Putney
London
SW15 1BH
Director Name | Evan Keith Marshall |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 October 2013(25 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Yacht Designer Company Dir |
Country of Residence | England |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Director Name | Mr Alex Stewart-Clark |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2017(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Clove Hitch Quay London SW11 3TN |
Director Name | Mr Jonathan Mark Edward Lawes |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2017(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Director Name | Ms Vanessa Lillian Brady |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(31 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Director Name | Dr Harold Henry Traver |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 February 2021(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Director Name | Mr Declan James Scully |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Director Name | Mrs Gabrielle Marguerite Grosvenor |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 25 February 2021(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Director Name | Mr Benjamin Ian Goulson |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2023(34 years, 8 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Director Name | Mr Sukveer Orjela |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(35 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Director Name | Mr Duncan John Tuson MacDonald |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(3 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Abbotswood Road London SW16 1AP |
Secretary Name | Mr James Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 October 1992) |
Role | Company Director |
Correspondence Address | 49 Gloucester Road Kew Richmond Surrey TW9 3BT |
Secretary Name | Derek Westwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 1994) |
Role | Accountant |
Correspondence Address | 19 Wellesley Road Chiswick London W4 4BJ |
Secretary Name | Stephen Jeffrey Truman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(6 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Phillips Court Whitchurch Lane Edgware Middlesex HA8 6QD |
Director Name | Mr Christopher Patrick Oliver |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(20 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hopedene House Holmbury St Mary Dorking Surrey RH5 6PE |
Director Name | Mr Bryan Howard Lewis |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 September 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Cinnamon Row Plantation Wharf London SW11 3TW |
Director Name | Mr Blain Alden Fairman |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 July 2011(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Calico House Clove Hitch Quay London SW11 3TN |
Director Name | Peter Hickman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 January 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Riverbank, Reybridge Lacock Wiltshire SN15 2PF |
Director Name | Christopher John Medland |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(23 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 July 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 180 Ivory House Plantation Wharf London SW11 3TN |
Director Name | Mr Robert Frank Ethrington |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(23 years after company formation) |
Appointment Duration | 11 months (resigned 11 September 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 7 Molasses House Plantation Wharf London SW11 3TN |
Director Name | Mr Michael Roy Benton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(23 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Woodland Drive Hove East Sussex BN3 6DH |
Director Name | Wilfred Emmanuel Jones |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2013(25 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 December 2016) |
Role | Company Owner/Director |
Country of Residence | United Kingdom |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Director Name | Adrian Muller |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 October 2013(25 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2016) |
Role | Head Of Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Director Name | William Rainey |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(26 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 June 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Deanery Street London W1K 1BA |
Director Name | Mrs Michaela Emmanuel-Jones |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(28 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 June 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10.3 Trade Tower Coral Row London SW11 3UF |
Director Name | Mr Peter Donebauer |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 January 2019) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 27 Clove Hitch Quay London SW11 3TN |
Director Name | Mr Charles Edward Neate Colvile |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Director Name | Cinnamon Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 December 1994(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 September 2004) |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Secretary Name | Alto Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 November 1997) |
Correspondence Address | Alto House 29-30 Newbury Street London EC1A 7HZ |
Secretary Name | Wilkins Kennedy (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1997(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 July 2005) |
Correspondence Address | Risborough House 38-40 Sycamore Road Amersham Buckinghamshire HP6 5DZ |
Director Name | Cinnamon Plantation Wharf Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 October 2011) |
Correspondence Address | 17 Savile Row Mayfair London W1S 3PN |
Secretary Name | Cube Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(16 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 03 September 2016) |
Correspondence Address | 21a Kingly Street London W1B 5QB |
Secretary Name | Cube Advisers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2016(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2020) |
Correspondence Address | 21a Kingly Street London W1B 5QA |
Secretary Name | Haines Watts Service Charge Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2020(31 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 01 April 2020) |
Correspondence Address | 1 Rushmills Northampton Northamptonshire NN4 7YB |
Secretary Name | Fortus Service Charge Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2020(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 May 2022) |
Correspondence Address | 1 Rushmills Northampton Northamptonshire NN4 7YB |
Website | plantationwharflondon.com |
---|---|
Telephone | 020 79244476 |
Telephone region | London |
Registered Address | 21a Kingly Street London W1B 5QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
13 at £1 | Trustees Of Hermes Property Unit Trust 6.57% B |
---|---|
9 at £1 | Cotton Row Management LTD 4.55% C |
46 at £1 | Molasses House Management Co LTD 23.23% D |
3 at £1 | Food Brands Group 1.52% B |
3 at £1 | R. Baverstrock Brooks 1.52% B |
3 at £1 | Tescon Trust Fund 1.52% B |
2 at £1 | Cinnamon Plantation Wharf LTD 1.01% A |
2 at £1 | Cinnamon Plantation Wharf LTD 1.01% B |
2 at £1 | Mr J.m. Ansell & Mrs D. Cantor 1.01% B |
2 at £1 | Patrick John O'connor & Lei Yang 1.01% B |
2 at £1 | Toucan Creative 1.01% B |
1 at £1 | A. Al Zaidy 0.51% B |
1 at £1 | A. Suenson-taylor 0.51% B |
1 at £1 | A.r. Duncan 0.51% B |
1 at £1 | A.r. Keeling 0.51% B |
1 at £1 | Alex Clark 0.51% B |
1 at £1 | Alexandra Keane & Kumar Varma 0.51% B |
1 at £1 | Anja Theilgaard 0.51% B |
1 at £1 | Barbara Foster & Thomas Foster 0.51% B |
1 at £1 | Brady Carlisle 0.51% B |
1 at £1 | Brendan O'brien 0.51% B |
1 at £1 | C.j. Medland 0.51% B |
1 at £1 | Champagne & Chateau 0.51% B |
1 at £1 | Clare Rowena Guy 0.51% B |
1 at £1 | D.a. Magee & Mrs Lehane 0.51% B |
1 at £1 | David Galway 0.51% B |
1 at £1 | David Hescroft 0.51% B |
1 at £1 | Debra Fairman & Blain Fairman 0.51% B |
1 at £1 | Dr K. Malhotra & Ms A. Malhotra 0.51% B |
1 at £1 | Dr W. Li & Dr D. Scully 0.51% B |
1 at £1 | Dr Z. Slavik 0.51% B |
1 at £1 | E. Marshall 0.51% B |
1 at £1 | Elizabeth Dutton & James Dutton 0.51% B |
1 at £1 | F. Low 0.51% B |
1 at £1 | Fiona Morgan 0.51% B |
1 at £1 | George Mckillop & Gifford Bruce 0.51% B |
1 at £1 | Gough Square Investments 0.51% B |
1 at £1 | Gregory Turnbull 0.51% B |
1 at £1 | H. Traver & N.a. Pryde 0.51% B |
1 at £1 | Hugo Scott 0.51% B |
1 at £1 | J.r. Ashworth & S. Ashworth 0.51% B |
1 at £1 | James Hay Pension Trustees LTD 0.51% B |
1 at £1 | John Dean 0.51% B |
1 at £1 | Jon-paul Roccia 0.51% B |
1 at £1 | Jonathan Martin & Christopher Scott 0.51% B |
1 at £1 | Katie Ellwood 0.51% B |
1 at £1 | Lady C.m. Vincent & Sir W. Vincent 0.51% B |
1 at £1 | Lady M.p. Armstrong & P.a. Mccowen 0.51% B |
1 at £1 | Lady Mary Patricia Armstrong 0.51% B |
1 at £1 | Lavinia Jayne Engleman 0.51% B |
1 at £1 | Lombard Amalgamated Exec Trust 0.51% B |
1 at £1 | Longtown Investments 0.51% B |
1 at £1 | Lorraine Lewis 0.51% B |
1 at £1 | M. Boytorum 0.51% B |
1 at £1 | Martin Hindley 0.51% B |
1 at £1 | Matthew Williamson & Katy Mccann 0.51% B |
1 at £1 | Merryn Wilshier 0.51% B |
1 at £1 | Messrs Shibli 0.51% B |
1 at £1 | Michael Adjei 0.51% B |
1 at £1 | Michael Richards 0.51% B |
1 at £1 | Michael Tahir 0.51% B |
1 at £1 | Michael Waterson 0.51% B |
1 at £1 | Michaela Emmanuel-jones 0.51% B |
1 at £1 | Mr Ali Ataei 0.51% B |
1 at £1 | Mr Eldridge & Mrs N. Eldridge 0.51% B |
1 at £1 | Mr H. Freeman & Mr K. Dun 0.51% B |
1 at £1 | Mr Hopkins & Mrs M. Hopkins 0.51% B |
1 at £1 | Mr M.t. Priestman & Mrs D.e. Priestman 0.51% B |
1 at £1 | Mr N.c. Park & Ms Y.o. Jung 0.51% B |
1 at £1 | Mr O. Nisbett 0.51% B |
1 at £1 | Mr P. Barnsdall-thompson 0.51% B |
1 at £1 | Mr S.a. Appleby & Mrs G.e. Hardy 0.51% B |
1 at £1 | Mr S.n. Patel & Mrs A. Patel 0.51% B |
1 at £1 | Mr T.b. Clarke & Ms T.m. Sambu 0.51% B |
1 at £1 | Mrs D. Meunier 0.51% B |
1 at £1 | Mrs D. Wood 0.51% B |
1 at £1 | Mrs K. Birch 0.51% B |
1 at £1 | Mrs L. Scaffardi 0.51% B |
1 at £1 | Mrs M. Gin & Mr G. Wong 0.51% B |
1 at £1 | Mrs R. Moreley 0.51% B |
1 at £1 | Mrs S. Brown & Paul Brown 0.51% B |
1 at £1 | Mrs T. Bridgeman 0.51% B |
1 at £1 | Ms Clara Jane Stanley 0.51% B |
1 at £1 | Ms E. Pitisci 0.51% B |
1 at £1 | Ms J. Davidson 0.51% B |
1 at £1 | Ms N. Lawson 0.51% B |
1 at £1 | Ms S. Russell & Mr R. Colville 0.51% B |
1 at £1 | Namulas Pensions LTD 0.51% B |
1 at £1 | Nitin Mistry 0.51% B |
1 at £1 | P. Donebauer 0.51% B |
1 at £1 | P. Giff 0.51% B |
1 at £1 | P. Hickman 0.51% B |
1 at £1 | P.j. Rawbones-viljoen 0.51% B |
1 at £1 | P.w. France 0.51% B |
1 at £1 | Palmville (Aeb) Limited 0.51% B |
1 at £1 | Peter Walton 0.51% B |
1 at £1 | R. Nagle 0.51% B |
1 at £1 | R. Stone & C. Colson 0.51% B |
1 at £1 | R. White 0.51% B |
1 at £1 | R. Wilson 0.51% B |
1 at £1 | R.e. Tams 0.51% B |
1 at £1 | R.k. Ashmore 0.51% B |
1 at £1 | Right Honourable Simon Bercow & Sally Bercow 0.51% B |
1 at £1 | Rodney Robertson 0.51% B |
1 at £1 | S. Patel 0.51% B |
1 at £1 | S. Quin & P. Quin & Trustees Of Jlt Pension 0.51% B |
1 at £1 | S. Skinner 0.51% B |
1 at £1 | S.e. Quinn 0.51% B |
1 at £1 | S.j. White 0.51% B |
1 at £1 | Sally Johnston 0.51% B |
1 at £1 | Samantha Stokes-baydur 0.51% B |
1 at £1 | Shanaz Rashid 0.51% B |
1 at £1 | Simon Kinzley 0.51% B |
1 at £1 | T. Adams 0.51% B |
1 at £1 | T. Herilihy & A. Reid 0.51% B |
1 at £1 | Trustee Of Roger Trust 0.51% B |
1 at £1 | Virginie Caillieu 0.51% B |
1 at £1 | W. Mason & Mrs L. Mason 0.51% B |
1 at £1 | W. Yule 0.51% B |
1 at £1 | Wg B2l Limited 0.51% B |
1 at £1 | William Staple 0.51% B |
1 at £1 | Z.g. Virani 0.51% B |
Year | 2014 |
---|---|
Net Worth | £198 |
Cash | £198 |
Current Liabilities | £30,500 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
29 January 2024 | Appointment of Mr Sukveer Orjela as a director on 22 January 2024 (2 pages) |
---|---|
19 September 2023 | Confirmation statement made on 14 August 2023 with updates (19 pages) |
18 August 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
13 June 2023 | Appointment of Mr Benjamin Ian Goulson as a director on 22 May 2023 (2 pages) |
