78 Wapping Wall
London
E1W 3TH
Secretary Name | Diana Mary Lesley More |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Stourton View Bratton Seymour BA9 8BY |
Secretary Name | Gemma Burditt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(9 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 21 April 2010) |
Role | Administrator |
Correspondence Address | 26 Chester Court Lomond Grove London SE5 7HS |
Secretary Name | Stacey Wightman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | 25 Imperial Hall 104-122 City Road London EC1V 2NR |
Director Name | Bourse Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Website | www.strategicdevelopment.co.uk |
---|
Registered Address | 22 Great Jubliee Wharf 78 Wapping Wall London E1W 3TH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £847,372 |
Cash | £491,618 |
Current Liabilities | £333,872 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
29 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
30 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
28 September 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
15 September 2021 | Director's details changed for Mr Peter William Burditt on 1 December 2016 (2 pages) |
15 September 2021 | Change of details for Mr Peter William Burditt as a person with significant control on 1 December 2016 (2 pages) |
28 May 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
1 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
24 September 2020 | Change of details for Mr Peter William Burditt as a person with significant control on 6 April 2016 (2 pages) |
24 September 2020 | Change of details for Mr Peter William Burditt as a person with significant control on 19 October 2016 (2 pages) |
23 September 2020 | Director's details changed for Mr Peter William Burditt on 19 October 2016 (2 pages) |
20 April 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
4 October 2019 | Change of details for Mr Peter William Burditt as a person with significant control on 19 October 2016 (2 pages) |
4 October 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
4 October 2019 | Director's details changed for Mr Peter William Burditt on 19 October 2016 (2 pages) |
1 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
2 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
17 August 2017 | Registered office address changed from 2 Cathedral Lodge 114 Aldersgate Street London EC1A 4JE to 22 Great Jubliee Wharf 78 Wapping Wall London E1W 3th on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from 2 Cathedral Lodge 114 Aldersgate Street London EC1A 4JE to 22 Great Jubliee Wharf 78 Wapping Wall London E1W 3th on 17 August 2017 (1 page) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
28 September 2015 | Termination of appointment of Stacey Wightman as a secretary on 1 January 2015 (1 page) |
28 September 2015 | Termination of appointment of Stacey Wightman as a secretary on 1 January 2015 (1 page) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Secretary's details changed for Stacey Wightman on 19 October 2012 (1 page) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Secretary's details changed for Stacey Wightman on 19 October 2012 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Secretary's details changed (1 page) |
20 November 2013 | Secretary's details changed for {officer_name} (1 page) |
20 November 2013 | Secretary's details changed (1 page) |
20 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Secretary's details changed for Stacey Wightman on 14 October 2012 (1 page) |
20 November 2013 | Secretary's details changed for Stacey Wightman on 14 October 2012 (1 page) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 April 2011 | Annual return made up to 27 September 2010 (15 pages) |
18 April 2011 | Annual return made up to 27 September 2010 (15 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 May 2010 | Termination of appointment of Gemma Burditt as a secretary (2 pages) |
12 May 2010 | Appointment of Stacey Wightman as a secretary (3 pages) |
12 May 2010 | Termination of appointment of Gemma Burditt as a secretary (2 pages) |
12 May 2010 | Appointment of Stacey Wightman as a secretary (3 pages) |
7 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (5 pages) |
7 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
24 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 November 2007 | Return made up to 01/09/07; no change of members (6 pages) |
9 November 2007 | Return made up to 01/09/07; no change of members (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 October 2006 | Return made up to 01/09/06; full list of members
|
4 October 2006 | Return made up to 01/09/06; full list of members
|
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 September 2005 | Return made up to 01/09/05; full list of members (6 pages) |
8 September 2005 | Return made up to 01/09/05; full list of members (6 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 September 2004 | Return made up to 01/09/04; full list of members
|
21 September 2004 | Return made up to 01/09/04; full list of members
|
26 July 2004 | Registered office changed on 26/07/04 from: 32 chilkwell street glastonbury somerset BA6 8DA (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: 32 chilkwell street glastonbury somerset BA6 8DA (1 page) |
24 May 2004 | Total exemption full accounts made up to 30 September 2003 (15 pages) |
24 May 2004 | Total exemption full accounts made up to 30 September 2003 (15 pages) |
28 September 2003 | Return made up to 19/09/03; full list of members
|
28 September 2003 | Return made up to 19/09/03; full list of members
|
22 April 2003 | Registered office changed on 22/04/03 from: mill cottage colinshayes, south brewham bruton somerset BA10 0JJ (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: mill cottage colinshayes, south brewham bruton somerset BA10 0JJ (1 page) |
18 April 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
18 April 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
13 September 2002 | Return made up to 19/09/02; full list of members (6 pages) |
13 September 2002 | Return made up to 19/09/02; full list of members (6 pages) |
10 April 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
10 April 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
26 September 2001 | Return made up to 19/09/01; full list of members
|
26 September 2001 | Return made up to 19/09/01; full list of members
|
15 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
15 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
14 September 2000 | Return made up to 19/09/00; full list of members
|
14 September 2000 | Return made up to 19/09/00; full list of members
|
31 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
31 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: 13 chiswick road london W4 5RB (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: 13 chiswick road london W4 5RB (1 page) |
8 October 1999 | Return made up to 19/09/99; no change of members (4 pages) |
8 October 1999 | Return made up to 19/09/99; no change of members (4 pages) |
17 November 1998 | Full accounts made up to 30 September 1998 (9 pages) |
17 November 1998 | Full accounts made up to 30 September 1998 (9 pages) |
21 September 1998 | Return made up to 19/09/98; full list of members (6 pages) |
21 September 1998 | Return made up to 19/09/98; full list of members (6 pages) |
13 May 1998 | Full accounts made up to 30 September 1997 (9 pages) |
13 May 1998 | Full accounts made up to 30 September 1997 (9 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: the conifers filton road hambrook south gloucester BS16 1QG (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: the conifers filton road hambrook south gloucester BS16 1QG (1 page) |
11 January 1998 | Return made up to 19/09/97; full list of members
|
11 January 1998 | Return made up to 19/09/97; full list of members
|
12 February 1997 | Ad 19/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 February 1997 | Ad 19/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 January 1997 | Director's particulars changed (1 page) |
8 January 1997 | Director's particulars changed (1 page) |
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | Secretary resigned (1 page) |
19 September 1996 | Incorporation (21 pages) |
19 September 1996 | Incorporation (21 pages) |