Company NameNew Crane Wharf Freehold Limited
Company StatusActive
Company Number03022504
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJulian Perry
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2004(9 years, 8 months after company formation)
Appointment Duration19 years, 5 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Lars Sindberg
Date of BirthMay 1965 (Born 59 years ago)
NationalityDanish
StatusCurrent
Appointed10 October 2019(24 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr William Jan Charles Quarterman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(27 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameProf Kathleen Elizabeth Tanner
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(28 years, 8 months after company formation)
Appointment Duration6 months
RoleProfessor
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusCurrent
Appointed01 October 2016(21 years, 7 months after company formation)
Appointment Duration7 years, 6 months
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMichael John Davies
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleAdminstration Manager
Correspondence Address83 New Crane Wharf
11 New Crane Place Wapping
London
E1 9TU
Director NameTerence James Pepper
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleLloyds Underwriter
Correspondence Address140 New Crane Wharf New Crane Place
London
E1 9TU
Secretary NameMichael John Davies
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleAdminstration Manager
Correspondence Address83 New Crane Wharf
11 New Crane Place Wapping
London
E1 9TU
Director NameMs Diana Lucy Magill
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(1 week, 4 days after company formation)
Appointment Duration8 years, 6 months (resigned 18 September 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Granary
Wharf Road, Fenny Compton
Southam
Warwickshire
CV47 2FE
Director NameEdwin Charles Grayson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(8 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 1997)
RoleRetail Bookseller
Correspondence Address121 New Crane Place
London
E1 9SU
Director NameDavid Patrick Rosling
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(8 months, 1 week after company formation)
Appointment Duration10 months (resigned 21 August 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn House
Hartwell Farm
Hartfield
East Sussex
TN7 4JH
Director NameDavid Reginald Scoular
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(8 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 December 1995)
RoleRetired
Correspondence AddressApartment 143 New Crane Wharf
Wapping
London
E1 9TU
Secretary NameMs Diana Lucy Magill
NationalityBritish
StatusResigned
Appointed09 April 1996(1 year, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 15 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Granary
Wharf Road, Fenny Compton
Southam
Warwickshire
CV47 2FE
Director NameMr Michael Anthony Brecknell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(1 year, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 22 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 72
8 New Crane Place
London
E1W 3TX
Director NameJohn Robert Gough
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(1 year, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 November 1999)
RoleReinsurance Broker
Correspondence AddressFlat 49 New Crane Place
Wapping
London
E1 9TX
Director NameMargaret Ann Stubbenhagen
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 March 2002)
RoleRetired
Correspondence AddressFlat 23
4 New Crane Place
London
E1A 3TS
Director NameMr Andrew Sutton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(7 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address82 New Crane Wharf
11 New Crane Place
Lomdon
E1W 3TS
Director NameMs Lucinda Mary Johnson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(7 years, 8 months after company formation)
Appointment Duration21 years, 4 months (resigned 21 February 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameJoe Godwin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(8 years, 11 months after company formation)
Appointment Duration17 years (resigned 14 February 2021)
RoleTV Company Manager
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMrs Jill Diana Todd
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(13 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 September 2019)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Paul Stanley Alexander McElroy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 2013)
RoleImmigration Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address95 Station Road
Hampton
Middlesex
TW12 2BD
Director NameMr Patrick Brian Pavey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(17 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 November 2017)
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House 58 Wimbledon Hill Road
London
SW19 7PA
Director NameSiofra Anne O'Donovan
Date of BirthApril 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed24 November 2013(18 years, 9 months after company formation)
Appointment Duration4 years (resigned 29 November 2017)
RoleBanker
Country of ResidenceEngland
Correspondence AddressNelson House 58 Wimbledon Hill Road
London
SW19 7PA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameAblesafe Limited (Corporation)
StatusResigned
Appointed21 September 2004(9 years, 7 months after company formation)
Appointment Duration12 years (resigned 30 September 2016)
Correspondence Address2 Old Court Mews 311a Chase Road
London
N14 6JS

Contact

Websitenewcranewharf.co.uk

Location

Registered AddressKfh House
5 Compton Road
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

