Company NameRoyal Docks Management Authority Limited
Company StatusActive
Company Number02363622
CategoryPrivate Limited Company
Incorporation Date21 March 1989(35 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Simon Powell
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2013(24 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleAssistant Director, Strategy, Projects & Property
Country of ResidenceEngland
Correspondence AddressCity Hall The Queens Walk
More London
London
SE1 2AA
Director NameMr Daniel Neville Bridge
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(24 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RolePrincipal Development Manager
Country of ResidenceEngland
Correspondence AddressCity Hall The Queens Walk
London
SE1 2AA
Director NameMiss Alison Marie Fitzgerald
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(28 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressCity Aviaton House London City Airport
London
E16 2PB
Director NameMr Jeremy Paul Esmond Rees
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Western Gateway Royal Victoria Dock
London
E16 1XL
Director NameMiss Rokhsana Fiaz
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleMayor Of Newham
Country of ResidenceEngland
Correspondence AddressLondon Borough Of Newham 1000 Dockside Road
London
E16 2QU
Director NameCllr Dr Rohit Kumar Dasgupta
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleLbn Councillor
Country of ResidenceEngland
Correspondence AddressNewham Dockside 1000 Dockside Road
London
E16 2QU
Secretary NameMr Scott Derben
StatusCurrent
Appointed17 September 2018(29 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressPierhead King George V Lock
Fishguard Way
London
E16 2RG
Director NameMr David John Miles
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(29 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressExcel 1 Western Gateway
Royal Victoria Dock
London
E16 1XL
Director NameDr Paul Michael Marshall
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2020(31 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of East London University Way
Royal Docks
London
E16 2RD
Director NameLord Michael Francis Lovell Cocks
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1998)
RoleConsultant
Correspondence Address136 Marsham Court
London
SW1P 4LB
Director NameJames Andrew Grainger
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1998)
RoleChartered Surveyor
Correspondence AddressAcorn Cottage Church Farm
Babraham
Cambridge
CB2 4AP
Secretary NamePeter William Mannering
NationalityBritish
StatusResigned
Appointed12 October 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 November 1997)
RoleCompany Director
Correspondence Address25 Foxglove Avenue
Horsham
West Sussex
RH12 5FZ
Director NameStephen Charles Gaimster
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(3 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 March 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressStocks Mayes Lane
Sandon
Chelmsford
Essex
CM2 7RP
Secretary NameMr Hamish Alexander Campbell Stewart
NationalityBritish
StatusResigned
Appointed20 November 1997(8 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGum Nut Cottage Headley Grove
Headley Common Road
Headley
Surrey
KT18 6NR
Director NameMr Anthony Gordon Dunnett
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(9 years after company formation)
Appointment Duration9 months, 1 week (resigned 07 January 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressShepherds Fold
Beech Hill
Wadhurst
East Sussex
TN5 6JR
Director NameEuan James Armstrong Hall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(9 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 May 1999)
RoleChartered Surveyor
Correspondence Address16 Teddington Close
Appleton
Warrington
Cheshire
WA4 5QG
Director NameCllr David Terry Carr
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 June 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19 Top Lane
Copmanthorpe
York
North Yorkshire
YO23 3UH
Director NameMr Clive William Furness
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(10 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fisher Street
London
E16 4DS
Director NameMr Keith Paul Greetham
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 05 September 2001)
RoleCompany Director
Correspondence AddressThe Flower Knott
Cutthroat Crossroads
Earlswood
Warwickshire
B94 6BL
Director NameMartyn Robert Bain
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(11 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 18 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Parkstone Avenue
Emerson Park
Essex
RM11 3LR
Director NameTimothy John Beswick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(14 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 January 2005)
RoleAccountant
Correspondence Address21 Kirby Road
Horsell
Surrey
GU21 4RJ
Director NameMr Philip Dowson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(15 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPierhead King George V Lock
Woolwich Manor Way
London
E16 2NJ
Director NameDavid Alexander Grose
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(18 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 03 February 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address39 Tamworth Road
Ashby De La Zouch
Leicestershire
LE65 2PW
Director NameMr Nirmal Kumar Borkhataria
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(18 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 January 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPierhead King George V Lock
Woolwich Manor Way
London
E16 2NJ
Director NameMr Peter Anthony Bishop
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(20 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2011)
RoleLondon Dvelopment Agency
Country of ResidenceUnited Kingdom
Correspondence AddressPierhead King George V Lock
Woolwich Manor Way
London
E16 2NJ
Director NameMr Adrian Coleman
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(21 years, 4 months after company formation)
Appointment Duration9 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chiswick Green Studios
1 Evershed Walk Chiswick
London
W4 5BW
Director NameMr Brian Cole
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(21 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 December 2016)
RoleOperation Director
Country of ResidenceUnited Kingdom
Correspondence AddressPierhead King George V Lock
Woolwich Manor Way
London
E16 2NJ
Secretary NameMr Mike Luddy
StatusResigned
Appointed01 August 2011(22 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 September 2018)
RoleCompany Director
Correspondence AddressPierhead King George V Lock
Woolwich Manor Way
London
E16 2NJ
Director NameMr Patrick James Burrows
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(22 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 May 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPierhead King George V Lock
Woolwich Manor Way
London
E16 2NJ
Director NameMr Malcolm Kevin Beadle
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(22 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 August 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressPierhead King George V Lock
Woolwich Manor Way
London
E16 2NJ
Director NameMr Richard Anthony Blakeway
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(23 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 May 2016)
RoleDeputy Mayor For Housing, Land & Property
Country of ResidenceEngland
Correspondence AddressCity Hall The Queens Walk
London
SE1 2AA
Director NameMr Feroze Fredoon Amroliwala
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(24 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 23 February 2017)
RoleDeputy Vice Chancellor, University Of East London
Country of ResidenceEngland
Correspondence AddressUniversity Of East London University Way
London
E16 2RD
Director NameMr Ken Clark
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(26 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 September 2018)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressLbn 1000 Dockside Road
London
E16 2QU
Director NameMr Paul Brindley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(27 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 2017)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressK Warehouse One Western Gateway
Royal Victoria Dock
London
E16 1XL
Director NameMr Paul Andrew Creed
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(29 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 09 March 2022)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressThe Crystal Royal Victoria Dock
Siemens Brothers Way
London
E16 1GB

Contact

Websitewww.londonsroyaldocks.com/
Telephone020 75115086
Telephone regionLondon

Location

Registered AddressPierhead, King George V Lock
Fishguard Way
London
E16 2RG
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London

Shareholders

964 at £1Gla Land & Property LTD
96.40%
Ordinary
5 at £1Gallions Approach LTD
0.50%
Ordinary
2 at £1Ami Properties LTD
0.20%
Ordinary
2 at £1University Of East London
0.20%
Ordinary
1 at £1Albert Ventures LTD
0.10%
Ordinary
1 at £1Associated British Foods Pension Trustees LTD
0.10%
Ordinary
1 at £1Britannia Village (Eight) Residents Management Co LTD
0.10%
Ordinary
1 at £1Britannia Village (Eleven) Residents Management Co LTD
0.10%
Ordinary
1 at £1Britannia Village (Five) Residents Management Co LTD
0.10%
Ordinary
1 at £1Britannia Village (Four) Residents Management Co LTD
0.10%
Ordinary
1 at £1Britannia Village (Nine) Residents Management Co LTD
0.10%
Ordinary
1 at £1Britannia Village (One) Residents Management Co LTD
0.10%
Ordinary
1 at £1Britannia Village (Seven) Residents Management Co LTD
0.10%
Ordinary
1 at £1Britannia Village (Six) Residents Management Co LTD
0.10%
Ordinary
1 at £1Britannia Village (Ten) Residents Management Co LTD
0.10%
Ordinary
1 at £1Britannia Village (Three) Residents Management Co LTD
0.10%
Ordinary
1 at £1Britannia Village (Twelve) Residents Management Co LTD
0.10%
Ordinary
1 at £1Britannia Village (Two) Residents Management Co LTD
0.10%
Ordinary
1 at £1Buhler Sortex LTD
0.10%
Ordinary
1 at £1Citystyle Living (Close) LTD
0.10%
Ordinary
1 at £1Connaught Hotels London Excel Limited
0.10%
Ordinary
1 at £1London Borough Of Newham
0.10%
Ordinary
1 at £1London International Exhibition Centre
0.10%
Ordinary
1 at £1North Woolwich Properties
0.10%
Ordinary
1 at £1Notting Hill Developments Limited
0.10%
Ordinary
1 at £1Of State For The Environment Food & Rural Affairs
0.10%
Special
1 at £1Qualitylet Uk LTD
0.10%
Ordinary
1 at £1Royal Albert Dock Trust
0.10%
Ordinary
1 at £1Siemens PLC
0.10%
Ordinary
1 at £1West Silvertown Properties LTD
0.10%
Ordinary
1 at £1West Silvertown Village Community Foundation
0.10%
Ordinary

