London
E14 8JJ
Secretary Name | Mr Simon McClure |
---|---|
Status | Current |
Appointed | 04 April 2012(15 years, 1 month after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Director Name | Mrs Rachael Saillart |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2013(16 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Director Name | Jonathan Brian Cantor |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 179 Great Portland Street London W1N 6LS |
Secretary Name | John D'Ardenne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 179 Great Portland Street London W1N 6LS |
Director Name | Mr John Adrian Ferree |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(1 week, 2 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 26 March 1997) |
Role | Surveyor |
Correspondence Address | 89a Onslow Gardens London SW7 3BU |
Director Name | Mr Richard James Sunley Tice |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(1 week, 2 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 26 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Church Lane Lathbury Newport Pagnell Buckinghamshire MK16 8JY |
Director Name | David Edward Cullingford |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years (resigned 26 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Tolmers Road Cuffley Hertfordshire EN6 4JW |
Director Name | Graham Alexander McCulloch |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Coleshill Cottage Village Road Coleshill Amersham Buckinghamshire HP7 0LG |
Director Name | Mr Jonathan Paul White |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Fitzjohns Avenue London NW3 6PD |
Secretary Name | Trevor Michael Birchmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years (resigned 31 March 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pine Crest Welwyn Hertfordshire AL6 0EQ |
Director Name | Mr Stephen Stuart Solomon Conway |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(7 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse 5 Harley House Regents Park London NW1 5HN |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Secretary Name | Mr Allan William Porter |
---|---|
Status | Resigned |
Appointed | 25 January 2011(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2012) |
Role | Company Director |
Correspondence Address | Exchange House 12- 14 Clements Court Clements Lane Ilford Essex IG1 2QY |
Director Name | Mr Allan William Porter |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(14 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House 12- 14 Clements Court Clements Lane Ilford Essex IG1 2QY |
Director Name | Mr Kailayapillai Ranjan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Exchange House 12- 14 Clements Court Clements Lane Ilford Essex IG1 2QY |
Secretary Name | Sunley Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1997(1 week, 2 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 26 March 1997) |
Correspondence Address | 20 Berkeley Square Mayfair London W1J 6LH |
Registered Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Incorporated Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £636,409 |
Cash | £4,960 |
Current Liabilities | £294,145 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
11 April 2006 | Delivered on: 19 April 2006 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a land and building at spice quay heights, 32 shad thames t/no TGL163186, the property k/a tea trade wharf, 26 shad thames t/no TGL187344 and the land on the west side of building 15, butlers wharf, shad thames t/no TGL230258 for details of further property charged please refer to the form 395 together with all buildings and fixtures. See the mortgage charge document for full details. Outstanding |
---|
4 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
13 October 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
24 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
21 December 2019 | Satisfaction of charge 1 in full (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
14 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
13 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
23 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
27 March 2017 | Registered office address changed from 1 Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 1 Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 27 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Exchange House 12- 14 Clements Court Clements Lane Ilford Essex IG1 2QY to 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Exchange House 12- 14 Clements Court Clements Lane Ilford Essex IG1 2QY to 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
1 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
9 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
11 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
17 September 2013 | Appointment of Mrs Rachael Saillart as a director (2 pages) |
17 September 2013 | Appointment of Mrs Rachael Saillart as a director (2 pages) |
17 September 2013 | Termination of appointment of Kailayapillai Ranjan as a director (1 page) |
17 September 2013 | Termination of appointment of Kailayapillai Ranjan as a director (1 page) |
22 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
22 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
16 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
12 September 2012 | Appointment of Mr Simon Mcclure as a secretary (1 page) |
12 September 2012 | Appointment of Mr Simon Mcclure as a secretary (1 page) |
1 May 2012 | Termination of appointment of Stephen Conway as a director (3 pages) |
1 May 2012 | Termination of appointment of Allan Porter as a director (3 pages) |
1 May 2012 | Termination of appointment of Stephen Conway as a director (3 pages) |
1 May 2012 | Termination of appointment of Allan Porter as a secretary (3 pages) |
1 May 2012 | Termination of appointment of Allan Porter as a secretary (3 pages) |
1 May 2012 | Termination of appointment of Allan Porter as a director (3 pages) |
11 April 2012 | Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 11 April 2012 (1 page) |
10 April 2012 | Appointment of Mr Kailayapillai Ranjan as a director (2 pages) |
10 April 2012 | Appointment of Mr Simon Guy Mcclure as a director (2 pages) |
10 April 2012 | Appointment of Mr Simon Guy Mcclure as a director (2 pages) |
10 April 2012 | Appointment of Mr Kailayapillai Ranjan as a director (2 pages) |
21 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Appointment of Mr Allan William Porter as a director (2 pages) |
21 December 2011 | Appointment of Mr Allan William Porter as a director (2 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
2 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
2 February 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
2 February 2011 | Termination of appointment of George Angus as a secretary (1 page) |
2 February 2011 | Termination of appointment of George Angus as a secretary (1 page) |
6 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
3 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
3 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
3 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
5 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
15 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
28 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
28 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
19 April 2006 | Particulars of mortgage/charge (7 pages) |
19 April 2006 | Particulars of mortgage/charge (7 pages) |
8 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
8 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
16 December 2005 | Amended accounts made up to 30 June 2004 (10 pages) |
16 December 2005 | Amended accounts made up to 30 June 2004 (10 pages) |
18 August 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
18 August 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
9 August 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
9 August 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
1 June 2005 | Return made up to 28/01/05; full list of members (5 pages) |
1 June 2005 | Return made up to 28/01/05; full list of members (5 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: 61 chandos place london WC2N 4HG (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 61 chandos place london WC2N 4HG (1 page) |
28 April 2004 | New director appointed (7 pages) |
28 April 2004 | New director appointed (7 pages) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 11-15 wigmore street london W1A 2JZ (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 11-15 wigmore street london W1A 2JZ (1 page) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
10 February 2004 | Full accounts made up to 30 June 2003 (7 pages) |
10 February 2004 | Full accounts made up to 30 June 2003 (7 pages) |
3 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
3 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
12 March 2003 | Full accounts made up to 30 June 2002 (7 pages) |
12 March 2003 | Full accounts made up to 30 June 2002 (7 pages) |
8 February 2003 | Return made up to 13/02/03; full list of members (7 pages) |
8 February 2003 | Return made up to 13/02/03; full list of members (7 pages) |
25 February 2002 | Full accounts made up to 30 June 2001 (7 pages) |
25 February 2002 | Full accounts made up to 30 June 2001 (7 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 34 north row mayfair london W1A 2JZ (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: 34 north row mayfair london W1A 2JZ (1 page) |
6 February 2002 | Return made up to 13/02/02; full list of members (7 pages) |
6 February 2002 | Return made up to 13/02/02; full list of members (7 pages) |
16 February 2001 | Full accounts made up to 30 June 2000 (6 pages) |
16 February 2001 | Full accounts made up to 30 June 2000 (6 pages) |
7 February 2001 | Return made up to 13/02/01; full list of members (7 pages) |
7 February 2001 | Return made up to 13/02/01; full list of members (7 pages) |
16 February 2000 | Return made up to 13/02/00; full list of members (7 pages) |
16 February 2000 | Return made up to 13/02/00; full list of members (7 pages) |
29 November 1999 | Full accounts made up to 30 June 1999 (8 pages) |
29 November 1999 | Full accounts made up to 30 June 1999 (8 pages) |
10 February 1999 | Return made up to 13/02/99; no change of members (8 pages) |
10 February 1999 | Return made up to 13/02/99; no change of members (8 pages) |
27 November 1998 | Full accounts made up to 30 June 1998 (9 pages) |
27 November 1998 | Full accounts made up to 30 June 1998 (9 pages) |
19 November 1998 | Director's particulars changed (1 page) |
19 November 1998 | Director's particulars changed (1 page) |
4 March 1998 | Return made up to 13/02/98; full list of members (9 pages) |
4 March 1998 | Return made up to 13/02/98; full list of members (9 pages) |
30 October 1997 | Full accounts made up to 30 June 1997 (9 pages) |
30 October 1997 | Full accounts made up to 30 June 1997 (9 pages) |
23 June 1997 | Company name changed sunley london (hammersmith) limi ted\certificate issued on 24/06/97 (2 pages) |
23 June 1997 | Company name changed sunley london (hammersmith) limi ted\certificate issued on 24/06/97 (2 pages) |
16 April 1997 | Accounting reference date shortened from 28/02/98 to 30/06/97 (1 page) |
16 April 1997 | Accounting reference date shortened from 28/02/98 to 30/06/97 (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Registered office changed on 07/04/97 from: 20 berkeley square london W1X 6LL (1 page) |
7 April 1997 | Registered office changed on 07/04/97 from: 20 berkeley square london W1X 6LL (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Secretary resigned (1 page) |
2 April 1997 | New director appointed (3 pages) |
2 April 1997 | New director appointed (3 pages) |
2 April 1997 | New director appointed (3 pages) |
2 April 1997 | New director appointed (3 pages) |
7 March 1997 | Company name changed finlaw sixty-five LIMITED\certificate issued on 07/03/97 (2 pages) |
7 March 1997 | Company name changed finlaw sixty-five LIMITED\certificate issued on 07/03/97 (2 pages) |
25 February 1997 | Incorporation (17 pages) |
25 February 1997 | Incorporation (17 pages) |