135 Wapping High Sreet
London
E1W 3NH
Director Name | Ms Jane Sarah Clouting |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2012(23 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Mr John Hammond |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2021(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 33 Wapping High Street London E1W 3NH |
Director Name | Mr Michael David Smith |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2023(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Mr James McMorrow |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 February 2023(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Jonathan Campbell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2023(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Mrs Celia Moxom |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 January 1996) |
Role | Court Administrator |
Correspondence Address | Flat 10 Prusoms Island 133-135 Clapping High Street London E1 9NQ |
Director Name | Mr Bruce Gill |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 January 1996) |
Role | Senior Manager |
Correspondence Address | Flat 13 Prusoms Island 133-135 Wapping High Street London E1 9NQ |
Secretary Name | Mr Paul William Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(3 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 June 1992) |
Role | Company Director |
Correspondence Address | Unit 2 Scotts Sufferance Wharf London SE1 2DE |
Director Name | Her Honour Q.C Shirley Anne Anwyl |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(4 years after company formation) |
Appointment Duration | 8 years (resigned 21 November 2000) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 27 Prusom's Island 133/135 Wapping High Street London E1W 3NH |
Director Name | Mr Nicholas John Lipczynski |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 1995) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Wexcombe 12 Homefield Road Warlingham Surrey CR6 9HQ |
Secretary Name | Mr Bruce Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(4 years after company formation) |
Appointment Duration | 1 week, 3 days (resigned 12 November 1992) |
Role | Secretary |
Correspondence Address | Flat 13 Prusoms Island 133-135 Wapping High Street London E1 9NQ |
Secretary Name | Christopher David John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(4 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 December 1999) |
Role | Company Director |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Director Name | Jacqueline May Hawkey |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 August 1997) |
Role | Facilities Manager |
Correspondence Address | 2 Prusom's Island 135 Wapping High Street London E1 9NQ |
Director Name | David Morgan Anderson |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 1997) |
Role | Journalist |
Correspondence Address | 16 Prusom's Island Wapping High Street London E1 9NQ |
Director Name | Jeannette Margaret Helen Minter |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 November 1998) |
Role | Retired |
Correspondence Address | Flat 20 Prusom's Island 135 Wapping High Street London E1 9NQ |
Director Name | Stewart Anthony Bonnett |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(8 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 03 November 2004) |
Role | Reinsurance Broker At Lloyds |
Correspondence Address | Flat 24 Prusoms Island 135 Wapping High Street London E1W 3NH |
Director Name | Geoffrey John Freeman Podger |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(10 years after company formation) |
Appointment Duration | 4 years (resigned 20 November 2002) |
Role | Civil Servant |
Correspondence Address | Flat 26 Prusoms Island 135 Wapping High Street Wapping London E1W 3NH |
Director Name | Mary Therese Ita Hurst |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(11 years after company formation) |
Appointment Duration | 2 years (resigned 30 November 2001) |
Role | Secretary |
Correspondence Address | Le Claud Siorac De Riberac Dordogne 24600 France |
Secretary Name | Mary Therese Ita Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(11 years after company formation) |
Appointment Duration | 2 years (resigned 30 November 2001) |
Role | Secretary |
Correspondence Address | Le Claud Siorac De Riberac Dordogne 24600 France |
Director Name | Mark Giles Fyfield Henderson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(12 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 April 2006) |
Role | Journalist |
Correspondence Address | Flat 13 Prusoms Island 135 Wapping High Street London E1W 3NH |
Director Name | Nicholas John Philpott |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 June 2004) |
Role | Accountant |
Correspondence Address | Flat 25 Prusoms Island 135 Wapping High Street London E1W 3NH |
Director Name | Dr Paul Cloke |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 February 2005) |
Role | Banker |
Correspondence Address | 31 Prusoms Island 135 Wapping High Street London E1W 3NH |
Director Name | Naomi Budd |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 April 2006) |
Role | Business Analyst |
Correspondence Address | Flat 18 Prusom's Island 135 Wapping High Street Wapping London E1W 3NH |
Director Name | Karl Reid |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 2005(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 November 2010) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 28 Prusons Island 135 Wapping High Street London E1W 3NH |
Director Name | James Hayes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 October 2006) |
Role | Insurance |
Correspondence Address | Flat 23 Prusoms Island 135 Wapping High Street London E1W 3NH |
Director Name | Mr James Bleaney |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(22 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 23 February 2012) |
Role | Bond Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Prusoms Island 135 Wapping High Street London E1W 3NH |
Director Name | Ms Tasia Kavvadias |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 31 Prusom's Island 135 Wapping High Sreet London E1W 3NH |
Director Name | Ms Michelle French |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(23 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 26 February 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 20 Prusom's Island 135 Wapping High Street London E1W 3NH |
Director Name | Mr Raymond Richard Greaves |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(25 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 12 March 2018) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ |
Director Name | Mr Fahd Reza Gondal |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(27 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 May 2017) |
Role | Leveraged Credit Sales |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ |
Director Name | Mr Paul David Ridley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Richard John Glynne Madden |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2017(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 April 2019) |
Role | Banker |
Country of Residence | England |
Correspondence Address | C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Mr John Brewer |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2017(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(13 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 February 2019) |
Correspondence Address | Portsoken House 155 - 157 Minories London EC3N 1LJ |
Registered Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 2 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months, 3 weeks from now) |
16 November 2023 | Confirmation statement made on 2 November 2023 with updates (7 pages) |
---|---|
8 November 2023 | Appointment of Mr Jonathan Campbell as a director on 21 February 2023 (2 pages) |
8 November 2023 | Appointment of Mr Michael David Smith as a director on 21 February 2023 (2 pages) |
8 November 2023 | Appointment of Mr James Mcmorrow as a director on 21 February 2023 (2 pages) |
4 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2023 | Accounts for a dormant company made up to 31 August 2022 (4 pages) |
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2023 | Confirmation statement made on 2 November 2022 with updates (8 pages) |
16 November 2022 | Registered office address changed from C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD England to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 16 November 2022 (1 page) |
27 September 2022 | Accounts for a dormant company made up to 31 August 2021 (4 pages) |
16 March 2022 | Termination of appointment of Paul David Ridley as a director on 8 March 2022 (1 page) |
15 December 2021 | Confirmation statement made on 2 November 2021 with updates (8 pages) |
22 August 2021 | Accounts for a dormant company made up to 31 August 2020 (4 pages) |
25 June 2021 | Appointment of Mr John Hammond as a director on 17 June 2021 (2 pages) |
13 April 2021 | Director's details changed for Ms. Jane Sarah Clouting on 10 March 2021 (2 pages) |
13 April 2021 | Termination of appointment of John Brewer as a director on 10 April 2021 (1 page) |
9 March 2021 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
3 August 2020 | Accounts for a dormant company made up to 31 August 2019 (3 pages) |
12 December 2019 | Termination of appointment of Richard John Glynne Madden as a director on 3 April 2019 (1 page) |
12 December 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
2 April 2019 | Termination of appointment of Rendall and Rittner Limited as a secretary on 1 February 2019 (1 page) |