-OTHER
74.07%
-
2 at £1Mrs R.p. White Trust
2.47%
Ordinary
1 at £1D. Maddox
1.23%
Ordinary
1 at £1E.a.m. Ripley
1.23%
Ordinary
1 at £1H. Addison
1.23%
Ordinary
1 at £1I.c. Cruickshank
1.23%
Ordinary
1 at £1K. Ko
1.23%
Ordinary
1 at £1L.e. Cookson
1.23%
Ordinary
1 at £1M.s. Edwards
1.23%
Ordinary
1 at £1Mrs I. Schupfer
1.23%
Ordinary
1 at £1N. Basson
1.23%
Ordinary
1 at £1N. Flanagan
1.23%
Ordinary
1 at £1P.j.c. Beckett
1.23%
Ordinary
1 at £1Rachel Kattan
1.23%
Ordinary
1 at £1S. Albert
1.23%
Ordinary
1 at £1S. Forgan
1.23%
Ordinary
1 at £1S.c. Pilling
1.23%
Ordinary
1 at £1S.f. Smith
1.23%
Ordinary
1 at £1T. Leonard
1.23%
Ordinary
1 at £1T. Lewin-smith
1.23%
Ordinary
1 at £1U. Kattan
1.23%
Ordinary

Financials

Year2014
Turnover£54,751
Net Worth£452,747
Cash£153,682
Current Liabilities£92,340

Accounts

Latest Accounts23 June 2023 (10 months ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

