London
EC3M 7AW
Director Name | Hassan Dika |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 01 February 2022(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Non-Exec Director |
Country of Residence | Lebanon |
Correspondence Address | 2nd Floor 40 Lime Street London EC3M 7AW |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr James Reilly McGriskin |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Valiant House 4-10 Heneage Lane London EC3A 5DQ |
Director Name | Mr Peter King |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Valiant House 4-10 Heneage Lane London EC3A 5DQ |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr James Reilly McGriskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Valiant House 4-10 Heneage Lane London EC3A 5DQ |
Director Name | Mr Christopher Charlton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 July 2020) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 40 Lime Street London EC3M 7AW |
Director Name | Mr Zygmunt Trzebinski |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(18 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 February 2017) |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 80 Avenue D'Lena Paris 75116 |
Director Name | Mr Gary Callaghan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2017(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 40 Lime Street London EC3M 7AW |
Website | ckre.co.uk |
---|---|
Telephone | 020 79297017 |
Telephone region | London |
Registered Address | 2nd Floor 40 Lime Street London EC3M 7AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Terra Administrators Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £693,747 |
Net Worth | £717,168 |
Cash | £1,892,844 |
Current Liabilities | £5,939,222 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
31 December 2002 | Delivered on: 9 January 2003 Satisfied on: 27 November 2014 Persons entitled: Space 2 Limited Classification: Rent deposit deed Secured details: £12,988.75 due from the company to the chargee. Particulars: Rent deposit held by the company pursuant to the rent deposit deed dated 31/12/2002 (£12,988.75). Fully Satisfied |
---|
10 February 2021 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
14 August 2020 | Resolutions
|
31 July 2020 | Confirmation statement made on 12 July 2020 with updates (5 pages) |
30 July 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
22 July 2020 | Termination of appointment of Christopher Charlton as a director on 21 July 2020 (1 page) |
8 January 2020 | Registered office address changed from 1st Floor 10 Fenchurch Street London EC3M 3BE England to 2nd Floor 40 Lime Street London EC3M 7AW on 8 January 2020 (1 page) |
18 July 2019 | Resolutions
|
17 July 2019 | Notification of Henri Junior Chalhoub as a person with significant control on 1 July 2019 (2 pages) |
17 July 2019 | Cessation of Gregory Schwartz as a person with significant control on 1 July 2019 (1 page) |
17 July 2019 | Confirmation statement made on 12 July 2019 with updates (5 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (25 pages) |
8 July 2019 | Second filing of a statement of capital following an allotment of shares on 31 December 2018
|
17 June 2019 | Statement of capital following an allotment of shares on 16 May 2019
|
23 July 2018 | Confirmation statement made on 12 July 2018 with updates (5 pages) |
25 June 2018 | Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
11 May 2018 | Resolutions
|
4 May 2018 | Second filing of a statement of capital following an allotment of shares on 31 December 2017
|
13 April 2018 | Full accounts made up to 31 December 2017 (23 pages) |
4 April 2018 | Resolutions
|
28 March 2018 | Statement of capital following an allotment of shares on 20 March 2018
|
5 January 2018 | Resolutions
|
28 November 2017 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
28 November 2017 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
12 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
18 July 2017 | Director's details changed for Mr Gary Callaghan on 3 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Gary Callaghan on 3 July 2017 (2 pages) |
17 July 2017 | Withdrawal of a person with significant control statement on 17 July 2017 (2 pages) |
17 July 2017 | Withdrawal of a person with significant control statement on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Gregory Schwartz as a person with significant control on 13 July 2017 (2 pages) |
17 July 2017 | Notification of Gregory Schwartz as a person with significant control on 13 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Mr Gary Callaghan on 3 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Mr Gary Callaghan on 3 July 2017 (2 pages) |
4 July 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
4 July 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
