London
E1W 1YW
Secretary Name | Howard Alan Pearlman |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2010(24 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Howard Alan Pearlman |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2017(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr William Patrick Tuffy |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 December 2023(37 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Andrew Edward Bliss |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(37 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr James Neil Thomson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(37 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Patrick Colvin |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Great Oaks Hutton Brentwood Essex CM13 1AZ |
Director Name | Mr Emanuel Wolfe Davidson |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 19 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beechworth Close London NW3 7UT |
Director Name | Mr Paul Laurence Huberman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 19 October 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Kingsley Way London N2 0EN |
Secretary Name | Mr Paul Laurence Huberman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 19 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Kingsley Way London N2 0EN |
Secretary Name | Mr Patrick Colvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(8 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Great Oaks Hutton Brentwood Essex CM13 1AZ |
Website | structadene.co.uk |
---|
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Structadene LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 1 day from now) |
30 December 1998 | Delivered on: 8 January 1999 Persons entitled: Bank Leumi (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from structadene limited to the chargee. Particulars: The f/h property k/a 37 st mary's gardens london any shares or membership rights in respect of the property and the benefit of all insurance policies and all guarantees and warranties. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
10 October 1991 | Delivered on: 16 October 1991 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 18 and 20 stanley road, carshalton l/b of sutton title no. Sgl 12628 f/h property k/a 61 union street, croydon l/b of croydon title no: sgl 469136 (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 March 1989 | Delivered on: 6 April 1989 Persons entitled: The Hongkong and Shanghai Banking Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 14/3/89 and this charge. Particulars: F/H pieces or parcels of land k/a the ticklerton estate in the parishes of eaton under heywood and hope bowdler county of shropshire (for full details see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 June 1988 | Delivered on: 22 June 1988 Persons entitled: Hongkong and Shanghai Banking Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 31/5/88. Particulars: 30-35; 37-39; 41 and 42 st mary's gardens kennington london SE11. All buildings and erections and fixtures and fittings and fixed plant and machinery (for full details see doc). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 April 1986 | Delivered on: 21 April 1986 Persons entitled: Hongkong Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 24/3/86 and this charge. Particulars: F/H land and property known as 331,33A more street, 239, 241,243 and 245 graham road in the london borough of hackney t/n 224004 f/h land known as 247, 249, 251, 253, 255 and 267 graham road in the london borough of hackney t/n 426476 (for full details see doc M16). Outstanding |
7 April 1986 | Delivered on: 21 April 1986 Persons entitled: Hongkong Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 24/3/86 and this charge. Particulars: By way of legal mortgage all those dwellinghouses and gardens situate at and known as nos 3,4,5,8,12,13,15,19,20 and 24 gainsthorpe road east kirton lindsey in the county of humberside (for full details see doc M15). Outstanding |
7 April 1986 | Delivered on: 21 April 1986 Persons entitled: Hong Kong Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 24/3/86 and this charge. Particulars: F/H property and the building known as devonshire court, wickham road, shirley in the london borough of croydon t/n sy 45006 legal mortgage over all buildings, erections, fixtures and fittings etc (for full details see doc M14). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 April 1986 | Delivered on: 21 April 1986 Persons entitled: Hongkong Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 24/3/86 and this charge. Particulars: F/H property and land known as st raphad oak tree road milford in the county of surrey t/n sy 150598 f/h land known as cobden house chapel lane milford, surrey t/n sy 213403 f/h land known as 15,17, and 19 chapel lane milford t/n sy 255264 f/h land known as 57,63,65 and 69 chapel lane 1,2,3,4,5 and 7 hurst farm close milford t/n sy 547888 (for full details see doc M13). Outstanding |
7 April 1986 | Delivered on: 21 April 1986 Persons entitled: Hong Kong Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 24/3/86 and this charge. Particulars: 1) legal mortgage over dwellinghouses together with the gardens thereto and known as nos 1,3,5,9,15,17,19,21,23,25,27 and 29 hambridge road and numbers 2,6,8,10,12,14 and 16 old road, bishops stchington in the county of warwickshire secondly all those dwellinghouses situate and known as nos 3,7,9,11 and 119 (formerly 13) chapel street no 2 station road, "rob roy" high street and "maryville" and "glenhill" station road, bishops stchington 2) by way of first legal mortgage all buildings and erections and fixtures etc 3) floating chage over moveable plant machinery etc (for full details see doc M12). Outstanding |
2 February 2024 | Satisfaction of charge 6 in full (1 page) |
---|---|
2 February 2024 | Satisfaction of charge 4 in full (1 page) |
2 February 2024 | Satisfaction of charge 7 in full (1 page) |
2 February 2024 | Satisfaction of charge 3 in full (1 page) |
2 February 2024 | Satisfaction of charge 5 in full (1 page) |
2 February 2024 | Satisfaction of charge 8 in full (1 page) |
2 February 2024 | Satisfaction of charge 2 in full (1 page) |
2 February 2024 | Satisfaction of charge 1 in full (2 pages) |
19 January 2024 | Director's details changed for Mr Andrew Edward Bliss on 1 January 2024 (2 pages) |
19 December 2023 | Appointment of Mr William Patrick Tuffy as a director on 19 December 2023 (2 pages) |
19 December 2023 | Appointment of Mr James Neil Thomson as a director on 19 December 2023 (2 pages) |
19 December 2023 | Appointment of Mr Andrew Edward Bliss as a director on 19 December 2023 (2 pages) |
30 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
20 March 2023 | Accounts for a dormant company made up to 30 September 2022 (4 pages) |
