London
E14 9FJ
Director Name | Cheryl Pascoe |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2024(38 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 8 Cumbrian House 217 Marsh Wall London E14 9FJ |
Secretary Name | PARC Properties Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 June 2020(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 8 Cumbrian House 217 Marsh Wall London E14 9FJ |
Director Name | Miss Anna Louise Marlow |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 January 2000) |
Role | Accountant |
Correspondence Address | 60 Emerald Close London E16 3TS |
Secretary Name | Miss Katie Kiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | 54 Emerald Close London E16 3TS |
Director Name | Annette Morris |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 1997) |
Role | Secretary |
Correspondence Address | 56 Emerald Close Beckton London E16 3TS |
Director Name | Audrey Massaro |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(9 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 August 2006) |
Role | Radiographer |
Correspondence Address | 58 Emerald Close Beckton London E16 3TS |
Secretary Name | Bryn Robert Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(9 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 March 1996) |
Role | Town Planner |
Correspondence Address | 57 Emerald Close Beckton London E16 3TS |
Director Name | Bryn Robert Jones |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 April 2002) |
Role | Town Planner |
Correspondence Address | 57 Emerald Close Beckton London E16 3TS |
Secretary Name | Lynda Ann Kiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 April 2002) |
Role | Retired |
Correspondence Address | 41 Cornwall Road Dorchester Dorset DT1 1RY |
Secretary Name | Bryn Robert Jones |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 March 2004) |
Role | Town Planner |
Correspondence Address | 57 Emerald Close Beckton London E16 3TS |
Secretary Name | Lorraine Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(19 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 25 July 2006) |
Role | Company Director |
Correspondence Address | 59 Emerald Close Beckton London E16 3TS |
Director Name | Rachel Jane Jenkinson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(21 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 May 2011) |
Role | Printer |
Correspondence Address | 60 Emerald Close Beckton London E16 3TS |
Director Name | Marc Kemp Sandifer |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Emerald Close Beckton London E16 3TS |
Secretary Name | Mr Thomas Johnston |
---|---|
Status | Resigned |
Appointed | 01 January 2012(26 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | Unit 11b Evelyn Court Grinstead Road London SE8 5AD |
Director Name | Mr Wayne Taylor Pascoe |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 January 2024) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 34 Jasper Road London E16 3TR |
Secretary Name | QBIT Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 June 2020) |
Correspondence Address | Office 15 133 Creek Road Greenwich London SE8 3BU |
Registered Address | 8 Cumbrian House 217 Marsh Wall London E14 9FJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
9 February 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
15 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
12 June 2020 | Termination of appointment of Qbit Property Management Ltd as a secretary on 12 June 2020 (1 page) |
12 June 2020 | Appointment of Parc Properties Management Ltd as a secretary on 12 June 2020 (2 pages) |
3 June 2020 | Registered office address changed from C/O Qbit Property Management Ltd Office15, 133 Creek Road Greenwich London SE8 3BU England to 8 Cumbrian House 217 Marsh Wall London E14 9FJ on 3 June 2020 (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
30 June 2019 | Notification of a person with significant control statement (2 pages) |
30 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
6 August 2018 | Registered office address changed from Unit 11B Evelyn Court Grinstead Road London SE8 5AD England to C/O Qbit Property Management Ltd Office15, 133 Creek Road Greenwich London SE8 3BU on 6 August 2018 (1 page) |
6 August 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
6 August 2018 | Secretary's details changed for Qbit Property Management Ltd on 1 April 2018 (1 page) |
19 February 2018 | Appointment of Mr Wayne Taylor Pascoe as a director on 1 February 2018 (2 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
11 September 2017 | Termination of appointment of Marc Kemp Sandifer as a director on 12 May 2017 (1 page) |
11 September 2017 | Termination of appointment of Marc Kemp Sandifer as a director on 12 May 2017 (1 page) |
29 August 2017 | Appointment of Mr Nigel Cassee as a director on 1 January 2017 (2 pages) |
29 August 2017 | Appointment of Mr Nigel Cassee as a director on 1 January 2017 (2 pages) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2016 | Termination of appointment of Thomas Johnston as a secretary on 1 January 2016 (1 page) |
19 September 2016 | Registered office address changed from Qbit Pm Cannon Wharf Business 35 Evelyn Street London SE8 5RT to Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 19 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Thomas Johnston as a secretary on 1 January 2016 (1 page) |
19 September 2016 | Annual return made up to 1 June 2016 no member list (4 pages) |
19 September 2016 | Appointment of Qbit Property Management Ltd as a secretary on 1 January 2016 (2 pages) |
19 September 2016 | Appointment of Qbit Property Management Ltd as a secretary on 1 January 2016 (2 pages) |
19 September 2016 | Annual return made up to 1 June 2016 no member list (4 pages) |
19 September 2016 | Registered office address changed from Qbit Pm Cannon Wharf Business 35 Evelyn Street London SE8 5RT to Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 19 September 2016 (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2015 | Annual return made up to 1 June 2015 no member list (3 pages) |
