Company NamePlantation Wharf Management Limited
Company StatusActive
Company Number02297643
CategoryPrivate Limited Company
Incorporation Date19 September 1988(35 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stuart Campbell Loggie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(20 years after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Erpingham Road
Putney
London
SW15 1BH
Director NameEvan Keith Marshall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed09 October 2013(25 years after company formation)
Appointment Duration10 years, 6 months
RoleYacht Designer Company Dir
Country of ResidenceEngland
Correspondence Address21a Kingly Street
London
W1B 5QA
Director NameMr Alex Stewart-Clark
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(28 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Clove Hitch Quay
London
SW11 3TN
Director NameMr Jonathan Mark Edward Lawes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(28 years, 7 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Kingly Street
London
W1B 5QA
Director NameMs Vanessa Lillian Brady
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(31 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Kingly Street
London
W1B 5QA
Director NameDr Harold Henry Traver
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed25 February 2021(32 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Kingly Street
London
W1B 5QA
Director NameMr Declan James Scully
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(32 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address21a Kingly Street
London
W1B 5QA
Director NameMrs Gabrielle Marguerite Grosvenor
Date of BirthMay 1949 (Born 75 years ago)
NationalitySwiss
StatusCurrent
Appointed25 February 2021(32 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Kingly Street
London
W1B 5QA
Director NameMr Benjamin Ian Goulson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(34 years, 8 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Kingly Street
London
W1B 5QA
Director NameMr Sukveer Orjela
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(35 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Kingly Street
London
W1B 5QA
Director NameMr Duncan John Tuson MacDonald
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Abbotswood Road
London
SW16 1AP
Secretary NameMr James Fielding
NationalityBritish
StatusResigned
Appointed19 September 1991(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 1992)
RoleCompany Director
Correspondence Address49 Gloucester Road
Kew
Richmond
Surrey
TW9 3BT
Secretary NameDerek Westwood
NationalityBritish
StatusResigned
Appointed22 October 1992(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 1994)
RoleAccountant
Correspondence Address19 Wellesley Road
Chiswick
London
W4 4BJ
Secretary NameStephen Jeffrey Truman
NationalityBritish
StatusResigned
Appointed01 December 1994(6 years, 2 months after company formation)
Appointment Duration12 months (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Phillips Court
Whitchurch Lane
Edgware
Middlesex
HA8 6QD
Director NameMr Christopher Patrick Oliver
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(20 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopedene House
Holmbury St Mary
Dorking
Surrey
RH5 6PE
Director NameMr Bryan Howard Lewis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(22 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Cinnamon Row
Plantation Wharf
London
SW11 3TW
Director NameMr Blain Alden Fairman
Date of BirthDecember 1941 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed21 July 2011(22 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Calico House
Clove Hitch Quay
London
SW11 3TN
Director NamePeter Hickman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(22 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 January 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riverbank, Reybridge
Lacock
Wiltshire
SN15 2PF
Director NameChristopher John Medland
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(23 years after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address180 Ivory House
Plantation Wharf
London
SW11 3TN
Director NameMr Robert Frank Ethrington
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(23 years after company formation)
