Canary Wharf
London
E14 5AA
Director Name | Mr Douglas Alexander Dunbar |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2014(24 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Quay Croft Estates 37th Floor, One Canada Squa Canary Wharf London E14 5AA |
Director Name | Mr Benjamin Richard Davis |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(34 years, 3 months after company formation) |
Appointment Duration | 7 months |
Role | Centre Director |
Country of Residence | England |
Correspondence Address | C/O Quay Croft Estates 37th Floor One Canada Square London E14 5AA |
Secretary Name | Quay Croft Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 April 2016(26 years, 10 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | One Canada Square 29th Floor One Canada Square London E14 5DY |
Director Name | Mr Christopher Hewetson Payne |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(2 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 June 1998) |
Role | Private Housing Developer |
Country of Residence | England |
Correspondence Address | Bookham House 39 Lower Road Fetcham Surrey KT22 9EL |
Director Name | Mr Ian Henry Drummond Jones |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 October 1991) |
Role | Director Of Companies |
Correspondence Address | Clairwood Mill Lane Gerrards Cross Buckinghamshire SL9 8AZ |
Director Name | Mr John Edwards |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(2 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 August 1991) |
Role | Company Director |
Correspondence Address | 10 Ranelagh Gardens Green Park Newport Pagnell Bucks MK16 0JP |
Director Name | Ian Courts |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 February 1994) |
Role | Director Of Companies |
Correspondence Address | 2 Hall Gate Berkhamsted Hertfordshire HP4 2NJ |
Director Name | Colin George Seymour |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(2 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 July 1995) |
Role | Financial Controller |
Correspondence Address | 6 Juniper Close Towcester Northamptonshire NN12 7XP |
Secretary Name | Anthony Paul Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 August 1998) |
Role | Company Director |
Correspondence Address | 9 Church Green Harpenden Hertfordshire AL5 2TP |
Director Name | John Begbie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 September 1996) |
Role | Finance Director |
Correspondence Address | Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG |
Director Name | Stephen William Holland |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 08 November 1993) |
Role | Private Housing Developer |
Correspondence Address | 10 Chasewood Avenue Enfield Middlesex EN2 8PT |
Secretary Name | Mrs Pauline Edith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT |
Director Name | Paul Ernest Healey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(5 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 2 Oak Close Westoning Bedfordshire MK45 5LT |
Director Name | Mr Ian Martin Randall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(5 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1998) |
Role | Area Director |
Country of Residence | England |
Correspondence Address | 18 Brokes Road Reigate Surrey RH2 9LJ |
Director Name | Philip Alfred Flatman |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1998) |
Role | Technical Services |
Correspondence Address | 58 William Way Letchworth Hertfordshire SG6 2HL |
Director Name | Mr Thambapillai Pathmanathan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1998) |
Role | Accountant |
Correspondence Address | 163 Cassiobury Drive Watford Hertfordshire WD1 3AL |
Director Name | James Reginald Swithenbank |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 January 2004) |
Role | Cashier |
Correspondence Address | 41 Transom Square Isle Of Dogs London E14 3AQ |
Director Name | Peter James Cowburn |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 February 2001) |
Role | Logistics Manager |
Correspondence Address | 37 Transom Square London E14 3AQ |
Director Name | Mary Bernadette Swithenbank |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(8 years, 12 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 June 1999) |
Role | Personal Assistant |
Correspondence Address | 41 Transom Square London E14 3AQ |
Director Name | Irene Jacqueline Fellowes |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 September 1999) |
Role | Own Business |
Correspondence Address | 43 Transom Square London E14 3AQ |
Secretary Name | Peter Harold Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2000) |
Role | Secretary |
Correspondence Address | 39 Cordrey Gardens Coulsdon Surrey CR5 2SP |
Director Name | Ian Perry |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 August 2001) |
Role | Construction Manager |
Correspondence Address | 1 Tyndale Court Transom Square London E14 3TQ |
Director Name | Gene Barry Robertson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 December 2008) |
Role | Product Advisor |
Correspondence Address | 16 Transom Square London E14 3AQ |
Secretary Name | Richard John Bowman Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 March 2005) |
Role | Company Director |
Correspondence Address | 29 Rutland Street Kensington London SW7 1EJ |
Director Name | Samuel Henry Jones |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 December 2003) |
Role | Retired |
Correspondence Address | Flat 9 Tyndale Court Transom Square London E14 3TQ |
Director Name | Claire Louise Broomhead |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2003) |
Role | Marketing Co-Ordinator |
Correspondence Address | 54 Transom Square Isle Of Dogs London E14 3AQ |
Director Name | Colin Murray Smyth |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(12 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 19 December 2013) |
Role | Technical Manager |
Correspondence Address | C/O Dow Jones, Newswire 12 Norwich Street London EC4A 1QN |
Director Name | Mr Alan John Coates |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(23 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Maples Banstead Surrey SM7 3QZ |
Director Name | Mr Vidyasagar Gopu |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29th Floor One Canada Square Canary Wharf London E14 5DY |
Director Name | Mr Barry John Stoyle |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(24 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 25 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Andertons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(15 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2007) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon CR0 1QG |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2009) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 April 2016) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Registered Address | C/O Quay Croft Estates 37th Floor, One Canada Square Canary Wharf London E14 5AA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
- | OTHER 73.33% - |
---|---|
1 at £5 | C.a. Boyle 1.33% Ordinary |
1 at £5 | C.b. Eden & M.f. Eden 1.33% Ordinary |
1 at £5 | Elizabeth M. Vile 1.33% Ordinary |
1 at £5 | G. Robertson 1.33% Ordinary |
1 at £5 | J.g. Issa 1.33% Ordinary |
1 at £5 | J.j. Hogg 1.33% Ordinary |
1 at £5 | Jimmy Shajobi 1.33% Ordinary |
1 at £5 | Joseph P. Carr 1.33% Ordinary |
1 at £5 | M.f. Blakeney & F.m. Blakeney 1.33% Ordinary |
1 at £5 | Maria Angelis 1.33% Ordinary |
1 at £5 | Maria G. Morphopoulos 1.33% Ordinary |
1 at £5 | Nila M.l Charles 1.33% Ordinary |
1 at £5 | O.m.m. Mccabe 1.33% Ordinary |
1 at £5 | Phillip James Robinson 1.33% Ordinary |
1 at £5 | R. Hammond & C.f. Hammond 1.33% Ordinary |
1 at £5 | R.d.g. Barry & M.a. Dunne 1.33% Ordinary |
1 at £5 | Richard Paul Flanagan 1.33% Ordinary |
1 at £5 | Ryan K.j Smith 1.33% Ordinary |
1 at £5 | Stephen John Dixon 1.33% Ordinary |
1 at £5 | Yvonne Mary Humphrey 1.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
5 March 2021 | Confirmation statement made on 5 March 2021 with updates (10 pages) |
---|---|
20 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
6 March 2019 | Confirmation statement made on 5 March 2019 with updates (10 pages) |
5 March 2019 | Registered office address changed from C/O Quay Croft Estates Ltd. 29th Floor One Canada Square Canary Wharf London E14 5DY United Kingdom to C/O Quay Croft Estates 37th Floor, One Canada Square Canary Wharf London E14 5AA on 5 March 2019 (1 page) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 March 2018 | Confirmation statement made on 8 March 2018 with updates (10 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (10 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (10 pages) |
17 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
17 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 29 September 2016 with updates (4 pages) |
