Admirals Way
London
E14 9UD
Director Name | Mr Rupert Thomas Cherryman |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2016(28 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Mr Anthony Emmanuel Laurence Xuereb |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2016(28 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Mr Ketan Kumar Shah |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2016(28 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Clare Close Elstree Borehamwood Hertfordshire WD6 3NJ |
Director Name | Mr Robert Anthony Arthur Ashton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2016(28 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Mr Faruk Kamai |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2016(28 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Mr Darren Robert Jordan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2019(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Secretary Name | Alliance Managing Agents Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 February 2013(25 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Marsvet Enterprises Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2015(27 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Correspondence Address | 6 Beaufort Court Admirals Way London E14 9XL |
Director Name | Mr Ian Stuart Lerner |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 3 months after company formation) |
Appointment Duration | 31 years, 8 months (resigned 30 October 2023) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Gurney Drive London N2 0DE |
Director Name | Mr Richard Hedley Newman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Welbeck Street London W1G 8DZ |
Director Name | Anthony James Green |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 01 December 2012) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 46 Sarit Quay Wapping London E1 9UT |
Director Name | Miss Margaret Vera Dunton |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 January 1997) |
Role | Solicitor |
Correspondence Address | 20 Quay Pier Wharf 12 Narrow Street London E1 9AS |
Secretary Name | Mr Michael Philip Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurels Park Hill Upper Park Loughton Essex IG10 4ES |
Secretary Name | Stephen Paul Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 December 1996) |
Role | Secretary |
Correspondence Address | 17 Barrington Close North Shoebury Southend On Sea Essex SS3 8BJ |
Director Name | Mr Ivan Stephen Kingsley Smith |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(6 years, 11 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 03 June 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Denise Chislaine Osborn |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | 25 Ernest Road Hornchurch Essex RM11 3JG |
Secretary Name | Mr Keith Michael MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 April 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Tudor Oaks Heavegate Road Crowborough East Sussex TN6 1UA |
Director Name | Mr Michael Storfer |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(9 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 December 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Downage London NW4 1HR |
Director Name | Mr Stuart John Ryle |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(9 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 May 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Conifers Leafy Grove Keston Nr Bromley Kent BR2 6AH |
Director Name | Paul Holliday |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(11 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 27 February 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beaufort Court Admirals Way London E14 9XL |
Director Name | Margaret Vera Dunton |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 October 2013) |
Role | Solicitor Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 Keepier Wharf 12 Narrow Street London E14 8DH |
Director Name | Mr John Francis Halnan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(21 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Beaufort Court Admirals Way London E14 9XL |
Secretary Name | Mr Mark Tamuta |
---|---|
Status | Resigned |
Appointed | 01 February 2010(22 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 14 February 2013) |
Role | Company Director |
Correspondence Address | 6 Cochrane House Admirals Way Canary Wharf London E14 9UD |
Director Name | Mr Frank Nicholas Fraser Haddock |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 September 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Mr Andreas Georgiou |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(26 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Minchenden Crescent London N14 7EP |
