London
SE8 4DZ
Director Name | Sarah Louise Wadd |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2002(3 years, 10 months after company formation) |
Appointment Duration | 22 years |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cliff Terrace Flat C St Johns London SE8 4DZ |
Director Name | Van Ngoc Vu |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2012(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Qbit Property Management Ltd 9 Wharf Street Greenwich London SE8 3FT |
Director Name | Mrs Holly Jane Mirza |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2020(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | PR Director/Company Owner |
Country of Residence | England |
Correspondence Address | C/O Qbit Property Management Ltd 9 Wharf Street Greenwich London SE8 3FT |
Secretary Name | QBIT Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2020(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | 9 Wharf Street Greenwich London SE8 3FT |
Director Name | Eve Louise Thomas |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Role | Housewife |
Correspondence Address | 10 Bishops Close Llandaff Cardiff CF5 2HF Wales |
Director Name | Martin Langdon Hood |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 68 Victoria Road Penarth South Glamorgan CF64 3HZ Wales |
Secretary Name | Theo John Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Bishops Close Llandaff Cardiff CF5 2HF Wales |
Director Name | John Francis Halnan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | Lower Ground Floor Flat 2 Cliff Terrace London SE8 4DZ |
Director Name | Simon Tilford |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 September 1999) |
Role | Economist |
Correspondence Address | Flat B 2 Cliff Terrace St Johns London Greater London SE8 4DZ |
Director Name | Theo David Thomas |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 March 2002) |
Role | Cvil Servant |
Correspondence Address | Flat C 2 Cliff Terrace St Johns London SE8 4DZ |
Director Name | Matt Davies |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 November 2002) |
Role | Civil Servant |
Correspondence Address | Flat D 2 Cliff Terrace St Johns London SE8 4DZ |
Secretary Name | John Francis Halnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | Lower Ground Floor Flat 2 Cliff Terrace London SE8 4DZ |
Director Name | Krystyna Louise Owen |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 February 2007) |
Role | Marketing |
Correspondence Address | Flat A 2 Cliff Terrace St Johns London SE8 4DZ |
Secretary Name | Sarah Louise Wadd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 19 June 2014) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cliff Terrace Flat C St Johns London SE8 4DZ |
Director Name | Eskander Sadeghi Dehkurdi |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 March 2006) |
Role | Tax Advisor |
Correspondence Address | Flat D 2 Cliff Terrace St Johns London SE8 4DZ |
Director Name | Dr Julia Ann Nunn |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 December 2010) |
Role | Neuroscientist |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 2 Cliff Terrace London SE8 4DZ |
Director Name | Marcel Feuchter |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 February 2007(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 April 2012) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 2 Cliff Terrace St John'S London SE8 4DZ |
Director Name | Martin Hyde |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 October 2015) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat D2 Cliff Terrace London SE8 4DZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | PMUK (London) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2014(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 2020) |
Correspondence Address | The Base,Dartford Business Park Victoria Road Dartford DA1 5FS |
Registered Address | C/O Qbit Property Management Ltd 9 Wharf Street Greenwich London SE8 3FT |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | 2 Cliff Terrace Management Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
13 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
1 March 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
16 June 2022 | Confirmation statement made on 22 May 2022 with updates (3 pages) |
6 April 2022 | Cessation of Richard William Pitt as a person with significant control on 5 April 2022 (1 page) |
6 April 2022 | Notification of a person with significant control statement (2 pages) |
6 April 2022 | Cessation of Mary Van Ngoc Vu as a person with significant control on 5 April 2022 (1 page) |
6 April 2022 | Cessation of Sarah Louise Wadd as a person with significant control on 5 April 2022 (1 page) |
6 April 2022 | Cessation of Holly Jane Mirza as a person with significant control on 5 April 2022 (1 page) |
5 April 2022 | Change of details for Mrs Holly Jane Mirza as a person with significant control on 5 April 2022 (2 pages) |
5 April 2022 | Change of details for Mr Richard William Pitt as a person with significant control on 5 April 2022 (2 pages) |
5 April 2022 | Change of details for Ms Sarah Wadd as a person with significant control on 5 April 2022 (2 pages) |
1 March 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
25 June 2021 | Confirmation statement made on 22 May 2021 with updates (4 pages) |
25 June 2021 | Director's details changed for Mrs Holly Jane Mirza on 1 December 2020 (2 pages) |
31 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
22 January 2021 | Registered office address changed from Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS to C/O Qbit Property Management Ltd 9 Wharf Street Greenwich London SE8 3FT on 22 January 2021 (1 page) |
22 January 2021 | Termination of appointment of Pmuk (London) Ltd as a secretary on 1 December 2020 (1 page) |
22 January 2021 | Appointment of Qbit Property Management Ltd as a secretary on 1 December 2020 (2 pages) |
10 July 2020 | Appointment of Mrs Holly Jane Mirza as a director on 9 July 2020 (2 pages) |
9 July 2020 | Notification of Holly Jane Mirza as a person with significant control on 9 July 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
3 September 2019 | Accounts for a dormant company made up to 31 May 2019 (7 pages) |
23 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
5 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
7 September 2017 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
7 September 2017 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
11 July 2017 | Notification of Richard William Pitt as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Richard William Pitt as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Mary Van Ngoc Vu as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
11 July 2017 | Notification of Mary Van Ngoc Vu as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Sarah Wadd as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Sarah Wadd as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