2 April 2019 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ to C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD on 2 April 2019 (1 page) |
7 March 2019 | Accounts for a dormant company made up to 31 August 2018 (3 pages) |
12 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
27 June 2018 | Termination of appointment of Tasia Kavvadias as a director on 1 March 2018 (1 page) |
15 March 2018 | Termination of appointment of Raymond Richard Greaves as a director on 12 March 2018 (1 page) |
7 December 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 2 November 2017 with updates (7 pages) |
24 November 2017 | Confirmation statement made on 2 November 2017 with updates (7 pages) |
17 November 2017 | Appointment of Mr Richard John Glynne Madden as a director on 11 October 2017 (2 pages) |
17 November 2017 | Appointment of Mr Richard John Glynne Madden as a director on 11 October 2017 (2 pages) |
17 November 2017 | Appointment of Mr John Brewer as a director on 11 October 2017 (2 pages) |
17 November 2017 | Appointment of Mr John Brewer as a director on 11 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr Paul David Ridley as a director on 28 September 2017 (2 pages) |
11 October 2017 | Appointment of Mr Paul David Ridley as a director on 28 September 2017 (2 pages) |
23 May 2017 | Termination of appointment of Fahd Reza Gondal as a director on 10 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Fahd Reza Gondal as a director on 10 May 2017 (1 page) |
27 April 2017 | Accounts for a dormant company made up to 31 August 2016 (4 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 August 2016 (4 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
6 October 2016 | Appointment of Mr Fahd Reza Gondal as a director on 4 October 2016 (2 pages) |
6 October 2016 | Appointment of Mr Fahd Reza Gondal as a director on 4 October 2016 (2 pages) |
16 March 2016 | Accounts for a dormant company made up to 31 August 2015 (4 pages) |
16 March 2016 | Accounts for a dormant company made up to 31 August 2015 (4 pages) |
9 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
7 September 2015 | Appointment of Mr Raymond Richard Greaves as a director on 26 February 2014 (2 pages) |
7 September 2015 | Appointment of Mr Raymond Richard Greaves as a director on 26 February 2014 (2 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
20 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
4 June 2014 | Accounts for a dormant company made up to 31 August 2013 (8 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 August 2013 (8 pages) |
17 March 2014 | Termination of appointment of Mike Smith as a director (1 page) |
17 March 2014 | Termination of appointment of John Brewer as a director (1 page) |
17 March 2014 | Termination of appointment of John Brewer as a director (1 page) |
17 March 2014 | Termination of appointment of Michelle French as a director (1 page) |
17 March 2014 | Termination of appointment of Michelle French as a director (1 page) |
17 March 2014 | Termination of appointment of Mike Smith as a director (1 page) |
21 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
6 June 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
11 January 2013 | Director's details changed for Ms Jane Sarah Clouthing on 11 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Ms Jane Sarah Clouthing on 11 January 2013 (2 pages) |
29 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (13 pages) |
29 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (13 pages) |
29 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (13 pages) |
20 June 2012 | Appointment of Ms Jane Sarah Clouthing as a director (2 pages) |
20 June 2012 | Appointment of Ms Jane Sarah Clouthing as a director (2 pages) |
16 April 2012 | Appointment of Mr Christopher James Scott as a director (2 pages) |
16 April 2012 | Appointment of Mr Christopher James Scott as a director (2 pages) |
26 March 2012 | Appointment of Ms Michelle French as a director (2 pages) |
26 March 2012 | Appointment of Ms Michelle French as a director (2 pages) |
8 March 2012 | Appointment of Ms Tasia Kavvadias as a director (2 pages) |
8 March 2012 | Appointment of Ms Tasia Kavvadias as a director (2 pages) |
1 March 2012 | Termination of appointment of Paul Ridley as a director (1 page) |
1 March 2012 | Termination of appointment of James Bleaney as a director (1 page) |
1 March 2012 | Termination of appointment of Shirley Anwyl as a director (1 page) |
1 March 2012 | Termination of appointment of James Bleaney as a director (1 page) |
1 March 2012 | Termination of appointment of Paul Ridley as a director (1 page) |
1 March 2012 | Termination of appointment of Shirley Anwyl as a director (1 page) |
9 February 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