4 October 2016 | Confirmation statement made on 29 September 2016 with updates (4 pages) |
12 September 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
12 September 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 3 July 2016 with updates (12 pages) |
10 August 2016 | Confirmation statement made on 3 July 2016 with updates (12 pages) |
26 April 2016 | Director's details changed for Mr Douglas Alexander Dunbar on 22 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Robert Charles Speirs on 22 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Vidyasagar Gopu as a director on 21 March 2016 (1 page) |
26 April 2016 | Director's details changed for Mr Robert Charles Speirs on 22 April 2016 (2 pages) |
26 April 2016 | Appointment of Quay Croft Estates Limited as a secretary on 22 April 2016 (2 pages) |
26 April 2016 | Appointment of Quay Croft Estates Limited as a secretary on 22 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Douglas Alexander Dunbar on 22 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Vidyasagar Gopu as a director on 21 March 2016 (1 page) |
22 April 2016 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Quay Croft Estates Ltd. 29th Floor One Canada Square Canary Wharf London E14 5DY on 22 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Quay Croft Estates Ltd. 29th Floor One Canada Square Canary Wharf London E14 5DY on 22 April 2016 (1 page) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
25 March 2015 | Termination of appointment of Barry John Stoyle as a director on 25 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Barry John Stoyle as a director on 25 March 2015 (1 page) |
11 July 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
11 July 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
5 June 2014 | Appointment of Mr Barry John Stoyle as a director (2 pages) |
5 June 2014 | Appointment of Mr Douglas Alexander Dunbar as a director (2 pages) |
5 June 2014 | Appointment of Mr Robert Charles Speirs as a director (2 pages) |
5 June 2014 | Appointment of Mr Douglas Alexander Dunbar as a director (2 pages) |
5 June 2014 | Appointment of Mr Barry John Stoyle as a director (2 pages) |
5 June 2014 | Appointment of Mr Robert Charles Speirs as a director (2 pages) |
21 February 2014 | Termination of appointment of Colin Smyth as a director (1 page) |
21 February 2014 | Termination of appointment of Colin Smyth as a director (1 page) |
15 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
15 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (12 pages) |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (12 pages) |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (12 pages) |
29 November 2012 | Appointment of Mr Vidyasagar Gopu as a director (2 pages) |
29 November 2012 | Termination of appointment of Alan Coates as a director (1 page) |
29 November 2012 | Appointment of Mr Vidyasagar Gopu as a director (2 pages) |
29 November 2012 | Termination of appointment of Alan Coates as a director (1 page) |
19 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
19 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
6 November 2012 | Appointment of Mr Alan John Coates as a director (2 pages) |
6 November 2012 | Appointment of Mr Alan John Coates as a director (2 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (10 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (10 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (10 pages) |
14 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
14 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
4 August 2011 | Termination of appointment of Alan Coates as a director (1 page) |
4 August 2011 | Termination of appointment of Alan Coates as a director (1 page) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (11 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (11 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (11 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
24 January 2011 | Appointment of Mr Alan John Coates as a director (2 pages) |
24 January 2011 | Appointment of Mr Alan John Coates as a director (2 pages) |
12 October 2010 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 12 October 2010 (1 page) |
7 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 7 October 2010 (1 page) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (28 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (28 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (28 pages) |
9 February 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