4 July 2017 | Director's details changed for Mr Martin Andrew Wright on 3 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Martin Andrew Wright on 3 July 2017 (2 pages) |
3 July 2017 | Registered office address changed from 1st Floor, Valiant House 4-10 Heneage Lane London EC3A 5DQ to 1st Floor 10 Fenchurch Street London EC3M 3BE on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from 1st Floor, Valiant House 4-10 Heneage Lane London EC3A 5DQ to 1st Floor 10 Fenchurch Street London EC3M 3BE on 3 July 2017 (1 page) |
20 April 2017 | Appointment of Mr Gary Callaghan as a director on 24 February 2017 (3 pages) |
20 April 2017 | Appointment of Mr Gary Callaghan as a director on 24 February 2017 (3 pages) |
1 March 2017 | Termination of appointment of Zygmunt Trzebinski as a director on 6 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Zygmunt Trzebinski as a director on 6 February 2017 (2 pages) |
11 October 2016 | Appointment of Mr Zygmunt Trzebinski as a director on 16 September 2016 (2 pages) |
11 October 2016 | Appointment of Mr Zygmunt Trzebinski as a director on 16 September 2016 (2 pages) |
11 October 2016 | Termination of appointment of Peter King as a director on 10 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Peter King as a director on 10 October 2016 (1 page) |
30 August 2016 | Auditor's resignation (1 page) |
30 August 2016 | Auditor's resignation (1 page) |
22 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
8 July 2016 | Appointment of Mr Martin Andrew Wright as a director on 21 April 2016 (2 pages) |
8 July 2016 | Appointment of Mr Martin Andrew Wright as a director on 21 April 2016 (2 pages) |
7 July 2016 | Current accounting period extended from 27 September 2016 to 31 December 2016 (1 page) |
7 July 2016 | Termination of appointment of James Reilly Mcgriskin as a director on 18 May 2016 (1 page) |
7 July 2016 | Termination of appointment of James Reilly Mcgriskin as a director on 18 May 2016 (1 page) |
7 July 2016 | Current accounting period extended from 27 September 2016 to 31 December 2016 (1 page) |
25 May 2016 | Full accounts made up to 30 September 2015 (21 pages) |
25 May 2016 | Full accounts made up to 30 September 2015 (21 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2016 | Full accounts made up to 30 September 2014 (21 pages) |
15 January 2016 | Full accounts made up to 30 September 2014 (21 pages) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Director's details changed for Mr Christopher Charlton on 15 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr Christopher Charlton on 15 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Christopher Charlton as a director on 15 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Christopher Charlton as a director on 15 September 2015 (2 pages) |
26 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
18 August 2015 | Termination of appointment of James Reilly Mcgriskin as a secretary on 18 May 2015 (1 page) |
18 August 2015 | Termination of appointment of James Reilly Mcgriskin as a secretary on 18 May 2015 (1 page) |
25 June 2015 | Previous accounting period shortened from 28 September 2014 to 27 September 2014 (1 page) |
25 June 2015 | Previous accounting period shortened from 28 September 2014 to 27 September 2014 (1 page) |
21 February 2015 | Full accounts made up to 30 September 2013 (20 pages) |
21 February 2015 | Full accounts made up to 30 September 2013 (20 pages) |
27 November 2014 | Satisfaction of charge 1 in full (1 page) |
27 November 2014 | Satisfaction of charge 1 in full (1 page) |
24 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
27 June 2014 | Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page) |
27 June 2014 | Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page) |
1 May 2014 | Secretary's details changed for Mr James Reilly Mcgriskin on 1 April 2014 (1 page) |
1 May 2014 | Director's details changed for Mr James Reilly Mcgriskin on 1 April 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr James Reilly Mcgriskin on 1 April 2014 (2 pages) |
1 May 2014 | Director's details changed for Peter King on 1 April 2014 (2 pages) |
1 May 2014 | Secretary's details changed for Mr James Reilly Mcgriskin on 1 April 2014 (1 page) |
1 May 2014 | Director's details changed for Peter King on 1 April 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr James Reilly Mcgriskin on 1 April 2014 (2 pages) |
1 May 2014 | Secretary's details changed for Mr James Reilly Mcgriskin on 1 April 2014 (1 page) |
1 May 2014 | Director's details changed for Peter King on 1 April 2014 (2 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
5 March 2013 | Full accounts made up to 30 September 2012 (18 pages) |
5 March 2013 | Full accounts made up to 30 September 2012 (18 pages) |
20 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Full accounts made up to 30 September 2011 (18 pages) |