9 February 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
30 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (13 pages) |
30 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (13 pages) |
30 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (13 pages) |
15 April 2011 | Appointment of Mr John Brewer as a director (2 pages) |
15 April 2011 | Appointment of Mr James Bleaney as a director (2 pages) |
15 April 2011 | Appointment of Mr John Brewer as a director (2 pages) |
15 April 2011 | Appointment of Mr James Bleaney as a director (2 pages) |
15 March 2011 | Appointment of Her Honour Q.C. Shirley Anne Anwyl as a director (2 pages) |
15 March 2011 | Appointment of Her Honour Q.C. Shirley Anne Anwyl as a director (2 pages) |
18 January 2011 | Full accounts made up to 31 August 2010 (12 pages) |
18 January 2011 | Full accounts made up to 31 August 2010 (12 pages) |
13 January 2011 | Termination of appointment of Karl Reid as a director (1 page) |
13 January 2011 | Termination of appointment of Karl Reid as a director (1 page) |
25 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (11 pages) |
25 November 2010 | Secretary's details changed for Rendall and Rittner Limited on 2 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Karl Reid on 2 November 2010 (2 pages) |
25 November 2010 | Secretary's details changed for Rendall and Rittner Limited on 2 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Karl Reid on 2 November 2010 (2 pages) |
25 November 2010 | Secretary's details changed for Rendall and Rittner Limited on 2 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Mike Smith on 2 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Mike Smith on 2 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Mike Smith on 2 November 2010 (2 pages) |
25 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (11 pages) |
25 November 2010 | Director's details changed for Karl Reid on 2 November 2010 (2 pages) |
25 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (11 pages) |
8 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 (1 page) |
15 February 2010 | Full accounts made up to 31 August 2009 (10 pages) |
15 February 2010 | Full accounts made up to 31 August 2009 (10 pages) |
14 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (19 pages) |
14 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (19 pages) |
14 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (19 pages) |
6 July 2009 | Accounts for a small company made up to 31 August 2008 (10 pages) |
6 July 2009 | Accounts for a small company made up to 31 August 2008 (10 pages) |
26 November 2008 | Return made up to 02/11/08; full list of members (11 pages) |
26 November 2008 | Return made up to 02/11/08; full list of members (11 pages) |
5 June 2008 | Director appointed mike smith (2 pages) |
5 June 2008 | Director appointed mike smith (2 pages) |
20 March 2008 | Full accounts made up to 31 August 2007 (10 pages) |
20 March 2008 | Full accounts made up to 31 August 2007 (10 pages) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 02/11/07; full list of members (18 pages) |
2 January 2008 | Return made up to 02/11/07; full list of members (18 pages) |
13 February 2007 | Full accounts made up to 31 August 2006 (10 pages) |
13 February 2007 | Full accounts made up to 31 August 2006 (10 pages) |
20 November 2006 | Return made up to 02/11/06; full list of members (20 pages) |
20 November 2006 | Return made up to 02/11/06; full list of members (20 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
7 March 2006 | Full accounts made up to 31 August 2005 (8 pages) |
7 March 2006 | Full accounts made up to 31 August 2005 (8 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
18 November 2005 | Return made up to 02/11/05; full list of members (20 pages) |
18 November 2005 | Return made up to 02/11/05; full list of members (20 pages) |
23 July 2005 | New director appointed (1 page) |
23 July 2005 | New director appointed (1 page) |
4 July 2005 | New director appointed (1 page) |
4 July 2005 | New director appointed (1 page) |
15 March 2005 | Full accounts made up to 31 August 2004 (7 pages) |
15 March 2005 | Full accounts made up to 31 August 2004 (7 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
20 December 2004 | Return made up to 02/11/04; full list of members; amend (19 pages) |
20 December 2004 | Return made up to 02/11/04; full list of members; amend (19 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
10 November 2004 | Return made up to 02/11/04; full list of members (18 pages) |
10 November 2004 | Return made up to 02/11/04; full list of members (18 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
5 January 2004 | Full accounts made up to 31 August 2003 (7 pages) |
5 January 2004 | Full accounts made up to 31 August 2003 (7 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
6 November 2003 | Return made up to 02/11/03; full list of members (19 pages) |
6 November 2003 | Return made up to 02/11/03; full list of members (19 pages) |
14 April 2003 | Full accounts made up to 31 August 2002 (7 pages) |
14 April 2003 | Full accounts made up to 31 August 2002 (7 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
15 January 2003 | Return made up to 02/11/02; full list of members (21 pages) |
15 January 2003 | Return made up to 02/11/02; full list of members (21 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: 70 wapping lane c/o rendall & rittner LIMITED london E1W 2RF (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: 70 wapping lane c/o rendall & rittner LIMITED london E1W 2RF (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
5 July 2002 | Full accounts made up to 31 August 2001 (7 pages) |
5 July 2002 | Full accounts made up to 31 August 2001 (7 pages) |
1 May 2002 | Director's particulars changed (1 page) |
1 May 2002 | Director's particulars changed (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
7 December 2001 | Secretary resigned;director resigned (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: flat 29 prusoms island 135 wapping high street london E1W 3NH (1 page) |
7 December 2001 | Secretary resigned;director resigned (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: flat 29 prusoms island 135 wapping high street london E1W 3NH (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
5 November 2001 | Return made up to 02/11/01; change of members (8 pages) |
5 November 2001 | Return made up to 02/11/01; change of members (8 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (7 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (7 pages) |
15 January 2001 | Amended full accounts made up to 31 August 1999 (7 pages) |
15 January 2001 | Amended full accounts made up to 31 August 1999 (7 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
8 November 2000 | Return made up to 02/11/00; full list of members
|
8 November 2000 | Return made up to 02/11/00; full list of members
|
3 July 2000 | Full accounts made up to 31 August 1999 (8 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (8 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 29 prusoms island 135 wapping high street london E1W 3NH (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: 29 prusoms island 135 wapping high street london E1W 3NH (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: stoneham house 17 scarbrook road croydon,surrey CR0 1SQ (1 page) |
14 February 2000 | New secretary appointed;new director appointed (2 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | New secretary appointed;new director appointed (2 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: stoneham house 17 scarbrook road croydon,surrey CR0 1SQ (1 page) |
14 February 2000 | Director resigned (1 page) |
3 November 1999 | Return made up to 02/11/99; full list of members (13 pages) |
3 November 1999 | Return made up to 02/11/99; full list of members (13 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
3 November 1998 | Return made up to 02/11/98; full list of members (11 pages) |
3 November 1998 | Return made up to 02/11/98; full list of members (11 pages) |
18 September 1998 | Full accounts made up to 31 August 1997 (7 pages) |
18 September 1998 | Full accounts made up to 31 August 1997 (7 pages) |
23 December 1997 | Return made up to 02/11/97; full list of members (11 pages) |
23 December 1997 | Return made up to 02/11/97; full list of members (11 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
2 July 1997 | Full accounts made up to 31 August 1996 (7 pages) |
2 July 1997 | Full accounts made up to 31 August 1996 (7 pages) |
8 May 1997 | Return made up to 02/11/96; full list of members (12 pages) |
8 May 1997 | Return made up to 02/11/96; full list of members (12 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
4 June 1996 | Full accounts made up to 31 August 1995 (7 pages) |
4 June 1996 | Full accounts made up to 31 August 1995 (7 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
7 March 1996 | New director appointed (2 pages) |
7 March 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
16 February 1996 | Director resigned (1 page) |
16 February 1996 | Director resigned (1 page) |
22 January 1996 | Director resigned (1 page) |
22 January 1996 | Director resigned (1 page) |
8 December 1995 | Return made up to 02/11/95; full list of members (32 pages) |
8 December 1995 | Return made up to 02/11/95; full list of members (32 pages) |
31 March 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
31 March 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
2 November 1988 | Incorporation (16 pages) |
2 November 1988 | Incorporation (16 pages) |