28 September 1995Delivered 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

Filing History

1 February 2021Confirmation statement made on 13 January 2021 with updates (11 pages)
29 January 2021Statement of capital following an allotment of shares on 19 October 2020
  • GBP 98
(3 pages)
17 March 2020Total exemption full accounts made up to 23 June 2019 (8 pages)
24 January 2020Confirmation statement made on 13 January 2020 with updates (12 pages)
27 November 2019Appointment of Mr Lars Sindberg as a director on 10 October 2019 (2 pages)
16 September 2019Termination of appointment of Jill Diana Todd as a director on 13 September 2019 (1 page)
11 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 11/02/2019
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 February 2019Memorandum and Articles of Association (15 pages)
24 January 2019Total exemption full accounts made up to 23 June 2018 (17 pages)
23 January 2019Confirmation statement made on 13 January 2019 with updates (12 pages)
8 August 2018Registered 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 2018Confirmation statement made on 13 January 2018 with updates (10 pages)
29 November 2017Termination of appointment of Patrick Brian Pavey as a director on 27 November 2017 (1 page)
29 November 2017Termination of appointment of Siofra Anne O'donovan as a director on 29 November 2017 (1 page)
29 November 2017Termination of appointment of Patrick Brian Pavey as a director on 27 November 2017 (1 page)
29 November 2017Termination of appointment of Siofra Anne O'donovan as a director on 29 November 2017 (1 page)
9 November 2017Total exemption full accounts made up to 23 June 2017 (13 pages)
9 November 2017Total exemption full accounts made up to 23 June 2017 (13 pages)
10 October 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 23 June 2016 (10 pages)
10 March 2017Total exemption full accounts made up to 23 June 2016 (10 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (12 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (12 pages)
26 October 2016Appointment of Kinleigh Limited as a secretary on 1 October 2016 (2 pages)
26 October 2016Appointment of Kinleigh Limited as a secretary on 1 October 2016 (2 pages)
7 October 2016Termination of appointment of Ablesafe Limited as a secretary on 30 September 2016 (1 page)
7 October 2016Termination of appointment of Ablesafe Limited as a secretary on 30 September 2016 (1 page)
13 July 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 87
(3 pages)
13 July 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 87
(3 pages)
9 March 2016Secretary's details changed for Ablesafe Limited on 1 May 2014 (1 page)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 86
(14 pages)
9 March 2016Secretary's details changed for Ablesafe Limited on 1 May 2014 (1 page)
9 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 86
(14 pages)
9 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 86
(14 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 86
(14 pages)
19 February 2016Total exemption full accounts made up to 23 June 2015 (10 pages)
19 February 2016Total exemption full accounts made up to 23 June 2015 (10 pages)
15 February 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 86
(3 pages)
15 February 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 86
(3 pages)
9 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 82
(3 pages)
9 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 82
(3 pages)
26 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 81
(13 pages)
26 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 81
(13 pages)
26 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 81
(13 pages)
23 January 2015Total exemption full accounts made up to 23 June 2014 (10 pages)
23 January 2015Total exemption full accounts made up to 23 June 2014 (10 pages)
13 November 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 83
(3 pages)
13 November 2014Statement of capital following an allotment of shares on 9 February 2014
  • GBP 82
(3 pages)
13 November 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 83
(3 pages)
13 November 2014Statement of capital following an allotment of shares on 9 February 2014
  • GBP 82
(3 pages)
13 November 2014Statement of capital following an allotment of shares on 9 February 2014
  • GBP 82
(3 pages)
4 November 2014Registered 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 2014Secretary's details changed for Ablesafe Limited on 31 May 2014 (1 page)
4 November 2014Registered 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 2014Registered 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 2014Secretary's details changed for Ablesafe Limited on 31 May 2014 (1 page)
12 March 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 80
(3 pages)
12 March 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 80
(3 pages)
13 February 2014Total exemption small company accounts made up to 23 June 2013 (4 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders (13 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders (13 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders (13 pages)
13 February 2014Total exemption small company accounts made up to 23 June 2013 (4 pages)
13 February 2014Statement of capital following an allotment of shares on 15 May 2013
  • GBP 79
(3 pages)
13 February 2014Statement of capital following an allotment of shares on 15 May 2013
  • GBP 79
(3 pages)
25 November 2013Appointment of Siofra Anne O'donovan as a director (2 pages)
25 November 2013Appointment of Siofra Anne O'donovan as a director (2 pages)
1 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 80
(3 pages)
1 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 80
(3 pages)
30 September 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 79
(3 pages)
30 September 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 79
(3 pages)
15 May 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 79
(3 pages)
15 May 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 79
(3 pages)
