Canary Wharf
London
E14 5JP
Director Name | Mr Ioan William Roberts |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2013(39 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 28 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 August 2000(26 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 28 December 2017) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Paul Hampden Blagbrough |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(18 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 July 1993) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | Charnwood Horsell Park Woking Surrey GU21 4LY |
Director Name | Mr Anthony Hamilton Doggart |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 January 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Ovington Gardens London SW3 1LE |
Secretary Name | Mrs Marilyn Lesley Bassett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(19 years, 9 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 07 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Belmont Hill London SE13 5BD |
Director Name | Mrs Marilyn Lesley Bassett |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1993(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Belmont Hill London SE13 5BD |
Director Name | Mr Julian George Tregoning |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1993(19 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 07 August 1995) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Redwood House West Lavington Midhurst West Sussex GU29 0EH |
Director Name | Sean Annetts |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(33 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 January 2008) |
Role | Accountant |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Roger Martin James Thompson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Campbell David Fleming |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 January 2008(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 2009) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Secretary Name | Save & Prosper Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1992(18 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 07 August 2000) |
Correspondence Address | Finsbury Dials 20 Finsbury Street London EC2Y 9AY |
Director Name | Jpmorgan Asset Management Marketing Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(21 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 September 2007) |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Save & Prosper Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 April 2000) |
Correspondence Address | Finsbury Dials 20 Finsbury Street London EC2Y 9AY |
Director Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 April 2006) |
Correspondence Address | 10 Aldermanbury London EC2V 7RF |
Website | jpmorganassetmanagement.co.uk |
---|
Registered Address | 25 Bank Street Canary Wharf London E14 5JP |
---|---|
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 |
1000 at £1 | J P Morgan Asset Management Marketing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 August 1976 | Delivered on: 20 August 1976 Classification: A registered charge Outstanding |
---|---|
20 August 1976 | Delivered on: 20 August 1976 Classification: A registered charge Outstanding |
14 April 1976 | Delivered on: 14 April 1976 Classification: A registered charge Outstanding |
18 March 1976 | Delivered on: 18 March 1976 Classification: A registered charge Outstanding |
17 September 1975 | Delivered on: 17 September 1975 Classification: A registered charge Outstanding |
4 July 1975 | Delivered on: 4 July 1975 Classification: A registered charge Outstanding |
1 February 1982 | Delivered on: 1 February 1982 Classification: A registered charge Outstanding |
29 January 1980 | Delivered on: 29 January 1980 Classification: A registered charge Outstanding |
7 January 1980 | Delivered on: 7 January 1980 Classification: A registered charge Outstanding |
31 August 1979 | Delivered on: 31 August 1979 Classification: A registered charge Outstanding |
21 May 1979 | Delivered on: 21 May 1979 Classification: A registered charge Outstanding |
14 May 1979 | Delivered on: 14 May 1979 Persons entitled: The Governor & Co. of the Bank of Scotland Classification: Debenture Secured details: £50,000,000 guaranteed debenture stock 2054 and all other monies due or to become due supplemental to a first deed dated 20/3/74. Particulars: Floating charge with undertaking and all assets present and future including uncalled capital. Outstanding |
4 March 1979 | Delivered on: 3 April 1979 Classification: Series of debentures Outstanding |
3 April 1979 | Delivered on: 3 April 1979 Classification: A registered charge Outstanding |
16 March 1979 | Delivered on: 16 March 1979 Classification: A registered charge Outstanding |
16 March 1979 | Delivered on: 16 March 1979 Classification: A registered charge Outstanding |
14 December 1976 | Delivered on: 11 January 1978 Classification: A registered charge Outstanding |
24 November 1977 | Delivered on: 24 November 1977 Classification: A registered charge Outstanding |
5 October 1977 | Delivered on: 5 October 1977 Classification: A registered charge Outstanding |
15 March 1977 | Delivered on: 15 March 1977 Classification: A registered charge Outstanding |
15 March 1977 | Delivered on: 15 March 1977 Classification: A registered charge Outstanding |
14 December 1976 | Delivered on: 14 December 1976 Classification: Series of debentures Outstanding |
10 December 1976 | Delivered on: 10 December 1976 Classification: A registered charge Outstanding |
28 October 1976 | Delivered on: 28 October 1976 Classification: A registered charge Outstanding |
28 September 1976 | Delivered on: 28 September 1976 Classification: A registered charge Outstanding |
28 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 December 2017 | Final Gazette dissolved following liquidation (1 page) |
28 September 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
28 September 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
13 April 2017 | Declaration of solvency (3 pages) |
13 April 2017 | Resolutions
|
13 April 2017 | Declaration of solvency (3 pages) |
13 April 2017 | Appointment of a voluntary liquidator (1 page) |
13 April 2017 | Appointment of a voluntary liquidator (1 page) |
13 April 2017 | Resolutions
|
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
20 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
7 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
1 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
16 April 2013 | Appointment of Mr. Ioan William Roberts as a director (2 pages) |
16 April 2013 | Termination of appointment of Roger Thompson as a director (1 page) |
16 April 2013 | Termination of appointment of Roger Thompson as a director (1 page) |
16 April 2013 | Appointment of Mr. Ioan William Roberts as a director (2 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
30 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
14 February 2012 | Director's details changed for Roger Martin James Thompson on 13 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Roger Martin James Thompson on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mrs. Tanaquil Jane Mcdowall on 10 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mrs. Tanaquil Jane Mcdowall on 10 February 2012 (2 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 September 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 August 2010 (2 pages) |
3 September 2010 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 August 2010 (2 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 November 2009 | Appointment of Mrs. Tanaquil Jane Mcdowall as a director (2 pages) |
4 November 2009 | Termination of appointment of Campbell Fleming as a director (1 page) |
4 November 2009 | Appointment of Mrs. Tanaquil Jane Mcdowall as a director (2 pages) |
4 November 2009 | Termination of appointment of Campbell Fleming as a director (1 page) |
26 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
28 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
27 August 2009 | Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 07/08/2000 (1 page) |
27 August 2009 | Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 07/08/2000 (1 page) |
19 November 2008 | Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008 (1 page) |
19 November 2008 | Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008 (1 page) |
15 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
10 September 2008 | Return made up to 01/08/08; full list of members (3 pages) |
10 September 2008 | Return made up to 01/08/08; full list of members (3 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (1 page) |
25 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
2 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
2 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
1 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
1 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
16 May 2006 | Full accounts made up to 31 December 2005 (9 pages) |
16 May 2006 | Full accounts made up to 31 December 2005 (9 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Return made up to 01/08/05; full list of members (5 pages) |
7 October 2005 | Return made up to 01/08/05; full list of members (5 pages) |
20 September 2005 | Location of register of members (1 page) |
20 September 2005 | Location of register of members (1 page) |
5 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: 10 aldermanbury london EC2V 7RF (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 10 aldermanbury london EC2V 7RF (1 page) |
7 September 2004 | Return made up to 01/08/04; full list of members (5 pages) |
7 September 2004 | Return made up to 01/08/04; full list of members (5 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (8 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (8 pages) |
1 September 2003 | Return made up to 01/08/03; full list of members (5 pages) |
1 September 2003 | Return made up to 01/08/03; full list of members (5 pages) |
20 May 2003 | Full accounts made up to 31 December 2002 (8 pages) |
20 May 2003 | Full accounts made up to 31 December 2002 (8 pages) |
4 March 2003 | Auditor's resignation (1 page) |
4 March 2003 | Auditor's resignation (1 page) |
8 August 2002 | Return made up to 01/08/02; full list of members (5 pages) |
8 August 2002 | Return made up to 01/08/02; full list of members (5 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
8 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2001 | Return made up to 07/08/01; full list of members (5 pages) |
1 October 2001 | Return made up to 07/08/01; full list of members (5 pages) |
27 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2001 | Director's particulars changed (1 page) |
27 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2001 | Director's particulars changed (1 page) |
5 September 2001 | Director's particulars changed (1 page) |
5 September 2001 | Director's particulars changed (1 page) |
21 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
18 October 2000 | New secretary appointed;new director appointed (2 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | New secretary appointed;new director appointed (2 pages) |
18 October 2000 | Return made up to 07/08/00; full list of members (7 pages) |
18 October 2000 | Return made up to 07/08/00; full list of members (7 pages) |
18 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
10 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
9 October 2000 | Auditor's resignation (3 pages) |
9 October 2000 | Auditor's resignation (3 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: finsbury dials 20,finsbury street london EC2Y 9AY (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: finsbury dials 20,finsbury street london EC2Y 9AY (1 page) |
4 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
13 August 1999 | Return made up to 07/08/99; no change of members (4 pages) |
13 August 1999 | Return made up to 07/08/99; no change of members (4 pages) |
16 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
16 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
11 August 1998 | Return made up to 07/08/98; full list of members (6 pages) |
11 August 1998 | Return made up to 07/08/98; full list of members (6 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
7 August 1997 | Return made up to 07/08/97; no change of members (4 pages) |
7 August 1997 | Return made up to 07/08/97; no change of members (4 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
21 August 1996 | Return made up to 07/08/96; no change of members
|
21 August 1996 | Return made up to 07/08/96; no change of members
|
5 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: 1 finsbury avenue london EC2M 2QY (1 page) |
15 November 1995 | Registered office changed on 15/11/95 from: 1 finsbury avenue london EC2M 2QY (1 page) |
7 September 1995 | Return made up to 07/08/95; full list of members (12 pages) |
7 September 1995 | Return made up to 07/08/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 November 1973 | Certificate of incorporation (1 page) |
1 November 1973 | Certificate of incorporation (1 page) |