Canary Wharf
London
E14 9XL
Director Name | Mr Antony Burns |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2007(48 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Beaufort Court Admirals Way Canary Wharf London E14 9XL |
Secretary Name | Mr Geoffrey Burns |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2007(48 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Beaufort Court Admirals Way Canary Wharf London E14 9XL |
Director Name | Mrs Audrey Leatrice Arnold |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(32 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 22 August 2007) |
Role | Married Woman |
Correspondence Address | 313 Preston Road Kenton Harrow Middlesex HA3 0QQ |
Director Name | Mr Norman Nathaniel Arnold |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(32 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 February 2001) |
Role | Charity Organiser |
Correspondence Address | 19 Snaresbrook Drive Stanmore Middlesex HA7 4QN |
Director Name | Mrs Evelyn Elman |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(32 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 28 August 2007) |
Role | Married Woman |
Correspondence Address | 1 Chadwick Road Westcliff On Sea Essex SS0 8LS |
Secretary Name | Mr Norman Nathaniel Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(32 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 27 July 2007) |
Role | Company Director |
Correspondence Address | 5 Heywood Court 135 London Road Stanmore Middlesex HA7 4PQ |
Director Name | Adrienne Yvette Arnold |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(42 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 July 2007) |
Role | Married Woman |
Correspondence Address | 5 Heywood Court 135 London Road Stanmore Middlesex HA7 4PQ |
Registered Address | 16 Beaufort Court Admirals Way Canary Wharf London E14 9XL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £260,740 |
Cash | £5,976 |
Current Liabilities | £3,028 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
6 October 1988 | Delivered on: 17 October 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 441 west green road tottenham l/borough of haringey t/n 16365 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
5 November 1971 | Delivered on: 25 November 1971 Persons entitled: R P Barlow Classification: Legal charge Secured details: £5000. Particulars: 4 and 10 cherington road, hamwell, london borough of ealing. Outstanding |
30 November 1967 | Delivered on: 5 December 1967 Persons entitled: Finebaum Properties LTD Classification: Legal charge Secured details: £2750. Particulars: 6A, beatty road, london, N16. Outstanding |
8 February 1965 | Delivered on: 24 February 1965 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All monyes due etc. Particulars: 54 wellden crescent harrow middlesex. Outstanding |
1 May 1963 | Delivered on: 7 May 1963 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Melville house, 152 overbill rd, camberwell present & future. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
1 May 1963 | Delivered on: 7 May 1963 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 22 cherrington road hamwell ealing middx together with plant machinery fixtures implements and utensils present and future. Outstanding |
15 November 1962 | Delivered on: 19 November 1962 Persons entitled: S Goodman Classification: Charge Secured details: £1,000. Particulars: 29 shareloes road st pauls deptford SE14. Outstanding |
24 December 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
---|---|
23 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
30 November 2020 | Change of details for New World Propeties Holdings Ltd as a person with significant control on 30 November 2020 (2 pages) |
30 November 2020 | Registered office address changed from 24 Lyndhurst Gardens London N3 1TB to 16 Beaufort Court Admirals Way Canary Wharf London E14 9XL on 30 November 2020 (1 page) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
1 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
3 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
23 August 2015 | Director's details changed for Mr Geoffrey Burns on 30 September 2014 (2 pages) |
23 August 2015 | Director's details changed for Mr Geoffrey Burns on 30 September 2014 (2 pages) |
21 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
27 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Director's details changed for Mr Antony Burns on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Antony Burns on 27 April 2011 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
6 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
6 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Secretary's details changed for Mr Geoffrey Burns on 6 November 2009 (1 page) |
6 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for Mr Geoffrey Burns on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Antony Burns on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Geoffrey Burns on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Antony Burns on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Geoffrey Burns on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Antony Burns on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Geoffrey Burns on 6 November 2009 (1 page) |
6 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for Mr Geoffrey Burns on 6 November 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
6 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 November 2007 | Location of debenture register (1 page) |
13 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
13 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
13 November 2007 | Location of debenture register (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | New secretary appointed (1 page) |
3 August 2007 | New director appointed (1 page) |
3 August 2007 | New director appointed (1 page) |
3 August 2007 | New secretary appointed (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Secretary resigned (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 November 2006 | Return made up to 06/11/06; full list of members (3 pages) |
21 November 2006 | Location of register of members (1 page) |
21 November 2006 | Location of register of members (1 page) |
21 November 2006 | Return made up to 06/11/06; full list of members (3 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: farley court allsop place london NW1 5LG (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: farley court allsop place london NW1 5LG (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 November 2005 | Return made up to 06/11/05; full list of members (9 pages) |
11 November 2005 | Return made up to 06/11/05; full list of members (9 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 November 2004 | Return made up to 06/11/04; full list of members (9 pages) |
18 November 2004 | Return made up to 06/11/04; full list of members (9 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 December 2003 | Return made up to 06/11/03; full list of members
|
17 December 2003 | Return made up to 06/11/03; full list of members
|
4 April 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
4 April 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
30 November 2002 | Return made up to 06/11/02; full list of members (9 pages) |
30 November 2002 | Return made up to 06/11/02; full list of members (9 pages) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
12 November 2001 | Return made up to 06/11/01; full list of members (8 pages) |
12 November 2001 | Return made up to 06/11/01; full list of members (8 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
15 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
22 November 2000 | Return made up to 06/11/00; full list of members
|
22 November 2000 | Return made up to 06/11/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
20 December 1999 | Return made up to 06/11/99; full list of members
|
20 December 1999 | Return made up to 06/11/99; full list of members
|
12 October 1999 | Full accounts made up to 31 March 1998 (11 pages) |
12 October 1999 | Full accounts made up to 31 March 1998 (11 pages) |
22 February 1999 | Return made up to 06/11/98; full list of members (6 pages) |
22 February 1999 | Return made up to 06/11/98; full list of members (6 pages) |
31 July 1998 | Full accounts made up to 31 March 1997 (12 pages) |
31 July 1998 | Full accounts made up to 31 March 1997 (12 pages) |
11 February 1998 | Return made up to 06/11/97; no change of members (4 pages) |
11 February 1998 | Return made up to 06/11/97; no change of members (4 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
26 January 1997 | Return made up to 06/11/96; no change of members (4 pages) |
26 January 1997 | Return made up to 06/11/96; no change of members (4 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
29 January 1996 | Return made up to 06/11/95; full list of members (6 pages) |
29 January 1996 | Return made up to 06/11/95; full list of members (6 pages) |
21 December 1984 | Accounts made up to 31 March 1982 (5 pages) |
21 December 1984 | Accounts made up to 31 March 1982 (5 pages) |
20 February 1982 | Accounts made up to 31 March 1980 (5 pages) |
20 February 1982 | Accounts made up to 31 March 1980 (5 pages) |