11 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 October 2015 | Termination of appointment of Martin Hyde as a director on 27 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Martin Hyde as a director on 27 October 2015 (1 page) |
3 July 2015 | Annual return made up to 22 May 2015 Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 22 May 2015 Statement of capital on 2015-07-03
|
20 August 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
21 June 2014 | Termination of appointment of Sarah Wadd as a secretary (1 page) |
21 June 2014 | Appointment of Pmuk (London) Ltd as a secretary (2 pages) |
21 June 2014 | Appointment of Pmuk (London) Ltd as a secretary (2 pages) |
21 June 2014 | Termination of appointment of Sarah Wadd as a secretary (1 page) |
20 June 2014 | Registered office address changed from 2a Cliff Terrace St Johns London SE8 4DZ on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from 2a Cliff Terrace St Johns London SE8 4DZ on 20 June 2014 (1 page) |
17 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
28 June 2013 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
28 June 2013 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
11 July 2012 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
11 July 2012 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
1 June 2012 | Appointment of Van Ngoc Vu as a director (3 pages) |
1 June 2012 | Appointment of Van Ngoc Vu as a director (3 pages) |
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Termination of appointment of Marcel Feuchter as a director (1 page) |
9 May 2012 | Termination of appointment of Marcel Feuchter as a director (1 page) |
17 February 2012 | Appointment of Martin Hyde as a director (3 pages) |
17 February 2012 | Appointment of Martin Hyde as a director (3 pages) |
22 June 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
22 June 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Termination of appointment of Julia Nunn as a director (2 pages) |
11 January 2011 | Termination of appointment of Julia Nunn as a director (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
10 June 2010 | Director's details changed for Marcel Feuchter on 22 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Marcel Feuchter on 22 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Sarah Louise Wadd on 22 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Sarah Louise Wadd on 22 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Dr Julia Ann Nunn on 22 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Richard William Pitt on 22 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Dr Julia Ann Nunn on 22 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Director's details changed for Mr Richard William Pitt on 22 May 2010 (2 pages) |
24 June 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
24 June 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
22 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
18 June 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
18 June 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
29 August 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
29 August 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
23 May 2007 | Return made up to 22/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 22/05/07; full list of members (3 pages) |
30 April 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
30 April 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | New director appointed (2 pages) |
15 September 2006 | Return made up to 22/05/06; full list of members (3 pages) |
15 September 2006 | Return made up to 22/05/06; full list of members (3 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: western permanrnt property management co 46 whitchurch road cardiff CF14 3LX (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: western permanrnt property management co 46 whitchurch road cardiff CF14 3LX (1 page) |
10 August 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
10 August 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
20 June 2005 | Return made up to 22/05/05; no change of members (8 pages) |
20 June 2005 | Return made up to 22/05/05; no change of members (8 pages) |
16 July 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
16 July 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
11 June 2004 | Return made up to 22/05/04; no change of members (8 pages) |
11 June 2004 | Return made up to 22/05/04; no change of members (8 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | Resolutions
|
27 August 2003 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
27 August 2003 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
31 May 2003 | Return made up to 22/05/03; full list of members (10 pages) |
31 May 2003 | Return made up to 22/05/03; full list of members (10 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
21 January 2003 | Secretary resigned;director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned;director resigned (1 page) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
1 August 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
1 August 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
2 June 2002 | Return made up to 22/05/02; full list of members (8 pages) |
2 June 2002 | Return made up to 22/05/02; full list of members (8 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
11 October 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
11 October 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: flat a 2 cliff terrace st johns london SE8 4DZ (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: flat a 2 cliff terrace st johns london SE8 4DZ (1 page) |
6 June 2001 | Return made up to 22/05/01; full list of members (8 pages) |
6 June 2001 | Return made up to 22/05/01; full list of members (8 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: 46 whitchurch road cardiff south glam CF4 3LX (1 page) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: 46 whitchurch road cardiff south glam CF4 3LX (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
5 September 2000 | Full accounts made up to 31 May 2000 (6 pages) |
5 September 2000 | Full accounts made up to 31 May 2000 (6 pages) |
7 June 2000 | Return made up to 22/05/00; full list of members (8 pages) |
7 June 2000 | Return made up to 22/05/00; full list of members (8 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
19 August 1999 | Full accounts made up to 31 May 1999 (7 pages) |
19 August 1999 | Full accounts made up to 31 May 1999 (7 pages) |
17 May 1999 | Return made up to 22/05/99; full list of members (5 pages) |
17 May 1999 | Return made up to 22/05/99; full list of members (5 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | Registered office changed on 22/07/98 from: 46 whitchurch road cardiff CF4 3LX (1 page) |
22 July 1998 | Registered office changed on 22/07/98 from: 46 whitchurch road cardiff CF4 3LX (1 page) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
22 May 1998 | Incorporation (21 pages) |
22 May 1998 | Incorporation (21 pages) |