23 December 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
22 August 2022 | Confirmation statement made on 14 August 2022 with updates (19 pages) |
19 July 2022 | Termination of appointment of Fortus Service Charge Limited as a secretary on 23 May 2022 (1 page) |
16 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
22 November 2021 | Termination of appointment of Charles Edward Neate Colvile as a director on 11 November 2021 (1 page) |
6 September 2021 | Confirmation statement made on 14 August 2021 with updates (19 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
1 March 2021 | Appointment of Mrs Gabrielle Marguerite Grosvenor as a director on 25 February 2021 (2 pages) |
1 March 2021 | Appointment of Dr Harold Henry Traver as a director on 25 February 2021 (2 pages) |
1 March 2021 | Appointment of Mr Declan James Scully as a director on 25 February 2021 (2 pages) |
21 January 2021 | Resolutions
|
21 January 2021 | Memorandum and Articles of Association (8 pages) |
20 November 2020 | Memorandum and Articles of Association (8 pages) |
20 November 2020 | Resolutions
|
19 November 2020 | Cancellation of shares. Statement of capital on 4 November 2020
|
19 November 2020 | Cessation of National Westminster Bank Plc as a person with significant control on 4 November 2020 (3 pages) |
19 November 2020 | Purchase of own shares. (3 pages) |
19 November 2020 | Purchase of own shares. (3 pages) |
19 November 2020 | Cancellation of shares. Statement of capital on 4 November 2020
|
3 November 2020 | Second filing for the appointment of Vanessa Lillian Brady as a director (6 pages) |
9 September 2020 | Director's details changed for Evan Keith Marshall on 17 August 2020 (2 pages) |
3 September 2020 | Confirmation statement made on 14 August 2020 with updates (19 pages) |
3 September 2020 | Change of details for National Westminster Bank Plc as a person with significant control on 3 September 2020 (2 pages) |
3 September 2020 | Change of details for Cinnamon (Plantation Wharf) Limited as a person with significant control on 3 September 2020 (2 pages) |
16 April 2020 | Appointment of Fortus Service Charge Limited as a secretary on 1 April 2020 (2 pages) |
14 April 2020 | Termination of appointment of Haines Watts Service Charge Limited as a secretary on 1 April 2020 (1 page) |
1 April 2020 | Appointment of Dr Vanessa Lillian Brady as a director on 1 April 2020
|
1 April 2020 | Appointment of Mr Charles Edward Neate Colvile as a director on 1 April 2020 (2 pages) |
8 February 2020 | Termination of appointment of Peter Hickman as a director on 29 January 2020 (1 page) |
5 February 2020 | Appointment of Haines Watts Service Charge Limited as a secretary on 31 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Cube Advisers Limited as a secretary on 31 January 2020 (1 page) |
20 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 August 2019 | Confirmation statement made on 14 August 2019 with updates (18 pages) |
27 June 2019 | Termination of appointment of Julia May Williams as a director on 30 April 2019 (1 page) |
8 June 2019 | Statement of capital following an allotment of shares on 8 August 2018
|
29 January 2019 | Termination of appointment of Peter Donebauer as a director on 27 January 2019 (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 September 2018 | Confirmation statement made on 14 August 2018 with updates (15 pages) |
12 September 2018 | Notification of National Westminster Bank Plc as a person with significant control on 3 September 2018 (2 pages) |
30 August 2018 | Resolutions
|
30 August 2018 | Memorandum and Articles of Association (9 pages) |
9 August 2018 | Resolutions
|
26 July 2018 | Statement of capital following an allotment of shares on 5 April 2012
|
26 July 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
5 June 2018 | Amended total exemption full accounts made up to 31 March 2017 (8 pages) |
27 April 2018 | Change of share class name or designation (2 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 September 2017 | Confirmation statement made on 3 September 2017 with updates (12 pages) |
15 September 2017 | Confirmation statement made on 3 September 2017 with updates (12 pages) |
18 July 2017 | Termination of appointment of Michael Roy Benton as a director on 28 February 2017 (1 page) |
18 July 2017 | Termination of appointment of Michael Roy Benton as a director on 28 February 2017 (1 page) |
18 July 2017 | Termination of appointment of Michaela Emmanuel-Jones as a director on 28 June 2017 (1 page) |
18 July 2017 | Appointment of Mr Jonathan Lawes as a director on 24 April 2017 (2 pages) |
18 July 2017 | Appointment of Mr Jonathan Lawes as a director on 24 April 2017 (2 pages) |
18 July 2017 | Termination of appointment of Michaela Emmanuel-Jones as a director on 28 June 2017 (1 page) |
21 February 2017 | Appointment of Mr Alex Stewart-Clark as a director on 17 January 2017 (2 pages) |
21 February 2017 | Appointment of Mr Alex Stewart-Clark as a director on 17 January 2017 (2 pages) |
14 December 2016 | Appointment of Mr Peter Donebauer as a director on 12 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Peter Donebauer as a director on 12 December 2016 (2 pages) |
8 December 2016 | Termination of appointment of Adrian Muller as a director on 1 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Wilfred Emmanuel Jones as a director on 7 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Adrian Muller as a director on 1 December 2016 (1 page) |
8 December 2016 | Appointment of Mrs Michaela Emmanuel-Jones as a director on 7 December 2016 (2 pages) |
8 December 2016 | Termination of appointment of Wilfred Emmanuel Jones as a director on 7 December 2016 (1 page) |
8 December 2016 | Appointment of Mrs Michaela Emmanuel-Jones as a director on 7 December 2016 (2 pages) |
1 November 2016 | Termination of appointment of Bryan Howard Lewis as a director on 27 September 2016 (1 page) |
1 November 2016 | Termination of appointment of Bryan Howard Lewis as a director on 27 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Cube Consulting Limited as a secretary on 3 September 2016 (1 page) |
16 September 2016 | Confirmation statement made on 3 September 2016 with updates (14 pages) |
16 September 2016 | Appointment of Cube Advisers Limited as a secretary on 3 September 2016 (2 pages) |
16 September 2016 | Appointment of Cube Advisers Limited as a secretary on 3 September 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 3 September 2016 with updates (14 pages) |
16 September 2016 | Termination of appointment of Cube Consulting Limited as a secretary on 3 September 2016 (1 page) |
5 September 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
5 September 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
29 June 2016 | Termination of appointment of William Rainey as a director on 27 June 2016 (1 page) |
29 June 2016 | Termination of appointment of William Rainey as a director on 27 June 2016 (1 page) |
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
17 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
14 September 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
14 September 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
29 September 2014 | Appointment of William Rainey as a director on 16 September 2014 (3 pages) |
29 September 2014 | Appointment of William Rainey as a director on 16 September 2014 (3 pages) |
29 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
23 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
23 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
8 November 2013 | Appointment of Wilfred Emmanuel Jones as a director (3 pages) |
8 November 2013 | Appointment of Wilfred Emmanuel Jones as a director (3 pages) |
1 November 2013 | Termination of appointment of Blain Fairman as a director (1 page) |
1 November 2013 | Termination of appointment of Blain Fairman as a director (1 page) |
1 November 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Statement of capital following an allotment of shares on 18 July 2013
|
1 November 2013 | Statement of capital following an allotment of shares on 18 July 2013
|
16 October 2013 | Appointment of Adrian Muller as a director (3 pages) |
16 October 2013 | Appointment of Evan Keith Marshall as a director (3 pages) |