Appointment Duration11 months (resigned 11 September 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7 Molasses House Plantation Wharf
London
SW11 3TN
Director NameMr Michael Roy Benton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(23 years after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Woodland Drive
Hove
East Sussex
BN3 6DH
Director NameWilfred Emmanuel Jones
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(25 years after company formation)
Appointment Duration3 years, 2 months (resigned 07 December 2016)
RoleCompany Owner/Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Kingly Street
London
W1B 5QA
Director NameAdrian Muller
Date of BirthDecember 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed09 October 2013(25 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2016)
RoleHead Of Marketing
Country of ResidenceUnited Kingdom
Correspondence Address21a Kingly Street
London
W1B 5QA
Director NameWilliam Rainey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(26 years after company formation)
Appointment Duration1 year, 9 months (resigned 27 June 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Deanery Street
London
W1K 1BA
Director NameMrs Michaela Emmanuel-Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(28 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 June 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10.3 Trade Tower Coral Row
London
SW11 3UF
Director NameMr Peter Donebauer
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(28 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 January 2019)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address27 Clove Hitch Quay
London
SW11 3TN
Director NameMr Charles Edward Neate Colvile
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(31 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Kingly Street
London
W1B 5QA
Director NameCinnamon Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 December 1994(6 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 September 2004)
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Secretary NameAlto Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 1995(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 November 1997)
Correspondence AddressAlto House 29-30 Newbury Street
London
EC1A 7HZ
Secretary NameWilkins Kennedy (Corporation)
StatusResigned
Appointed27 October 1997(9 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 25 July 2005)
Correspondence AddressRisborough House 38-40 Sycamore Road
Amersham
Buckinghamshire
HP6 5DZ
Director NameCinnamon Plantation Wharf Limited (Corporation)
StatusResigned
Appointed22 October 2004(16 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 12 October 2011)
Correspondence Address17 Savile Row
Mayfair
London
W1S 3PN
Secretary NameCube Consulting Limited (Corporation)
StatusResigned
Appointed25 July 2005(16 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 03 September 2016)
Correspondence Address21a Kingly Street
London
W1B 5QB
Secretary NameCube Advisers Limited (Corporation)
StatusResigned
Appointed03 September 2016(27 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2020)
Correspondence Address21a Kingly Street
London
W1B 5QA
Secretary NameHaines Watts Service Charge Limited (Corporation)
StatusResigned
Appointed31 January 2020(31 years, 4 months after company formation)
Appointment Duration2 months (resigned 01 April 2020)
Correspondence Address1 Rushmills
Northampton
Northamptonshire
NN4 7YB
Secretary NameFortus Service Charge Limited (Corporation)
StatusResigned
Appointed01 April 2020(31 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 2022)
Correspondence Address1 Rushmills
Northampton
Northamptonshire
NN4 7YB

Contact

Websiteplantationwharflondon.com
Telephone020 79244476
Telephone regionLondon

Location

Registered Address21a Kingly Street
London
W1B 5QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

13 at £1Trustees Of Hermes Property Unit Trust
6.57%
B
9 at £1Cotton Row Management LTD
4.55%
C
46 at £1Molasses House Management Co LTD
23.23%
D
3 at £1Food Brands Group
1.52%
B
3 at £1R. Baverstrock Brooks
1.52%
B
3 at £1Tescon Trust Fund
1.52%
B
2 at £1Cinnamon Plantation Wharf LTD
1.01%
A
2 at £1Cinnamon Plantation Wharf LTD
1.01%
B
2 at £1Mr J.m. Ansell & Mrs D. Cantor
1.01%
B
2 at £1Patrick John O'connor & Lei Yang
1.01%
B
2 at £1Toucan Creative
1.01%
B
1 at £1A. Al Zaidy
0.51%
B
1 at £1A. Suenson-taylor
0.51%
B
1 at £1A.r. Duncan
0.51%
B
1 at £1A.r. Keeling
0.51%
B
1 at £1Alex Clark
0.51%
B
1 at £1Alexandra Keane & Kumar Varma
0.51%
B
1 at £1Anja Theilgaard
0.51%
B
1 at £1Barbara Foster & Thomas Foster
0.51%
B
1 at £1Brady Carlisle
0.51%
B
1 at £1Brendan O'brien
0.51%
B
1 at £1C.j. Medland
0.51%
B
1 at £1Champagne & Chateau
0.51%
B
1 at £1Clare Rowena Guy
0.51%
B
1 at £1D.a. Magee & Mrs Lehane
0.51%
B
1 at £1David Galway
0.51%
B
1 at £1David Hescroft
0.51%
B
1 at £1Debra Fairman & Blain Fairman
0.51%
B
1 at £1Dr K. Malhotra & Ms A. Malhotra
0.51%
B
1 at £1Dr W. Li & Dr D. Scully
0.51%
B
1 at £1Dr Z. Slavik
0.51%
B
1 at £1E. Marshall
0.51%
B
1 at £1Elizabeth Dutton & James Dutton
0.51%
B
1 at £1F. Low
0.51%
B
1 at £1Fiona Morgan
0.51%
B
1 at £1George Mckillop & Gifford Bruce
0.51%
B
1 at £1Gough Square Investments
0.51%
B
1 at £1Gregory Turnbull
0.51%
B
1 at £1H. Traver & N.a. Pryde
0.51%
B
1 at £1Hugo Scott
0.51%
B
1 at £1J.r. Ashworth & S. Ashworth
0.51%
B
1 at £1James Hay Pension Trustees LTD
0.51%
B
1 at £1John Dean
0.51%
B
1 at £1Jon-paul Roccia
0.51%
B
1 at £1Jonathan Martin & Christopher Scott
0.51%
B
1 at £1Katie Ellwood
0.51%
B
1 at £1Lady C.m. Vincent & Sir W. Vincent
0.51%
B
1 at £1Lady M.p. Armstrong & P.a. Mccowen
0.51%
B
1 at £1Lady Mary Patricia Armstrong
0.51%
B
1 at £1Lavinia Jayne Engleman
0.51%
B
1 at £1Lombard Amalgamated Exec Trust
0.51%
B
1 at £1Longtown Investments
0.51%
B
1 at £1Lorraine Lewis
0.51%
B
1 at £1M. Boytorum
0.51%
B
1 at £1Martin Hindley
0.51%
B
1 at £1Matthew Williamson & Katy Mccann
0.51%
B
1 at £1Merryn Wilshier
0.51%
B
1 at £1Messrs Shibli
0.51%
B
1 at £1Michael Adjei
0.51%
B
1 at £1Michael Richards
0.51%
B
1 at £1Michael Tahir
0.51%
B
1 at £1Michael Waterson
0.51%
B
1 at £1Michaela Emmanuel-jones
0.51%
B
1 at £1Mr Ali Ataei
0.51%
B
1 at £1Mr Eldridge & Mrs N. Eldridge
0.51%
B
1 at £1Mr H. Freeman & Mr K. Dun
0.51%
B
1 at £1Mr Hopkins & Mrs M. Hopkins
0.51%
B
1 at £1Mr M.t. Priestman & Mrs D.e. Priestman
0.51%
B
1 at £1Mr N.c. Park & Ms Y.o. Jung
0.51%
B
1 at £1Mr O. Nisbett
0.51%
B
1 at £1Mr P. Barnsdall-thompson
0.51%
B
1 at £1Mr S.a. Appleby & Mrs G.e. Hardy
0.51%
B
1 at £1Mr S.n. Patel & Mrs A. Patel
0.51%
B
1 at £1Mr T.b. Clarke & Ms T.m. Sambu
0.51%
B
1 at £1Mrs D. Meunier
0.51%
B
1 at £1Mrs D. Wood
0.51%
B
1 at £1Mrs K. Birch
0.51%
B
1 at £1Mrs L. Scaffardi
0.51%
B
1 at £1Mrs M. Gin & Mr G. Wong
0.51%
B
1 at £1Mrs R. Moreley
0.51%
B
1 at £1Mrs S. Brown & Paul Brown
0.51%
B
1 at £1Mrs T. Bridgeman
0.51%
B
1 at £1Ms Clara Jane Stanley
0.51%
B
1 at £1Ms E. Pitisci
0.51%
B
1 at £1Ms J. Davidson
0.51%
B
1 at £1Ms N. Lawson
0.51%
B
1 at £1Ms S. Russell & Mr R. Colville
0.51%
B
1 at £1Namulas Pensions LTD
0.51%
B
1 at £1Nitin Mistry
0.51%
B
1 at £1P. Donebauer
0.51%
B
1 at £1P. Giff
0.51%
B
1 at £1P. Hickman
0.51%
B
1 at £1P.j. Rawbones-viljoen
0.51%
B
1 at £1P.w. France
0.51%
B
1 at £1Palmville (Aeb) Limited
0.51%
B
1 at £1Peter Walton
0.51%
B
1 at £1R. Nagle
0.51%
B
1 at £1R. Stone & C. Colson
0.51%
B
1 at £1R. White
0.51%
B
1 at £1R. Wilson
0.51%
B
1 at £1R.e. Tams
0.51%
B
1 at £1R.k. Ashmore
0.51%
B
1 at £1Right Honourable Simon Bercow & Sally Bercow
0.51%
B
1 at £1Rodney Robertson
0.51%
B
1 at £1S. Patel
0.51%
B
1 at £1S. Quin & P. Quin & Trustees Of Jlt Pension
0.51%
B
1 at £1S. Skinner
0.51%
B
1 at £1S.e. Quinn
0.51%
B
1 at £1S.j. White
0.51%
B
1 at £1Sally Johnston
0.51%
B
1 at £1Samantha Stokes-baydur
0.51%
B
1 at £1Shanaz Rashid
0.51%
B
1 at £1Simon Kinzley
0.51%
B
1 at £1T. Adams
0.51%
B
1 at £1T. Herilihy & A. Reid
0.51%
B
1 at £1Trustee Of Roger Trust
0.51%
B
1 at £1Virginie Caillieu
0.51%
B
1 at £1W. Mason & Mrs L. Mason
0.51%
B
1 at £1W. Yule
0.51%
B
1 at £1Wg B2l Limited
0.51%
B
1 at £1William Staple
0.51%
B
1 at £1Z.g. Virani
0.51%
B

Financials

Year2014
Net Worth£198
Cash£198
Current Liabilities£30,500

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Filing History

29 January 2024Appointment of Mr Sukveer Orjela as a director on 22 January 2024 (2 pages)
19 September 2023Confirmation statement made on 14 August 2023 with updates (19 pages)
18 August 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
13 June 2023Appointment of Mr Benjamin Ian Goulson as a director on 22 May 2023 (2 pages)
23 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
22 August 2022Confirmation statement made on 14 August 2022 with updates (19 pages)
19 July 2022Termination of appointment of Fortus Service Charge Limited as a secretary on 23 May 2022 (1 page)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
22 November 2021Termination of appointment of Charles Edward Neate Colvile as a director on 11 November 2021 (1 page)
6 September 2021Confirmation statement made on 14 August 2021 with updates (19 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
1 March 2021Appointment of Mrs Gabrielle Marguerite Grosvenor as a director on 25 February 2021 (2 pages)
1 March 2021Appointment of Dr Harold Henry Traver as a director on 25 February 2021 (2 pages)
1 March 2021Appointment of Mr Declan James Scully as a director on 25 February 2021 (2 pages)
21 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 January 2021Memorandum and Articles of Association (8 pages)
20 November 2020Memorandum and Articles of Association (8 pages)
20 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
19 November 2020Cancellation of shares. Statement of capital on 4 November 2020
  • GBP 359
(4 pages)
19 November 2020Cessation of National Westminster Bank Plc as a person with significant control on 4 November 2020 (3 pages)
19 November 2020Purchase of own shares. (3 pages)
19 November 2020Purchase of own shares. (3 pages)
19 November 2020Cancellation of shares. Statement of capital on 4 November 2020
  • GBP 222
(4 pages)
3 November 2020Second filing for the appointment of Vanessa Lillian Brady as a director (6 pages)
9 September 2020Director's details changed for Evan Keith Marshall on 17 August 2020 (2 pages)
3 September 2020Confirmation statement made on 14 August 2020 with updates (19 pages)
3 September 2020Change of details for National Westminster Bank Plc as a person with significant control on 3 September 2020 (2 pages)
3 September 2020Change of details for Cinnamon (Plantation Wharf) Limited as a person with significant control on 3 September 2020 (2 pages)
16 April 2020Appointment of Fortus Service Charge Limited as a secretary on 1 April 2020 (2 pages)
14 April 2020Termination of appointment of Haines Watts Service Charge Limited as a secretary on 1 April 2020 (1 page)
1 April 2020Appointment of Dr Vanessa Lillian Brady as a director on 1 April 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 03/11/2020
(3 pages)
1 April 2020Appointment of Mr Charles Edward Neate Colvile as a director on 1 April 2020 (2 pages)
8 February 2020Termination of appointment of Peter Hickman as a director on 29 January 2020 (1 page)
5 February 2020Appointment of Haines Watts Service Charge Limited as a secretary on 31 January 2020 (2 pages)
3 February 2020Termination of appointment of Cube Advisers Limited as a secretary on 31 January 2020 (1 page)
20 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
28 August 2019Confirmation statement made on 14 August 2019 with updates (18 pages)
27 June 2019Termination of appointment of Julia May Williams as a director on 30 April 2019 (1 page)
8 June 2019Statement of capital following an allotment of shares on 8 August 2018
  • GBP 361
(4 pages)
29 January 2019Termination of appointment of Peter Donebauer as a director on 27 January 2019 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 September 2018Confirmation statement made on 14 August 2018 with updates (15 pages)
12 September 2018Notification of National Westminster Bank Plc as a person with significant control on 3 September 2018 (2 pages)
30 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 22/01/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 August 2018Memorandum and Articles of Association (9 pages)
9 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 July 2018Statement of capital following an allotment of shares on 5 April 2012
  • GBP 188
(4 pages)
26 July 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 360
(4 pages)
5 June 2018Amended total exemption full accounts made up to 31 March 2017 (8 pages)
27 April 2018Change of share class name or designation (2 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 September 2017Confirmation statement made on 3 September 2017 with updates (12 pages)
15 September 2017Confirmation statement made on 3 September 2017 with updates (12 pages)
18 July 2017Termination of appointment of Michael Roy Benton as a director on 28 February 2017 (1 page)
18 July 2017Termination of appointment of Michael Roy Benton as a director on 28 February 2017 (1 page)
18 July 2017Termination of appointment of Michaela Emmanuel-Jones as a director on 28 June 2017 (1 page)
18 July 2017Appointment of Mr Jonathan Lawes as a director on 24 April 2017 (2 pages)
18 July 2017Appointment of Mr Jonathan Lawes as a director on 24 April 2017 (2 pages)
18 July 2017Termination of appointment of Michaela Emmanuel-Jones as a director on 28 June 2017 (1 page)
21 February 2017Appointment of Mr Alex Stewart-Clark as a director on 17 January 2017 (2 pages)
21 February 2017Appointment of Mr Alex Stewart-Clark as a director on 17 January 2017 (2 pages)
14 December 2016Appointment of Mr Peter Donebauer as a director on 12 December 2016 (2 pages)
14 December 2016Appointment of Mr Peter Donebauer as a director on 12 December 2016 (2 pages)
8 December 2016Termination of appointment of Adrian Muller as a director on 1 December 2016 (1 page)
8 December 2016Termination of appointment of Wilfred Emmanuel Jones as a director on 7 December 2016 (1 page)
8 December 2016Termination of appointment of Adrian Muller as a director on 1 December 2016 (1 page)
8 December 2016Appointment of Mrs Michaela Emmanuel-Jones as a director on 7 December 2016 (2 pages)
8 December 2016Termination of appointment of Wilfred Emmanuel Jones as a director on 7 December 2016 (1 page)
8 December 2016Appointment of Mrs Michaela Emmanuel-Jones as a director on 7 December 2016 (2 pages)
1 November 2016Termination of appointment of Bryan Howard Lewis as a director on 27 September 2016 (1 page)
1 November 2016Termination of appointment of Bryan Howard Lewis as a director on 27 September 2016 (1 page)
16 September 2016Termination of appointment of Cube Consulting Limited as a secretary on 3 September 2016 (1 page)
16 September 2016Confirmation statement made on 3 September 2016 with updates (14 pages)
16 September 2016Appointment of Cube Advisers Limited as a secretary on 3 September 2016 (2 pages)
16 September 2016Appointment of Cube Advisers Limited as a secretary on 3 September 2016 (2 pages)
16 September 2016Confirmation statement made on 3 September 2016 with updates (14 pages)
16 September 2016Termination of appointment of Cube Consulting Limited as a secretary on 3 September 2016 (1 page)
5 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
5 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
29 June 2016Termination of appointment of William Rainey as a director on 27 June 2016 (1 page)
29 June 2016Termination of appointment of William Rainey as a director on 27 June 2016 (1 page)
5 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 198
(22 pages)
17 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 198
(22 pages)
14 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
14 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
29 September 2014Appointment of William Rainey as a director on 16 September 2014 (3 pages)
29 September 2014Appointment of William Rainey as a director on 16 September 2014 (3 pages)
29 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 198
(21 pages)
29 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 198
(21 pages)
29 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 198
(21 pages)
23 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
23 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
8 November 2013Appointment of Wilfred Emmanuel Jones as a director (3 pages)
8 November 2013Appointment of Wilfred Emmanuel Jones as a director (3 pages)
1 November 2013Termination of appointment of Blain Fairman as a director (1 page)
1 November 2013Termination of appointment of Blain Fairman as a director (1 page)
1 November 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 198
(19 pages)
1 November 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 198
(19 pages)
1 November 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 198
(19 pages)