30 September 2015 | Annual return made up to 1 June 2015 no member list (3 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Annual return made up to 1 June 2015 no member list (3 pages) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2014 | Annual return made up to 1 June 2014 no member list (3 pages) |
13 October 2014 | Annual return made up to 1 June 2014 no member list (3 pages) |
13 October 2014 | Annual return made up to 1 June 2014 no member list (3 pages) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 September 2013 | Annual return made up to 1 June 2013 no member list (3 pages) |
27 September 2013 | Annual return made up to 1 June 2013 no member list (3 pages) |
27 September 2013 | Annual return made up to 1 June 2013 no member list (3 pages) |
30 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 August 2012 | Annual return made up to 1 June 2012 no member list (3 pages) |
29 August 2012 | Annual return made up to 1 June 2012 no member list (3 pages) |
29 August 2012 | Annual return made up to 1 June 2012 no member list (3 pages) |
19 April 2012 | Appointment of Mr Thomas Johnston as a secretary (1 page) |
19 April 2012 | Appointment of Mr Thomas Johnston as a secretary (1 page) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 June 2011 | Annual return made up to 1 June 2011 no member list (2 pages) |
28 June 2011 | Annual return made up to 1 June 2011 no member list (2 pages) |
28 June 2011 | Annual return made up to 1 June 2011 no member list (2 pages) |
27 June 2011 | Termination of appointment of Rachel Jenkinson as a director (1 page) |
27 June 2011 | Termination of appointment of Rachel Jenkinson as a director (1 page) |
24 May 2011 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 24 May 2011 (2 pages) |
24 May 2011 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 24 May 2011 (2 pages) |
5 October 2010 | Appointment of Marc Kemp Sandifer as a director (3 pages) |
5 October 2010 | Appointment of Marc Kemp Sandifer as a director (3 pages) |
10 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
10 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
12 July 2010 | Annual return made up to 31 May 2010 no member list (2 pages) |
12 July 2010 | Annual return made up to 31 May 2010 no member list (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
13 July 2009 | Annual return made up to 31/05/09 (4 pages) |
13 July 2009 | Annual return made up to 31/05/09 (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
19 June 2008 | Annual return made up to 31/05/08 (4 pages) |
19 June 2008 | Annual return made up to 31/05/08 (4 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
30 August 2007 | Annual return made up to 31/05/07 (3 pages) |
30 August 2007 | Annual return made up to 31/05/07 (3 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
20 June 2006 | Annual return made up to 31/05/06 (3 pages) |
20 June 2006 | Annual return made up to 31/05/06 (3 pages) |
29 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
29 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
7 July 2005 | Annual return made up to 31/05/05 (3 pages) |
7 July 2005 | Annual return made up to 31/05/05 (3 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
15 July 2004 | Annual return made up to 31/05/04 (4 pages) |
15 July 2004 | Annual return made up to 31/05/04 (4 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | New secretary appointed (2 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
23 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: 57 emerald close beckton london E16 3TS (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: 57 emerald close beckton london E16 3TS (1 page) |
19 June 2003 | Annual return made up to 31/05/03
|
19 June 2003 | Annual return made up to 31/05/03
|
17 July 2002 | Accounts for a small company made up to 31 December 2001 (3 pages) |
17 July 2002 | Accounts for a small company made up to 31 December 2001 (3 pages) |
14 July 2002 | Secretary resigned (1 page) |
14 July 2002 | Secretary resigned (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | Annual return made up to 31/05/02
|
3 July 2002 | Annual return made up to 31/05/02
|
3 July 2002 | New secretary appointed (2 pages) |
5 December 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
5 December 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
11 June 2001 | Annual return made up to 31/05/01 (3 pages) |
11 June 2001 | Annual return made up to 31/05/01 (3 pages) |
8 August 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
8 August 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
13 June 2000 | Annual return made up to 31/05/00
|
13 June 2000 | Annual return made up to 31/05/00
|
11 June 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
4 June 1999 | Annual return made up to 31/05/99
|
4 June 1999 | Annual return made up to 31/05/99
|
9 June 1998 | Annual return made up to 31/05/98
|
9 June 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
9 June 1998 | Annual return made up to 31/05/98
|
9 June 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
25 June 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
25 June 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
12 June 1997 | Annual return made up to 31/05/97 (4 pages) |
12 June 1997 | Annual return made up to 31/05/97 (4 pages) |
30 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
30 June 1996 | Annual return made up to 31/05/96
|
30 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
30 June 1996 | Annual return made up to 31/05/96
|
21 April 1996 | New secretary appointed (1 page) |
21 April 1996 | Secretary resigned (2 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | Secretary resigned (2 pages) |
21 April 1996 | New secretary appointed (1 page) |
21 April 1996 | New director appointed (2 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (4 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (4 pages) |
8 June 1995 | Annual return made up to 31/05/95 (4 pages) |
8 June 1995 | Annual return made up to 31/05/95 (4 pages) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 May 1985 | Incorporation (25 pages) |
17 May 1985 | Incorporation (25 pages) |