London
E14 5HQ
Director Name | Louisa Jane Jenkinson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2015(28 years after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 05 April 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Miss Larissa Wilson |
---|---|
Status | Closed |
Appointed | 18 August 2015(28 years after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 8 Canada Square 14th Floor Canary Wharf London, Greater London E14 5HQ |
Director Name | Richard Peter Whitehouse |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 1996) |
Role | Manager Property Department Chartered Building Sur |
Correspondence Address | 14 Audley Close St Ives Huntingdon Cambridgeshire PE17 4UJ |
Director Name | Michael David Warburton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(5 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 1997) |
Role | Chartered Surveyor |
Correspondence Address | Braeside Hudnall Common Little Gaddesden Berkhamsted Hertfordshire HP4 1QL |
Director Name | Roger John Downham |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1994) |
Role | Property Services Director |
Correspondence Address | 23 Seymour Road Shottery Stratford Upon Avon Warwickshire CV37 9EP |
Secretary Name | James Keith Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 July 1995) |
Role | Company Director |
Correspondence Address | 1 Woodclyffe Drive Chislehurst Kent BR7 5NT |
Director Name | Richard St Leger Gillman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 14 Oak Road Tiptree Colchester Essex CO5 0NF |
Director Name | John Richard Patrick Breen |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1994(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 December 1997) |
Role | Chartered Surveyor |
Correspondence Address | 5 Dunsford Place Bathwick Hill Bath Avon BA2 6HF |
Secretary Name | Nigel Barker |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(7 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 October 1995) |
Role | Company Director |
Correspondence Address | 7 Monoux Grove Walthamstow London E17 5BS |
Secretary Name | Nigel Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(7 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 October 1995) |
Role | Company Director |
Correspondence Address | 7 Monoux Grove Walthamstow London E17 5BS |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Mr Nigel Peter Waring |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2007) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood House 50 Long Road Framingham Earl Norwich NR14 7RZ |
Director Name | Alan Irvine Pickup |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 September 2002) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pucks Hill Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Alan Irvine Pickup |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 September 2002) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pucks Hill Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Nigel Robin Griffiths |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 December 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lark Rise 69 Bell Hill Petersfield Hampshire GU32 2EA |
Director Name | Timothy George Frederick Eve |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 August 2000) |
Role | Chartered Accountant |
Correspondence Address | 12 Greenacres Bedford Bedfordshire MK41 9AJ |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Status | Resigned |
Appointed | 06 August 1999(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Director Name | David Macbean |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 2001) |
Role | Chartered Accountant |
Correspondence Address | 209 Berkhampstead Road Chesham Buckinghamshire HP5 3AP |
Director Name | Christopher John Clarke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 June 2005) |
Role | Chartered Surveyor |
Country of Residence | English |
Correspondence Address | 8 Cranmer Close Billericay Essex CM12 0YQ |
Director Name | Christopher David Harris |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 June 2006) |
Role | Chartered Accountant |
Correspondence Address | 8 Verdon Place Barford Warwick CV35 8BT |
Director Name | Mr Christopher David Spooner |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(15 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 21 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pondside Portsmouth Road, Fishers Pond Eastleigh Hampshire SO50 7HF |
Secretary Name | Mr Mark Vivian Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 July 2004) |
Role | Company Director |
Correspondence Address | 55 Huntly Road Talbot Woods Bournemouth Dorset BH3 7HG |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 2005) |
Role | Company Director |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Secretary Name | Alice Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(18 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 188 Berglen Court 7 Branch Road London E14 7JZ |
Secretary Name | Mrs Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Helen Docherty |
---|---|
Status | Resigned |
Appointed | 23 February 2012(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 October 2013) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Mr Robert James Hinton |
---|---|
Status | Resigned |
Appointed | 07 October 2013(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 February 2015) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Canada Water Nominees (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2007(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 August 2015) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Canada Square Nominees (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2007(20 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 September 2008) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
