Company NameQuay Management (Waterside) Limited
Company StatusActive
Company Number01923318
CategoryPrivate Limited Company
Incorporation Date18 June 1985(38 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Kenneth Anthony Cook
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1992(7 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleAca
Country of ResidenceEngland
Correspondence AddressNewnham Court Sittingbourne
Road Detling
Maidstone
Kent
ME14 3ER
Director NameMr Ian Ronald Francis
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1992(7 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glebe Hall Road
Rochford
Essex
SS4 1PB
Director NameMr Michael Philip Gould
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1992(7 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJohnston House 8 Johnston Road
Woodford Green
Essex
IG8 0XA
Director NameColin Ronald Pogue
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1992(7 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressWeald Cottage
Coggins Mill Lane
Mayfield
East Sussex
TN20 6UL
Director NameMr Anthony John Baylis
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2006(21 years, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Maltings Fairfield Road
Market Harborough
Leicestershire
LE16 9QQ
Director NameMr Haroon Rafique
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2012(27 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Cochrane House
Admirals Way
London
E14 9UD
Director NameMr Mark Vaiora Tamuta
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2012(27 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleProperty
Country of ResidenceEngland
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameMrs Patricia Margaret Brown
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(27 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleProperty Manager To Pension Fund
Country of ResidenceUnited Kingdom
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameMr Peter Kenneth Felton Gerber
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2013(28 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address49 High Street
Cranbrook
Kent
TN17 3EE
Director NameMr Simon Knight
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2017(31 years, 10 months after company formation)
Appointment Duration7 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameMrs Elizabeth Nancy Le Mare
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(36 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RolePlanning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameMs Nicola Mary Langton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(36 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleIt And Educational Technology Specialist
Country of ResidenceEngland
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameMr Mukarram Sattar
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2022(37 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Secretary NameAlliance Managing Agents Limited (Corporation)
StatusCurrent
Appointed01 February 2010(24 years, 7 months after company formation)
Appointment Duration14 years, 2 months
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameMr Frank Nicholas Fraser Haddock
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(7 years, 2 months after company formation)
Appointment Duration29 years, 5 months (resigned 02 February 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWallhurst Manor
Cowfold
West Sussex
RH13 8AW
Director NameMarjorie Ann Pinnington
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 April 1996)
RoleConsultant
Correspondence AddressRobingate
Barrington Road
Letchworth
Hertfordshire
Sg6
Director NameMr Edward Pickard
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(7 years, 2 months after company formation)
Appointment Duration19 years, 1 month (resigned 17 October 2011)
RoleAca
Country of ResidenceScotland
Correspondence AddressNorbreck
Moor Road, Strathblane
Glasgow
G63 9HA
Scotland
Director NameRichard Hedley Newman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(7 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 1997)
RoleChartered Surveyor
Correspondence Address3 Viewpoint Apartments
8 Heydon Street Mosman 2088
Australia
Foreign
Director NameGeoffrey Brabazon Holt
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(7 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 July 2007)
RoleRetired
Correspondence Address3 Viewpoint Apartments
8 Heydon Street
Mosman
2088 Nsw
Australia
Director NameIan Birse Findlay
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 March 1995)
RoleCompany Director
Correspondence AddressDownside Golf Club
Blackwell Heath
Buckinghamshire
Director NameMr Hugh Docherty
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(7 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 April 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address39 Endlesham Road
Balham
London
SW12 8JX
Director NameRichard Andrew Cowan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(7 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 July 2007)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address68 Gibson Square
London
N1 0RA
Director NamePeter Glynn-Jones
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(7 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 July 2007)
RoleSolicitor
Correspondence AddressFarthings
Chiltern Road Chesham Bois
Amersham
Buckinghamshire
Secretary NamePeter Charles Clapshaw
NationalityBritish
StatusResigned
Appointed12 September 1992(7 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressThe Gables
71 Downs Road
Ramsgate
Kent
CT11 0LU
Director NameSteven Paul Terry
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 1997)
RoleChartered Accountant
Correspondence Address42 Maryland Drive
Barming
Maidstone
Kent
ME16 9EA
Director NamePaul Richard Abrey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(10 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 September 1999)
RoleChartered Surveyor
Correspondence Address100 Lexham Gardens
London
W8 6JQ
Director NameDouglas Raymond Brown
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(10 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 14 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSparrow Hall
Ulcombe Road Headcorn
Ashford
Kent
TN27 9LB
Director NameAnthony John Baylis
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 1997)
RoleAdministrator
Correspondence Address39 Ringwood Gardens
London
E14 9WY
Director NameMr Peter Barrie Hodgson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(13 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 13 September 2015)
RoleMarket Research Consultant
Country of ResidenceEngland
Correspondence Address5 Park Vista
London
SE10 9LZ
Director NamePeter Charles Clapshaw
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(21 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 April 2009)
RoleRetired Chartered Surveyor
Correspondence AddressThe Gables
71 Downs Road
Ramsgate
Kent
CT11 0LU
Director NameMr Stephen Patrick Shannon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(21 years, 3 months after company formation)
Appointment Duration5 years (resigned 17 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Dyke Road Avenue
Hove
East Sussex
BN3 6QD
Director NameMr Simon Langton
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(23 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 03 December 2020)
RoleSolicitor Retired
Country of ResidenceEngland
Correspondence Address13 Pembridge Place
Putney
London
SW15 2QE
Director NameMr Stanley Baskin
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(24 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 27 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Secretary NameMr Mark Tamuta
StatusResigned
Appointed01 February 2010(24 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2010)
RoleCompany Director
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameMr Andrew Peter Hadley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(29 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 September 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Cochrane House Admirals Way
London
E14 9UD
Director NameMr Richard Andrew Cowan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(29 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 November 2022)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Secretary NameBushley Secretaries & Registrars Ltd (Corporation)
StatusResigned
Appointed01 April 2008(22 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2010)
Correspondence Address191 Sparrows Herne
Bushley
Herts

Location

Registered Address6 Cochrane House
Admirals Way
London
E14 9UD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Great Bear Investments LTD
5.00%
Ordinary
2 at £1Novena Shipping Sa
5.00%
Ordinary
1 at £1Carolyn Glynn-jones
2.50%
Ordinary
1 at £1Co-ordinated Properties LTD
2.50%
Ordinary
1 at £1Connor Finance Corp.
2.50%
Ordinary
1 at £1Dr Bejan Roohi
2.50%
Ordinary
1 at £1Edward Pickard
2.50%
Ordinary
1 at £1Frank Haddock & Jacqueline Haddock
2.50%
Ordinary
1 at £1Guy Norman Fisher & Dominique Gaby Reppin Skinner
2.50%
Ordinary
1 at £1Hina Iqbal Mernon & Mohamed Iqbal Mernon
2.50%
Ordinary
1 at £1I.r. Francis
2.50%
Ordinary
1 at £1Interlink Trading LTD
2.50%
Ordinary
1 at £1Jonathan Levine & Philip Brecknee
2.50%
Ordinary
1 at £1Joseph Prendergast & Mark Tamuta & Nathan Spitzer
2.50%
Ordinary
1 at £1Kenneth Anthony Cook
2.50%
Ordinary
1 at £1Kim Reynolds & Albert Davison & Paul Anthony
2.50%
Ordinary
1 at £1Land Investments (Raleigh) LTD
2.50%
Ordinary
1 at £1Leigh Heath Court Investments LTD
2.50%
Ordinary
1 at £1Lillian Frances Burke & William Paul Burke
2.50%
Ordinary
1 at £1M.p. Gould & S. Baskin
2.50%
Ordinary
1 at £1Michael Storfer
2.50%
Ordinary
1 at £1Mihaj Investment Corporation LTD
2.50%
Ordinary
1 at £1Moore Stephens LLP
2.50%
Ordinary
1 at £1Mr Colin Ronald Pogue & Ace Developments LTD
2.50%
Ordinary
1 at £1Mr Simon Frisby
2.50%
Ordinary
1 at £1Mrs Linda Gould
2.50%
Ordinary
1 at £1Patricia Brown & D.r. Brown
2.50%
Ordinary
1 at £1Peachey & Richards LTD
2.50%
Ordinary
1 at £1Peter Kenneth Felton Gerber
2.50%
Ordinary
1 at £1Roger Adrian Pinnington
2.50%
Ordinary
1 at £1Simon Knight & Jane Knight
2.50%
Ordinary
1 at £1Simon Langton
2.50%
Ordinary
1 at £1Software Systems & Services LTD
2.50%
Ordinary
1 at £1Suffolk Life Annuites LTD
2.50%
Ordinary
1 at £1Tamsin Clarke
2.50%
Ordinary
1 at £1Vertech (Europe) LTD
2.50%
Ordinary
1 at £1Waterfront Sa LTD
2.50%
Ordinary
1 at £1Waterman Partnership Holdings PLC
2.50%
Ordinary

Financials

Year2014
Turnover£121,975
Gross Profit-£56,927
Net Worth£79,866
Cash£72,498
Current Liabilities£17,496

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

16 June 1999Delivered on: 28 June 1999
Satisfied on: 15 March 2000
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account no 80634530. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
14 April 1986Delivered on: 18 April 1986
Satisfied on: 7 October 1986
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 February 2023Confirmation statement made on 17 February 2023 with updates (6 pages)
3 January 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
13 December 2022Appointment of Mr Mukarram Sattar as a director on 13 December 2022 (2 pages)
29 November 2022Termination of appointment of Richard Andrew Cowan as a director on 29 November 2022 (1 page)
28 July 2022Termination of appointment of Stanley Baskin as a director on 27 July 2022 (1 page)
4 March 2022Appointment of Ms Nicola Mary Langton as a director on 1 March 2022 (2 pages)
2 March 2022Appointment of Mrs Elizabeth Nancy Le Mare as a director on 28 February 2022 (2 pages)
2 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 March 2022Memorandum and Articles of Association (23 pages)
2 March 2022Confirmation statement made on 17 February 2022 with updates (6 pages)
22 February 2022Termination of appointment of Frank Nicholas Fraser Haddock as a director on 2 February 2022 (1 page)
22 February 2022Termination of appointment of Mark Vaiora Tamuta as a director on 10 February 2022 (1 page)
31 December 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
22 February 2021Confirmation statement made on 17 February 2021 with updates (6 pages)
29 December 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
18 December 2020Memorandum and Articles of Association (21 pages)
18 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 December 2020Termination of appointment of Simon Langton as a director on 3 December 2020 (1 page)
17 February 2020Confirmation statement made on 17 February 2020 with updates (6 pages)
20 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
16 September 2019Confirmation statement made on 12 September 2019 with updates (6 pages)
22 October 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
14 September 2018Termination of appointment of Andrew Peter Hadley as a director on 12 September 2018 (1 page)
14 September 2018Confirmation statement made on 12 September 2018 with updates (6 pages)
2 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
2 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
27 September 2017Confirmation statement made on 12 September 2017 with updates (6 pages)
27 September 2017Confirmation statement made on 12 September 2017 with updates (6 pages)
24 April 2017Appointment of Mr Simon Knight as a director on 14 April 2017 (2 pages)
24 April 2017Appointment of Mr Simon Knight as a director on 14 April 2017 (2 pages)
20 December 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
20 December 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
23 September 2016Confirmation statement made on 12 September 2016 with updates (8 pages)
23 September 2016Confirmation statement made on 12 September 2016 with updates (8 pages)
23 September 2016Termination of appointment of Peter Barrie Hodgson as a director on 13 September 2015 (1 page)
23 September 2016Termination of appointment of Peter Barrie Hodgson as a director on 13 September 2015 (1 page)
12 November 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
12 November 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
17 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 40
(20 pages)
17 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 40
(20 pages)
18 May 2015Appointment of Mr Andrew Peter Hadley as a director on 15 April 2015 (2 pages)
