Marsh Wall
London
E14 9XQ
Secretary Name | Beverley Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Beverley Stewart 50.00% Ordinary |
---|---|
1 at £1 | Derek Stewart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,942 |
Cash | £18,472 |
Current Liabilities | £543,442 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 9 May 2017 (overdue) |
---|
18 July 2006 | Delivered on: 20 July 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
21 December 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
---|---|
9 November 2016 | Registered office address changed from 1 the Yard Hanover St North Audenshaw Manchester Lancashire M34 5HW to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 9 November 2016 (2 pages) |
2 November 2016 | Resolutions
|
2 November 2016 | Statement of affairs with form 4.19 (11 pages) |
2 November 2016 | Appointment of a voluntary liquidator (1 page) |
20 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
8 September 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
4 March 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 May 2011 | Registered office address changed from 1 the Yard Hanover St North Audenshaw Manchester Lancashire M34 5HW United Kingdom on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from 505 Manchester Road Failsworth Oldham Lancashire OL8 3RB on 24 May 2011 (1 page) |
24 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Director's details changed for Derek Stewart on 23 May 2011 (2 pages) |
23 May 2011 | Secretary's details changed for Beverley Stewart on 23 May 2011 (1 page) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Derek Stewart on 24 April 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
15 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
10 July 2007 | Return made up to 25/04/07; full list of members (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
29 April 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
29 April 2007 | Accounting reference date extended from 05/04/07 to 30/04/07 (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 806/808 hyde road gorton manchester lancashire M18 7JD (1 page) |
3 August 2006 | Return made up to 25/04/06; full list of members (6 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Total exemption small company accounts made up to 5 April 2005 (9 pages) |
19 July 2006 | Total exemption small company accounts made up to 5 April 2005 (9 pages) |
11 August 2005 | Ad 15/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 July 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
12 July 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
4 May 2005 | Return made up to 25/04/05; full list of members (6 pages) |
25 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
17 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
17 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
9 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
13 December 2002 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
13 December 2002 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
13 August 2002 | Return made up to 25/04/02; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
28 December 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
19 September 2001 | Return made up to 25/04/01; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
27 December 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
4 July 2000 | Return made up to 25/04/00; full list of members (6 pages) |
21 July 1999 | Return made up to 25/04/99; no change of members (4 pages) |
20 July 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
20 July 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
26 August 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
26 August 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
20 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
11 February 1998 | Accounting reference date shortened from 30/04/98 to 05/04/98 (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
25 April 1997 | Incorporation (17 pages) |