Financials

Year2014
Net Worth£147,204
Cash£665,855
Current Liabilities£705,154

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (5 months, 4 weeks from now)

Filing History

12 October 2020Confirmation statement made on 12 October 2020 with updates (7 pages)
16 September 2020Appointment of Dr Paul Michael Marshall as a director on 17 June 2020 (2 pages)
24 July 2020Accounts for a small company made up to 31 March 2020 (8 pages)
4 March 2020Termination of appointment of Kevin Thurlow as a director on 26 February 2020 (1 page)
13 November 2019Second filing of Confirmation Statement dated 12/10/2018 (7 pages)
30 October 2019Confirmation statement made on 12 October 2019 with updates (7 pages)
4 July 2019Appointment of Mr David John Miles as a director on 2 January 2019 (2 pages)
3 July 2019Registered office address changed from Pierhead King George V Lock Woolwich Manor Way London E16 2NJ to Pierhead, King George V Lock Fishguard Way London E16 2RG on 3 July 2019 (1 page)
5 June 2019Accounts for a small company made up to 31 March 2019 (8 pages)
18 April 2019Termination of appointment of Philip Dowson as a director on 31 December 2018 (1 page)
7 November 2018Appointment of Mr Jeremy Paul Esmond Rees as a director on 6 September 2018 (2 pages)
25 October 2018Confirmation statement made on 12 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 13/11/2019.
(5 pages)
25 October 2018Appointment of Cllr Dr Rohit Kumar Dasgupta as a director on 6 September 2018 (2 pages)
24 October 2018Appointment of Mr Scott Derben as a secretary on 17 September 2018 (2 pages)
24 October 2018Termination of appointment of Patrick John Andrew Murphy as a director on 6 September 2018 (1 page)
24 October 2018Termination of appointment of Mike Luddy as a secretary on 14 September 2018 (1 page)
24 October 2018Appointment of Miss Rokhsana Fiaz as a director on 6 September 2018 (2 pages)
24 October 2018Termination of appointment of Ken Clark as a director on 6 September 2018 (1 page)
9 July 2018Accounts for a small company made up to 31 March 2018 (8 pages)
9 May 2018Termination of appointment of Richard Anthony Blakeway as a director on 9 May 2016 (1 page)
9 May 2018Appointment of Mr Paul Andrew Creed as a director on 18 April 2018 (2 pages)
2 January 2018Termination of appointment of Paul Brindley as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Paul Brindley as a director on 31 December 2017 (1 page)
25 October 2017Confirmation statement made on 12 October 2017 with updates (7 pages)
25 October 2017Confirmation statement made on 12 October 2017 with updates (7 pages)
15 June 2017Accounts for a small company made up to 31 March 2017 (8 pages)
15 June 2017Accounts for a small company made up to 31 March 2017 (8 pages)
31 May 2017Appointment of Miss Alison Marie Fitzgerald as a director on 25 May 2017 (2 pages)
31 May 2017Termination of appointment of Patrick James Burrows as a director on 25 May 2017 (1 page)
31 May 2017Termination of appointment of Patrick James Burrows as a director on 25 May 2017 (1 page)
31 May 2017Appointment of Miss Alison Marie Fitzgerald as a director on 25 May 2017 (2 pages)
19 April 2017Termination of appointment of Feroze Fredoon Amroliwala as a director on 23 February 2017 (1 page)
19 April 2017Appointment of Dr Kevin Thurlow as a director on 21 March 2017 (2 pages)
19 April 2017Appointment of Dr Kevin Thurlow as a director on 21 March 2017 (2 pages)
19 April 2017Termination of appointment of Feroze Fredoon Amroliwala as a director on 23 February 2017 (1 page)
5 January 2017Termination of appointment of Brian Cole as a director on 14 December 2016 (1 page)
5 January 2017Termination of appointment of Brian Cole as a director on 14 December 2016 (1 page)
4 January 2017Appointment of Mr Paul Brindley as a director on 14 December 2016 (2 pages)
4 January 2017Appointment of Mr Paul Brindley as a director on 14 December 2016 (2 pages)
10 November 2016Confirmation statement made on 12 October 2016 with updates (10 pages)
10 November 2016Confirmation statement made on 12 October 2016 with updates (10 pages)
11 July 2016Accounts for a small company made up to 31 March 2016 (6 pages)
11 July 2016Accounts for a small company made up to 31 March 2016 (6 pages)
20 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(15 pages)
20 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(15 pages)
22 October 2015Appointment of Councillor Ken Clark as a director on 29 July 2015 (2 pages)
22 October 2015Appointment of Councillor Ken Clark as a director on 29 July 2015 (2 pages)
22 October 2015Termination of appointment of Lester Thompson Hudson as a director on 29 July 2015 (1 page)
22 October 2015Termination of appointment of Lester Thompson Hudson as a director on 29 July 2015 (1 page)
24 June 2015Accounts for a small company made up to 31 March 2015 (6 pages)
24 June 2015Accounts for a small company made up to 31 March 2015 (6 pages)
3 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(14 pages)
3 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(14 pages)
