London
SW19 7QA
Director Name | Mr Lars Sindberg |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 10 October 2019(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr William Jan Charles Quarterman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2022(27 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Prof Kathleen Elizabeth Tanner |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(28 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Professor |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2016(21 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | Kfh House 5 Compton Road Wimbledon London SW19 7QA |
Director Name | Michael John Davies |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Adminstration Manager |
Correspondence Address | 83 New Crane Wharf 11 New Crane Place Wapping London E1 9TU |
Director Name | Terence James Pepper |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Lloyds Underwriter |
Correspondence Address | 140 New Crane Wharf New Crane Place London E1 9TU |
Secretary Name | Michael John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Adminstration Manager |
Correspondence Address | 83 New Crane Wharf 11 New Crane Place Wapping London E1 9TU |
Director Name | Ms Diana Lucy Magill |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 September 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Granary Wharf Road, Fenny Compton Southam Warwickshire CV47 2FE |
Director Name | Edwin Charles Grayson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 January 1997) |
Role | Retail Bookseller |
Correspondence Address | 121 New Crane Place London E1 9SU |
Director Name | David Patrick Rosling |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(8 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 21 August 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Acorn House Hartwell Farm Hartfield East Sussex TN7 4JH |
Director Name | David Reginald Scoular |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(8 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 December 1995) |
Role | Retired |
Correspondence Address | Apartment 143 New Crane Wharf Wapping London E1 9TU |
Secretary Name | Ms Diana Lucy Magill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 September 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Granary Wharf Road, Fenny Compton Southam Warwickshire CV47 2FE |
Director Name | Mr Michael Anthony Brecknell |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 22 January 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 72 8 New Crane Place London E1W 3TX |
Director Name | John Robert Gough |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 November 1999) |
Role | Reinsurance Broker |
Correspondence Address | Flat 49 New Crane Place Wapping London E1 9TX |
Director Name | Margaret Ann Stubbenhagen |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 March 2002) |
Role | Retired |
Correspondence Address | Flat 23 4 New Crane Place London E1A 3TS |
Director Name | Mr Andrew Sutton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 New Crane Wharf 11 New Crane Place Lomdon E1W 3TS |
Director Name | Ms Lucinda Mary Johnson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(7 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 21 February 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Joe Godwin |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(8 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 14 February 2021) |
Role | TV Company Manager |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mrs Jill Diana Todd |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 September 2019) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Paul Stanley Alexander McElroy |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 January 2013) |
Role | Immigration Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 95 Station Road Hampton Middlesex TW12 2BD |
Director Name | Mr Patrick Brian Pavey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 November 2017) |
Role | IT Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Nelson House 58 Wimbledon Hill Road London SW19 7PA |
Director Name | Siofra Anne O'Donovan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 November 2013(18 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 29 November 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Nelson House 58 Wimbledon Hill Road London SW19 7PA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Ablesafe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(9 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 30 September 2016) |
Correspondence Address | 2 Old Court Mews 311a Chase Road London N14 6JS |
Website | newcranewharf.co.uk |
---|
Registered Address | Kfh House 5 Compton Road London SW19 7QA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