16 October 2013 | Appointment of Evan Keith Marshall as a director (3 pages) |
16 October 2013 | Appointment of Adrian Muller as a director (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 July 2013 | Termination of appointment of Christopher Medland as a director (2 pages) |
30 July 2013 | Termination of appointment of Christopher Medland as a director (2 pages) |
29 October 2012 | Termination of appointment of Christopher Oliver as a director (1 page) |
29 October 2012 | Secretary's details changed for Cube Consulting Limited on 3 September 2012 (2 pages) |
29 October 2012 | Secretary's details changed for Cube Consulting Limited on 3 September 2012 (2 pages) |
29 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (22 pages) |
29 October 2012 | Secretary's details changed for Cube Consulting Limited on 3 September 2012 (2 pages) |
29 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (22 pages) |
29 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (22 pages) |
29 October 2012 | Register(s) moved to registered office address (1 page) |
29 October 2012 | Register(s) moved to registered office address (1 page) |
29 October 2012 | Termination of appointment of Christopher Oliver as a director (1 page) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 September 2012 | Termination of appointment of Robert Ethrington as a director (2 pages) |
18 September 2012 | Termination of appointment of Robert Ethrington as a director (2 pages) |
19 July 2012 | Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN on 19 July 2012 (1 page) |
16 December 2011 | Director's details changed for Cinnamon Plantation Wharf Limited on 3 September 2011 (2 pages) |
16 December 2011 | Director's details changed for Cinnamon Plantation Wharf Limited on 3 September 2011 (2 pages) |
16 December 2011 | Secretary's details changed for Cube Consulting Limited on 3 September 2011 (2 pages) |
16 December 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (24 pages) |
16 December 2011 | Director's details changed for Cinnamon Plantation Wharf Limited on 3 September 2011 (2 pages) |
16 December 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (24 pages) |
16 December 2011 | Secretary's details changed for Cube Consulting Limited on 3 September 2011 (2 pages) |
16 December 2011 | Secretary's details changed for Cube Consulting Limited on 3 September 2011 (2 pages) |
16 December 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (24 pages) |
15 December 2011 | Director's details changed for Christopher Patrick Oliver on 3 September 2011 (2 pages) |
15 December 2011 | Director's details changed for Christopher Patrick Oliver on 3 September 2011 (2 pages) |
15 December 2011 | Director's details changed for Christopher Patrick Oliver on 3 September 2011 (2 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Termination of appointment of a director (1 page) |
29 November 2011 | Termination of appointment of Cinnamon Plantation Wharf Limited as a director (1 page) |
29 November 2011 | Termination of appointment of a director (1 page) |
29 November 2011 | Termination of appointment of Cinnamon Plantation Wharf Limited as a director (1 page) |
28 November 2011 | Appointment of Mr Michael Benton as a director (2 pages) |
28 November 2011 | Appointment of Mr Michael Benton as a director (2 pages) |
9 November 2011 | Appointment of Christopher John Medland as a director (3 pages) |
9 November 2011 | Appointment of Christopher John Medland as a director (3 pages) |
4 November 2011 | Appointment of Mr Robert Frank Ethrington as a director (3 pages) |
4 November 2011 | Appointment of Mr Robert Frank Ethrington as a director (3 pages) |
12 October 2011 | Memorandum and Articles of Association (9 pages) |
12 October 2011 | Memorandum and Articles of Association (9 pages) |
12 August 2011 | Appointment of Julia May Williams as a director (3 pages) |
12 August 2011 | Appointment of Julia May Williams as a director (3 pages) |
12 August 2011 | Appointment of Peter Hickman as a director (3 pages) |
12 August 2011 | Appointment of Mr Blain Alden Fairman as a director (3 pages) |
12 August 2011 | Appointment of Mr Blain Alden Fairman as a director (3 pages) |
12 August 2011 | Appointment of Peter Hickman as a director (3 pages) |
18 July 2011 | Appointment of Bryan Howard Lewis as a director (3 pages) |
18 July 2011 | Appointment of Bryan Howard Lewis as a director (3 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Resolutions
|
3 May 2011 | Register inspection address has been changed from Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA (2 pages) |
3 May 2011 | Register inspection address has been changed from Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA (2 pages) |
14 December 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (17 pages) |
14 December 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (17 pages) |
14 December 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (17 pages) |
13 December 2010 | Register inspection address has been changed (2 pages) |
13 December 2010 | Register(s) moved to registered inspection location (2 pages) |
13 December 2010 | Register(s) moved to registered inspection location (2 pages) |
13 December 2010 | Register inspection address has been changed (2 pages) |
15 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
15 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 June 2010 | Full accounts made up to 24 March 2009 (13 pages) |
16 June 2010 | Full accounts made up to 24 March 2009 (13 pages) |
18 December 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (9 pages) |
18 December 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (9 pages) |
18 December 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (9 pages) |
27 May 2009 | Full accounts made up to 24 March 2008 (13 pages) |
27 May 2009 | Full accounts made up to 24 March 2008 (13 pages) |
15 January 2009 | Director appointed stuart campbell loggie (3 pages) |
15 January 2009 | Director appointed christopher patrick oliver (3 pages) |
15 January 2009 | Director appointed christopher patrick oliver (3 pages) |
15 January 2009 | Director appointed stuart campbell loggie (3 pages) |
15 January 2009 | Return made up to 03/09/08; full list of members (9 pages) |
15 January 2009 | Return made up to 03/09/08; full list of members (9 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from, 17 savile row, london, W1S 3PN (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from, 17 savile row, london, W1S 3PN (1 page) |
17 April 2008 | Full accounts made up to 24 March 2007 (13 pages) |
17 April 2008 | Full accounts made up to 24 March 2007 (13 pages) |
9 October 2007 | Return made up to 03/09/07; full list of members
|
9 October 2007 | Return made up to 03/09/07; full list of members
|
4 April 2007 | Return made up to 03/09/06; full list of members (9 pages) |
4 April 2007 | Return made up to 03/09/06; full list of members (9 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: risborough house, 38-40 sycamore road, amersham, buckinghamshire HP6 5DZ (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: risborough house, 38-40 sycamore road, amersham, buckinghamshire HP6 5DZ (1 page) |
15 September 2006 | Full accounts made up to 24 March 2006 (14 pages) |
15 September 2006 | Full accounts made up to 24 March 2006 (14 pages) |
14 December 2005 | Accounts for a small company made up to 24 March 2005 (5 pages) |
14 December 2005 | Accounts for a small company made up to 24 March 2005 (5 pages) |
2 November 2005 | Accounts for a small company made up to 24 March 2004 (5 pages) |
2 November 2005 | Accounts for a small company made up to 24 March 2004 (5 pages) |
28 October 2005 | Return made up to 03/09/05; full list of members
|
28 October 2005 | Return made up to 03/09/05; full list of members
|
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
17 May 2005 | Accounts for a small company made up to 24 March 2003 (5 pages) |
17 May 2005 | Accounts for a small company made up to 24 March 2003 (5 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
17 September 2004 | Return made up to 03/09/04; full list of members (10 pages) |
17 September 2004 | Return made up to 03/09/04; full list of members (10 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2002 (5 pages) |