15 February 2012 | Full accounts made up to 30 September 2011 (18 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Full accounts made up to 30 September 2010 (17 pages) |
31 January 2011 | Full accounts made up to 30 September 2010 (17 pages) |
30 September 2010 | Auditor's resignation (1 page) |
30 September 2010 | Auditor's resignation (1 page) |
30 July 2010 | Statement of capital on 13 October 2009
|
30 July 2010 | Statement of capital on 13 October 2009
|
27 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
27 May 2010 | Full accounts made up to 30 September 2009 (18 pages) |
27 May 2010 | Full accounts made up to 30 September 2009 (18 pages) |
5 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
2 August 2009 | Full accounts made up to 30 September 2008 (18 pages) |
2 August 2009 | Full accounts made up to 30 September 2008 (18 pages) |
22 July 2008 | Full accounts made up to 30 September 2007 (18 pages) |
22 July 2008 | Full accounts made up to 30 September 2007 (18 pages) |
18 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
6 May 2008 | Gbp sr 150000@1 (1 page) |
6 May 2008 | Gbp sr 150000@1 (1 page) |
31 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
6 July 2007 | Full accounts made up to 30 September 2006 (18 pages) |
6 July 2007 | Full accounts made up to 30 September 2006 (18 pages) |
17 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
17 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
7 June 2006 | Full accounts made up to 30 September 2005 (17 pages) |
7 June 2006 | Full accounts made up to 30 September 2005 (17 pages) |
4 November 2005 | Full accounts made up to 30 September 2004 (16 pages) |
4 November 2005 | Full accounts made up to 30 September 2004 (16 pages) |
8 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
8 August 2005 | Accounting reference date shortened from 30/09/04 to 29/09/04 (1 page) |
8 August 2005 | Accounting reference date shortened from 30/09/04 to 29/09/04 (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
11 August 2004 | Return made up to 12/07/04; full list of members (3 pages) |
11 August 2004 | Return made up to 12/07/04; full list of members (3 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (16 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (16 pages) |
6 August 2003 | Return made up to 12/07/03; full list of members (3 pages) |
6 August 2003 | Return made up to 12/07/03; full list of members (3 pages) |
21 May 2003 | Full accounts made up to 30 September 2002 (17 pages) |
21 May 2003 | Full accounts made up to 30 September 2002 (17 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (17 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (17 pages) |
16 July 2002 | Return made up to 12/07/02; full list of members (3 pages) |
16 July 2002 | Return made up to 12/07/02; full list of members (3 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: 19-21 great tower street london EC3R 5AQ (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: 19-21 great tower street london EC3R 5AQ (1 page) |
18 February 2002 | Full accounts made up to 30 September 2000 (18 pages) |
18 February 2002 | Full accounts made up to 30 September 2000 (18 pages) |
17 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
17 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
4 January 2001 | Full accounts made up to 30 September 1999 (16 pages) |
4 January 2001 | Full accounts made up to 30 September 1999 (16 pages) |
19 December 2000 | Resolutions
|
19 December 2000 | Ad 12/10/00--------- £ si 169022@1=169022 £ ic 51000/220022 (2 pages) |
19 December 2000 | Ad 19/07/99--------- £ si 51000@1 (2 pages) |
19 December 2000 | Nc inc already adjusted 19/07/99 (1 page) |
19 December 2000 | Ad 19/07/99--------- £ si 51000@1 (2 pages) |
19 December 2000 | Resolutions
|
19 December 2000 | Nc inc already adjusted 19/07/99 (1 page) |
19 December 2000 | Ad 12/10/00--------- £ si 169022@1=169022 £ ic 51000/220022 (2 pages) |
19 December 2000 | Resolutions
|
18 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
18 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
20 August 1999 | Return made up to 20/07/99; full list of members (6 pages) |
20 August 1999 | Return made up to 20/07/99; full list of members (6 pages) |
4 May 1999 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
4 May 1999 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
4 August 1998 | Secretary resigned;director resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New secretary appointed;new director appointed (2 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 August 1998 | Secretary resigned;director resigned (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New secretary appointed;new director appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
20 July 1998 | Incorporation (15 pages) |
20 July 1998 | Incorporation (15 pages) |