26 July 2022 | Director's details changed for Mr David Alan Pearlman on 18 July 2022 (2 pages) |
25 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
6 May 2022 | Accounts for a dormant company made up to 30 September 2021 (4 pages) |
24 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
29 April 2021 | Accounts for a dormant company made up to 30 September 2020 (4 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
9 April 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
1 July 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
27 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
18 June 2018 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
15 August 2017 | Appointment of Mr Howard Alan Pearlman as a director on 8 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Howard Alan Pearlman as a director on 8 August 2017 (2 pages) |
5 June 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
5 June 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
17 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
26 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
26 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
3 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
22 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
17 April 2015 | Secretary's details changed for Howard Alan Pearlman on 17 April 2015 (1 page) |
17 April 2015 | Secretary's details changed for Howard Alan Pearlman on 17 April 2015 (1 page) |
26 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
9 June 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
9 June 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
28 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
23 May 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
19 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
23 May 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
8 February 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
27 September 2010 | Appointment of Howard Alan Pearlman as a secretary (3 pages) |
27 September 2010 | Appointment of Howard Alan Pearlman as a secretary (3 pages) |
20 September 2010 | Termination of appointment of Patrick Colvin as a director (1 page) |
20 September 2010 | Termination of appointment of Patrick Colvin as a secretary (1 page) |
20 September 2010 | Termination of appointment of Patrick Colvin as a secretary (1 page) |
20 September 2010 | Termination of appointment of Patrick Colvin as a director (1 page) |
24 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
18 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
25 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
25 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
22 June 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
22 June 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
4 July 2008 | Return made up to 10/05/08; full list of members (3 pages) |
4 July 2008 | Return made up to 10/05/08; full list of members (3 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
21 November 2007 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
21 November 2007 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
27 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
27 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
13 October 2006 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
13 October 2006 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
14 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
14 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
6 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
18 May 2005 | Return made up to 10/05/05; full list of members (2 pages) |
18 May 2005 | Return made up to 10/05/05; full list of members (2 pages) |
13 January 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
13 January 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
18 June 2004 | Return made up to 10/05/04; full list of members (2 pages) |
18 June 2004 | Return made up to 10/05/04; full list of members (2 pages) |
1 April 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
1 April 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
27 June 2003 | Return made up to 10/05/03; full list of members (2 pages) |
27 June 2003 | Return made up to 10/05/03; full list of members (2 pages) |
28 October 2002 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
28 October 2002 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
22 May 2002 | Return made up to 10/05/02; full list of members (5 pages) |
22 May 2002 | Return made up to 10/05/02; full list of members (5 pages) |
8 March 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
8 March 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
31 May 2001 | Return made up to 10/05/01; full list of members (5 pages) |
31 May 2001 | Return made up to 10/05/01; full list of members (5 pages) |
29 May 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
29 May 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
27 July 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
27 July 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
22 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
22 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
29 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
29 July 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
29 July 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
29 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: 116 clarence road clapton london E5 8JA (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 116 clarence road clapton london E5 8JA (1 page) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Return made up to 15/10/98; full list of members (6 pages) |
21 December 1998 | Return made up to 15/10/98; full list of members (6 pages) |
29 July 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
29 July 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
17 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
17 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
12 November 1997 | Return made up to 15/10/97; no change of members (4 pages) |
12 November 1997 | Return made up to 15/10/97; no change of members (4 pages) |
30 January 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
30 January 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
7 November 1996 | Return made up to 15/10/96; no change of members (4 pages) |
7 November 1996 | Return made up to 15/10/96; no change of members (4 pages) |
7 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
7 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
9 November 1995 | Return made up to 15/10/95; full list of members
|
9 November 1995 | Return made up to 15/10/95; full list of members
|
25 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
25 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
24 February 1986 | Certificate of incorporation (1 page) |
24 February 1986 | Certificate of incorporation (1 page) |