Cyprus Place
Beckton
London
E6 4PJ
Director Name | Miss Jennifer Laane |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(50 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Correspondence Address | 23 Baseing Close Cyprus Place Beckton London E6 5PJ |
Secretary Name | Miss Jennifer Laane |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2005(50 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Correspondence Address | 23 Baseing Close Cyprus Place Beckton London E6 5PJ |
Director Name | Mr Leslie William Sheldon |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(36 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 27 December 2004) |
Role | Electrical Engineer |
Correspondence Address | 28 Grundy Street London E14 6DR |
Director Name | Mr Ronald James Shelton |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(36 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 May 1998) |
Role | Electrician |
Correspondence Address | 188 Hadleigh Road Leigh On Sea Essex SS9 2LP |
Secretary Name | Mr Ronald James Shelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(36 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 May 1998) |
Role | Company Director |
Correspondence Address | 79 Salmon Lane London E14 7NA |
Secretary Name | Mr Leslie William Sheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(43 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 December 2004) |
Role | Company Director |
Correspondence Address | 28 Grundy Street London E14 6DR |
Registered Address | Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
150 at £1 | Mr Gary William Sheldon 75.00% Ordinary |
---|---|
50 at £1 | Mrs Jennifer Laane 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,111 |
Cash | £17,598 |
Current Liabilities | £6,215 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
6 January 1981 | Delivered on: 13 January 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|---|
1 March 1965 | Delivered on: 18 March 1965 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 79 selmau lane land on E14 and all fixtures present and future. Outstanding |
1 August 2023 | Confirmation statement made on 31 July 2023 with updates (5 pages) |
---|---|
19 June 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
7 September 2022 | Termination of appointment of Jennifer Laane as a secretary on 18 August 2022 (1 page) |
7 September 2022 | Termination of appointment of Jennifer Laane as a director on 18 August 2022 (1 page) |
1 August 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
28 July 2022 | Change of details for Miss Jennifer Laane as a person with significant control on 28 July 2022 (2 pages) |
28 July 2022 | Director's details changed for Mr Gary William Sheldon on 28 July 2022 (2 pages) |
28 July 2022 | Director's details changed for Miss Jennifer Laane on 28 July 2022 (2 pages) |
28 July 2022 | Change of details for Mr Gary William Sheldon as a person with significant control on 28 July 2022 (2 pages) |
3 May 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
3 August 2021 | Confirmation statement made on 31 July 2021 with updates (4 pages) |
19 April 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
12 August 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
27 May 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
2 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
30 April 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
13 April 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
1 September 2017 | Notification of Gary William Sheldon as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
1 September 2017 | Notification of Gary William Sheldon as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
1 September 2017 | Notification of Gary William Sheldon as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
5 May 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
5 May 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
11 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
27 July 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
8 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
6 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
14 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from suite 16 beaufort court admirals way, south quay docklands london E14 9XL (1 page) |
13 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
13 August 2008 | Director and secretary's change of particulars / jennifer leane / 30/07/2008 (2 pages) |
13 August 2008 | Director's change of particulars / gary sheldon / 30/07/2008 (2 pages) |
13 August 2008 | Director and secretary's change of particulars / jennifer leane / 30/07/2008 (2 pages) |
13 August 2008 | Director's change of particulars / gary sheldon / 30/07/2008 (2 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from suite 16 beaufort court admirals way, south quay docklands london E14 9XL (1 page) |
25 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Return made up to 31/07/07; full list of members (3 pages) |
3 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
3 October 2007 | Return made up to 31/07/07; full list of members (3 pages) |
3 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: c/o boltsa genis kisch holywell house wellington passage london E11 2AL (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: c/o boltsa genis kisch holywell house wellington passage london E11 2AL (1 page) |
13 December 2006 | Return made up to 31/07/06; full list of members (2 pages) |
13 December 2006 | Return made up to 31/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 31/07/05; full list of members (3 pages) |
3 August 2006 | Return made up to 31/07/05; full list of members (3 pages) |
1 July 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
1 July 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
8 February 2005 | Secretary resigned;director resigned (1 page) |
8 February 2005 | Return made up to 31/07/04; full list of members (7 pages) |
8 February 2005 | New secretary appointed;new director appointed (2 pages) |
8 February 2005 | Secretary resigned;director resigned (1 page) |
8 February 2005 | New secretary appointed;new director appointed (2 pages) |
8 February 2005 | Return made up to 31/07/04; full list of members (7 pages) |
26 May 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
26 May 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
15 May 2004 | Total exemption full accounts made up to 31 May 2002 (20 pages) |
15 May 2004 | Total exemption full accounts made up to 31 May 2002 (20 pages) |
8 May 2004 | Return made up to 31/07/03; full list of members (7 pages) |
8 May 2004 | Return made up to 31/07/03; full list of members (7 pages) |
16 October 2002 | Return made up to 31/07/02; full list of members (7 pages) |
16 October 2002 | Return made up to 31/07/02; full list of members (7 pages) |
14 October 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
14 October 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: c/o boltsa genis kisch 4 old compton street london W1D 4TB (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: c/o boltsa genis kisch 4 old compton street london W1D 4TB (1 page) |
27 September 2001 | Return made up to 31/07/01; full list of members
|
27 September 2001 | Return made up to 31/07/01; full list of members
|
23 January 2001 | Full accounts made up to 31 May 2000 (9 pages) |
23 January 2001 | Full accounts made up to 31 May 2000 (9 pages) |
27 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
27 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
24 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
24 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
27 October 1999 | Return made up to 31/07/99; no change of members (4 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: c/o boltsa genis kisch 37 marylebone lane london W1M 5FN (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: c/o boltsa genis kisch 37 marylebone lane london W1M 5FN (1 page) |
27 October 1999 | Return made up to 31/07/99; no change of members (4 pages) |
26 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
26 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
15 January 1999 | Registered office changed on 15/01/99 from: 8 anglers lane london NW5 3ES (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: 8 anglers lane london NW5 3ES (1 page) |
15 January 1999 | Return made up to 31/07/98; full list of members (5 pages) |
15 January 1999 | Return made up to 31/07/98; full list of members (5 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | Secretary resigned;director resigned (1 page) |
27 May 1998 | New secretary appointed (2 pages) |
27 May 1998 | New secretary appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | Secretary resigned;director resigned (1 page) |
4 December 1997 | Full accounts made up to 31 May 1997 (12 pages) |
4 December 1997 | Return made up to 31/07/97; full list of members (7 pages) |
4 December 1997 | Full accounts made up to 31 May 1997 (12 pages) |
4 December 1997 | Return made up to 31/07/97; full list of members (7 pages) |
20 February 1997 | Full accounts made up to 31 May 1996 (12 pages) |
20 February 1997 | Full accounts made up to 31 May 1996 (12 pages) |
6 October 1995 | Full accounts made up to 31 May 1995 (12 pages) |
6 October 1995 | Full accounts made up to 31 May 1995 (12 pages) |
25 September 1995 | Return made up to 31/07/95; no change of members (4 pages) |
25 September 1995 | Return made up to 31/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |