London
E14 9XQ
Director Name | Mr Roger James Langman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2017(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 September 2022) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 17 Ensign House Admirals Way London E14 9XQ |
Director Name | Mr Bolaji Andrew Ranson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2017(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 September 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 17 Ensign House Admirals Way London E14 9XQ |
Director Name | Mr Richard Hedley Newman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Oak Tree Barn Upper Seagry Chippenham SN15 5EX |
Director Name | George James Stuart Walker |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Latimer House 189 High Street Potters Bar Hertfordshire EN6 5DN |
Secretary Name | George James Stuart Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Latimer House 189 High Street Potters Bar Hertfordshire EN6 5DN |
Director Name | Mr Paul Barry Holliday |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 03 March 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 113 Hartswood Road Brentwood Essex CM14 5AG |
Director Name | Mr Frank Nicholas Fraser Haddock |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wallhurst Manor Picts Lane Cowfold Horsham West Sussex RH13 8AW |
Director Name | Manister Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 April 2011) |
Correspondence Address | 33 Stewart Road Harpenden Hertfordshire AL5 4QE |
Secretary Name | Rivercombe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(4 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 14 October 2004) |
Correspondence Address | 33 Stewart Road Harpenden Hertfordshire AL5 4QE |
Secretary Name | Chadacre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2004(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 March 2010) |
Correspondence Address | 33 Stewart Road Harpenden Hertfordshire AL5 4QE |
Director Name | GNN Services Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2017(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 February 2022) |
Correspondence Address | 17 Ensign House Admirals Way London E14 9XQ |
Registered Address | 17 Ensign House Admirals Way London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Adam Wu 5.56% Ordinary |
---|---|
1 at £1 | Hanson Property Co. LTD 5.56% Ordinary |
1 at £1 | Howard James Stephen Hughes 5.56% Ordinary |
1 at £1 | Lama Petroleum LTD 5.56% Ordinary |
1 at £1 | M.j. Sopher 5.56% Ordinary |
1 at £1 | Peter George Whiteman 5.56% Ordinary |
1 at £1 | R.m. Wisdom 5.56% Ordinary |
1 at £1 | S.p. Hayklan & J.g. Bewes 5.56% Ordinary |
1 at £1 | South Quay Investments LTD 5.56% Ordinary |
1 at £1 | Src Engineering Systems LTD 5.56% Ordinary |
3 at £1 | Ensign House Management (Waterside) LTD 16.67% Ordinary |
3 at £1 | G.j.s. Walker 16.67% Ordinary |
2 at £1 | S.f. & D. Plant 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,279 |
Current Liabilities | £1,701 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
31 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
---|---|
31 May 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
29 September 2019 | Registered office address changed from C/O Alliance Managing Agents Cochrane House Admirals Way London E14 9UD to 17 Ensign House Admirals Way London E14 9XQ on 29 September 2019 (1 page) |
24 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
24 May 2019 | Confirmation statement made on 26 March 2019 with updates (5 pages) |
29 June 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
16 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2018 | Notification of a person with significant control statement (2 pages) |
13 June 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
19 July 2017 | Appointment of Gnn Services Llp as a director on 3 March 2017 (2 pages) |
19 July 2017 | Appointment of Gnn Services Llp as a director on 3 March 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
18 July 2017 | Termination of appointment of Frank Nicholas Fraser Haddock as a director on 3 March 2017 (1 page) |
18 July 2017 | Appointment of Mr Bolaji Andrew Ranson as a director on 3 March 2017 (2 pages) |
18 July 2017 | Appointment of Mr Roger James Langman as a director on 3 March 2017 (2 pages) |
18 July 2017 | Appointment of Mr Paul Nicholas Boughtwood as a director on 3 March 2017 (2 pages) |
18 July 2017 | Appointment of Mr Bolaji Andrew Ranson as a director on 3 March 2017 (2 pages) |
18 July 2017 | Appointment of Mr Paul Nicholas Boughtwood as a director on 3 March 2017 (2 pages) |
18 July 2017 | Termination of appointment of George James Stuart Walker as a director on 3 March 2017 (1 page) |
18 July 2017 | Termination of appointment of Paul Barry Holliday as a director on 3 March 2017 (1 page) |
18 July 2017 | Termination of appointment of George James Stuart Walker as a director on 3 March 2017 (1 page) |
18 July 2017 | Termination of appointment of Paul Barry Holliday as a director on 3 March 2017 (1 page) |
18 July 2017 | Appointment of Mr Roger James Langman as a director on 3 March 2017 (2 pages) |
18 July 2017 | Termination of appointment of Frank Nicholas Fraser Haddock as a director on 3 March 2017 (1 page) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
15 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
15 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
15 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
15 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
7 July 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 August 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 May 2014 | Registered office address changed from 33 Stewart Road Harpenden Hertfordshire AL5 4QE on 20 May 2014 (2 pages) |
