2022 (3 pages) |
24 February 2023 | Confirmation statement made on 20 February 2023 with updates (4 pages) |
23 August 2022 | Micro company accounts made up to 25 December 2021 (3 pages) |
9 March 2022 | Confirmation statement made on 20 February 2022 with updates (4 pages) |
17 September 2021 | Micro company accounts made up to 25 December 2020 (3 pages) |
11 June 2021 | Termination of appointment of Marc Smith as a director on 23 February 2021 (1 page) |
22 February 2021 | Confirmation statement made on 20 February 2021 with updates (6 pages) |
30 September 2020 | Micro company accounts made up to 25 December 2019 (3 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with updates (6 pages) |
7 November 2019 | Termination of appointment of Lawrence Elbourne as a director on 6 November 2019 (1 page) |
18 September 2019 | Micro company accounts made up to 25 December 2018 (2 pages) |
23 May 2019 | Appointment of Mr Kieran Martin Foley as a director on 22 May 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with updates (6 pages) |
3 December 2018 | Termination of appointment of Duncan Stirk as a director on 25 November 2018 (1 page) |
18 September 2018 | Micro company accounts made up to 25 December 2017 (2 pages) |
11 June 2018 | Registered office address changed from C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 11 June 2018 (1 page) |
11 June 2018 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page) |
11 June 2018 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with updates (5 pages) |
18 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
8 September 2017 | Micro company accounts made up to 25 December 2016 (2 pages) |
8 September 2017 | Micro company accounts made up to 25 December 2016 (2 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 December 2016 | Current accounting period shortened from 10 April 2017 to 25 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Frank Masters as a secretary on 1 September 2016 (1 page) |
21 December 2016 | Current accounting period shortened from 10 April 2017 to 25 December 2016 (1 page) |
21 December 2016 | Registered office address changed from 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 21 December 2016 (1 page) |
21 December 2016 | Appointment of Urban Owners Limited as a secretary on 1 September 2016 (2 pages) |
21 December 2016 | Termination of appointment of Frank Masters as a secretary on 1 September 2016 (1 page) |
21 December 2016 | Appointment of Urban Owners Limited as a secretary on 1 September 2016 (2 pages) |
21 December 2016 | Registered office address changed from 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 21 December 2016 (1 page) |
20 October 2016 | Total exemption small company accounts made up to 10 April 2016 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 10 April 2016 (6 pages) |
17 June 2016 | Appointment of Mr. Duncan Stirk as a director on 1 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr. Duncan Stirk as a director on 1 June 2016 (2 pages) |
13 May 2016 | Director's details changed for Lawrence Elbourne on 11 December 2015 (2 pages) |
13 May 2016 | Director's details changed for Lawrence Elbourne on 11 December 2015 (2 pages) |
13 May 2016 | Termination of appointment of John Howard Ellison as a director on 2 April 2014 (1 page) |
13 May 2016 | Termination of appointment of John Howard Ellison as a director on 2 April 2014 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
13 August 2015 | Total exemption small company accounts made up to 10 April 2015 (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 10 April 2015 (5 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
26 November 2014 | Total exemption small company accounts made up to 10 April 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 10 April 2014 (6 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
8 November 2013 | Total exemption small company accounts made up to 10 April 2013 (5 pages) |
8 November 2013 | Total exemption small company accounts made up to 10 April 2013 (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 10 April 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 10 April 2012 (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
15 December 2011 | Total exemption small company accounts made up to 10 April 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 10 April 2011 (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
15 December 2010 | Total exemption small company accounts made up to 10 April 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 10 April 2010 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 10 April 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 10 April 2009 (5 pages) |
11 January 2010 | Director's details changed for Mr Frank Masters on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Marc Smith on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Marc Smith on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
11 January 2010 | Director's details changed for Lawrence Elbourne on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for John Howard Ellison on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
11 January 2010 | Director's details changed for Lawrence Elbourne on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Frank Masters on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for John Howard Ellison on 11 January 2010 (2 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 10 April 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 10 April 2008 (5 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
8 January 2008 | Director's particulars changed (1 page) |
12 November 2007 | Total exemption small company accounts made up to 10 April 2007 (6 pages) |
12 November 2007 | Total exemption small company accounts made up to 10 April 2007 (6 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: prospect house 11-13 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: prospect house 11-13 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
2 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 10 April 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 10 April 2006 (6 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members
|
25 January 2006 | Return made up to 31/12/05; full list of members
|
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
10 November 2005 | Total exemption small company accounts made up to 10 April 2005 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 10 April 2005 (6 pages) |
23 February 2005 | Return made up to 31/12/04; full list of members (13 pages) |
23 February 2005 | Return made up to 31/12/04; full list of members (13 pages) |
22 November 2004 | Total exemption small company accounts made up to 10 April 2004 (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 10 April 2004 (6 pages) |
9 January 2004 | Return made up to 31/12/03; no change of members (8 pages) |
9 January 2004 | Return made up to 31/12/03; no change of members (8 pages) |
24 December 2003 | Total exemption small company accounts made up to 10 April 2003 (2 pages) |
24 December 2003 | Total exemption small company accounts made up to 10 April 2003 (2 pages) |
24 February 2003 | Return made up to 31/12/02; full list of members
|
24 February 2003 | Return made up to 31/12/02; full list of members
|
17 December 2002 | Total exemption small company accounts made up to 10 April 2002 (3 pages) |
17 December 2002 | Total exemption small company accounts made up to 10 April 2002 (3 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
26 October 2001 | Total exemption full accounts made up to 10 April 2001 (8 pages) |
26 October 2001 | Total exemption full accounts made up to 10 April 2001 (8 pages) |
20 January 2001 | Return made up to 31/12/00; change of members (8 pages) |
20 January 2001 | Return made up to 31/12/00; change of members (8 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: broadwater house 6 london rd tunbridge wells kent TN1 1DQ (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: broadwater house 6 london rd tunbridge wells kent TN1 1DQ (1 page) |
31 October 2000 | Accounts for a small company made up to 10 April 2000 (3 pages) |
31 October 2000 | Accounts for a small company made up to 10 April 2000 (3 pages) |
10 August 2000 | Return made up to 31/12/99; change of members (7 pages) |
10 August 2000 | Return made up to 31/12/99; change of members (7 pages) |
19 December 1999 | Full accounts made up to 10 April 1999 (8 pages) |
19 December 1999 | Full accounts made up to 10 April 1999 (8 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1999 | Full accounts made up to 10 April 1998 (9 pages) |
13 January 1999 | Full accounts made up to 10 April 1998 (9 pages) |
20 January 1998 | Full accounts made up to 10 April 1997 (8 pages) |
20 January 1998 | Full accounts made up to 10 April 1997 (8 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 February 1997 | Full accounts made up to 10 April 1996 (6 pages) |
13 February 1997 | Full accounts made up to 10 April 1996 (6 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 10 April 1995 (7 pages) |
8 February 1996 | Accounts for a small company made up to 10 April 1995 (7 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
10 April 1973 | Incorporation (15 pages) |
10 April 1973 | Certificate of incorporation (1 page) |
10 April 1973 | Certificate of incorporation (1 page) |