London
E14 8JJ
Director Name | Mr James Newland |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2015(24 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Secretary Name | Mr Simon McClure |
---|---|
Status | Current |
Appointed | 23 April 2015(24 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(1 year after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Mr Ronald Anthony Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(1 year after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 March 2003) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Nicolas Christian Allhusen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 December 2005) |
Role | Company Director |
Correspondence Address | Claxton Manor Claxton Norwich NR14 7AS |
Director Name | Mr Oliver Burnett Chipperfield |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(12 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Millway Barnby Beccles Suffolk NR34 7PS |
Secretary Name | Mr Oliver Burnett Chipperfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(12 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Millway Barnby Beccles Suffolk NR34 7PS |
Director Name | Mr Edward Joseph King |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA |
Registered Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
15 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
14 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
24 August 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
11 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
13 August 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
29 July 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
28 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
24 July 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
16 August 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
20 June 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
19 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
15 August 2017 | Change of details for Petchey Industrial Properties (No 2) Limited as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Change of details for Petchey Industrial Properties (No 2) Limited as a person with significant control on 15 August 2017 (2 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
24 March 2017 | Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
23 November 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
11 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
26 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
23 June 2015 | Termination of appointment of Oliver Burnett Chipperfield as a secretary on 23 April 2015 (1 page) |
23 June 2015 | Termination of appointment of Edward Joseph King as a director on 23 April 2015 (1 page) |
23 June 2015 | Termination of appointment of Oliver Burnett Chipperfield as a director on 23 April 2015 (1 page) |
23 June 2015 | Appointment of Mr Simon Guy Mcclure as a director on 23 April 2015 (2 pages) |
23 June 2015 | Termination of appointment of Edward Joseph King as a director on 23 April 2015 (1 page) |
23 June 2015 | Termination of appointment of Oliver Burnett Chipperfield as a director on 23 April 2015 (1 page) |
23 June 2015 | Appointment of Mr James Newland as a director on 23 April 2015 (2 pages) |
23 June 2015 | Appointment of Mr Simon Guy Mcclure as a director on 23 April 2015 (2 pages) |
23 June 2015 | Registered office address changed from Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA to Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY on 23 June 2015 (1 page) |
23 June 2015 | Appointment of Mr Simon Mcclure as a secretary on 23 April 2015 (2 pages) |
23 June 2015 | Appointment of Mr Simon Mcclure as a secretary on 23 April 2015 (2 pages) |
23 June 2015 | Termination of appointment of Oliver Burnett Chipperfield as a secretary on 23 April 2015 (1 page) |
23 June 2015 | Registered office address changed from Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA to Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY on 23 June 2015 (1 page) |
23 June 2015 | Appointment of Mr James Newland as a director on 23 April 2015 (2 pages) |
14 April 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
14 April 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
1 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
5 February 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
5 February 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
19 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
31 May 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
30 March 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
22 November 2010 | Appointment of Mr Edward Joseph King as a director (2 pages) |
22 November 2010 | Appointment of Mr Edward Joseph King as a director (2 pages) |
17 August 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
17 August 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
12 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
12 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
13 July 2009 | Location of register of members (1 page) |
13 July 2009 | Location of register of members (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from, dencora court, meridian way, norwich, norfolk, NR7 0TA (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from, dencora court, meridian way, norwich, norfolk, NR7 0TA (1 page) |
13 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
23 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Location of register of members (1 page) |
13 December 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
13 December 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
1 November 2007 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
1 November 2007 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
13 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
13 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
4 November 2006 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
4 November 2006 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
14 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
14 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
10 March 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
10 March 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
15 August 2005 | Return made up to 09/07/05; full list of members
|
15 August 2005 | Return made up to 09/07/05; full list of members
|
5 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Director's particulars changed (1 page) |
11 March 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
11 March 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
14 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
14 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
18 May 2004 | Total exemption full accounts made up to 31 July 2003 (4 pages) |
18 May 2004 | Total exemption full accounts made up to 31 July 2003 (4 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: dencora house blyburgate beccles suffolk NR34 9TY (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: dencora house, blyburgate, beccles, suffolk NR34 9TY (1 page) |
6 September 2003 | Return made up to 09/07/03; full list of members (7 pages) |
6 September 2003 | Return made up to 09/07/03; full list of members (7 pages) |
26 April 2003 | New secretary appointed;new director appointed (2 pages) |
26 April 2003 | New secretary appointed;new director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: 10 norwich street london EC4A 1BD (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: 10 norwich street, london, EC4A 1BD (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
24 October 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
24 October 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
24 July 2002 | Return made up to 09/07/02; full list of members (6 pages) |
24 July 2002 | Return made up to 09/07/02; full list of members (6 pages) |
20 March 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
20 March 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
16 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
16 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
20 March 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
20 March 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
20 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
20 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
22 March 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
22 March 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
16 July 1999 | Return made up to 09/07/99; full list of members (7 pages) |
16 July 1999 | Return made up to 09/07/99; full list of members (7 pages) |
26 March 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
26 March 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
23 July 1998 | Return made up to 09/07/98; full list of members (7 pages) |
23 July 1998 | Return made up to 09/07/98; full list of members (7 pages) |
1 April 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
1 April 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
19 August 1996 | Accounts for a dormant company made up to 31 July 1996 (3 pages) |
19 August 1996 | Accounts for a dormant company made up to 31 July 1996 (3 pages) |
18 July 1996 | Return made up to 09/07/96; full list of members (7 pages) |
18 July 1996 | Return made up to 09/07/96; full list of members (7 pages) |
17 April 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
17 April 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
20 July 1995 | Return made up to 09/07/95; full list of members (8 pages) |
20 July 1995 | Return made up to 09/07/95; full list of members (8 pages) |
9 July 1990 | Incorporation (9 pages) |