20 May 2014 | Registered office address changed from 33 Stewart Road Harpenden Hertfordshire AL5 4QE on 20 May 2014 (2 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
10 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
14 April 2011 | Termination of appointment of Manister Limited as a director
|
14 April 2011 | Termination of appointment of Manister Limited as a director
|
13 April 2011 | Appointment of Frank Nicholas Fraser Haddock as a director (3 pages) |
13 April 2011 | Appointment of Frank Nicholas Fraser Haddock as a director (3 pages) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Termination of appointment of Manister Limited as a director (1 page) |
5 April 2011 | Termination of appointment of Manister Limited as a director (1 page) |
13 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 April 2010 | Termination of appointment of Chadacre Limited as a secretary (1 page) |
21 April 2010 | Termination of appointment of Chadacre Limited as a secretary (1 page) |
14 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (8 pages) |
14 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (8 pages) |
12 April 2010 | Director's details changed for George James Stuart Walker on 23 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Manister Limited on 26 March 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Chadacre Limited on 26 March 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Chadacre Limited on 26 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Manister Limited on 26 March 2010 (2 pages) |
12 April 2010 | Director's details changed for George James Stuart Walker on 23 March 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
5 April 2009 | Return made up to 26/03/09; no change of members (5 pages) |
5 April 2009 | Registered office changed on 05/04/2009 from 25 hosier lane london EC1A 9DW (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from 25 hosier lane london EC1A 9DW (1 page) |
5 April 2009 | Return made up to 26/03/09; no change of members (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
14 November 2007 | Return made up to 27/10/07; no change of members (7 pages) |
14 November 2007 | Return made up to 27/10/07; no change of members (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
28 March 2007 | Return made up to 27/10/06; full list of members (10 pages) |
28 March 2007 | Return made up to 27/10/06; full list of members (10 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
2 December 2005 | Return made up to 27/10/05; full list of members (10 pages) |
2 December 2005 | Return made up to 27/10/05; full list of members (10 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
9 December 2004 | Return made up to 27/10/04; full list of members (10 pages) |
9 December 2004 | Return made up to 27/10/04; full list of members (10 pages) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
20 October 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
14 December 2003 | Return made up to 27/10/03; full list of members (10 pages) |
14 December 2003 | Return made up to 27/10/03; full list of members (10 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: the charterhouse charterhouse square london EC1M 6AP (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: the charterhouse charterhouse square london EC1M 6AP (1 page) |
28 January 2003 | Return made up to 27/10/02; full list of members (10 pages) |
28 January 2003 | Return made up to 27/10/02; full list of members (10 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
24 December 2001 | Return made up to 27/10/01; full list of members (9 pages) |
24 December 2001 | Return made up to 27/10/01; full list of members (9 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
15 November 2000 | Return made up to 27/10/00; full list of members (9 pages) |
15 November 2000 | Return made up to 27/10/00; full list of members (9 pages) |
17 October 2000 | Accounts for a small company made up to 31 August 2000 (4 pages) |
17 October 2000 | Accounts for a small company made up to 31 August 2000 (4 pages) |
8 November 1999 | Accounts for a small company made up to 31 August 1999 (4 pages) |
8 November 1999 | Accounts for a small company made up to 31 August 1999 (4 pages) |
8 November 1999 | Return made up to 27/10/99; full list of members
|
8 November 1999 | Return made up to 27/10/99; full list of members
|
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
13 November 1998 | Return made up to 27/10/98; no change of members (4 pages) |
13 November 1998 | Return made up to 27/10/98; no change of members (4 pages) |
16 October 1998 | Accounts for a small company made up to 31 August 1998 (4 pages) |
16 October 1998 | Accounts for a small company made up to 31 August 1998 (4 pages) |
6 January 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
6 January 1998 | Accounts for a small company made up to 31 August 1996 (4 pages) |
6 January 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
6 January 1998 | Accounts for a small company made up to 31 August 1996 (4 pages) |
17 November 1997 | Return made up to 27/10/97; full list of members (9 pages) |
17 November 1997 | Director's particulars changed (1 page) |
17 November 1997 | Director's particulars changed (1 page) |
17 November 1997 | Return made up to 27/10/97; full list of members (9 pages) |
7 November 1997 | Ad 24/10/96--------- £ si 16@1=16 £ ic 2/18 (2 pages) |
7 November 1997 | Ad 24/10/96--------- £ si 16@1=16 £ ic 2/18 (2 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: 22 hanover square london W1 2BN (1 page) |
13 October 1997 | Registered office changed on 13/10/97 from: 22 hanover square london W1 2BN (1 page) |
19 January 1997 | Return made up to 08/08/96; full list of members (6 pages) |
19 January 1997 | Return made up to 08/08/96; full list of members (6 pages) |
8 August 1995 | Incorporation (36 pages) |
8 August 1995 | Incorporation (36 pages) |