1 November 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 198
(4 pages)
1 November 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 198
(4 pages)
16 October 2013Appointment of Adrian Muller as a director (3 pages)
16 October 2013Appointment of Evan Keith Marshall as a director (3 pages)
16 October 2013Appointment of Evan Keith Marshall as a director (3 pages)
16 October 2013Appointment of Adrian Muller as a director (3 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Termination of appointment of Christopher Medland as a director (2 pages)
30 July 2013Termination of appointment of Christopher Medland as a director (2 pages)
29 October 2012Termination of appointment of Christopher Oliver as a director (1 page)
29 October 2012Secretary's details changed for Cube Consulting Limited on 3 September 2012 (2 pages)
29 October 2012Secretary's details changed for Cube Consulting Limited on 3 September 2012 (2 pages)
29 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (22 pages)
29 October 2012Secretary's details changed for Cube Consulting Limited on 3 September 2012 (2 pages)
29 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (22 pages)
29 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (22 pages)
29 October 2012Register(s) moved to registered office address (1 page)
29 October 2012Register(s) moved to registered office address (1 page)
29 October 2012Termination of appointment of Christopher Oliver as a director (1 page)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 September 2012Termination of appointment of Robert Ethrington as a director (2 pages)
18 September 2012Termination of appointment of Robert Ethrington as a director (2 pages)
19 July 2012Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN on 19 July 2012 (1 page)
19 July 2012Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN on 19 July 2012 (1 page)
16 December 2011Director's details changed for Cinnamon Plantation Wharf Limited on 3 September 2011 (2 pages)
16 December 2011Director's details changed for Cinnamon Plantation Wharf Limited on 3 September 2011 (2 pages)
16 December 2011Secretary's details changed for Cube Consulting Limited on 3 September 2011 (2 pages)
16 December 2011Annual return made up to 3 September 2011 with a full list of shareholders (24 pages)
16 December 2011Director's details changed for Cinnamon Plantation Wharf Limited on 3 September 2011 (2 pages)
16 December 2011Annual return made up to 3 September 2011 with a full list of shareholders (24 pages)
16 December 2011Secretary's details changed for Cube Consulting Limited on 3 September 2011 (2 pages)
16 December 2011Secretary's details changed for Cube Consulting Limited on 3 September 2011 (2 pages)
16 December 2011Annual return made up to 3 September 2011 with a full list of shareholders (24 pages)
15 December 2011Director's details changed for Christopher Patrick Oliver on 3 September 2011 (2 pages)
15 December 2011Director's details changed for Christopher Patrick Oliver on 3 September 2011 (2 pages)
15 December 2011Director's details changed for Christopher Patrick Oliver on 3 September 2011 (2 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Termination of appointment of a director (1 page)
29 November 2011Termination of appointment of Cinnamon Plantation Wharf Limited as a director (1 page)
29 November 2011Termination of appointment of a director (1 page)
29 November 2011Termination of appointment of Cinnamon Plantation Wharf Limited as a director (1 page)
28 November 2011Appointment of Mr Michael Benton as a director (2 pages)
28 November 2011Appointment of Mr Michael Benton as a director (2 pages)
9 November 2011Appointment of Christopher John Medland as a director (3 pages)
9 November 2011Appointment of Christopher John Medland as a director (3 pages)
4 November 2011Appointment of Mr Robert Frank Ethrington as a director (3 pages)
4 November 2011Appointment of Mr Robert Frank Ethrington as a director (3 pages)
12 October 2011Memorandum and Articles of Association (9 pages)
12 October 2011Memorandum and Articles of Association (9 pages)
12 August 2011Appointment of Julia May Williams as a director (3 pages)
12 August 2011Appointment of Julia May Williams as a director (3 pages)
12 August 2011Appointment of Peter Hickman as a director (3 pages)