21 March 2013Total exemption small company accounts made up to 23 June 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 23 June 2012 (3 pages)
13 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (12 pages)
13 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (12 pages)
13 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (12 pages)
12 February 2013Termination of appointment of Paul Mcelroy as a director (1 page)
12 February 2013Termination of appointment of Paul Mcelroy as a director (1 page)
24 January 2013Appointment of Mr Patrick Brian Pavey as a director (2 pages)
24 January 2013Appointment of Mr Patrick Brian Pavey as a director (2 pages)
15 March 2012Total exemption small company accounts made up to 23 June 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 23 June 2011 (4 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (12 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (12 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (12 pages)
19 December 2011Statement of capital following an allotment of shares on 19 December 2011
  • GBP 78
(3 pages)
19 December 2011Statement of capital following an allotment of shares on 19 December 2011
  • GBP 78
(3 pages)
25 May 2011Appointment of Paul Stanley Alexander Mcelroy as a director (2 pages)
25 May 2011Appointment of Paul Stanley Alexander Mcelroy as a director (2 pages)
5 April 2011Termination of appointment of Andrew Sutton as a director (1 page)
5 April 2011Termination of appointment of Andrew Sutton as a director (1 page)
15 February 2011Director's details changed for Jill Todd on 10 February 2010 (2 pages)
15 February 2011Director's details changed for Julian Perry on 10 February 2010 (2 pages)
15 February 2011Director's details changed for Lucinda Mary Johnson on 10 February 2010 (2 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (12 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (12 pages)
15 February 2011Director's details changed for Julian Perry on 10 February 2010 (2 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (12 pages)
15 February 2011Director's details changed for Lucinda Mary Johnson on 10 February 2010 (2 pages)
15 February 2011Director's details changed for Joe Godwin on 10 February 2010 (2 pages)
15 February 2011Director's details changed for Jill Todd on 10 February 2010 (2 pages)
15 February 2011Director's details changed for Joe Godwin on 10 February 2010 (2 pages)
15 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 78
(3 pages)
15 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 78
(3 pages)
16 November 2010Total exemption small company accounts made up to 23 June 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 23 June 2010 (5 pages)
25 February 2010Total exemption small company accounts made up to 23 June 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 23 June 2009 (5 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (41 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (41 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (41 pages)
23 February 2010Secretary's details changed for Ablesafe Limited on 8 February 2010 (2 pages)
23 February 2010Director's details changed for Lucinda Mary Johnson on 8 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Andrew Sutton on 8 February 2010 (2 pages)
23 February 2010Director's details changed for Julian Perry on 8 February 2010 (2 pages)
23 February 2010Director's details changed for Julian Perry on 8 February 2010 (2 pages)
23 February 2010Director's details changed for Lucinda Mary Johnson on 8 February 2010 (2 pages)
23 February 2010Secretary's details changed for Ablesafe Limited on 8 February 2010 (2 pages)
23 February 2010Secretary's details changed for Ablesafe Limited on 8 February 2010 (2 pages)
23 February 2010Director's details changed for Jill Todd on 8 February 2010 (2 pages)
23 February 2010Director's details changed for Julian Perry on 8 February 2010 (2 pages)
23 February 2010Director's details changed for Lucinda Mary Johnson on 8 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Andrew Sutton on 8 February 2010 (2 pages)
23 February 2010Director's details changed for Jill Todd on 8 February 2010 (2 pages)
23 February 2010Director's details changed for Jill Todd on 8 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Andrew Sutton on 8 February 2010 (2 pages)
26 March 2009Return made up to 09/02/09; full list of members (13 pages)
26 March 2009Return made up to 09/02/09; full list of members (13 pages)
26 January 2009Director appointed jill cochrane (1 page)
26 January 2009Director's change of particulars / jill cochrane / 22/01/2009 (1 page)
26 January 2009Director appointed jill cochrane (1 page)
26 January 2009Director's change of particulars / jill cochrane / 22/01/2009 (1 page)
24 January 2009Appointment terminated director michael brecknell (1 page)
24 January 2009Appointment terminated director michael brecknell (1 page)
20 November 2008Total exemption full accounts made up to 23 June 2008 (11 pages)
20 November 2008Total exemption full accounts made up to 23 June 2008 (11 pages)
15 April 2008Return made up to 09/02/08; full list of members (13 pages)
15 April 2008Return made up to 09/02/08; full list of members (13 pages)
23 November 2007Total exemption full accounts made up to 23 June 2007 (11 pages)
23 November 2007Total exemption full accounts made up to 23 June 2007 (11 pages)
10 March 2007Return made up to 09/02/07; full list of members (13 pages)
10 March 2007Return made up to 09/02/07; full list of members (13 pages)
6 October 2006Total exemption full accounts made up to 23 June 2006 (10 pages)
6 October 2006Total exemption full accounts made up to 23 June 2006 (10 pages)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
16 March 2006Return made up to 09/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
16 March 2006Return made up to 09/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
21 October 2005Total exemption full accounts made up to 23 June 2005 (10 pages)
21 October 2005Total exemption full accounts made up to 23 June 2005 (10 pages)