18 May 2015Appointment of Mr Andrew Peter Hadley as a director on 15 April 2015 (2 pages)
30 April 2015Appointment of Mr Richard Andrew Cowan as a director on 15 April 2015 (2 pages)
30 April 2015Appointment of Mr Richard Andrew Cowan as a director on 15 April 2015 (2 pages)
4 November 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
4 November 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
8 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 40
(19 pages)
8 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 40
(19 pages)
26 November 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
26 November 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
14 November 2013Appointment of Mr Peter Felton as a director (2 pages)
14 November 2013Appointment of Mr Peter Felton as a director (2 pages)
10 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 40
(18 pages)
10 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 40
(18 pages)
22 August 2013Appointment of Mr Haroon Rafique as a director (2 pages)
22 August 2013Termination of appointment of Douglas Brown as a director (1 page)
22 August 2013Appointment of Mr Haroon Rafique as a director (2 pages)
22 August 2013Termination of appointment of Douglas Brown as a director (1 page)
21 December 2012Full accounts made up to 30 June 2012 (12 pages)
21 December 2012Full accounts made up to 30 June 2012 (12 pages)
13 November 2012Appointment of Mrs Patricia Margaret Brown as a director (2 pages)
13 November 2012Appointment of Mrs Patricia Margaret Brown as a director (2 pages)
18 October 2012Appointment of Mr Mark Vaiora Tamuta as a director (2 pages)
18 October 2012Appointment of Mr Mark Vaiora Tamuta as a director (2 pages)
27 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (16 pages)
27 September 2012Appointment of Alliance Managing Agents Limited as a secretary (2 pages)
27 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (16 pages)
27 September 2012Appointment of Alliance Managing Agents Limited as a secretary (2 pages)
27 September 2012Secretary's details changed for Mr Mark Tamuta on 27 September 2012 (1 page)
27 September 2012Secretary's details changed for Mr Alliance Managing Agents Tamuta on 27 September 2012 (1 page)
27 September 2012Secretary's details changed for Mr Mark Tamuta on 27 September 2012 (1 page)
27 September 2012Termination of appointment of Alliance Managing Agents as a secretary (1 page)
27 September 2012Termination of appointment of Alliance Managing Agents as a secretary (1 page)
27 September 2012Secretary's details changed for Mr Alliance Managing Agents Tamuta on 27 September 2012 (1 page)
28 February 2012Full accounts made up to 30 June 2011 (12 pages)
28 February 2012Full accounts made up to 30 June 2011 (12 pages)
19 October 2011Termination of appointment of Stephen Shannon as a director (1 page)
19 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (18 pages)
19 October 2011Termination of appointment of Stephen Shannon as a director (1 page)
19 October 2011Termination of appointment of Edward Pickard as a director (1 page)
19 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (18 pages)
19 October 2011Termination of appointment of Edward Pickard as a director (1 page)
29 July 2011Registered office address changed from Cochrane House Admirals Way London E14 9UD England on 29 July 2011 (1 page)
29 July 2011Registered office address changed from Cochrane House Admirals Way London E14 9UD England on 29 July 2011 (1 page)
17 February 2011Full accounts made up to 30 June 2010 (12 pages)
17 February 2011Full accounts made up to 30 June 2010 (12 pages)
12 October 2010Director's details changed for Mr Michael Philip Gould on 12 September 2010 (2 pages)
12 October 2010Director's details changed for Colin Ronald Pogue on 12 September 2010 (2 pages)
12 October 2010Director's details changed for Colin Ronald Pogue on 12 September 2010 (2 pages)
12 October 2010Registered office address changed from Alliance Managing Agents Ltd 4 Cochrane House Admirals Way Canary Wharft London E14 9UD on 12 October 2010 (1 page)
12 October 2010Director's details changed for Mr Michael Philip Gould on 12 September 2010 (2 pages)
12 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (17 pages)
12 October 2010Registered office address changed from Alliance Managing Agents Ltd 4 Cochrane House Admirals Way Canary Wharft London E14 9UD on 12 October 2010 (1 page)
12 October 2010Director's details changed for Mr Peter Barrie Hodgson on 12 September 2010 (2 pages)
12 October 2010Director's details changed for Mr Peter Barrie Hodgson on 12 September 2010 (2 pages)
12 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (17 pages)
22 April 2010Termination of appointment of Bushley Secretaries & Registrars Ltd as a secretary (1 page)
22 April 2010Appointment of Mr Mark Tamuta as a secretary (1 page)