9 February 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
9 February 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
9 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
9 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
9 February 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
3 February 2010 | Director's details changed for Colin Murray Smyth on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Colin Murray Smyth on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Colin Murray Smyth on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Colin Murray Smyth on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Colin Murray Smyth on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Colin Murray Smyth on 3 February 2010 (2 pages) |
21 October 2009 | Termination of appointment of Barry Stoyle as a director (1 page) |
21 October 2009 | Termination of appointment of Barry Stoyle as a director (1 page) |
15 July 2009 | Return made up to 03/07/09; full list of members (19 pages) |
15 July 2009 | Return made up to 03/07/09; full list of members (19 pages) |
25 June 2009 | Director appointed barry john stoyle (2 pages) |
25 June 2009 | Director appointed barry john stoyle (2 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
4 December 2008 | Appointment terminated director gene robertson (1 page) |
4 December 2008 | Appointment terminated director gene robertson (1 page) |
21 July 2008 | Return made up to 03/07/08; full list of members (29 pages) |
21 July 2008 | Return made up to 03/07/08; full list of members (29 pages) |
3 July 2008 | Secretary appointed hml company secretarial services (1 page) |
3 July 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
3 July 2008 | Secretary appointed hml company secretarial services (1 page) |
3 July 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from first floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from first floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
18 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
5 July 2007 | Return made up to 03/07/07; full list of members (5 pages) |
5 July 2007 | Return made up to 03/07/07; full list of members (5 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
30 August 2006 | Return made up to 03/07/06; full list of members (18 pages) |
30 August 2006 | Return made up to 03/07/06; full list of members (18 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
22 September 2005 | Return made up to 03/07/05; change of members (11 pages) |
22 September 2005 | Return made up to 03/07/05; change of members (11 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | New secretary appointed (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | New secretary appointed (1 page) |
27 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
1 October 2004 | Return made up to 03/07/04; change of members (9 pages) |
1 October 2004 | Return made up to 03/07/04; change of members (9 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
12 September 2003 | Return made up to 03/07/03; full list of members (35 pages) |
12 September 2003 | Return made up to 03/07/03; full list of members (35 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
10 August 2002 | Return made up to 03/07/02; change of members (14 pages) |
10 August 2002 | Return made up to 03/07/02; change of members (14 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
29 July 2001 | Return made up to 03/07/01; full list of members (53 pages) |
29 July 2001 | Return made up to 03/07/01; full list of members (53 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Return made up to 03/07/00; no change of members
|
13 November 2000 | Return made up to 03/07/00; no change of members
|
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
27 July 1999 | Return made up to 03/07/99; change of members (8 pages) |
27 July 1999 | Return made up to 03/07/99; change of members (8 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA (1 page) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
4 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: noble house capital drive,linford wood milton keynes MK14 6QP (1 page) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: noble house capital drive,linford wood milton keynes MK14 6QP (1 page) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Return made up to 03/07/98; full list of members (14 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Return made up to 03/07/98; full list of members (14 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