- | OTHER 74.07% - |
---|---|
2 at £1 | Mrs R.p. White Trust 2.47% Ordinary |
1 at £1 | D. Maddox 1.23% Ordinary |
1 at £1 | E.a.m. Ripley 1.23% Ordinary |
1 at £1 | H. Addison 1.23% Ordinary |
1 at £1 | I.c. Cruickshank 1.23% Ordinary |
1 at £1 | K. Ko 1.23% Ordinary |
1 at £1 | L.e. Cookson 1.23% Ordinary |
1 at £1 | M.s. Edwards 1.23% Ordinary |
1 at £1 | Mrs I. Schupfer 1.23% Ordinary |
1 at £1 | N. Basson 1.23% Ordinary |
1 at £1 | N. Flanagan 1.23% Ordinary |
1 at £1 | P.j.c. Beckett 1.23% Ordinary |
1 at £1 | Rachel Kattan 1.23% Ordinary |
1 at £1 | S. Albert 1.23% Ordinary |
1 at £1 | S. Forgan 1.23% Ordinary |
1 at £1 | S.c. Pilling 1.23% Ordinary |
1 at £1 | S.f. Smith 1.23% Ordinary |
1 at £1 | T. Leonard 1.23% Ordinary |
1 at £1 | T. Lewin-smith 1.23% Ordinary |
1 at £1 | U. Kattan 1.23% Ordinary |
Year | 2014 |
---|---|
Turnover | £54,751 |
Net Worth | £452,747 |
Cash | £153,682 |
Current Liabilities | £92,340 |
Latest Accounts | 23 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 June |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
28 September 1995 | Delivered on: 4 October 1995 Satisfied on: 13 January 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at new crane wharf wapping l/b of tower hamlets t/no EGL182287. Fully Satisfied |
---|
1 February 2021 | Confirmation statement made on 13 January 2021 with updates (11 pages) |
---|---|
29 January 2021 | Statement of capital following an allotment of shares on 19 October 2020
|
17 March 2020 | Total exemption full accounts made up to 23 June 2019 (8 pages) |
24 January 2020 | Confirmation statement made on 13 January 2020 with updates (12 pages) |
27 November 2019 | Appointment of Mr Lars Sindberg as a director on 10 October 2019 (2 pages) |
16 September 2019 | Termination of appointment of Jill Diana Todd as a director on 13 September 2019 (1 page) |
11 April 2019 | Resolutions
|
26 February 2019 | Memorandum and Articles of Association (15 pages) |
24 January 2019 | Total exemption full accounts made up to 23 June 2018 (17 pages) |
23 January 2019 | Confirmation statement made on 13 January 2019 with updates (12 pages) |
8 August 2018 | Registered office address changed from Nelson House 58 Wimbledon Hill Road London SW19 7PA England to Kfh House 5 Compton Road London SW19 7QA on 8 August 2018 (1 page) |
25 January 2018 | Confirmation statement made on 13 January 2018 with updates (10 pages) |
29 November 2017 | Termination of appointment of Patrick Brian Pavey as a director on 27 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Siofra Anne O'donovan as a director on 29 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Patrick Brian Pavey as a director on 27 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Siofra Anne O'donovan as a director on 29 November 2017 (1 page) |
9 November 2017 | Total exemption full accounts made up to 23 June 2017 (13 pages) |
9 November 2017 | Total exemption full accounts made up to 23 June 2017 (13 pages) |
10 October 2017 | Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to Nelson House 58 Wimbledon Hill Road London SW19 7PA on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to Nelson House 58 Wimbledon Hill Road London SW19 7PA on 10 October 2017 (1 page) |
10 March 2017 | Total exemption full accounts made up to 23 June 2016 (10 pages) |
10 March 2017 | Total exemption full accounts made up to 23 June 2016 (10 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (12 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (12 pages) |
26 October 2016 | Appointment of Kinleigh Limited as a secretary on 1 October 2016 (2 pages) |
26 October 2016 | Appointment of Kinleigh Limited as a secretary on 1 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Ablesafe Limited as a secretary on 30 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Ablesafe Limited as a secretary on 30 September 2016 (1 page) |
13 July 2016 | Statement of capital following an allotment of shares on 13 July 2016
|
13 July 2016 | Statement of capital following an allotment of shares on 13 July 2016
|
9 March 2016 | Secretary's details changed for Ablesafe Limited on 1 May 2014 (1 page) |
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Secretary's details changed for Ablesafe Limited on 1 May 2014 (1 page) |
9 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
19 February 2016 | Total exemption full accounts made up to 23 June 2015 (10 pages) |
19 February 2016 | Total exemption full accounts made up to 23 June 2015 (10 pages) |
15 February 2016 | Statement of capital following an allotment of shares on 7 December 2015
|
15 February 2016 | Statement of capital following an allotment of shares on 7 December 2015
|
9 April 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
9 April 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
