18 Narrow Street
London
E14 8DQ
Secretary Name | Mrs Sarah Joan Lang |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1999(4 years after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3a Ratcliffe Wharf 18 Narrow Street London E14 8DQ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Martin Geoffrey Gould |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 August 1998) |
Role | Retired |
Correspondence Address | 22 Narrow Street London E14 8DQ |
Director Name | Mrs Jill Valdar |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 1995(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 August 1997) |
Role | Retired |
Correspondence Address | Flat 2a Ratcliffe Wharf 18-22 Narrow Street London Foreign |
Secretary Name | Susan Gould |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 October 1995(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 July 1998) |
Role | Company Director |
Correspondence Address | Ratcliffe Wharf Flat 2b 22 Narrow Street London E14 8DQ |
Director Name | Anthony Simmons |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 January 2000) |
Role | Training Consultant |
Correspondence Address | 2 Phoenix Wharf 14-16 Narrow Street London E14 8DQ |
Director Name | Margaret Ellen Winser |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 October 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ardevora Manor Philleigh Truro Cornwall TR2 5LZ |
Director Name | Alison Young |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 December 2004) |
Role | Management Development Directo |
Correspondence Address | 2b Ratcliffe Wharf 18 Narrow Street London E14 8DQ |
Director Name | Mr Nicholas Farley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 November 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ratcliffe Wharf, Flat 3b 18-22 Narrow Street London E14 8DQ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Director Name | Herts Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1995(1 month after company formation) |
Appointment Duration | 3 months (resigned 23 October 1995) |
Correspondence Address | 39 Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
Secretary Name | Herts Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1995(1 month after company formation) |
Appointment Duration | 3 months (resigned 23 October 1995) |
Correspondence Address | 39 Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
Telephone | 020 77910963 |
---|---|
Telephone region | London |
Registered Address | Ratcliffe Wharf 18-22 Narrow Street Stepney London E14 8DQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Limehouse |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Eithne Doy & Michael Doy 16.67% Ordinary |
---|---|
1 at £1 | J. Brown 16.67% Ordinary |
1 at £1 | Jill Martin & John Morgan 16.67% Ordinary |
1 at £1 | Mr Jeremy Lang & Mrs Sarah Lang 16.67% Ordinary |
1 at £1 | Mr Steven Berkoff 16.67% Ordinary |
1 at £1 | Neil Davies & Laura Davies 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,939 |
Current Liabilities | £170,782 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 3 weeks from now) |
26 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
---|---|
27 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
29 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
18 March 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
18 March 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
22 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
2 April 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
26 February 2013 | Termination of appointment of Nicholas Farley as a director (1 page) |
26 February 2013 | Termination of appointment of Nicholas Farley as a director (1 page) |
9 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
14 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
7 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
27 July 2009 | Return made up to 15/06/09; full list of members (6 pages) |
27 July 2009 | Return made up to 15/06/09; full list of members (6 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
3 July 2008 | Return made up to 15/06/08; full list of members (6 pages) |
3 July 2008 | Return made up to 15/06/08; full list of members (6 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
3 July 2007 | Return made up to 15/06/07; full list of members (4 pages) |
3 July 2007 | Return made up to 15/06/07; full list of members (4 pages) |
24 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
24 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
4 July 2006 | Return made up to 15/06/06; full list of members (4 pages) |
4 July 2006 | Return made up to 15/06/06; full list of members (4 pages) |
7 December 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
7 December 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
19 July 2005 | New director appointed (1 page) |
19 July 2005 | Return made up to 15/06/05; full list of members (4 pages) |
19 July 2005 | Return made up to 15/06/05; full list of members (4 pages) |
19 July 2005 | New director appointed (1 page) |
11 March 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
11 March 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
14 July 2004 | Return made up to 15/06/04; full list of members (9 pages) |
14 July 2004 | Return made up to 15/06/04; full list of members (9 pages) |
10 March 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
10 March 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
7 July 2003 | Return made up to 15/06/03; full list of members (9 pages) |
7 July 2003 | Return made up to 15/06/03; full list of members (9 pages) |
18 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
18 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
17 July 2002 | Return made up to 15/06/02; full list of members (9 pages) |
17 July 2002 | Return made up to 15/06/02; full list of members (9 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
12 July 2001 | Return made up to 15/06/01; full list of members
|
12 July 2001 | Return made up to 15/06/01; full list of members
|
1 May 2001 | Full accounts made up to 30 June 2000 (6 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (6 pages) |
13 July 2000 | Return made up to 15/06/00; full list of members (8 pages) |
13 July 2000 | Return made up to 15/06/00; full list of members (8 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (5 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (5 pages) |
24 March 2000 | New director appointed (3 pages) |
24 March 2000 | New director appointed (3 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
20 July 1999 | Return made up to 15/06/99; no change of members (4 pages) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Return made up to 15/06/99; no change of members (4 pages) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (5 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (5 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
3 July 1998 | Return made up to 15/06/98; full list of members (6 pages) |
3 July 1998 | Return made up to 15/06/98; full list of members (6 pages) |
20 April 1998 | Full accounts made up to 30 June 1997 (6 pages) |
20 April 1998 | Full accounts made up to 30 June 1997 (6 pages) |
15 September 1997 | Director resigned (1 page) |
15 September 1997 | Director resigned (1 page) |
30 April 1997 | Full accounts made up to 30 June 1996 (5 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (5 pages) |
10 June 1996 | Return made up to 15/06/96; full list of members
|
10 June 1996 | Return made up to 15/06/96; full list of members
|
28 February 1996 | Ad 23/10/95--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
28 February 1996 | Ad 23/10/95--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
27 July 1995 | Company name changed crosslodge LIMITED\certificate issued on 28/07/95 (4 pages) |
27 July 1995 | Company name changed crosslodge LIMITED\certificate issued on 28/07/95 (4 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: 64 whitchurch road cardiff CF4 3LX (1 page) |
25 July 1995 | Registered office changed on 25/07/95 from: 64 whitchurch road cardiff CF4 3LX (1 page) |
25 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 July 1995 | Director resigned;new director appointed (2 pages) |
25 July 1995 | Director resigned;new director appointed (2 pages) |
15 June 1995 | Incorporation (16 pages) |
15 June 1995 | Incorporation (16 pages) |