8 May 1998 | Ad 23/09/97-03/10/97 £ si 5@5=25 £ ic 350/375 (2 pages) |
8 May 1998 | Ad 23/09/97-03/10/97 £ si 5@5=25 £ ic 350/375 (2 pages) |
7 May 1998 | £ nc 350/375 19/03/98 (1 page) |
7 May 1998 | £ nc 350/375 19/03/98 (1 page) |
7 May 1998 | Memorandum and Articles of Association (14 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | Memorandum and Articles of Association (14 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
12 November 1997 | Director's particulars changed (1 page) |
12 November 1997 | Director's particulars changed (1 page) |
27 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Director's particulars changed (1 page) |
15 September 1997 | Ad 25/08/97-29/08/97 £ si 2@5=10 £ ic 340/350 (2 pages) |
15 September 1997 | Ad 25/08/97-29/08/97 £ si 2@5=10 £ ic 340/350 (2 pages) |
26 August 1997 | Ad 31/07/97--------- £ si 1@5=5 £ ic 335/340 (2 pages) |
26 August 1997 | Ad 31/07/97--------- £ si 1@5=5 £ ic 335/340 (2 pages) |
19 August 1997 | Ad 04/08/97-08/08/97 £ si 1@5=5 £ ic 330/335 (2 pages) |
19 August 1997 | Ad 04/08/97-08/08/97 £ si 1@5=5 £ ic 330/335 (2 pages) |
7 August 1997 | Ad 28/07/97-01/08/97 £ si 2@5=10 £ ic 320/330 (2 pages) |
7 August 1997 | Ad 28/07/97-01/08/97 £ si 2@5=10 £ ic 320/330 (2 pages) |
22 July 1997 | Director's particulars changed (1 page) |
22 July 1997 | Director's particulars changed (1 page) |
18 July 1997 | Return made up to 03/07/97; full list of members (31 pages) |
18 July 1997 | Return made up to 03/07/97; full list of members (31 pages) |
20 June 1997 | Ad 09/06/97-13/06/97 £ si 1@5=5 £ ic 315/320 (2 pages) |
20 June 1997 | Ad 09/06/97-13/06/97 £ si 1@5=5 £ ic 315/320 (2 pages) |
19 June 1997 | Ad 02/06/97-06/06/97 £ si 2@5=10 £ ic 305/315 (2 pages) |
19 June 1997 | Ad 02/06/97-06/06/97 £ si 2@5=10 £ ic 305/315 (2 pages) |
16 June 1997 | Ad 02/06/97-06/06/97 £ si 1@5=5 £ ic 300/305 (2 pages) |
16 June 1997 | Ad 02/06/97-06/06/97 £ si 1@5=5 £ ic 300/305 (2 pages) |
13 February 1997 | Ad 03/02/97-07/02/97 £ si 1@5=5 £ ic 295/300 (2 pages) |
13 February 1997 | Ad 03/02/97-07/02/97 £ si 1@5=5 £ ic 295/300 (2 pages) |
6 February 1997 | Ad 27/01/97-31/01/97 £ si 3@5=15 £ ic 280/295 (2 pages) |
6 February 1997 | Ad 27/01/97-31/01/97 £ si 3@5=15 £ ic 280/295 (2 pages) |
30 January 1997 | Ad 20/01/97-24/01/97 £ si 1@5=5 £ ic 275/280 (2 pages) |
30 January 1997 | Ad 20/01/97-24/01/97 £ si 1@5=5 £ ic 275/280 (2 pages) |
23 January 1997 | Ad 13/01/97-17/01/97 £ si 1@5=5 £ ic 270/275 (2 pages) |
23 January 1997 | Ad 13/01/97-17/01/97 £ si 1@5=5 £ ic 270/275 (2 pages) |
16 January 1997 | Ad 06/01/97-10/01/97 £ si 1@5=5 £ ic 265/270 (2 pages) |
16 January 1997 | Ad 06/01/97-10/01/97 £ si 1@5=5 £ ic 265/270 (2 pages) |
31 December 1996 | Ad 16/12/96-20/12/96 £ si 4@5=20 £ ic 245/265 (2 pages) |
31 December 1996 | Ad 16/12/96-20/12/96 £ si 4@5=20 £ ic 245/265 (2 pages) |
6 December 1996 | Ad 25/11/96-29/11/96 £ si 1@5=5 £ ic 240/245 (2 pages) |
6 December 1996 | Ad 25/11/96-29/11/96 £ si 1@5=5 £ ic 240/245 (2 pages) |
28 November 1996 | Ad 18/11/96-22/11/96 £ si 1@5=5 £ ic 235/240 (2 pages) |
28 November 1996 | Ad 18/11/96-22/11/96 £ si 1@5=5 £ ic 235/240 (2 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
25 July 1996 | New director appointed (3 pages) |
25 July 1996 | New director appointed (3 pages) |
23 July 1996 | New director appointed (3 pages) |
23 July 1996 | New director appointed (3 pages) |
21 July 1996 | New director appointed (3 pages) |
21 July 1996 | New director appointed (3 pages) |
8 July 1996 | Return made up to 03/07/96; full list of members (30 pages) |
8 July 1996 | Return made up to 03/07/96; full list of members (30 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
7 August 1995 | Director resigned;new director appointed (8 pages) |
7 August 1995 | New director appointed (6 pages) |
7 August 1995 | Director resigned;new director appointed (8 pages) |
7 August 1995 | New director appointed (6 pages) |
7 July 1995 | Return made up to 03/07/95; full list of members (44 pages) |
7 July 1995 | Return made up to 03/07/95; full list of members (44 pages) |
12 April 1995 | New secretary appointed (4 pages) |
12 April 1995 | New secretary appointed (4 pages) |
6 April 1995 | Secretary's particulars changed (4 pages) |
6 April 1995 | Secretary's particulars changed (4 pages) |
3 July 1989 | Incorporation (14 pages) |
3 July 1989 | Incorporation (14 pages) |