London
EC1M 6DQ
Director Name | Mr Mark Nicholas Duncombe |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2011(12 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 31 Cowcross Street London EC1M 6DQ |
Director Name | Mr Leke Gjinali |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2013(14 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 31 Cowcross Street London EC1M 6DQ |
Director Name | Mr Sven Gunter Griesemann |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 10 April 2017(18 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cowcross Street London EC1M 6DQ |
Director Name | Mr John Paul Daniel McGranaghan |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 May 2019(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 31 Cowcross Street London EC1M 6DQ |
Director Name | Michael Ashley Clark |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Orchard Way Horsmonden Kent TN12 8JX |
Director Name | Mr Christopher John Winiecki |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 72 Chapel Lane Fowlmere Royston Hertfordshire SG8 7SD |
Director Name | Mr John Christopher Lucking |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cowcross Street London EC1M 6DQ |
Secretary Name | Mr John Christopher Lucking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cowcross Street London EC1M 6DQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 31 Cowcross Street London EC1M 6DQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Charles Allen 25.00% Ordinary |
---|---|
1 at £1 | John Christopher Lucking 25.00% Ordinary |
1 at £1 | Leke Gjinali 25.00% Ordinary A |
1 at £1 | Mark Nicholas Duncombe 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £562,237 |
Cash | £6,365 |
Current Liabilities | £71,746 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
16 May 2017 | Resolutions
|
11 May 2017 | Memorandum and Articles of Association (15 pages) |
8 May 2017 | Purchase of own shares. (3 pages) |
8 May 2017 | Cancellation of shares. Statement of capital on 10 April 2017
|
24 April 2017 | Appointment of Mr Sven Gunter Griesemann as a director on 10 April 2017 (2 pages) |
24 April 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
24 April 2017 | Termination of appointment of John Christopher Lucking as a director on 10 April 2017 (1 page) |
24 April 2017 | Termination of appointment of John Christopher Lucking as a secretary on 10 April 2017 (1 page) |
20 January 2017 | Confirmation statement made on 15 January 2017 with updates (8 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 September 2014 | Director's details changed for Mr Leke Gjinali on 22 September 2014 (2 pages) |
9 April 2014 | Resolutions
|
9 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
20 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 August 2013 | Director's details changed for Mr David Allen on 13 September 2012 (2 pages) |
20 August 2013 | Director's details changed for Mr John Christopher Lucking on 13 September 2012 (2 pages) |
20 August 2013 | Director's details changed for Mr Mark Duncombe on 13 September 2012 (2 pages) |
12 July 2013 | Secretary's details changed for Mr John Christopher Lucking on 13 September 2012 (1 page) |
28 June 2013 | Appointment of Mr Lekë Gjinali as a director on 6 April 2013 (2 pages) |
28 June 2013 | Appointment of Mr Lekë Gjinali as a director on 6 April 2013 (2 pages) |
27 June 2013 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 27 June 2013 (1 page) |
12 March 2013 | Cancellation of shares. Statement of capital on 12 March 2013
|
5 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Purchase of own shares. (3 pages) |
4 March 2013 | Resolutions
|
26 February 2013 | Registered office address changed from 31 Cowcross Street London EC1M 6DQ United Kingdom on 26 February 2013 (1 page) |
8 November 2012 | Termination of appointment of Michael Ashley Clark as a director on 31 October 2012 (1 page) |
29 October 2012 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 29 October 2012 (1 page) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 March 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (8 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
22 July 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
3 May 2011 | Appointment of Mr Mark Duncombe as a director (2 pages) |
3 May 2011 | Appointment of Mr David Allen as a director (2 pages) |
19 April 2011 | Registered office address changed from C/O Gordon Jeffreys & Co Turret House Station Road Amersham Buckinghamshire HP7 0AB on 19 April 2011 (1 page) |
19 April 2011 | Termination of appointment of Christopher Winiecki as a director (1 page) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
15 March 2010 | Total exemption full accounts made up to 31 January 2010 (1 page) |
15 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Michael Ashley Clark on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Christopher John Winiecki on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for John Christopher Lucking on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Michael Ashley Clark on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for John Christopher Lucking on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Christopher John Winiecki on 1 October 2009 (2 pages) |
26 February 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
20 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
5 September 2008 | Return made up to 15/01/08; full list of members (4 pages) |
17 March 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
22 February 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
6 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
9 March 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
30 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
24 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
29 March 2004 | Return made up to 15/01/04; full list of members (7 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
28 March 2003 | Return made up to 15/01/03; no change of members (6 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 January 2000 (4 pages) |
13 September 2002 | Return made up to 15/01/01; full list of members
|
13 September 2002 | Return made up to 15/01/02; no change of members (6 pages) |
9 September 2002 | Restoration by order of the court (2 pages) |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2000 | Ad 01/03/99--------- £ si 1@1 (2 pages) |
1 March 2000 | Return made up to 15/01/00; full list of members (7 pages) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New secretary appointed;new director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
15 January 1999 | Incorporation (21 pages) |