37m at £1 | Hsbc Bank PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2016 | Application to strike the company off the register (3 pages) |
11 December 2015 | Resolutions
|
11 December 2015 | Statement of capital on 11 December 2015
|
11 December 2015 | Solvency Statement dated 08/12/15 (2 pages) |
11 December 2015 | Statement by Directors (2 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 August 2015 | Termination of appointment of Canada Water Nominees (Uk) Limited as a director on 18 August 2015 (1 page) |
18 August 2015 | Appointment of Miss Larissa Wilson as a secretary on 18 August 2015 (2 pages) |
18 August 2015 | Appointment of Louisa Jane Jenkinson as a director on 18 August 2015 (2 pages) |
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
27 February 2015 | Termination of appointment of Robert James Hinton as a secretary on 20 February 2015 (1 page) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
7 October 2013 | Termination of appointment of Helen Docherty as a secretary (1 page) |
7 October 2013 | Appointment of Mr Robert James Hinton as a secretary (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Appointment of Helen Docherty as a secretary (2 pages) |
23 February 2012 | Termination of appointment of Sarah Gott as a secretary (1 page) |
9 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
9 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
1 July 2011 | Termination of appointment of Robert Musgrove as a secretary (1 page) |
10 June 2011 | Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page) |
18 April 2011 | Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
3 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 March 2009 | Director and secretary's change of particulars / robert musgrove / 11/02/2009 (1 page) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
20 October 2008 | Director appointed robert hugh musgrove (1 page) |
17 October 2008 | Appointment terminated director canada square nominees (uk) LIMITED (1 page) |
29 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
22 September 2008 | Secretary appointed sarah maher (1 page) |
19 September 2008 | Appointment terminated secretary pauline mcquillan (1 page) |
6 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
25 February 2008 | Secretary's change of particulars / pauline mcquillan / 31/01/2008 (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | Director resigned (1 page) |
29 June 2007 | New secretary appointed (1 page) |
7 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
29 June 2006 | Director resigned (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed (1 page) |
6 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
11 January 2006 | Secretary's particulars changed (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | New secretary appointed (1 page) |
30 June 2005 | Director resigned (1 page) |
21 June 2005 | Return made up to 01/03/05; full list of members (3 pages) |
23 March 2005 | Director's particulars changed (1 page) |
16 August 2004 | New secretary appointed (1 page) |
16 August 2004 | Secretary resigned (1 page) |
23 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
6 April 2004 | Return made up to 01/03/04; full list of members (6 pages) |
20 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 April 2003 | Location of register of members (1 page) |
30 April 2003 | Return made up to 01/03/03; full list of members; amend (6 pages) |
23 April 2003 | Location of register of members (1 page) |
23 April 2003 | Return made up to 01/03/03; full list of members (6 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
18 October 2002 | Director resigned (1 page) |
7 October 2002 | New director appointed (3 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page) |
15 April 2002 | Return made up to 01/03/02; no change of members (6 pages) |
9 November 2001 | Director resigned (1 page) |
22 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
28 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
9 January 2001 | New director appointed (2 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
11 August 2000 | Director resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
27 March 2000 | Return made up to 01/03/00; no change of members (6 pages) |
16 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
15 November 1999 | Secretary's particulars changed (1 page) |
12 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Company name changed midland development properties l imited\certificate issued on 10/11/99 (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
22 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
10 March 1999 | Director resigned (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: 27/32 poultry london EC2P 2BX (1 page) |
9 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
11 December 1997 | Director resigned (1 page) |
26 August 1997 | Secretary's particulars changed (1 page) |
12 June 1997 | New director appointed (2 pages) |
25 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
7 April 1997 | Return made up to 01/03/97; no change of members (5 pages) |
27 March 1997 | Director resigned (1 page) |
9 January 1997 | New director appointed (2 pages) |
21 December 1996 | Director resigned (1 page) |
21 August 1996 | New director appointed (2 pages) |
13 August 1996 | Director resigned (1 page) |
15 July 1996 | Auditor's resignation (1 page) |
26 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
18 March 1996 | Return made up to 01/03/96; no change of members (5 pages) |
9 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
8 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
28 March 1995 | Return made up to 01/03/95; full list of members (14 pages) |
28 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |
7 April 1992 | Memorandum and Articles of Association (55 pages) |