4 April 2005Return made up to 09/02/05; full list of members (13 pages)
4 April 2005Return made up to 09/02/05; full list of members (13 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
28 October 2004Total exemption full accounts made up to 23 June 2004 (13 pages)
28 October 2004Total exemption full accounts made up to 23 June 2004 (13 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004Secretary resigned (1 page)
28 September 2004New secretary appointed (2 pages)
28 September 2004New secretary appointed (2 pages)
28 September 2004Registered office changed on 28/09/04 from: 108A new crane wharf 11 new crane place london E1W 3TU (1 page)
28 September 2004Registered office changed on 28/09/04 from: 108A new crane wharf 11 new crane place london E1W 3TU (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
14 May 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 May 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 April 2004Director's particulars changed (1 page)
22 April 2004Director's particulars changed (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Ad 24/03/03-26/03/03 £ si 3@1=3 £ ic 75/78 (2 pages)
11 March 2004Ad 02/06/03-05/11/03 £ si 4@1=4 £ ic 71/75 (2 pages)
11 March 2004Ad 02/06/03-05/11/03 £ si 4@1=4 £ ic 71/75 (2 pages)
11 March 2004Ad 24/03/03-26/03/03 £ si 3@1=3 £ ic 75/78 (2 pages)
6 November 2003Total exemption full accounts made up to 23 June 2003 (13 pages)
6 November 2003Total exemption full accounts made up to 23 June 2003 (13 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
17 March 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 March 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
27 February 2003Ad 28/11/02--------- £ si 1@1=1 £ ic 70/71 (2 pages)
27 February 2003Ad 28/11/02--------- £ si 1@1=1 £ ic 70/71 (2 pages)
6 January 2003Total exemption full accounts made up to 23 June 2002 (10 pages)
6 January 2003Total exemption full accounts made up to 23 June 2002 (10 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
8 September 2002Director resigned (1 page)
8 September 2002Director resigned (1 page)
18 March 2002Return made up to 09/02/02; full list of members (9 pages)
18 March 2002Return made up to 09/02/02; full list of members (9 pages)
11 March 2002Ad 08/06/01--------- £ si 1@1=1 £ ic 69/70 (2 pages)
11 March 2002Ad 08/06/01--------- £ si 1@1=1 £ ic 69/70 (2 pages)
5 March 2002Total exemption full accounts made up to 23 June 2001 (10 pages)
5 March 2002Total exemption full accounts made up to 23 June 2001 (10 pages)
7 March 2001Ad 30/11/00--------- £ si 1@1=1 £ ic 68/69 (2 pages)
7 March 2001Ad 30/11/00--------- £ si 1@1=1 £ ic 68/69 (2 pages)
7 March 2001Return made up to 09/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 March 2001Director's particulars changed (1 page)
7 March 2001Return made up to 09/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 March 2001Director's particulars changed (1 page)
29 December 2000Full accounts made up to 23 June 2000 (10 pages)
29 December 2000Full accounts made up to 23 June 2000 (10 pages)
9 March 2000Return made up to 09/02/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 March 2000Ad 06/09/99--------- £ si 1@1 (2 pages)
9 March 2000Return made up to 09/02/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 March 2000Ad 06/09/99--------- £ si 1@1 (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Full accounts made up to 23 June 1999 (12 pages)
8 December 1999Full accounts made up to 23 June 1999 (12 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
17 April 1999Full accounts made up to 23 June 1998 (11 pages)
17 April 1999Full accounts made up to 23 June 1998 (11 pages)
30 March 1999Return made up to 09/02/99; full list of members (5 pages)
30 March 1999Return made up to 09/02/99; full list of members (5 pages)
6 March 1998Full accounts made up to 23 June 1997 (9 pages)
6 March 1998Full accounts made up to 23 June 1997 (9 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Return made up to 09/02/98; change of members (6 pages)
17 February 1998Return made up to 09/02/98; change of members (6 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
21 January 1997Full accounts made up to 23 June 1996 (7 pages)
21 January 1997Full accounts made up to 23 June 1996 (7 pages)
13 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 May 1996New director appointed (3 pages)
28 May 1996New director appointed (3 pages)
19 April 1996Director resigned (1 page)
19 April 1996New secretary appointed (1 page)
19 April 1996New secretary appointed (1 page)
19 April 1996Registered office changed on 19/04/96 from: 83 new crane wharf 11 new crane place wapping london E1 9TU (1 page)
19 April 1996Secretary resigned (2 pages)
19 April 1996Director resigned (1 page)
19 April 1996Secretary resigned (2 pages)
19 April 1996Registered office changed on 19/04/96 from: 83 new crane wharf 11 new crane place wapping london E1 9TU (1 page)
19 March 1996Return made up to 16/02/96; full list of members (11 pages)
19 March 1996Return made up to 16/02/96; full list of members (11 pages)
25 February 1996Director resigned (1 page)
25 February 1996Director resigned (1 page)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (4 pages)
22 November 1995New director appointed (2 pages)
22 November 1995Ad 28/09/95--------- £ si 65@1=65 £ ic 2/67 (6 pages)
22 November 1995Ad 28/09/95--------- £ si 65@1=65 £ ic 2/67 (6 pages)
22 November 1995New director appointed (4 pages)
6 October 1995Accounting reference date notified as 23/06 (1 page)
6 October 1995Accounting reference date notified as 23/06 (1 page)
4 October 1995Particulars of mortgage/charge (4 pages)
4 October 1995Particulars of mortgage/charge (4 pages)
19 September 1995Registered office changed on 19/09/95 from: 101 city view house 463 bethnal green road london E2 9QY (1 page)
19 September 1995Registered office changed on 19/09/95 from: 101 city view house 463 bethnal green road london E2 9QY (1 page)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
16 February 1995Incorporation (19 pages)
16 February 1995Incorporation (19 pages)