22 April 2010Appointment of Mr Mark Tamuta as a secretary (1 page)
22 April 2010Termination of appointment of Bushley Secretaries & Registrars Ltd as a secretary (1 page)
21 December 2009Full accounts made up to 30 June 2009 (13 pages)
21 December 2009Full accounts made up to 30 June 2009 (13 pages)
12 October 2009Appointment of Mr Stanley Baskin as a director (2 pages)
12 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (24 pages)
12 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (24 pages)
12 October 2009Appointment of Mr Stanley Baskin as a director (2 pages)
6 June 2009Director appointed simon langton (1 page)
6 June 2009Director appointed simon langton (1 page)
22 April 2009Appointment terminated director peter clapshaw (1 page)
22 April 2009Appointment terminated director peter clapshaw (1 page)
17 March 2009Full accounts made up to 30 June 2008 (12 pages)
17 March 2009Full accounts made up to 30 June 2008 (12 pages)
24 February 2009Registered office changed on 24/02/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
24 February 2009Registered office changed on 24/02/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
21 October 2008Return made up to 12/09/08; full list of members (12 pages)
21 October 2008Return made up to 12/09/08; full list of members (12 pages)
29 May 2008Return made up to 12/09/07; full list of members (24 pages)
29 May 2008Return made up to 12/09/07; full list of members (24 pages)
21 April 2008Registered office changed on 21/04/2008 from, 191 sparrows herne, bushey heath, hertfordshire, WD23 1AJ (1 page)
21 April 2008Appointment terminated secretary peter clapshaw (1 page)
21 April 2008Secretary appointed bushley secretaries & registrars LTD (2 pages)
21 April 2008Appointment terminated secretary peter clapshaw (1 page)
21 April 2008Registered office changed on 21/04/2008 from, 191 sparrows herne, bushey heath, hertfordshire, WD23 1AJ (1 page)
21 April 2008Secretary appointed bushley secretaries & registrars LTD (2 pages)
2 April 2008Registered office changed on 02/04/2008 from, the gables, 71 downs road, ramsgate, kent, CT11 0LU (1 page)
2 April 2008Appointment terminated director peter glynn-jones (1 page)
2 April 2008Appointment terminated director richard cowan (1 page)
2 April 2008Registered office changed on 02/04/2008 from, the gables, 71 downs road, ramsgate, kent, CT11 0LU (1 page)
2 April 2008Appointment terminated director peter glynn-jones (1 page)
2 April 2008Appointment terminated director geoffrey holt (1 page)
2 April 2008Appointment terminated director richard cowan (1 page)
2 April 2008Appointment terminated director geoffrey holt (1 page)
14 December 2007Full accounts made up to 30 June 2007 (12 pages)
14 December 2007Full accounts made up to 30 June 2007 (12 pages)
9 July 2007Full accounts made up to 30 June 2006 (12 pages)
9 July 2007Full accounts made up to 30 June 2006 (12 pages)
9 December 2006New director appointed (4 pages)
9 December 2006New director appointed (4 pages)
29 November 2006New director appointed (1 page)
29 November 2006New director appointed (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
11 October 2006Return made up to 12/09/06; no change of members (11 pages)
11 October 2006Return made up to 12/09/06; no change of members (11 pages)
13 July 2006Full accounts made up to 30 June 2005 (11 pages)
13 July 2006Full accounts made up to 30 June 2005 (11 pages)
13 December 2005Return made up to 12/09/05; no change of members (9 pages)
13 December 2005Return made up to 12/09/05; no change of members (9 pages)
19 April 2005Full accounts made up to 30 June 2004 (11 pages)
19 April 2005Full accounts made up to 30 June 2004 (11 pages)
27 September 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 September 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 September 2004Registered office changed on 16/09/04 from: the georgian house, 7 cecil square, margate, kent CT9 1BD (1 page)
16 September 2004Registered office changed on 16/09/04 from: the georgian house, 7 cecil square, margate, kent CT9 1BD (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
14 November 2003Registered office changed on 14/11/03 from: lutomer house 100 prestons road, london, E14 9SB (1 page)
14 November 2003Registered office changed on 14/11/03 from: lutomer house 100 prestons road, london, E14 9SB (1 page)
15 October 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 October 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 May 2003Full accounts made up to 30 June 2002 (12 pages)
6 May 2003Full accounts made up to 30 June 2002 (12 pages)
9 October 2002Return made up to 12/09/02; no change of members (12 pages)
9 October 2002Return made up to 12/09/02; no change of members (12 pages)
24 April 2002Full accounts made up to 30 June 2001 (11 pages)
24 April 2002Full accounts made up to 30 June 2001 (11 pages)