17 September 2014Termination of appointment of Conor Michael Mcauley as a director on 6 June 2014 (1 page)
17 September 2014Appointment of Councillor Patrick John Andrew Murphy as a director on 6 June 2014 (2 pages)
17 September 2014Appointment of Councillor Patrick John Andrew Murphy as a director on 6 June 2014 (2 pages)
17 September 2014Appointment of Councillor Patrick John Andrew Murphy as a director on 6 June 2014 (2 pages)
17 September 2014Termination of appointment of Conor Michael Mcauley as a director on 6 June 2014 (1 page)
17 September 2014Termination of appointment of Conor Michael Mcauley as a director on 6 June 2014 (1 page)
15 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
15 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
6 November 2013Register inspection address has been changed (1 page)
6 November 2013Register(s) moved to registered inspection location (1 page)
6 November 2013Register(s) moved to registered inspection location (1 page)
6 November 2013Register inspection address has been changed (1 page)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(14 pages)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(14 pages)
13 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
13 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
7 August 2013Appointment of Mr Daniel Bridge as a director (2 pages)
7 August 2013Appointment of Mr Daniel Bridge as a director (2 pages)
19 June 2013Appointment of Mr Feroze Fredoon Amroliwala as a director (2 pages)
19 June 2013Appointment of Mr Feroze Fredoon Amroliwala as a director (2 pages)
5 June 2013Termination of appointment of Nirmal Borkhataria as a director (1 page)
5 June 2013Termination of appointment of Nirmal Borkhataria as a director (1 page)
30 May 2013Appointment of Mr Simon Powell as a director (2 pages)
30 May 2013Appointment of Mr Simon Powell as a director (2 pages)
29 May 2013Termination of appointment of David Lunts as a director (1 page)
29 May 2013Termination of appointment of David Lunts as a director (1 page)
22 May 2013Termination of appointment of Stephen Kennard as a director (1 page)
22 May 2013Termination of appointment of Stephen Kennard as a director (1 page)
19 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (12 pages)
19 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (12 pages)
6 September 2012Appointment of Richard Anthony Blakeway as a director (2 pages)
6 September 2012Appointment of Richard Anthony Blakeway as a director (2 pages)
5 September 2012Appointment of Mr David Simon Lunts as a director (2 pages)
5 September 2012Appointment of Mr David Simon Lunts as a director (2 pages)
29 August 2012Termination of appointment of Malcolm Beadle as a director (1 page)
29 August 2012Termination of appointment of Malcolm Beadle as a director (1 page)
25 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
25 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
29 May 2012Auditor's resignation (1 page)
29 May 2012Auditor's resignation (1 page)
7 March 2012Appointment of Mr Lester Thompson Hudson as a director (2 pages)
7 March 2012Appointment of Mr Lester Thompson Hudson as a director (2 pages)
7 December 2011Appointment of Mr Patrick James Burrows as a director (2 pages)
7 December 2011Appointment of Mr Malcolm Kevin Beadle as a director (2 pages)
7 December 2011Director's details changed for Mr Malcolm Kevin Beadle on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Mr Malcolm Kevin Beadle on 7 December 2011 (2 pages)
7 December 2011Appointment of Mr Malcolm Kevin Beadle as a director (2 pages)
7 December 2011Appointment of Mr Patrick James Burrows as a director (2 pages)
7 December 2011Director's details changed for Mr Malcolm Kevin Beadle on 7 December 2011 (2 pages)
16 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
19 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
19 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
30 August 2011Appointment of Mr Mike Luddy as a secretary (2 pages)
30 August 2011Appointment of Mr Adrian Coleman as a director (2 pages)
30 August 2011Termination of appointment of Adrian Coleman as a director (1 page)
30 August 2011Appointment of Mr Mike Luddy as a secretary (2 pages)
30 August 2011Appointment of Mr Adrian Coleman as a director (2 pages)
30 August 2011Termination of appointment of Hamish Stewart as a secretary (1 page)
30 August 2011Termination of appointment of Hamish Stewart as a secretary (1 page)
30 August 2011Termination of appointment of Adrian Coleman as a director (1 page)
24 May 2011Termination of appointment of Peter Bishop as a director (1 page)
24 May 2011Termination of appointment of Peter Bishop as a director (1 page)
1 November 2010Appointment of Mr Brian Cole as a director (2 pages)
1 November 2010Appointment of Mr Brian Cole as a director (2 pages)
26 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
26 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
25 October 2010Termination of appointment of Simon Mason as a director (1 page)
25 October 2010Termination of appointment of Simon Mason as a director (1 page)