Director Name | Mr Charles Simon Russell Pope |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Ms Margaret Vera Dunton |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 August 2023) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Mr Michael Peter Hislop |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Mr Daniel Cumpsty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Secretary Name | Vance Harris Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 October 2009) |
Correspondence Address | 3 Malvern House 199 Marsh Wall Meridian Gate London E14 9YT |
Registered Address | 6 Cochrane House Admirals Way London E14 9UD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3 at £1 | A. Green 6.67% Ordinary |
---|---|
3 at £1 | Landauer LTD 6.67% Ordinary |
3 at £1 | Rupert T. Cherryman & Lisa Cherryman 6.67% Ordinary |
2 at £1 | Charles Pope 4.44% Ordinary |
2 at £1 | Faruk Ali 4.44% Ordinary |
2 at £1 | Kanaiyal Kashalchand Jagjivan Shah & Nirmala Kanaiyalal Shah 4.44% Ordinary |
- | OTHER 35.56% - |
1 at £1 | Anderson Financial (Uk) LTD 2.22% Ordinary |
1 at £1 | B. Kingsley Smith 2.22% Ordinary |
1 at £1 | Hawkridge Securities LTD 2.22% Ordinary |
1 at £1 | Ian Lerner & Mr Michael M. Gould 2.22% Ordinary |
1 at £1 | Katharine Anne Lansbury & Linda Neal & James Porter 2.22% Ordinary |
1 at £1 | Monomind LTD 2.22% Ordinary |
1 at £1 | Mr I.s. Birdi 2.22% Ordinary |
1 at £1 | Mr M. Storfer 2.22% Ordinary |
1 at £1 | Mr S.p. Shannon & K.m. Shannon 2.22% Ordinary |
1 at £1 | Mr T.j. Newling 2.22% Ordinary |
1 at £1 | R.j. Sherwood & D.w.h. Jordan 2.22% Ordinary |
1 at £1 | R.m. Silverton & P.m. Silverton 2.22% Ordinary |
1 at £1 | Rt Holdings Nv 2.22% Ordinary |
1 at £1 | Sean Keohane & Bernadette Keohane 2.22% Ordinary |
Year | 2014 |
---|---|
Turnover | £413,865 |
Net Worth | £636,863 |
Cash | £623,695 |
Current Liabilities | £51,322 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
4 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
16 February 2021 | Confirmation statement made on 14 February 2021 with updates (6 pages) |
20 February 2020 | Confirmation statement made on 14 February 2020 with updates (6 pages) |
22 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 July 2019 | Termination of appointment of Andreas Georgiou as a director on 4 July 2019 (1 page) |
17 July 2019 | Appointment of Mr Darren Robert Jordan as a director on 17 July 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 14 February 2019 with updates (6 pages) |
27 February 2019 | Termination of appointment of John Francis Halnan as a director on 27 February 2019 (1 page) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 September 2018 | Termination of appointment of Frank Nicholas Fraser Haddock as a director on 19 September 2018 (1 page) |
21 February 2018 | Termination of appointment of Charles Simon Russell Pope as a director on 1 January 2018 (1 page) |
21 February 2018 | Confirmation statement made on 14 February 2018 with updates (6 pages) |
21 February 2018 | Termination of appointment of Daniel Cumpsty as a director on 21 February 2018 (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
15 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
10 February 2016 | Appointment of Marsvet Enterprises Limited as a director on 19 March 2015 (2 pages) |
10 February 2016 | Appointment of Marsvet Enterprises Limited as a director on 19 March 2015 (2 pages) |
8 February 2016 | Termination of appointment of Paul Holliday as a director on 27 February 2015 (1 page) |
8 February 2016 | Termination of appointment of Paul Holliday as a director on 27 February 2015 (1 page) |
21 January 2016 | Appointment of Mr Daniel Cumpsty as a director on 21 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Faruk Kamai as a director on 21 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Faruk Kamai as a director on 21 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Daniel Cumpsty as a director on 21 January 2016 (2 pages) |
21 January 2016 | Director's details changed for Mr Ivan Stephen Kingsley Smith on 1 December 2015 (2 pages) |
21 January 2016 | Director's details changed for Mr Ivan Stephen Kingsley Smith on 1 December 2015 (2 pages) |
19 January 2016 | Director's details changed for Paul Holliday on 19 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Ketan Shah as a director on 19 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Rupert Thomas Cherryman as a director on 19 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Robert Anthony Arthur Ashton as a director on 19 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Ketan Shah as a director on 19 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Paul Holliday on 19 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Rupert Thomas Cherryman as a director on 19 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Anthony Emmanuel Laurence Xuereb as a director on 19 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Michael Peter Hislop as a director on 19 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Charles Simon Russell Pope as a director on 19 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Mr Ivan Stephen Kingsley Smith on 1 December 2015 (2 pages) |
19 January 2016 | Director's details changed for Mr Ivan Stephen Kingsley Smith on 1 December 2015 (2 pages) |
