Surrey Quays
London
SE16 2UG
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 February 2012(14 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Director Name | John Robert Turner |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 26 January 2009) |
Role | Retired |
Correspondence Address | 24 Armond Road Witham Essex CM8 2HA |
Secretary Name | Mr Anthony Bernard Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 March 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 292 Shakespeare Tower Barbican London EC2Y 8DR |
Director Name | Mr Charles James Pickthorn Iliff |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Alderbrook Road London SW12 8AD |
Director Name | James Robert Bleikamp Gray |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(14 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Red House Bicton Lane Bicton Shrewsbury Shropshire SY3 8EU Wales |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Director Name | Swordheath Properties Limited (Corporation) |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Status | Resigned |
Appointed | 08 October 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 June 2009) |
Correspondence Address | 22 Roland Gardens London SW7 3PL |
Secretary Name | Ruskin House Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(5 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 25 March 2011) |
Correspondence Address | Ruskin House 40-41 Museum Street London WC1A 1LT |
Registered Address | 128a Lower Road Surrey Quays SE16 2UG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Rotherhithe |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Andrea Ballotti 25.00% Ordinary |
---|---|
1 at £1 | Mr James Robert Bleikamp Gray 25.00% Ordinary |
1 at £1 | Northumberland & Durham Property Trust LTD 25.00% Ordinary |
1 at £1 | Susanne Gay Nedas 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
22 February 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
---|---|
23 August 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
2 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
8 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
29 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
4 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
25 November 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
8 April 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
26 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
22 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
28 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 July 2016 | Secretary's details changed for Cavendish Secretarial Limited on 7 July 2016 (1 page) |
7 July 2016 | Secretary's details changed for Cavendish Secretarial Limited on 7 July 2016 (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
26 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
9 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 February 2013 (16 pages) |
9 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 February 2013 (16 pages) |
20 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders
|
20 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders
|
6 November 2012 | Termination of appointment of James Gray as a director (2 pages) |
6 November 2012 | Termination of appointment of James Gray as a director (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 March 2012 | Appointment of Cavendish Secretarial Limited as a secretary (3 pages) |
23 March 2012 | Appointment of Cavendish Secretarial Limited as a secretary (3 pages) |
6 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (14 pages) |
6 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (14 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
1 March 2012 | Registered office address changed from , Ruskin House, 40-41 Museum Street, London, WC1A 1LT on 1 March 2012 (2 pages) |
1 March 2012 | Appointment of James Robert Bleikamp Gray as a director (3 pages) |
1 March 2012 | Appointment of James Robert Bleikamp Gray as a director (3 pages) |
1 March 2012 | Appointment of Susanne Gay Nedas as a director (2 pages) |
1 March 2012 | Registered office address changed from Ruskin House 40-41 Museum Street London WC1A 1LT on 1 March 2012 (2 pages) |
1 March 2012 | Appointment of Susanne Gay Nedas as a director (2 pages) |
1 March 2012 | Registered office address changed from , Ruskin House, 40-41 Museum Street, London, WC1A 1LT on 1 March 2012 (2 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
22 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Termination of appointment of Charles Iliff as a director (2 pages) |
31 March 2011 | Termination of appointment of Charles Iliff as a director (2 pages) |
31 March 2011 | Termination of appointment of Ruskin House Company Services Limited as a secretary (2 pages) |
31 March 2011 | Termination of appointment of Ruskin House Company Services Limited as a secretary (2 pages) |
29 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Register inspection address has been changed (1 page) |
28 September 2010 | Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages) |
28 September 2010 | Register inspection address has been changed (1 page) |
28 September 2010 | Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages) |
28 September 2010 | Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages) |
5 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
5 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (7 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (7 pages) |
21 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
7 July 2009 | Director appointed charles james pickthorn iliff (2 pages) |
7 July 2009 | Director appointed charles james pickthorn iliff (2 pages) |
7 July 2009 | Appointment terminated director john turner (1 page) |
7 July 2009 | Resolutions
|
7 July 2009 | Appointment terminated director john turner (1 page) |
7 July 2009 | Resolutions
|
7 July 2009 | Appointment terminated director swordheath properties LIMITED (1 page) |
7 July 2009 | Appointment terminated director swordheath properties LIMITED (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (7 pages) |
1 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (7 pages) |
24 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
24 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
28 September 2006 | Return made up to 12/09/06; full list of members (8 pages) |
28 September 2006 | Return made up to 12/09/06; full list of members (8 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (7 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (7 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
21 September 2005 | Return made up to 12/09/05; full list of members (8 pages) |
21 September 2005 | Return made up to 12/09/05; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
22 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
22 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
25 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
25 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | New secretary appointed (2 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
24 September 2002 | Return made up to 12/09/02; full list of members (7 pages) |
24 September 2002 | Return made up to 12/09/02; full list of members (7 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
2 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
2 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 September 2000 | Return made up to 12/09/00; full list of members (6 pages) |
26 September 2000 | Return made up to 12/09/00; full list of members (6 pages) |
9 September 1999 | Return made up to 12/09/99; full list of members (6 pages) |
9 September 1999 | Return made up to 12/09/99; full list of members (6 pages) |
9 October 1998 | Return made up to 12/09/98; full list of members (6 pages) |
9 October 1998 | Return made up to 12/09/98; full list of members (6 pages) |
14 August 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
14 August 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
16 October 1997 | Ad 08/10/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 October 1997 | £ nc 4/5 08/10/97 (1 page) |
16 October 1997 | Resolutions
|
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: 21 southampton row london WC1B 5HS (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | £ nc 4/5 08/10/97 (1 page) |
16 October 1997 | Registered office changed on 16/10/97 from: 21 southampton row, london, WC1B 5HS (1 page) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Resolutions
|
16 October 1997 | Ad 08/10/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Memorandum and Articles of Association (18 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Memorandum and Articles of Association (18 pages) |
12 September 1997 | Incorporation (24 pages) |
12 September 1997 | Incorporation (24 pages) |