London
N15 5NY
Secretary Name | Platinum Associates Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 September 2019(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 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 | 08 April 1999(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 | 08 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 High Street Olney Buckinghamshire MK46 4BB |
Director Name | Gregory Charles Whenman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 October 2002) |
Role | Surveyor |
Correspondence Address | Flat 22 Cadnam Lodge Schooner Close London E14 3GQ |
Director Name | Brian Keith Kidman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 November 2006) |
Role | Chartered Surveyor |
Correspondence Address | 24 Home Park Oxted Surrey RH8 0JU |
Secretary Name | Peter Charles Clapshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | The Gables 71 Downs Road Ramsgate Kent CT11 0LU |
Director Name | Christopher Albert Dugdale |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 07 April 2016) |
Role | It Investment Bank |
Country of Residence | United Kingdom |
Correspondence Address | Flat 35 Cadnam Lodge Schooner Close London Gt London E14 3GQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Peverel Om Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 February 2002) |
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(9 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 June 2012) |
Correspondence Address | Rear Office 43-45 High Road Bushey Heath Herts WD23 1EE |
Secretary Name | Alliance Managing Agents (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2012(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 September 2019) |
Correspondence Address | 6 Cochrane House 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 |
2 at £1 | H. Campos De Oliveria 5.56% Ordinary |
---|---|
2 at £1 | Wai Shun Wong 5.56% Ordinary |
- | OTHER 38.89% - |
1 at £1 | Anita Chajed & Gautam Chajed 2.78% Ordinary |
1 at £1 | Anthony Orr 2.78% Ordinary |
1 at £1 | Brian Bautista Tienzo & Janet Pui Sun Li 2.78% Ordinary |
1 at £1 | Brian Keith Kidman 2.78% Ordinary |
1 at £1 | Fahmida Rahmen & Jadua Bhodia 2.78% Ordinary |
1 at £1 | Hok Chau Cheung & Yun Yuen Cheung 2.78% Ordinary |
1 at £1 | Huimin Huang 2.78% Ordinary |
1 at £1 | John Finn 2.78% Ordinary |
1 at £1 | John Spring 2.78% Ordinary |
1 at £1 | Lun Kin Tse & Yau Lin Tse 2.78% Ordinary |
1 at £1 | Mr S. Tse & Mrs S.p. Wong 2.78% Ordinary |
1 at £1 | Ms Panic & Mr Pintaric 2.78% Ordinary |
1 at £1 | Pradeep Sharma 2.78% Ordinary |
1 at £1 | Shanaz Parveen 2.78% Ordinary |
1 at £1 | Simon James Thomas Scott 2.78% Ordinary |
1 at £1 | Timothy Edward Yates 2.78% Ordinary |
1 at £1 | Tuan Khai Lam 2.78% Ordinary |
1 at £1 | Zeewat Rizvi 2.78% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
19 September 2023 | Confirmation statement made on 8 September 2023 with updates (6 pages) |
---|---|
3 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
15 September 2022 | Confirmation statement made on 8 September 2022 with updates (6 pages) |
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
14 October 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
8 September 2021 | Confirmation statement made on 8 September 2021 with updates (6 pages) |
28 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
22 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
7 October 2019 | Registered office address changed from C/O Alliance Managing Agents Ltd 6 Cochrane House Admirals Way London E14 9UD to 12 Ensign House Admirals Way London E14 9XQ on 7 October 2019 (1 page) |
7 October 2019 | Termination of appointment of Alliance Managing Agents as a secretary on 11 September 2019 (1 page) |
7 October 2019 | Appointment of Platinum Associates Ltd as a secretary on 12 September 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 8 September 2019 with updates (6 pages) |
23 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 8 September 2018 with updates (6 pages) |
30 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (6 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (6 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) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (8 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (8 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) |
27 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Termination of appointment of Christopher Albert Dugdale as a director on 7 April 2016 (1 page) |
27 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Termination of appointment of Christopher Albert Dugdale as a director on 7 April 2016 (1 page) |
24 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
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) |
12 April 2013 | Registered office address changed from 9a Friern Watch Avenue London N12 9NX England on 12 April 2013 (1 page) |
12 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (9 pages) |
12 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (9 pages) |
12 April 2013 | Registered office address changed from 9a Friern Watch Avenue London N12 9NX England on 12 April 2013 (1 page) |
12 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (9 pages) |
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) |
29 August 2012 | Registered office address changed from C/O Alliance Managing Agents 6 Cochrane House Admirals Way London E14 9UD England on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from C/O Alliance Managing Agents 6 Cochrane House Admirals Way London E14 9UD England on 29 August 2012 (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 | 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 | 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 | 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) |
30 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
1 November 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
1 November 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
26 April 2010 | Secretary's details changed for Bushey Secretaries & Registrars Limited on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Christopher Albert Dugdale on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (19 pages) |
26 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (19 pages) |
26 April 2010 | Secretary's details changed for Bushey Secretaries & