Unit A, Abbotts Wharf
London
E14 6JL
Director Name | Mr Abu Hasanath |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Stainsby Road Unit A, Abbotts Wharf London E14 6JL |
Director Name | Ian Gerald Taylor |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 October 1998) |
Role | Broker |
Correspondence Address | 94 Saunders Ness Road London E14 9EA |
Director Name | Mrs Jillian Gough |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(7 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 September 1993) |
Role | Actuary |
Correspondence Address | 1 Caledonian Wharf Road London E14 |
Director Name | Mr Daniel James Hollis |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 September 2003) |
Role | Surveyor |
Correspondence Address | 1 Storers Quay London E14 3BZ |
Director Name | Brian David Tash |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(7 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 26 October 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Storers Quay London E14 3BZ |
Secretary Name | Brian David Tash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(7 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 26 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Storers Quay London E14 3BZ |
Director Name | Christopher John Turner-Swan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(13 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 2005) |
Role | Engineer |
Correspondence Address | 25 Caledonian Wharf London E14 3EN |
Director Name | Mr James Martin Edmondson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(13 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 17 December 2019) |
Role | Accountant |
Country of Residence | Bahrain |
Correspondence Address | 21 Caledonian Wharf London E14 3EN |
Secretary Name | James Martin Edmondson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(13 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 30 December 2020) |
Role | Accountant |
Correspondence Address | 7 St. Petersgate Stockport SK1 1EB |
Director Name | Mr Leonard Barry Walker |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(18 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 10 June 2016) |
Role | Construction Sales |
Country of Residence | United Kingdom |
Correspondence Address | 1 Storers Quay Isle Of Dogs London E14 3BZ |
Director Name | Dr Anthony Curtis Atkinson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(18 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 07 August 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 94 Saunders Ness Road London E14 3EA |
Director Name | Mrs Julia Mainwaring |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(18 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 30 December 2020) |
Role | Teaching |
Country of Residence | Britain |
Correspondence Address | 21 Caledonian Wharf London E14 3EN |
Director Name | Miss Stephanie Kennard |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 January 2020) |
Role | Cost Engineer |
Country of Residence | England |
Correspondence Address | 1 Storers Quay London E14 3BZ |
Registered Address | 93 Stainsby Road Unit A, Abbotts Wharf London E14 6JL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alevtina Vasiljeva & Mihail Vasiljeva 4.35% Ordinary |
---|---|
1 at £1 | Bearglen LTD 4.35% Ordinary |
1 at £1 | Christopher Maxim & Timothy Sean Murray 4.35% Ordinary |
1 at £1 | D.w. Bowden & D.c. Bowden 4.35% Ordinary |
1 at £1 | G.d. Alexander & A.m. Abreu 4.35% Ordinary |
1 at £1 | Hwa Ying Lee 4.35% Ordinary |
1 at £1 | I.g. Taylor 4.35% Ordinary |
1 at £1 | J.k.k. Mok 4.35% Ordinary |
1 at £1 | J.s. Gough 4.35% Ordinary |
1 at £1 | James Martin Edmondson 4.35% Ordinary |
1 at £1 | Jayne Elliot & David Elliot 4.35% Ordinary |
1 at £1 | Julia Mary Frances Mainwaring & Brian Joseph Son 4.35% Ordinary |
1 at £1 | Kerem Yavuzarslan 4.35% Ordinary |
1 at £1 | Leonard Barry Winston Walker & Samantha Julia Amy Walker 4.35% Ordinary |
1 at £1 | Lynn Christina Mcdonnel 4.35% Ordinary |
1 at £1 | Michael Beech 4.35% Ordinary |
1 at £1 | Mr Kwock Leung Wong 4.35% Ordinary |
1 at £1 | Mrs P. Holmes 4.35% Ordinary |
1 at £1 | Nelli Khandzhyan & Alexander Charchoglyfan 4.35% Ordinary |
1 at £1 | R. Roast 4.35% Ordinary |
1 at £1 | Raymond Craig Broderick 4.35% Ordinary |
1 at £1 | Rosemary Johnston 4.35% Ordinary |
1 at £1 | S.j. Kay & L.j. Kay 4.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,677 |
Cash | £13,807 |
Current Liabilities | £2,712 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 26 October 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 9 November 2023 (overdue) |
21 December 2023 | Registered office address changed from 7 st. Petersgate Stockport SK1 1EB England to 93 Stainsby Road Unit a, Abbotts Wharf London E14 6JL on 21 December 2023 (1 page) |
