Company NameLimehouse Cut Management (567) Limited
Company StatusActive
Company Number01985723
CategoryPrivate Limited Company
Incorporation Date4 February 1986(38 years, 2 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 Ben Luke Riggott
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(36 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Nitesh Sobodh Mody
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(36 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMs Valerie Martinez
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(36 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleTV & Cinema Commercials Director
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Aidan Vaughan Clarke
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(36 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr William Irving Clark
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(36 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMs Deborah Jane Bragg
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(36 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Simon Robert Rowe
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(36 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameManaged Exit Limited (Corporation)
StatusCurrent
Appointed21 January 2021(34 years, 12 months after company formation)
Appointment Duration3 years, 3 months
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMichael J W Green
Date of BirthAugust 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 1987(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 May 1991)
RoleArtist/Sculptor
Correspondence AddressStudio 2 Limehouse Cut
46 Morris Road
London
E14 6NQ
Director NameAlexander Brattel
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1987(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 May 1991)
RolePhotographer
Correspondence AddressStudio 23a Limehouse Cut
46 Morris Road
London
E14 6NQ
Secretary NameRoger Ernest Shepperd
NationalityBritish
StatusResigned
Appointed29 May 1991(5 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 December 1996)
RoleCompany Director
Correspondence Address44 The Limehouse Cut
46 Morris Road
London
E14 6NQ
Secretary NameMessrs Breeze Benton & Co
NationalityBritish
StatusResigned
Appointed30 May 1991(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 July 1994)
RoleCompany Director
Correspondence Address101 Bow Road
London
E3 2AP
Director NameRowan Sally Cozens
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(8 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1999)
RoleMusician
Correspondence Address45 Limehouse Cut 46 Morris Road
London
E14 6NQ
Director NameKaren Pauline Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(9 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 August 1999)
RoleOps
Correspondence AddressUnit 42 The Limehouse Cut
46 Morris Road
London
E14 6NQ
Director NameAnne Marie Johnson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1996(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 August 1999)
RoleJournalist
Correspondence Address76 Morris Road
7 Limehouse Cut
London
E14 6NQ
Director NameAnthony George Francis Godfrey
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(12 years, 4 months after company formation)
Appointment Duration12 months (resigned 01 June 1999)
RoleLecturer
Correspondence Address10 Limehouse Cut 46 Morris Road
London
E14 6NQ
Director NameRex Alexander Hedwitt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(12 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 July 2001)
RoleCompany Director
Correspondence AddressStudio 1 Limehouse Cut
46 Morris Road
London
E14 6NQ
Director NameBetty Johnson
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(15 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 June 2006)
RoleRetired
Correspondence AddressStudio 5 Limhouse Cut
46 Morris Road
London
E14 6NQ
Director NameFrederick Chike
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(15 years, 5 months after company formation)
Appointment Duration5 years (resigned 02 August 2006)
RoleConsultant
Correspondence Address12 Limehouse Cut
46 Morris Road
London
E14 6NQ
Director NameDr Timothy Greville Ashworth
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(15 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2002)
RoleRetired
Correspondence AddressStudio 22 Limehouse Cut
46 Morris Road
London
E14 6NQ
Director NameHelen Cantelo
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(16 years, 5 months after company formation)
Appointment Duration19 years, 11 months (resigned 15 June 2022)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr William Irving Clark
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(16 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 13a
46 Morris Road
London
E14 6NQ
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed21 December 2004(18 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameSpencer James Cozens
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(19 years after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 2007)
RoleSelf Employed
Correspondence Address108 Highgate Road
Kentish Town
London
NW5 1PB
Director NameLady Kina Maria Avebury
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(20 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 2009)
RoleRetired
Correspondence AddressStudio 32 Limehouse Court
46 Morris Road
London
E14 6NQ
Director NameFiona Caroline Gray
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(21 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 2008)
RoleTV Producer
Correspondence AddressStudio 9 Limehouse Cut
46 Morris Road
London
E14 6NQ
Director NameMr Leonard Jerome Horace Bardi
Date of BirthJuly 1975 (Born 48 years ago)
NationalitySwiss
StatusResigned
Appointed10 November 2011(25 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 26 Limehouse Cut
46 Morris Road
London
E14 6NQ
Director NameMr Christopher Henry Deane Haydon
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(27 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortsoken House 155 - 157 Minories
London
EC3N 1LJ
Director NameMr Andrew William Dowdall
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(27 years, 8 months after company formation)
Appointment Duration3 years (resigned 29 October 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPortsoken House 155 - 157 Minories
London
EC3N 1LJ
Director NameMrs Angela Mary Dawood
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(28 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortsoken House 155 - 157 Minories
London
EC3N 1LJ
Director NameMs Penelope Jane Johnson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(32 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 September 2022)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed28 December 1996(10 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 September 2004)
Correspondence AddressGun Court
70 Wapping Lane Wapping
London
E1W 2RF
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed01 October 2004(18 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2010)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed01 January 2011(24 years, 11 months after company formation)
Appointment Duration10 years (resigned 19 January 2021)
Correspondence AddressPortsoken House 155 -157 Minories
London
EC3N 1LJ

Contact

Websitewww.limehousecut.org

Location

Registered Address266 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

-OTHER
60.38%
-
2 at £10Akbar Hassanali Balolia & Patricia Mary Balolia
3.77%
Ordinary A
1 at £10H.j. Cantelo & H.j. Marchant
1.89%
Ordinary A
1 at £10K.d. Papworth & B.l. Papworth
1.89%
Ordinary A
1 at £10Lady Kina Avebury
1.89%
Ordinary A
1 at £10Meera Ralhan-medana
1.89%
Ordinary A
1 at £10Mr Brian Chadwick
1.89%
Ordinary A
1 at £10Mr Christopher Henry Deane Haydon
1.89%
Ordinary A
1 at £10Mr Fred Barclay
1.89%
Ordinary A
1 at £10Mr Ian Thomasson
1.89%
Ordinary A
1 at £10Mr Peter Matthews
1.89%
Ordinary A
1 at £10Mr Ronald William May
1.89%
Ordinary A
1 at £10Mr S.j. Mcadams & Ms C.o. Noton
1.89%
Ordinary A
1 at £10Mr Simon Matthew Cammack
1.89%
Ordinary A
1 at £10Mr W.i. Clark
1.89%
Ordinary A
1 at £10Mrs Catherine Jane Tedder & Mr Roger Charles Tedder
1.89%
Ordinary A
1 at £10Mrs Jan Lynton & O. Lynton
1.89%
Ordinary A
1 at £10Ms Ksynia Marko
1.89%
Ordinary A
1 at £10Newla Aslan
1.89%
Ordinary A
1 at £10Nitesh Subodh Mody
1.89%
Ordinary A
1 at £10Valerie Marthe Juliette Martinez
1.89%
Ordinary A

Financials

Year2014
Net Worth£550
Current Liabilities£3,381

Accounts

Latest Accounts23 June 2023 (10 months ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End23 June

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
23 March 2017Total exemption small company accounts made up to 23 June 2016 (3 pages)
10 November 2016Termination of appointment of Andrew William Dowdall as a director on 29 October 2016 (1 page)
23 September 2016Termination of appointment of Rupert John Reynold Pfaff as a director on 22 September 2016 (1 page)
8 August 2016Termination of appointment of Christopher Henry Deane Haydon as a director on 5 August 2016 (1 page)
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 530
(11 pages)
23 May 2016Termination of appointment of Dipal Mody as a director on 17 May 2016 (1 page)
11 April 2016Accounts for a dormant company made up to 23 June 2015 (2 pages)
24 March 2016Appointment of Mr Andrew Weaving as a director on 1 February 2016 (2 pages)
11 January 2016Termination of appointment of Angela Mary Dawood as a director on 13 December 2015 (1 page)
15 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 530
(13 pages)
9 April 2015Appointment of Mr Vinesh Patel as a director on 28 January 2015 (2 pages)
30 January 2015Appointment of Mrs Angela Mary Dawood as a director on 3 December 2014 (2 pages)
30 January 2015Appointment of Mrs Angela Mary Dawood as a director on 3 December 2014 (2 pages)
7 September 2014Total exemption full accounts made up to 23 June 2014 (5 pages)
18 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 530
(13 pages)
1 April 2014Appointment of Mr Andrew William Dowdall as a director (2 pages)
25 March 2014Total exemption full accounts made up to 23 June 2013 (5 pages)
5 February 2014Appointment of Mr Christopher Henry Deane Haydon as a director (2 pages)
17 January 2014Appointment of Mr Rupert John Reynold Pfaff as a director (2 pages)
17 January 2014Appointment of Mr Peter Matthews as a director (2 pages)
19 September 2013Termination of appointment of Alan Neve as a director (1 page)
26 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (11 pages)
10 April 2013Total exemption full accounts made up to 23 June 2012 (5 pages)
28 March 2013Termination of appointment of Leonard Bardi as a director (1 page)
10 December 2012Cancellation of shares. Statement of capital on 10 December 2012
  • GBP 20
(3 pages)
10 December 2012Purchase of own shares. (2 pages)
2 November 2012Appointment of Mr Alan David Neve as a director (2 pages)
27 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (11 pages)
27 March 2012Total exemption small company accounts made up to 23 June 2011 (3 pages)
22 February 2012Appointment of Mrs Dipal Mody as a director (2 pages)
1 December 2011Appointment of Mr Leonard Jerome Horace Bardi as a director (2 pages)
16 November 2011Termination of appointment of Carrie Wood as a director (1 page)
28 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (12 pages)
28 June 2011Director's details changed for Helen Cantelo on 30 May 2011 (2 pages)
16 March 2011Appointment of Rendall and Rittner Limited as a secretary (2 pages)
16 March 2011Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ on 16 March 2011 (1 page)
6 January 2011Termination of appointment of Crabtree Pm Limited as a secretary (2 pages)
6 January 2011Termination of appointment of Terence White as a secretary (2 pages)
29 December 2010Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 29 December 2010 (2 pages)
10 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
10 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
8 October 2010Appointment of Carrie Wood as a director (2 pages)
2 October 2010Total exemption full accounts made up to 23 June 2010 (8 pages)
24 September 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
24 September 2010Director's details changed for Helen Canteld on 10 September 2010 (2 pages)
9 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (18 pages)
26 March 2010Termination of appointment of Fiona Gray as a director (1 page)
25 March 2010Total exemption full accounts made up to 23 June 2009 (11 pages)
17 March 2010Termination of appointment of William Clark as a director (2 pages)
25 January 2010Termination of appointment of Kina Avebury as a director (1 page)
19 June 2009Return made up to 30/05/09; full list of members (11 pages)
19 December 2008Appointment terminated director vinesh patel (1 page)
31 October 2008Appointment terminated director valerie martinez (1 page)
1 October 2008Appointment terminated director fiona lloyd davies (1 page)
11 July 2008Return made up to 30/05/08; full list of members (22 pages)
19 May 2008Registered office changed on 19/05/2008 from hathaway house popes drive finchley london N3 1QF (1 page)
21 April 2008Total exemption full accounts made up to 23 June 2007 (12 pages)
8 April 2008Appointment terminated director jon lucas (1 page)
17 October 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
5 July 2007Return made up to 30/05/07; full list of members (21 pages)
13 June 2007Director resigned (1 page)
29 April 2007Total exemption full accounts made up to 23 June 2006 (7 pages)
18 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
2 October 2006Director resigned (1 page)
17 July 2006Total exemption full accounts made up to 23 June 2005 (7 pages)
14 July 2006Director resigned (1 page)
3 July 2006Return made up to 30/05/06; full list of members (21 pages)
6 March 2006Return made up to 30/05/05; full list of members (21 pages)
17 February 2005New director appointed (2 pages)
30 December 2004New secretary appointed (1 page)
27 October 2004New secretary appointed (2 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004Registered office changed on 13/10/04 from: gun court 70 wapping lane london E1W 2RF (1 page)
8 October 2004Accounts made up to 23 June 2004 (9 pages)
13 August 2004Director resigned (1 page)
22 June 2004Return made up to 30/05/04; full list of members (26 pages)
17 February 2004Accounts made up to 23 June 2003 (9 pages)
27 June 2003Return made up to 30/05/03; full list of members (26 pages)
12 June 2003New director appointed (1 page)
5 June 2003New director appointed (1 page)
18 March 2003Accounts made up to 24 June 2002 (9 pages)
11 September 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
25 June 2002Return made up to 30/05/02; full list of members (26 pages)
10 May 2002Accounts made up to 24 June 2001 (9 pages)
4 February 2002New director appointed (1 page)
14 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
31 October 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Return made up to 30/05/01; full list of members (27 pages)
24 April 2001Accounts made up to 24 June 2000 (9 pages)
7 March 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
15 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 August 2000Nc inc already adjusted 04/07/00 (1 page)
27 June 2000New director appointed (2 pages)
5 June 2000Return made up to 30/05/00; full list of members (34 pages)
12 May 2000Accounts made up to 24 June 1999 (9 pages)
12 October 1999New director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
1 July 1999Return made up to 30/05/99; full list of members (14 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
7 April 1999Accounts made up to 24 June 1998 (9 pages)
12 February 1999Director resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998Return made up to 30/05/98; change of members (7 pages)
3 August 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
11 June 1998Accounts made up to 24 June 1997 (9 pages)
24 November 1997New director appointed (2 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
2 November 1997Return made up to 30/05/97; full list of members (7 pages)
29 April 1997Accounts made up to 24 June 1996 (9 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997Registered office changed on 24/03/97 from: 44 the limehouse cut 46 morris road london E14 6NQ (1 page)
20 November 1996Director resigned (1 page)
11 August 1996Return made up to 30/05/96; change of members (8 pages)
11 August 1996New director appointed (2 pages)
26 April 1996Accounts made up to 24 June 1995 (9 pages)
25 March 1996Return made up to 30/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/03/96
(6 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
19 July 1995New director appointed (4 pages)
19 July 1995New director appointed (4 pages)
20 May 1986Memorandum and Articles of Association (11 pages)