7 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
7 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
13 August 2010Termination of appointment of Ronald Manley as a director (1 page)
13 August 2010Termination of appointment of David Thomson as a director (1 page)
13 August 2010Termination of appointment of David Thomson as a director (1 page)
13 August 2010Termination of appointment of Ronald Manley as a director (1 page)
28 April 2010Registered office address changed from , Pierhead, King George V Lock, Woolwich Manor Way, London, E16 2NJ on 28 April 2010 (1 page)
28 April 2010Registered office address changed from , Pierhead, King George V Lock, Woolwich Manor Way, London, E16 2NJ on 28 April 2010 (1 page)
19 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
19 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
13 October 2009Director's details changed for Mr Peter Anthony Bishop on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Conor Michael Mcauley on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Philip Dowson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Conor Michael Mcauley on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Ronald Norman George Manley on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Ronald Norman George Manley on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Stephen Michael Kennard on 1 October 2009 (2 pages)
13 October 2009Director's details changed for David Graham Thomson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Nirmal Kumar Borkhataria on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (16 pages)
13 October 2009Director's details changed for Mr Peter Anthony Bishop on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Simon John Mason on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Conor Michael Mcauley on 1 October 2009 (2 pages)
13 October 2009Director's details changed for David Graham Thomson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Simon John Mason on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (16 pages)
13 October 2009Director's details changed for Mr Peter Anthony Bishop on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Stephen Michael Kennard on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Philip Dowson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Ronald Norman George Manley on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Simon John Mason on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Nirmal Kumar Borkhataria on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Stephen Michael Kennard on 1 October 2009 (2 pages)
13 October 2009Director's details changed for David Graham Thomson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Philip Dowson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Nirmal Kumar Borkhataria on 1 October 2009 (2 pages)
23 June 2009Director appointed mr peter anthony bishop (1 page)
23 June 2009Director appointed mr peter anthony bishop (1 page)
24 March 2009Director appointed mr stephen kennard (1 page)
24 March 2009Director appointed mr stephen kennard (1 page)
5 January 2009Appointment terminated director anthony winterbottom (1 page)
5 January 2009Appointment terminated director anthony winterbottom (1 page)
14 October 2008Return made up to 12/10/08; full list of members (14 pages)
14 October 2008Return made up to 12/10/08; full list of members (14 pages)
5 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
5 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
14 August 2008Director appointed mr simon john mason (1 page)
14 August 2008Director appointed mr simon john mason (1 page)
3 July 2008Appointment terminated director steven melrose (1 page)
3 July 2008Appointment terminated director steven melrose (1 page)
13 March 2008Appointment terminated director david grose (1 page)
13 March 2008Appointment terminated director david grose (1 page)
10 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
10 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
26 October 2007Return made up to 12/10/07; full list of members (11 pages)
26 October 2007Return made up to 12/10/07; full list of members (11 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
15 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
15 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
20 October 2006Registered office changed on 20/10/06 from: pierhead, king george v lock, woolwich manorway, london E16 2NJ (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Location of debenture register (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Location of register of members (1 page)
20 October 2006Location of debenture register (1 page)
20 October 2006Return made up to 12/10/06; full list of members (6 pages)
20 October 2006Registered office changed on 20/10/06 from: pierhead, king george v lock, woolwich manorway, london E16 2NJ (1 page)
20 October 2006Return made up to 12/10/06; full list of members (6 pages)
20 October 2006Location of register of members (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