---|---|
14 December 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
20 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
24 November 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
8 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
30 December 2020 | Termination of appointment of James Martin Edmondson as a secretary on 30 December 2020 (1 page) |
30 December 2020 | Termination of appointment of Julia Mainwaring as a director on 30 December 2020 (1 page) |
4 December 2020 | Appointment of Mr Abu Hasanath as a director on 4 December 2020 (2 pages) |
8 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
26 October 2020 | Confirmation statement made on 4 September 2020 with updates (6 pages) |
24 August 2020 | Registered office address changed from 21 Caledonian Wharf London E14 3EN United Kingdom to 7 st. Petersgate Stockport SK1 1EB on 24 August 2020 (1 page) |
24 August 2020 | Appointment of Mrs Maja Castle as a director on 24 August 2020 (2 pages) |
2 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
21 January 2020 | Termination of appointment of Stephanie Kennard as a director on 21 January 2020 (1 page) |
17 December 2019 | Termination of appointment of James Martin Edmondson as a director on 17 December 2019 (1 page) |
26 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
30 October 2018 | Confirmation statement made on 20 September 2018 with updates (6 pages) |
18 April 2018 | Secretary's details changed for James Martin Edmondson on 20 December 2017 (1 page) |
15 March 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
18 December 2017 | Registered office address changed from 23 Caledonian Wharf London E14 3EN to 21 Caledonian Wharf London E14 3EN on 18 December 2017 (1 page) |
1 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
8 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates (8 pages) |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates (8 pages) |
10 August 2016 | Termination of appointment of Anthony Curtis Atkinson as a director on 7 August 2016 (1 page) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 August 2016 | Termination of appointment of Anthony Curtis Atkinson as a director on 7 August 2016 (1 page) |
17 June 2016 | Termination of appointment of Leonard Barry Walker as a director on 10 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Leonard Barry Walker as a director on 10 June 2016 (1 page) |
17 June 2016 | Appointment of Miss Stephanie Kennard as a director on 10 June 2016 (2 pages) |
17 June 2016 | Appointment of Miss Stephanie Kennard as a director on 10 June 2016 (2 pages) |
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
10 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
17 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
26 October 2013 | Director's details changed for Mrs Julia Mainwaring on 26 October 2013 (2 pages) |
26 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
26 October 2013 | Director's details changed for Mrs Julia Mainwaring on 26 October 2013 (2 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (9 pages) |
3 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (9 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (9 pages) |
4 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (9 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (9 pages) |
28 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (9 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
11 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (14 pages) |
11 November 2009 | Director's details changed for Leonard Barry Walker on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Julia Mainwaring on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for James Martin Edmondson on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Julia Mainwaring on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for James Martin Edmondson on 2 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (14 pages) |
11 November 2009 | Director's details changed for Dr Anthony Curtis Atkinson on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for James Martin Edmondson on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Leonard Barry Walker on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Julia Mainwaring on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Dr Anthony Curtis Atkinson on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Leonard Barry Walker on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Dr Anthony Curtis Atkinson on 2 October 2009 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 November 2008 | Return made up to 26/10/08; full list of members (14 pages) |
25 November 2008 | Return made up to 26/10/08; full list of members (14 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