26 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
23 January 2015 | Total exemption full accounts made up to 23 June 2014 (10 pages) |
23 January 2015 | Total exemption full accounts made up to 23 June 2014 (10 pages) |
13 November 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
13 November 2014 | Statement of capital following an allotment of shares on 9 February 2014
|
13 November 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
13 November 2014 | Statement of capital following an allotment of shares on 9 February 2014
|
13 November 2014 | Statement of capital following an allotment of shares on 9 February 2014
|
4 November 2014 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD to 2 Old Court Mews 311a Chase Road London N14 6JS on 4 November 2014 (1 page) |
4 November 2014 | Secretary's details changed for Ablesafe Limited on 31 May 2014 (1 page) |
4 November 2014 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD to 2 Old Court Mews 311a Chase Road London N14 6JS on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD to 2 Old Court Mews 311a Chase Road London N14 6JS on 4 November 2014 (1 page) |
4 November 2014 | Secretary's details changed for Ablesafe Limited on 31 May 2014 (1 page) |
12 March 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
12 March 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
13 February 2014 | Total exemption small company accounts made up to 23 June 2013 (4 pages) |
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders (13 pages) |
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders (13 pages) |
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders (13 pages) |
13 February 2014 | Total exemption small company accounts made up to 23 June 2013 (4 pages) |
13 February 2014 | Statement of capital following an allotment of shares on 15 May 2013
|
13 February 2014 | Statement of capital following an allotment of shares on 15 May 2013
|
25 November 2013 | Appointment of Siofra Anne O'donovan as a director (2 pages) |
25 November 2013 | Appointment of Siofra Anne O'donovan as a director (2 pages) |
1 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
1 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
30 September 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
30 September 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
15 May 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
15 May 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
21 March 2013 | Total exemption small company accounts made up to 23 June 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 23 June 2012 (3 pages) |
13 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (12 pages) |
13 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (12 pages) |
13 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (12 pages) |
12 February 2013 | Termination of appointment of Paul Mcelroy as a director (1 page) |
12 February 2013 | Termination of appointment of Paul Mcelroy as a director (1 page) |
24 January 2013 | Appointment of Mr Patrick Brian Pavey as a director (2 pages) |
24 January 2013 | Appointment of Mr Patrick Brian Pavey as a director (2 pages) |
15 March 2012 | Total exemption small company accounts made up to 23 June 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 23 June 2011 (4 pages) |
22 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (12 pages) |
22 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (12 pages) |
22 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (12 pages) |
19 December 2011 | Statement of capital following an allotment of shares on 19 December 2011
|
19 December 2011 | Statement of capital following an allotment of shares on 19 December 2011
|
25 May 2011 | Appointment of Paul Stanley Alexander Mcelroy as a director (2 pages) |
25 May 2011 | Appointment of Paul Stanley Alexander Mcelroy as a director (2 pages) |
5 April 2011 | Termination of appointment of Andrew Sutton as a director (1 page) |
5 April 2011 | Termination of appointment of Andrew Sutton as a director (1 page) |
15 February 2011 | Director's details changed for Jill Todd on 10 February 2010 (2 pages) |
15 February 2011 | Director's details changed for Julian Perry on 10 February 2010 (2 pages) |
15 February 2011 | Director's details changed for Lucinda Mary Johnson on 10 February 2010 (2 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (12 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (12 pages) |
15 February 2011 | Director's details changed for Julian Perry on 10 February 2010 (2 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (12 pages) |
15 February 2011 | Director's details changed for Lucinda Mary Johnson on 10 February 2010 (2 pages) |
15 February 2011 | Director's details changed for Joe Godwin on 10 February 2010 (2 pages) |
15 February 2011 | Director's details changed for Jill Todd on 10 February 2010 (2 pages) |
15 February 2011 | Director's details changed for Joe Godwin on 10 February 2010 (2 pages) |
15 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
15 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
16 November 2010 | Total exemption small company accounts made up to 23 June 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 23 June 2010 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 23 June 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 23 June 2009 (5 pages) |
24 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (41 pages) |
24 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (41 pages) |
24 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (41 pages) |
23 February 2010 | Secretary's details changed for Ablesafe Limited on 8 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Lucinda Mary Johnson on 8 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Andrew Sutton on 8 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Julian Perry on 8 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Julian Perry on 8 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Lucinda Mary Johnson on 8 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Ablesafe Limited on 8 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Ablesafe Limited on 8 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Jill Todd on 8 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Julian Perry on 8 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Lucinda Mary Johnson on 8 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Andrew Sutton on 8 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Jill Todd on 8 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Jill Todd on 8 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Andrew Sutton on 8 February 2010 (2 pages) |
26 March 2009 | Return made up to 09/02/09; full list of members (13 pages) |
26 March 2009 | Return made up to 09/02/09; full list of members (13 pages) |
26 January 2009 | Director appointed jill cochrane (1 page) |
26 January 2009 | Director's change of particulars / jill cochrane / 22/01/2009 (1 page) |
26 January 2009 | Director appointed jill cochrane (1 page) |
26 January 2009 | Director's change of particulars / jill cochrane / 22/01/2009 (1 page) |
24 January 2009 | Appointment terminated director michael brecknell (1 page) |
24 January 2009 | Appointment terminated director michael brecknell (1 page) |
20 November 2008 | Total exemption full accounts made up to 23 June 2008 (11 pages) |
20 November 2008 | Total exemption full accounts made up to 23 June 2008 (11 pages) |
15 April 2008 | Return made up to 09/02/08; full list of members (13 pages) |
15 April 2008 | Return made up to 09/02/08; full list of members (13 pages) |
23 November 2007 | Total exemption full accounts made up to 23 June 2007 (11 pages) |
23 November 2007 | Total exemption full accounts made up to 23 June 2007 (11 pages) |
10 March 2007 | Return made up to 09/02/07; full list of members (13 pages) |
10 March 2007 | Return made up to 09/02/07; full list of members (13 pages) |
6 October 2006 | Total exemption full accounts made up to 23 June 2006 (10 pages) |
6 October 2006 | Total exemption full accounts made up to 23 June 2006 (10 pages) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
16 March 2006 | Return made up to 09/02/06; full list of members
|
16 March 2006 | Return made up to 09/02/06; full list of members
|
21 October 2005 | Total exemption full accounts made up to 23 June 2005 (10 pages) |
21 October 2005 | Total exemption full accounts made up to 23 June 2005 (10 pages) |
4 April 2005 | Return made up to 09/02/05; full list of members (13 pages) |
4 April 2005 | Return made up to 09/02/05; full list of members (13 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
28 October 2004 | Total exemption full accounts made up to 23 June 2004 (13 pages) |
28 October 2004 | Total exemption full accounts made up to 23 June 2004 (13 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: 108A new crane wharf 11 new crane place london E1W 3TU (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: 108A new crane wharf 11 new crane place london E1W 3TU (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
14 May 2004 | Return made up to 09/02/04; full list of members
|
14 May 2004 | Return made up to 09/02/04; full list of members
|
22 April 2004 | Director's particulars changed (1 page) |
22 April 2004 | Director's particulars changed (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Ad 24/03/03-26/03/03 £ si 3@1=3 £ ic 75/78 (2 pages) |
11 March 2004 | Ad 02/06/03-05/11/03 £ si 4@1=4 £ ic 71/75 (2 pages) |
11 March 2004 | Ad 02/06/03-05/11/03 £ si 4@1=4 £ ic 71/75 (2 pages) |
11 March 2004 | Ad 24/03/03-26/03/03 £ si 3@1=3 £ ic 75/78 (2 pages) |