17 November 2005Return made up to 12/10/05; full list of members (12 pages)
17 November 2005Return made up to 12/10/05; full list of members (12 pages)
27 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
27 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
19 October 2004Return made up to 12/10/04; full list of members (13 pages)
19 October 2004Return made up to 12/10/04; full list of members (13 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
29 July 2004Accounts made up to 31 March 2004 (11 pages)
29 July 2004Accounts made up to 31 March 2004 (11 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
13 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
13 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
12 November 2003Registered office changed on 12/11/03 from: custom house, king george v lock, woolwich manor way, london E16 2NJ (1 page)
12 November 2003Registered office changed on 12/11/03 from: custom house, king george v lock, woolwich manor way, london E16 2NJ (1 page)
31 October 2003Return made up to 12/10/03; full list of members (8 pages)
31 October 2003Return made up to 12/10/03; full list of members (8 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
28 November 2002Accounts made up to 31 March 2002 (11 pages)
28 November 2002Accounts made up to 31 March 2002 (11 pages)
17 October 2002Return made up to 12/10/02; change of members (9 pages)
17 October 2002Return made up to 12/10/02; change of members (9 pages)
2 February 2002Accounts made up to 31 March 2001 (12 pages)
2 February 2002Accounts made up to 31 March 2001 (12 pages)
15 October 2001Return made up to 12/10/01; full list of members (8 pages)
15 October 2001Return made up to 12/10/01; full list of members (8 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
1 February 2001Accounts made up to 31 March 2000 (11 pages)
1 February 2001Accounts made up to 31 March 2000 (11 pages)
18 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
3 February 2000Accounts made up to 31 March 1999 (12 pages)
3 February 2000Accounts made up to 31 March 1999 (12 pages)
21 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
3 February 1999Accounts made up to 31 March 1998 (11 pages)
3 February 1999Accounts made up to 31 March 1998 (11 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
9 November 1998Return made up to 12/10/98; full list of members (8 pages)
9 November 1998Return made up to 12/10/98; full list of members (8 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
25 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 March 1998Ad 19/03/98--------- £ si 993@1=993 £ ic 6/999 (2 pages)
25 March 1998Ad 19/03/98--------- £ si 993@1=993 £ ic 6/999 (2 pages)
16 December 1997Accounts made up to 31 March 1997 (12 pages)
16 December 1997Accounts made up to 31 March 1997 (12 pages)
15 December 1997Registered office changed on 15/12/97 from: thames quay., 191,Marsh wall., London., E14 9TJ. (1 page)
15 December 1997Registered office changed on 15/12/97 from: thames quay., 191,Marsh wall., London., E14 9TJ. (1 page)
28 November 1997Secretary resigned (1 page)
28 November 1997Secretary resigned (1 page)
28 November 1997New secretary appointed (2 pages)
28 November 1997New secretary appointed (2 pages)
7 November 1997Return made up to 12/10/97; change of members (11 pages)
7 November 1997Return made up to 12/10/97; change of members (11 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
12 June 1997New director appointed (3 pages)
12 June 1997New director appointed (3 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
3 February 1997Accounts made up to 31 March 1996 (12 pages)
3 February 1997Accounts made up to 31 March 1996 (12 pages)
14 November 1996Return made up to 12/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
14 November 1996Return made up to 12/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 December 1995Ad 13/10/95--------- £ si 2@1=2 £ ic 3/5 (2 pages)
5 December 1995Ad 13/10/95--------- £ si 2@1=2 £ ic 3/5 (2 pages)
28 November 1995Accounts made up to 31 March 1995 (12 pages)
28 November 1995Accounts made up to 31 March 1995 (12 pages)
14 November 1995Return made up to 12/10/95; full list of members
  • 363(288) ‐ Director resigned
(28 pages)
14 November 1995Return made up to 12/10/95; full list of members
  • 363(288) ‐ Director resigned
(28 pages)
18 August 1994Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
18 August 1994Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
27 March 1992Memorandum and Articles of Association (27 pages)
27 March 1992Memorandum and Articles of Association (27 pages)
2 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
2 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
21 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
21 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
19 April 1989Company name changed sortgain LIMITED\certificate issued on 20/04/89 (2 pages)
19 April 1989Company name changed sortgain LIMITED\certificate issued on 20/04/89 (2 pages)
21 March 1989Incorporation (1 page)
21 March 1989Incorporation (1 page)