Glamis Road
London
E1W 3TD
Director Name | Ms Victoria Beatrice Jenkins |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3-4 Shadwell Pierhead Glamis Road London E1W 3TD |
Secretary Name | Mr Michael David Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Shadwell Pierhead Glamis Road London E1W 3TD |
Director Name | Mrs Suzannah Wade |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2014(29 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Clerical Officer |
Country of Residence | England |
Correspondence Address | 3-4 Shadwell Pierhead Glamis Road London E1W 3TD |
Director Name | Ms Karen McBride |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2014(29 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Shipping Analylist |
Country of Residence | England |
Correspondence Address | 3-4 Shadwell Pierhead Glamis Road London E1W 3TD |
Director Name | Mr Thomas Nathaniel Henderson |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2014(29 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3-4 Shadwell Pierhead Glamis Road London E1W 3TD |
Director Name | Mr Michael David Thomas |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2020(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3-4 Shadwell Pierhead Glamis Road London E1W 3TD |
Director Name | Ms Penelope Ann Bruce Walker |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3-4 Shadwell Pierhead Glamis Road London E1W 3TD |
Director Name | Mr George Gerald Pye |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 29 years (resigned 18 October 2020) |
Role | Community Worker |
Country of Residence | England |
Correspondence Address | 3-4 Shadwell Pierhead Glamis Road London E1W 3TD |
Director Name | Mr Peter Thomas Wade |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 July 2012) |
Role | Community Liason Officer |
Country of Residence | England |
Correspondence Address | 3-4 Shadwell Pierhead Glamis Road London E1W 3TD |
Director Name | Mr Michael Neicho |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 October 1992) |
Role | Waterman |
Correspondence Address | 90 Saunders Ness Road London E14 3EA |
Director Name | Mr Daniel Elwyn Jones |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(7 years, 1 month after company formation) |
Appointment Duration | -1 years (resigned 10 October 1990) |
Role | Campaign Officer |
Country of Residence | United Kingdom |
Correspondence Address | 196 Cable Street London E1 0BL |
Director Name | Edwin Thomas Johns |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 October 1992) |
Role | Retired |
Correspondence Address | 17 Empire Wharf Road London E14 3EE |
Director Name | Mr Roger Irwin |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 October 1992) |
Role | Project Director |
Correspondence Address | 18 Sherwood Road Newport Isle Of Wright |
Director Name | Eveline Mabel Hostettler |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 February 1996) |
Role | Historian |
Correspondence Address | Brick Kiln Cottage Warren Hill Lane Aldeburgh Suffolk IP15 5QB |
Director Name | Alix Cowie |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 12 months (resigned 01 October 2007) |
Role | Consultant |
Correspondence Address | 13 Quay Cottages Conyer Sittingbourne Kent ME9 9HJ |
Director Name | Mr Jonathan Lester Costley |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 February 1996) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cloisters Avenue Bromley Kent BR2 8AW |
Director Name | Ms Janice Butland |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 October 1992) |
Role | Youth Worker |
Correspondence Address | 21 Regent Square Bow London E3 3HQ |
Director Name | Mr Len Ball |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 December 1993) |
Role | Community Worker |
Correspondence Address | 21 Highfield Road Hornchurch Essex RM12 6PT |
Director Name | Ms Susan Peta Annett |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 1997) |
Role | Student |
Correspondence Address | 6 Swinnerton Street Hackney London E9 5RG |
Registered Address | 3-4 Shadwell Pierhead Glamis Road London E1W 3TD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £192 |
Cash | £192 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
16 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
16 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
1 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
27 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
3 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 October 2020 | Termination of appointment of George Gerald Pye as a director on 18 October 2020 (1 page) |
18 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
18 March 2020 | Appointment of Ms Penelope Ann Bruce Walker as a director on 16 March 2020 (2 pages) |
10 February 2020 | Appointment of Mr Michael David Thomas as a director on 6 February 2020 (2 pages) |
4 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
4 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
4 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
13 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 October 2015 | Annual return made up to 3 October 2015 no member list (5 pages) |
7 October 2015 | Annual return made up to 3 October 2015 no member list (5 pages) |
7 October 2015 | Annual return made up to 3 October 2015 no member list (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 October 2014 | Annual return made up to 3 October 2014 no member list (5 pages) |
20 October 2014 | Annual return made up to 3 October 2014 no member list (5 pages) |
20 October 2014 | Annual return made up to 3 October 2014 no member list (5 pages) |
20 June 2014 | Appointment of Mr Thomas Nathaniel Henderson as a director (2 pages) |
20 June 2014 | Appointment of Mrs Suzannah Wade as a director (2 pages) |
20 June 2014 | Appointment of Ms Karen Mcbride as a director (2 pages) |
20 June 2014 | Appointment of Mrs Suzannah Wade as a director (2 pages) |
20 June 2014 | Appointment of Ms Karen Mcbride as a director (2 pages) |
20 June 2014 | Appointment of Mr Thomas Nathaniel Henderson as a director (2 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 November 2013 | Annual return made up to 3 October 2013 no member list (4 pages) |
4 November 2013 | Annual return made up to 3 October 2013 no member list (4 pages) |
4 November 2013 | Annual return made up to 3 October 2013 no member list (4 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
4 October 2012 | Annual return made up to 3 October 2012 no member list (4 pages) |
4 October 2012 | Termination of appointment of Peter Wade as a director (1 page) |
4 October 2012 | Annual return made up to 3 October 2012 no member list (4 pages) |
4 October 2012 | Termination of appointment of Peter Wade as a director (1 page) |
4 October 2012 | Annual return made up to 3 October 2012 no member list (4 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
14 October 2011 | Annual return made up to 3 October 2011 no member list (4 pages) |
14 October 2011 | Annual return made up to 3 October 2011 no member list (4 pages) |
14 October 2011 | Annual return made up to 3 October 2011 no member list (4 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
4 October 2010 | Annual return made up to 3 October 2010 no member list (4 pages) |
4 October 2010 | Annual return made up to 3 October 2010 no member list (4 pages) |
4 October 2010 | Annual return made up to 3 October 2010 no member list (4 pages) |
9 December 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
9 December 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
30 November 2009 | Director's details changed for Dr Michael Antony Barraclough on 26 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Peter Thomas Wade on 26 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr George Gerald Pye on 26 November 2009 (2 pages) |
30 November 2009 | Register inspection address has been changed (1 page) |
30 November 2009 | Director's details changed for Mr George Gerald Pye on 26 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Ms Victoria Beatrice Jenkins on 26 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 3 October 2009 no member list (4 pages) |
30 November 2009 | Director's details changed for Ms Victoria Beatrice Jenkins on 26 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Dr Michael Antony Barraclough on 26 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Michael David Thomas on 30 November 2009 (1 page) |
30 November 2009 | Annual return made up to 3 October 2009 no member list (4 pages) |
30 November 2009 | Annual return made up to 3 October 2009 no member list (4 pages) |
30 November 2009 | Director's details changed for Mr Peter Thomas Wade on 26 November 2009 (2 pages) |
30 November 2009 | Register inspection address has been changed (1 page) |
30 November 2009 | Secretary's details changed for Michael David Thomas on 30 November 2009 (1 page) |
22 December 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
22 December 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Annual return made up to 03/10/08 (3 pages) |
10 December 2008 | Annual return made up to 03/10/08 (3 pages) |
30 November 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
30 November 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
15 October 2007 | Annual return made up to 03/10/07 (2 pages) |
15 October 2007 | Annual return made up to 03/10/07 (2 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
20 November 2006 | Annual return made up to 03/10/06 (2 pages) |
20 November 2006 | Annual return made up to 03/10/06 (2 pages) |
30 March 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
30 March 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
2 March 2006 | Resolutions
|
2 March 2006 | Resolutions
|
1 November 2005 | Annual return made up to 03/10/05 (2 pages) |
1 November 2005 | Annual return made up to 03/10/05 (2 pages) |
29 November 2004 | Full accounts made up to 31 March 2004 (6 pages) |
29 November 2004 | Annual return made up to 03/10/04 (5 pages) |
29 November 2004 | Annual return made up to 03/10/04 (5 pages) |
29 November 2004 | Full accounts made up to 31 March 2004 (6 pages) |
4 December 2003 | Annual return made up to 03/10/03
|
4 December 2003 | Full accounts made up to 31 March 2003 (6 pages) |
4 December 2003 | Annual return made up to 03/10/03
|
4 December 2003 | Full accounts made up to 31 March 2003 (6 pages) |
2 December 2002 | Full accounts made up to 31 March 2002 (6 pages) |
2 December 2002 | Full accounts made up to 31 March 2002 (6 pages) |
13 November 2002 | Annual return made up to 03/10/02 (5 pages) |
13 November 2002 | Annual return made up to 03/10/02 (5 pages) |
26 November 2001 | Full accounts made up to 31 March 2001 (6 pages) |
26 November 2001 | Full accounts made up to 31 March 2001 (6 pages) |
26 November 2001 | Annual return made up to 03/10/01 (4 pages) |
26 November 2001 | Annual return made up to 03/10/01 (4 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
14 November 2000 | Annual return made up to 03/10/00
|
14 November 2000 | Annual return made up to 03/10/00
|
23 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
18 October 1999 | Annual return made up to 03/10/99 (4 pages) |
18 October 1999 | Annual return made up to 03/10/99 (4 pages) |
20 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
20 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
27 October 1998 | Annual return made up to 03/10/98 (6 pages) |
27 October 1998 | Annual return made up to 03/10/98 (6 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
26 October 1997 | Annual return made up to 03/10/97
|
26 October 1997 | Annual return made up to 03/10/97
|
31 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
14 January 1997 | Annual return made up to 03/10/96
|
14 January 1997 | Annual return made up to 03/10/96
|
27 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
27 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |