London
N15 5NY
Director Name | Mr Tasnim Shah |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2020(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Corporate Management |
Country of Residence | England |
Correspondence Address | 12 Ensign House Admirals Way London E14 9XQ |
Secretary Name | Platinum Associates Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 07 October 2019(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 12 Ensign House Admirals Way London E14 9XQ |
Director Name | Mr Nicholas Jeremy Parsons |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Legal Executive |
Correspondence Address | 4 High Street Olney Buckinghamshire MK46 4BB |
Secretary Name | Maureen Frances Maloney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 High Street Olney Buckinghamshire MK46 4BB |
Director Name | Kevin Robert Cockburn |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 October 2001) |
Role | Accountant |
Correspondence Address | 17 Fawley Lodge 1 Millennium Drive London E14 3GA |
Secretary Name | Peter Charles Clapshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 May 2008) |
Role | Chartered Surveyor |
Correspondence Address | The Gables 71 Downs Road Ramsgate Kent CT11 0LU |
Director Name | Liz Kay Seeley |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 July 2012) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 10 Fawley Lodge Millennium Drive London E14 3GA |
Director Name | Giuseppe Joe Vincini |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 November 2006(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 September 2009) |
Role | Biomedical Scientist |
Correspondence Address | 9 Lyndhurst Lodge 2 Millennium Drive London E14 3GB |
Director Name | Christopher Ronald Raven |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 November 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lyndhurst Lodge Millennium Drive London E14 3GB |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Peverel Om Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 2001) |
Correspondence Address | Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 June 2012) |
Correspondence Address | Rear Office Rear Office, 1st Floor 43-45 High Road Bushey Heath Bushey Heath Herts WD23 1EE |
Secretary Name | Alliance Managing Agents (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2012(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 October 2019) |
Correspondence Address | 6 Cochrane Admirals Way London E14 9UD |
Registered Address | 12 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 | Over 10 other UK companies use this postal address |
- | OTHER 52.27% - |
---|---|
2 at £1 | Wai Shun Wong 4.55% Ordinary |
1 at £1 | Alan Dixon 2.27% Ordinary |
1 at £1 | Chun Lun Yau & Yuen Tai Yau 2.27% Ordinary |
1 at £1 | Har Chee Foong & Poh Cheong Foong 2.27% Ordinary |
1 at £1 | Helen Raven & Christopher Ronald Raven 2.27% Ordinary |
1 at £1 | K.i.r. Parmar 2.27% Ordinary |
1 at £1 | Kam Tai Kong 2.27% Ordinary |
1 at £1 | King Yip Chan 2.27% Ordinary |
1 at £1 | Miss Kah Po Karen Huan 2.27% Ordinary |
1 at £1 | Mr Chi Kan Lai & Ms Lai Nga Helen Cheuk 2.27% Ordinary |
1 at £1 | Mr Clayton John Webb 2.27% Ordinary |
1 at £1 | Mr Man Chi Li & Miss Ling Fun Tsang 2.27% Ordinary |
1 at £1 | Mr Man Chi Lui 2.27% Ordinary |
1 at £1 | Mr Neil Edward Howroyd 2.27% Ordinary |
1 at £1 | Mr Wong Bun Raymond Tsui & Miss Suk Yee Ava Yuen Tsui 2.27% Ordinary |
1 at £1 | Mrs J. Cottis & Mr J. Cottis 2.27% Ordinary |
1 at £1 | Nga L. Chan & Wai Kit Chan & Kue Ting Chan & Ka Lai Chan 2.27% Ordinary |
1 at £1 | Nigel Patrick Jones 2.27% Ordinary |
1 at £1 | Sangeetha Sundararajah & Maurizio Peitrini 2.27% Ordinary |
1 at £1 | Siang Yin Beh & Wooi Keat Lee 2.27% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
3 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
17 July 2023 | Confirmation statement made on 17 July 2023 with updates (7 pages) |
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
20 July 2022 | Confirmation statement made on 17 July 2022 with updates (7 pages) |
14 October 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
22 July 2021 | Confirmation statement made on 17 July 2021 with updates (7 pages) |
28 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
28 July 2020 | Confirmation statement made on 17 July 2020 with updates (7 pages) |
26 March 2020 | Appointment of Mr Tasnim Shah as a director on 13 March 2020 (2 pages) |
7 October 2019 | Termination of appointment of Liz Kay Seeley as a director on 10 July 2012 (1 page) |
7 October 2019 | Termination of appointment of Alliance Managing Agents as a secretary on 4 October 2019 (1 page) |
7 October 2019 | Appointment of Platinum Associates Ltd as a secretary on 7 October 2019 (2 pages) |
7 October 2019 | Registered office address changed from C/O Alliance Managing Agents 6 Cochrane House Admirals Way London E14 9UD to 12 Ensign House Admirals Way London E14 9XQ on 7 October 2019 (1 page) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with updates (7 pages) |
30 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
18 July 2018 | Confirmation statement made on 17 July 2018 with updates (7 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 17 July 2017 with updates (7 pages) |
27 July 2017 | Confirmation statement made on 17 July 2017 with updates (7 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (9 pages) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (9 pages) |
4 December 2015 | Termination of appointment of Christopher Ronald Raven as a director on 8 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Christopher Ronald Raven as a director on 8 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Christopher Ronald Raven as a director on 8 November 2015 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (12 pages) |
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (12 pages) |
18 June 2012 | Appointment of Alliance Managing Agents as a secretary (2 pages) |
18 June 2012 | Termination of appointment of Bushey Secretaries & Registrars Limited as a secretary (1 page) |
18 June 2012 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE United Kingdom on 18 June 2012 (1 page) |
18 June 2012 | Termination of appointment of Bushey Secretaries & Registrars Limited as a secretary (1 page) |
18 June 2012 | Appointment of Alliance Managing Agents as a secretary (2 pages) |
18 June 2012 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE United Kingdom on 18 June 2012 (1 page) |
22 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (10 pages) |
22 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (10 pages) |
18 July 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
18 July 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
26 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
26 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
24 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (10 pages) |
24 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (10 pages) |
23 July 2010 | Secretary's details changed for Bushey Secretaries & Registrars Limited on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Christopher Ronald Raven on 1 October 2009 (2 pages) |
23 July 2010 | Secretary's details changed for Bushey Secretaries & Registrars Limited on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Christopher Ronald Raven on 1 October 2009 (2 pages) |
23 July 2010 | Secretary's details changed for Bushey Secretaries & Registrars Limited on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Christopher Ronald Raven on 1 October 2009 (2 pages) |
5 January 2010 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
5 January 2010 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
23 September 2009 | Appointment terminated director giuseppe vincini (1 page) |
23 September 2009 | Appointment terminated director giuseppe vincini (1 page) |
4 August 2009 | Return made up to 17/07/09; full list of members (27 pages) |
4 August 2009 | Return made up to 17/07/09; full list of members (27 pages) |
3 August 2009 | Secretary's change of particulars / bushey secretaries & registrars LIMITED / 01/06/2009 (1 page) |
3 August 2009 | Secretary's change of particulars / bushey secretaries & registrars LIMITED / 01/06/2009 (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from, 191 sparrows herne, bushey heath, herts, WD23 1AJ (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from, 191 sparrows herne, bushey heath, herts, WD23 1AJ (1 page) |
27 December 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
27 December 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
1 August 2008 | Return made up to 17/07/08; full list of members (27 pages) |
1 August 2008 | Return made up to 17/07/08; full list of members (27 pages) |
1 July 2008 | Appointment terminated secretary peter clapshaw (1 page) |
1 July 2008 | Secretary appointed bushey secretaries & registrars LIMITED (1 page) |
1 July 2008 | Secretary appointed bushey secretaries & registrars LIMITED (1 page) |
1 July 2008 | Appointment terminated secretary peter clapshaw (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from, 27 stonebridge road, london, N15 5NY (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from, 27 stonebridge road, london, N15 5NY (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from, the gables, 71 downs road, ramsgate, kent, CT11 0LU (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from, the gables, 71 downs road, ramsgate, kent, CT11 0LU (1 page) |
27 December 2007 | Return made up to 17/07/07; full list of members (10 pages) |
27 December 2007 | Return made up to 17/07/07; full list of members (10 pages) |
10 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
10 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
24 July 2006 | Return made up to 17/07/06; full list of members (7 pages) |
24 July 2006 | Return made up to 17/07/06; full list of members (7 pages) |
12 July 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
12 July 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
30 August 2005 | Return made up to 17/07/05; no change of members (7 pages) |
30 August 2005 | Return made up to 17/07/05; no change of members (7 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: the georgian house, 7 cecil square, margtae, kent CT9 1BD (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: the georgian house, 7 cecil square, margtae, kent CT9 1BD (1 page) |
16 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
16 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
22 July 2004 | Return made up to 17/07/04; full list of members (12 pages) |
22 July 2004 | Return made up to 17/07/04; full list of members (12 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: lutomer house, prestons road, london, E14 9SB (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: lutomer house, prestons road, london, E14 9SB (1 page) |
24 July 2003 | Return made up to 17/07/03; full list of members (10 pages) |
24 July 2003 | Return made up to 17/07/03; full list of members (10 pages) |
6 May 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
6 May 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
31 March 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
31 March 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
31 July 2002 | Return made up to 17/07/02; full list of members (10 pages) |
31 July 2002 | Return made up to 17/07/02; full list of members (10 pages) |
21 June 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
21 June 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: marlborough house, wigmore place, luton, bedfordshire LU2 9EX (1 page) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: marlborough house, wigmore place, luton, bedfordshire LU2 9EX (1 page) |
23 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Return made up to 17/07/01; change of members (6 pages) |
7 August 2001 | Return made up to 17/07/01; change of members (6 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
30 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
30 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
12 October 2000 | Return made up to 17/07/00; full list of members (22 pages) |
12 October 2000 | Return made up to 17/07/00; full list of members (22 pages) |
4 October 2000 | Secretary's particulars changed (1 page) |
4 October 2000 | Secretary's particulars changed (1 page) |
24 July 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
24 July 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | New secretary appointed (2 pages) |
29 March 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
29 March 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: 4 high street, olney, buckinghamshire, MK46 4BB (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: 4 high street, olney, buckinghamshire, MK46 4BB (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
18 August 1999 | Resolutions
|
18 August 1999 | Resolutions
|
18 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
18 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
11 September 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
11 September 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
12 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
12 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: 31 corsham street, london, N1 6DR (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: 31 corsham street, london, N1 6DR (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
17 July 1997 | Incorporation (19 pages) |
17 July 1997 | Incorporation (19 pages) |