26 October 2007 | Return made up to 26/10/07; full list of members (8 pages) |
26 October 2007 | Return made up to 26/10/07; full list of members (8 pages) |
15 January 2007 | Return made up to 26/10/06; full list of members (8 pages) |
15 January 2007 | Return made up to 26/10/06; full list of members (8 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 January 2006 | Return made up to 26/10/05; no change of members (8 pages) |
19 January 2006 | Return made up to 26/10/05; no change of members (8 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 November 2004 | Return made up to 26/10/04; no change of members (8 pages) |
18 November 2004 | Return made up to 26/10/04; no change of members (8 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
2 February 2004 | Return made up to 26/10/03; full list of members (8 pages) |
2 February 2004 | Return made up to 26/10/03; full list of members (8 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
24 April 2003 | Return made up to 26/10/02; change of members (7 pages) |
24 April 2003 | Return made up to 26/10/02; change of members (7 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 December 2001 | Return made up to 26/10/01; change of members (7 pages) |
17 December 2001 | Return made up to 26/10/01; change of members (7 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
24 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
24 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New secretary appointed;new director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | New secretary appointed;new director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: 9 storers quay london E14 3BZ (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: 9 storers quay london E14 3BZ (1 page) |
8 June 2000 | Return made up to 26/10/98; full list of members (12 pages) |
8 June 2000 | Full accounts made up to 31 December 1996 (7 pages) |
8 June 2000 | Full accounts made up to 31 December 1996 (7 pages) |
8 June 2000 | Full accounts made up to 31 December 1997 (7 pages) |
8 June 2000 | Return made up to 26/10/97; change of members (8 pages) |
8 June 2000 | Return made up to 26/10/98; full list of members (12 pages) |
8 June 2000 | Full accounts made up to 31 December 1998 (7 pages) |
8 June 2000 | Return made up to 26/10/97; change of members (8 pages) |
8 June 2000 | Return made up to 26/10/99; no change of members (6 pages) |
8 June 2000 | Full accounts made up to 31 December 1997 (7 pages) |
8 June 2000 | Return made up to 26/10/99; no change of members (6 pages) |
8 June 2000 | Full accounts made up to 31 December 1998 (7 pages) |
3 November 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 1998 | First Gazette notice for compulsory strike-off (1 page) |
19 May 1998 | First Gazette notice for compulsory strike-off (1 page) |
30 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
30 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
25 September 1997 | Return made up to 26/10/96; change of members (6 pages) |
25 September 1997 | Full accounts made up to 31 December 1995 (7 pages) |
25 September 1997 | Full accounts made up to 31 December 1995 (7 pages) |
25 September 1997 | Return made up to 26/10/96; change of members (6 pages) |
20 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
20 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
3 June 1996 | Return made up to 26/10/95; full list of members
|
3 June 1996 | Return made up to 26/10/95; full list of members
|
16 April 1996 | Full accounts made up to 31 December 1994 (7 pages) |
16 April 1996 | Full accounts made up to 31 December 1994 (7 pages) |
16 April 1996 | Registered office changed on 16/04/96 from: 5 stores quay london E14 3B2 (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: 5 stores quay london E14 3B2 (1 page) |
11 May 1995 | Return made up to 26/10/94; no change of members (4 pages) |
11 May 1995 | Return made up to 26/10/94; no change of members (4 pages) |
23 April 1995 | Full accounts made up to 31 December 1993 (7 pages) |
23 April 1995 | Full accounts made up to 31 December 1993 (7 pages) |
28 October 1985 | Memorandum and Articles of Association (16 pages) |
28 October 1985 | Memorandum and Articles of Association (16 pages) |
22 October 1985 | Articles of association (7 pages) |
22 October 1985 | Articles of association (7 pages) |
18 October 1985 | Company name changed\certificate issued on 18/10/85 (2 pages) |
18 October 1985 | Company name changed\certificate issued on 18/10/85 (2 pages) |
7 October 1985 | Company name changed\certificate issued on 07/10/85 (2 pages) |
7 October 1985 | Company name changed\certificate issued on 07/10/85 (2 pages) |
20 August 1985 | Incorporation (17 pages) |
20 August 1985 | Incorporation (17 pages) |