6 November 2003 | Total exemption full accounts made up to 23 June 2003 (13 pages) |
6 November 2003 | Total exemption full accounts made up to 23 June 2003 (13 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
17 March 2003 | Return made up to 09/02/03; full list of members
|
17 March 2003 | Return made up to 09/02/03; full list of members
|
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
27 February 2003 | Ad 28/11/02--------- £ si 1@1=1 £ ic 70/71 (2 pages) |
27 February 2003 | Ad 28/11/02--------- £ si 1@1=1 £ ic 70/71 (2 pages) |
6 January 2003 | Total exemption full accounts made up to 23 June 2002 (10 pages) |
6 January 2003 | Total exemption full accounts made up to 23 June 2002 (10 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
18 March 2002 | Return made up to 09/02/02; full list of members (9 pages) |
18 March 2002 | Return made up to 09/02/02; full list of members (9 pages) |
11 March 2002 | Ad 08/06/01--------- £ si 1@1=1 £ ic 69/70 (2 pages) |
11 March 2002 | Ad 08/06/01--------- £ si 1@1=1 £ ic 69/70 (2 pages) |
5 March 2002 | Total exemption full accounts made up to 23 June 2001 (10 pages) |
5 March 2002 | Total exemption full accounts made up to 23 June 2001 (10 pages) |
7 March 2001 | Ad 30/11/00--------- £ si 1@1=1 £ ic 68/69 (2 pages) |
7 March 2001 | Ad 30/11/00--------- £ si 1@1=1 £ ic 68/69 (2 pages) |
7 March 2001 | Return made up to 09/02/01; full list of members
|
7 March 2001 | Director's particulars changed (1 page) |
7 March 2001 | Return made up to 09/02/01; full list of members
|
7 March 2001 | Director's particulars changed (1 page) |
29 December 2000 | Full accounts made up to 23 June 2000 (10 pages) |
29 December 2000 | Full accounts made up to 23 June 2000 (10 pages) |
9 March 2000 | Return made up to 09/02/00; full list of members
|
9 March 2000 | Ad 06/09/99--------- £ si 1@1 (2 pages) |
9 March 2000 | Return made up to 09/02/00; full list of members
|
9 March 2000 | Ad 06/09/99--------- £ si 1@1 (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Full accounts made up to 23 June 1999 (12 pages) |
8 December 1999 | Full accounts made up to 23 June 1999 (12 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
17 April 1999 | Full accounts made up to 23 June 1998 (11 pages) |
17 April 1999 | Full accounts made up to 23 June 1998 (11 pages) |
30 March 1999 | Return made up to 09/02/99; full list of members (5 pages) |
30 March 1999 | Return made up to 09/02/99; full list of members (5 pages) |
6 March 1998 | Full accounts made up to 23 June 1997 (9 pages) |
6 March 1998 | Full accounts made up to 23 June 1997 (9 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Return made up to 09/02/98; change of members (6 pages) |
17 February 1998 | Return made up to 09/02/98; change of members (6 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
21 January 1997 | Full accounts made up to 23 June 1996 (7 pages) |
21 January 1997 | Full accounts made up to 23 June 1996 (7 pages) |
13 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 1996 | New director appointed (3 pages) |
28 May 1996 | New director appointed (3 pages) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | New secretary appointed (1 page) |
19 April 1996 | New secretary appointed (1 page) |
19 April 1996 | Registered office changed on 19/04/96 from: 83 new crane wharf 11 new crane place wapping london E1 9TU (1 page) |
19 April 1996 | Secretary resigned (2 pages) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Secretary resigned (2 pages) |
19 April 1996 | Registered office changed on 19/04/96 from: 83 new crane wharf 11 new crane place wapping london E1 9TU (1 page) |
19 March 1996 | Return made up to 16/02/96; full list of members (11 pages) |
19 March 1996 | Return made up to 16/02/96; full list of members (11 pages) |
25 February 1996 | Director resigned (1 page) |
25 February 1996 | Director resigned (1 page) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (4 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | Ad 28/09/95--------- £ si 65@1=65 £ ic 2/67 (6 pages) |
22 November 1995 | Ad 28/09/95--------- £ si 65@1=65 £ ic 2/67 (6 pages) |
22 November 1995 | New director appointed (4 pages) |
6 October 1995 | Accounting reference date notified as 23/06 (1 page) |
6 October 1995 | Accounting reference date notified as 23/06 (1 page) |
4 October 1995 | Particulars of mortgage/charge (4 pages) |
4 October 1995 | Particulars of mortgage/charge (4 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: 101 city view house 463 bethnal green road london E2 9QY (1 page) |
19 September 1995 | Registered office changed on 19/09/95 from: 101 city view house 463 bethnal green road london E2 9QY (1 page) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
16 February 1995 | Incorporation (19 pages) |
16 February 1995 | Incorporation (19 pages) |