25 September 2001Return made up to 12/09/01; no change of members (10 pages)
25 September 2001Return made up to 12/09/01; no change of members (10 pages)
1 May 2001Full accounts made up to 30 June 2000 (12 pages)
1 May 2001Full accounts made up to 30 June 2000 (12 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
25 September 2000Return made up to 12/09/00; full list of members (10 pages)
25 September 2000Return made up to 12/09/00; full list of members (10 pages)
27 April 2000Full accounts made up to 30 June 1999 (12 pages)
27 April 2000Full accounts made up to 30 June 1999 (12 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
16 September 1999Return made up to 12/09/99; no change of members (8 pages)
16 September 1999Return made up to 12/09/99; no change of members (8 pages)
26 July 1999Registered office changed on 26/07/99 from: 3 beatty house, admirals way, london, E14 9UF (1 page)
26 July 1999Registered office changed on 26/07/99 from: 3 beatty house, admirals way, london, E14 9UF (1 page)
14 July 1999Full accounts made up to 30 June 1998 (11 pages)
14 July 1999Full accounts made up to 30 June 1998 (11 pages)
28 June 1999Particulars of mortgage/charge (5 pages)
28 June 1999Particulars of mortgage/charge (5 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
21 September 1998Return made up to 12/09/98; full list of members (11 pages)
21 September 1998Return made up to 12/09/98; full list of members (11 pages)
21 September 1998Director's particulars changed (1 page)
21 September 1998Director's particulars changed (1 page)
8 April 1998Full accounts made up to 30 June 1997 (11 pages)
8 April 1998Full accounts made up to 30 June 1997 (11 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
24 September 1997Return made up to 12/09/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 September 1997Return made up to 12/09/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 June 1997Registered office changed on 02/06/97 from: lutomer house business centre, 100 prestons road, london, E14 9SE (1 page)
2 June 1997Registered office changed on 02/06/97 from: lutomer house business centre, 100 prestons road, london, E14 9SE (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
25 April 1997Full accounts made up to 23 June 1996 (11 pages)
25 April 1997Full accounts made up to 23 June 1996 (11 pages)
13 November 1996Director resigned (1 page)
13 November 1996Director resigned (1 page)
8 November 1996Director's particulars changed (1 page)
8 November 1996Director's particulars changed (1 page)
8 November 1996Return made up to 12/09/96; full list of members (25 pages)
8 November 1996Director's particulars changed (1 page)
8 November 1996Secretary's particulars changed;director's particulars changed (1 page)
8 November 1996Secretary's particulars changed;director's particulars changed (1 page)
8 November 1996Director's particulars changed (1 page)
8 November 1996Secretary's particulars changed;director's particulars changed (1 page)
8 November 1996Return made up to 12/09/96; full list of members (25 pages)
8 November 1996Secretary's particulars changed;director's particulars changed (1 page)
3 November 1996Accounting reference date extended from 23/06/97 to 30/06/97 (1 page)
3 November 1996Accounting reference date extended from 23/06/97 to 30/06/97 (1 page)
30 May 1996New director appointed (3 pages)
30 May 1996New director appointed (3 pages)
26 April 1996Full accounts made up to 23 June 1995 (11 pages)
26 April 1996Full accounts made up to 23 June 1995 (11 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
13 November 1995Return made up to 12/09/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
13 November 1995Return made up to 12/09/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
10 May 1995Full accounts made up to 23 June 1994 (11 pages)
10 May 1995Full accounts made up to 23 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
27 April 1994Full accounts made up to 23 June 1993 (10 pages)
27 April 1994Full accounts made up to 23 June 1993 (10 pages)
8 February 1993Full accounts made up to 23 June 1992 (10 pages)
8 February 1993Full accounts made up to 23 June 1992 (10 pages)
30 June 1992Full accounts made up to 23 June 1991 (11 pages)
30 June 1992Full accounts made up to 23 June 1991 (11 pages)
15 June 1991Full accounts made up to 23 June 1990 (11 pages)
15 June 1991Full accounts made up to 23 June 1990 (11 pages)
22 June 1990Full accounts made up to 23 June 1989 (10 pages)
22 June 1990Full accounts made up to 23 June 1989 (10 pages)
3 July 1989Full accounts made up to 31 March 1988 (8 pages)
3 July 1989Full accounts made up to 31 March 1988 (8 pages)
7 September 1987Full accounts made up to 31 March 1987 (8 pages)
7 September 1987Full accounts made up to 31 March 1987 (8 pages)
18 June 1985Incorporation (14 pages)
18 June 1985Incorporation (14 pages)