12 September 2003 | Return made up to 03/09/03; full list of members (10 pages) |
12 September 2003 | Return made up to 03/09/03; full list of members (10 pages) |
10 October 2002 | Return made up to 03/09/02; full list of members (8 pages) |
10 October 2002 | Return made up to 03/09/02; full list of members (8 pages) |
2 May 2002 | Full accounts made up to 31 March 2001 (11 pages) |
2 May 2002 | Full accounts made up to 31 March 2001 (11 pages) |
30 August 2001 | Return made up to 03/09/01; full list of members (13 pages) |
30 August 2001 | Return made up to 03/09/01; full list of members (13 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (11 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (11 pages) |
7 September 2000 | Return made up to 03/09/00; full list of members (13 pages) |
7 September 2000 | Return made up to 03/09/00; full list of members (13 pages) |
30 August 2000 | Ad 12/01/00--------- £ si 1@1=1 £ ic 186/187 (2 pages) |
30 August 2000 | Ad 12/01/00--------- £ si 1@1=1 £ ic 186/187 (2 pages) |
2 August 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 August 2000 | Full accounts made up to 31 March 1999 (10 pages) |
18 January 2000 | Full accounts made up to 31 March 1998 (11 pages) |
18 January 2000 | Full accounts made up to 31 March 1998 (11 pages) |
9 September 1999 | Return made up to 03/09/99; full list of members (12 pages) |
9 September 1999 | Return made up to 03/09/99; full list of members (12 pages) |
6 September 1999 | Full accounts made up to 31 March 1997 (12 pages) |
6 September 1999 | Full accounts made up to 31 March 1997 (12 pages) |
13 October 1998 | Ad 17/06/98--------- £ si 4@1 (2 pages) |
13 October 1998 | Ad 17/06/98--------- £ si 4@1 (2 pages) |
18 September 1998 | Return made up to 19/09/98; full list of members
|
18 September 1998 | Return made up to 19/09/98; full list of members
|
15 December 1997 | New secretary appointed (2 pages) |
15 December 1997 | New secretary appointed (2 pages) |
20 November 1997 | Secretary resigned (1 page) |
20 November 1997 | Secretary resigned (1 page) |
17 November 1997 | Registered office changed on 17/11/97 from: alto house, 29/30 newbury street, london, EC1A 7HU (1 page) |
17 November 1997 | Registered office changed on 17/11/97 from: alto house, 29/30 newbury street, london, EC1A 7HU (1 page) |
7 October 1997 | Return made up to 19/09/97; bulk list available separately (5 pages) |
7 October 1997 | Return made up to 19/09/97; bulk list available separately (5 pages) |
7 April 1997 | Full accounts made up to 31 March 1996 (12 pages) |
7 April 1997 | Full accounts made up to 31 March 1996 (12 pages) |
20 October 1996 | Return made up to 19/09/96; full list of members (15 pages) |
20 October 1996 | Return made up to 19/09/96; full list of members (15 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: 3 spice court, plantation wharf, london, SW11 3UE (1 page) |
20 March 1996 | Registered office changed on 20/03/96 from: 3 spice court, plantation wharf, london, SW11 3UE (1 page) |
30 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
4 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
4 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
20 November 1995 | Return made up to 19/09/95; full list of members
|
20 November 1995 | Return made up to 19/09/95; full list of members
|
14 February 1995 | Resolutions
|
14 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
2 December 1994 | Memorandum and Articles of Association (23 pages) |
2 December 1994 | Resolutions
|
2 December 1994 | Memorandum and Articles of Association (23 pages) |
2 December 1994 | Nc inc already adjusted 21/11/94 (1 page) |
2 December 1994 | Memorandum and Articles of Association (11 pages) |
2 December 1994 | Resolutions
|
2 December 1994 | Nc inc already adjusted 21/11/94 (1 page) |
2 December 1994 | Memorandum and Articles of Association (11 pages) |
20 November 1990 | Memorandum and Articles of Association (10 pages) |
20 November 1990 | Memorandum and Articles of Association (10 pages) |
20 November 1990 | Resolutions
|
20 November 1990 | Resolutions
|
19 September 1988 | Incorporation (16 pages) |
19 September 1988 | Incorporation (16 pages) |