19 January 2016 | Appointment of Mr Michael Peter Hislop as a director on 19 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Anthony Emmanuel Laurence Xuereb as a director on 19 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Charles Simon Russell Pope as a director on 19 January 2016 (2 pages) |
19 January 2016 | Appointment of Ms Margaret Vera Dunton as a director on 19 January 2016 (2 pages) |
19 January 2016 | Appointment of Ms Margaret Vera Dunton as a director on 19 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Robert Anthony Arthur Ashton as a director on 19 January 2016 (2 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
18 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
4 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
4 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
19 March 2014 | Termination of appointment of Anthony Green as a director (1 page) |
19 March 2014 | Termination of appointment of Michael Storfer as a director (1 page) |
19 March 2014 | Termination of appointment of Stuart Ryle as a director (1 page) |
19 March 2014 | Appointment of Mr Andreas Georgiou as a director (2 pages) |
19 March 2014 | Termination of appointment of Anthony Green as a director (1 page) |
19 March 2014 | Appointment of Mr John Francis Halnan as a director (2 pages) |
19 March 2014 | Appointment of Mr Andreas Georgiou as a director (2 pages) |
19 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Appointment of Mr John Francis Halnan as a director (2 pages) |
19 March 2014 | Termination of appointment of Michael Storfer as a director (1 page) |
19 March 2014 | Termination of appointment of Stuart Ryle as a director (1 page) |
19 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
10 October 2013 | Termination of appointment of Margaret Dunton as a director (1 page) |
10 October 2013 | Termination of appointment of Margaret Dunton as a director (1 page) |
12 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (15 pages) |
12 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (15 pages) |
14 February 2013 | Termination of appointment of Mark Tamuta as a secretary (1 page) |
14 February 2013 | Appointment of Alliance Managing Agents Limited as a secretary (2 pages) |
14 February 2013 | Termination of appointment of Mark Tamuta as a secretary (1 page) |
14 February 2013 | Appointment of Alliance Managing Agents Limited as a secretary (2 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
16 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (15 pages) |
16 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (15 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
29 July 2011 | Registered office address changed from 6 Cochrane House Admirals Way Canary Wharf London E14 9UD England on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from 6 Cochrane House Admirals Way Canary Wharf London E14 9UD England on 29 July 2011 (1 page) |
4 May 2011 | Registered office address changed from 4 Cochrane House Admirals Way Canary Wharf London E14 9UD on 4 May 2011 (1 page) |
4 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (15 pages) |
4 May 2011 | Registered office address changed from 4 Cochrane House Admirals Way Canary Wharf London E14 9UD on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 4 Cochrane House Admirals Way Canary Wharf London E14 9UD on 4 May 2011 (1 page) |
4 May 2011 | Secretary's details changed for Mr Mark Tamuta on 21 January 2011 (2 pages) |
4 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (15 pages) |
4 May 2011 | Secretary's details changed for Mr Mark Tamuta on 21 January 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 December 2010 | Appointment of Mr Philippe Michael Leutert as a director (2 pages) |
8 December 2010 | Appointment of Mr Frank Nicholas Fraser Haddock as a director (2 pages) |
8 December 2010 | Appointment of Mr Philippe Michael Leutert as a director (2 pages) |
8 December 2010 | Appointment of Mr Frank Nicholas Fraser Haddock as a director (2 pages) |
30 April 2010 | Director's details changed for Paul Holliday on 1 February 2010 (2 pages) |
30 April 2010 | Registered office address changed from Alliance Managing Agents Ltd 4 Cochrane House Admirals Way Canary Wharft London E14 9UD on 30 April 2010 (1 page) |
30 April 2010 | Director's details changed for Anthony James Green on 1 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Anthony James Green on 1 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Paul Holliday on 1 February 2010 (2 pages) |
30 April 2010 | Registered office address changed from Alliance Managing Agents Ltd 4 Cochrane House Admirals Way Canary Wharft London E14 9UD on 30 April 2010 (1 page) |
30 April 2010 | Director's details changed for Paul Holliday on 1 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Stuart John Ryle on 1 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Stuart John Ryle on 1 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Ivan Stephen Kingsley Smith on 1 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Ivan Stephen Kingsley Smith on 1 February 2010 (2 pages) |