12 August 2011Appointment of Mr Blain Alden Fairman as a director (3 pages)
12 August 2011Appointment of Mr Blain Alden Fairman as a director (3 pages)
12 August 2011Appointment of Peter Hickman as a director (3 pages)
18 July 2011Appointment of Bryan Howard Lewis as a director (3 pages)
18 July 2011Appointment of Bryan Howard Lewis as a director (3 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2011Register inspection address has been changed from Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA (2 pages)
3 May 2011Register inspection address has been changed from Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA (2 pages)
14 December 2010Annual return made up to 3 September 2010 with a full list of shareholders (17 pages)
14 December 2010Annual return made up to 3 September 2010 with a full list of shareholders (17 pages)
14 December 2010Annual return made up to 3 September 2010 with a full list of shareholders (17 pages)
13 December 2010Register inspection address has been changed (2 pages)
13 December 2010Register(s) moved to registered inspection location (2 pages)
13 December 2010Register(s) moved to registered inspection location (2 pages)
13 December 2010Register inspection address has been changed (2 pages)
15 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 June 2010Full accounts made up to 24 March 2009 (13 pages)
16 June 2010Full accounts made up to 24 March 2009 (13 pages)
18 December 2009Annual return made up to 3 September 2009 with a full list of shareholders (9 pages)
18 December 2009Annual return made up to 3 September 2009 with a full list of shareholders (9 pages)
18 December 2009Annual return made up to 3 September 2009 with a full list of shareholders (9 pages)
27 May 2009Full accounts made up to 24 March 2008 (13 pages)
27 May 2009Full accounts made up to 24 March 2008 (13 pages)
15 January 2009Director appointed stuart campbell loggie (3 pages)
15 January 2009Director appointed christopher patrick oliver (3 pages)
15 January 2009Director appointed christopher patrick oliver (3 pages)
15 January 2009Director appointed stuart campbell loggie (3 pages)
15 January 2009Return made up to 03/09/08; full list of members (9 pages)
15 January 2009Return made up to 03/09/08; full list of members (9 pages)
17 October 2008Registered office changed on 17/10/2008 from, 17 savile row, london, W1S 3PN (1 page)
17 October 2008Registered office changed on 17/10/2008 from, 17 savile row, london, W1S 3PN (1 page)
17 April 2008Full accounts made up to 24 March 2007 (13 pages)
17 April 2008Full accounts made up to 24 March 2007 (13 pages)
9 October 2007Return made up to 03/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 October 2007Return made up to 03/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 April 2007Return made up to 03/09/06; full list of members (9 pages)
4 April 2007Return made up to 03/09/06; full list of members (9 pages)
18 September 2006Registered office changed on 18/09/06 from: risborough house, 38-40 sycamore road, amersham, buckinghamshire HP6 5DZ (1 page)
18 September 2006Registered office changed on 18/09/06 from: risborough house, 38-40 sycamore road, amersham, buckinghamshire HP6 5DZ (1 page)
15 September 2006Full accounts made up to 24 March 2006 (14 pages)
15 September 2006Full accounts made up to 24 March 2006 (14 pages)
14 December 2005Accounts for a small company made up to 24 March 2005 (5 pages)
14 December 2005Accounts for a small company made up to 24 March 2005 (5 pages)
2 November 2005Accounts for a small company made up to 24 March 2004 (5 pages)
2 November 2005Accounts for a small company made up to 24 March 2004 (5 pages)
28 October 2005Return made up to 03/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 October 2005Return made up to 03/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005New secretary appointed (2 pages)
17 May 2005Accounts for a small company made up to 24 March 2003 (5 pages)
17 May 2005Accounts for a small company made up to 24 March 2003 (5 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
17 September 2004Return made up to 03/09/04; full list of members (10 pages)
17 September 2004Return made up to 03/09/04; full list of members (10 pages)