30 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (22 pages) |
30 April 2010 | Director's details changed for Anthony James Green on 1 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Stuart John Ryle on 1 February 2010 (2 pages) |
30 April 2010 | Appointment of Mr Mark Tamuta as a secretary (1 page) |
30 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (22 pages) |
30 April 2010 | Appointment of Mr Mark Tamuta as a secretary (1 page) |
30 April 2010 | Director's details changed for Mr Ivan Stephen Kingsley Smith on 1 February 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 November 2009 | Termination of appointment of Vance Harris Services Limited as a secretary (1 page) |
9 November 2009 | Termination of appointment of Vance Harris Services Limited as a secretary (1 page) |
20 July 2009 | Director appointed margaret vera dunton (2 pages) |
20 July 2009 | Director appointed margaret vera dunton (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 March 2009 | Return made up to 14/02/09; full list of members (23 pages) |
2 March 2009 | Return made up to 14/02/09; full list of members (23 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 3 malvern house 199 marsh wall meridian gate london E14 9YT (1 page) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 3 malvern house 199 marsh wall meridian gate london E14 9YT (1 page) |
24 February 2009 | Location of register of members (1 page) |
23 April 2008 | Return made up to 14/02/08; full list of members (14 pages) |
23 April 2008 | Return made up to 14/02/08; full list of members (14 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 April 2007 | New secretary appointed (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | New secretary appointed (1 page) |
23 April 2007 | Secretary resigned (1 page) |
21 March 2007 | Return made up to 14/02/07; change of members (9 pages) |
21 March 2007 | Return made up to 14/02/07; change of members (9 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
14 March 2006 | Return made up to 14/02/06; change of members (9 pages) |
14 March 2006 | Return made up to 14/02/06; change of members (9 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 March 2005 | Return made up to 14/02/05; full list of members (15 pages) |
17 March 2005 | Return made up to 14/02/05; full list of members (15 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
26 March 2004 | Return made up to 14/02/04; change of members (9 pages) |
26 March 2004 | Return made up to 14/02/04; change of members (9 pages) |
18 March 2003 | Return made up to 14/02/03; full list of members (9 pages) |
18 March 2003 | Return made up to 14/02/03; full list of members (9 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
21 March 2002 | Return made up to 14/02/02; change of members (8 pages) |
21 March 2002 | Return made up to 14/02/02; change of members (8 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Return made up to 14/02/01; full list of members (21 pages) |
16 May 2001 | Return made up to 14/02/01; full list of members (21 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
28 June 2000 | Return made up to 14/02/00; change of members (8 pages) |
28 June 2000 | Return made up to 14/02/00; change of members (8 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
20 October 1999 | Return made up to 14/02/99; full list of members (8 pages) |
20 October 1999 | Return made up to 14/02/99; full list of members (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
22 December 1998 | Return made up to 14/02/98; no change of members (6 pages) |
22 December 1998 | Return made up to 14/02/98; no change of members (6 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (8 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (8 pages) |
5 July 1997 | Full accounts made up to 31 March 1996 (8 pages) |
5 July 1997 | Full accounts made up to 31 March 1996 (8 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | Return made up to 14/02/97; change of members
|
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Return made up to 14/02/97; change of members
|
6 April 1997 | Director resigned (1 page) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
19 April 1996 | Return made up to 14/02/96; full list of members (11 pages) |
19 April 1996 | Return made up to 14/02/96; full list of members (11 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: 22 hanover square london W1A 2BN (1 page) |
7 December 1995 | Registered office changed on 07/12/95 from: 22 hanover square london W1A 2BN (1 page) |
30 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 March 1995 | Return made up to 14/02/95; no change of members (4 pages) |
30 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 March 1995 | Return made up to 14/02/95; no change of members (4 pages) |
6 June 1988 | Resolutions
|
6 June 1988 | Resolutions
|
30 October 1987 | Incorporation (16 pages) |
30 October 1987 | Incorporation (16 pages) |