5 February 2004Accounts for a small company made up to 31 March 2002 (5 pages)
5 February 2004Accounts for a small company made up to 31 March 2002 (5 pages)
12 September 2003Return made up to 03/09/03; full list of members (10 pages)
12 September 2003Return made up to 03/09/03; full list of members (10 pages)
10 October 2002Return made up to 03/09/02; full list of members (8 pages)
10 October 2002Return made up to 03/09/02; full list of members (8 pages)
2 May 2002Full accounts made up to 31 March 2001 (11 pages)
2 May 2002Full accounts made up to 31 March 2001 (11 pages)
30 August 2001Return made up to 03/09/01; full list of members (13 pages)
30 August 2001Return made up to 03/09/01; full list of members (13 pages)
1 May 2001Full accounts made up to 31 March 2000 (11 pages)
1 May 2001Full accounts made up to 31 March 2000 (11 pages)
7 September 2000Return made up to 03/09/00; full list of members (13 pages)
7 September 2000Return made up to 03/09/00; full list of members (13 pages)
30 August 2000Ad 12/01/00--------- £ si 1@1=1 £ ic 186/187 (2 pages)
30 August 2000Ad 12/01/00--------- £ si 1@1=1 £ ic 186/187 (2 pages)
2 August 2000Full accounts made up to 31 March 1999 (10 pages)
2 August 2000Full accounts made up to 31 March 1999 (10 pages)
18 January 2000Full accounts made up to 31 March 1998 (11 pages)
18 January 2000Full accounts made up to 31 March 1998 (11 pages)
9 September 1999Return made up to 03/09/99; full list of members (12 pages)
9 September 1999Return made up to 03/09/99; full list of members (12 pages)
6 September 1999Full accounts made up to 31 March 1997 (12 pages)
6 September 1999Full accounts made up to 31 March 1997 (12 pages)
13 October 1998Ad 17/06/98--------- £ si 4@1 (2 pages)
13 October 1998Ad 17/06/98--------- £ si 4@1 (2 pages)
18 September 1998Return made up to 19/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 September 1998Return made up to 19/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 December 1997New secretary appointed (2 pages)
15 December 1997New secretary appointed (2 pages)
20 November 1997Secretary resigned (1 page)
20 November 1997Secretary resigned (1 page)
17 November 1997Registered office changed on 17/11/97 from: alto house, 29/30 newbury street, london, EC1A 7HU (1 page)
17 November 1997Registered office changed on 17/11/97 from: alto house, 29/30 newbury street, london, EC1A 7HU (1 page)
7 October 1997Return made up to 19/09/97; bulk list available separately (5 pages)
7 October 1997Return made up to 19/09/97; bulk list available separately (5 pages)
7 April 1997Full accounts made up to 31 March 1996 (12 pages)
7 April 1997Full accounts made up to 31 March 1996 (12 pages)
20 October 1996Return made up to 19/09/96; full list of members (15 pages)
20 October 1996Return made up to 19/09/96; full list of members (15 pages)
20 March 1996Registered office changed on 20/03/96 from: 3 spice court, plantation wharf, london, SW11 3UE (1 page)
20 March 1996Registered office changed on 20/03/96 from: 3 spice court, plantation wharf, london, SW11 3UE (1 page)
30 January 1996Full accounts made up to 31 March 1995 (11 pages)
30 January 1996Full accounts made up to 31 March 1995 (11 pages)
4 January 1996Secretary resigned;new secretary appointed (2 pages)
4 January 1996Secretary resigned;new secretary appointed (2 pages)
20 November 1995Return made up to 19/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
20 November 1995Return made up to 19/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
14 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
2 December 1994Memorandum and Articles of Association (23 pages)
2 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1994Memorandum and Articles of Association (23 pages)
2 December 1994Nc inc already adjusted 21/11/94 (1 page)
2 December 1994Memorandum and Articles of Association (11 pages)
2 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1994Nc inc already adjusted 21/11/94 (1 page)
2 December 1994Memorandum and Articles of Association (11 pages)
20 November 1990Memorandum and Articles of Association (10 pages)
20 November 1990Memorandum and Articles of Association (10 pages)
20 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 September 1988Incorporation (16 pages)
19 September 1988Incorporation (16 pages)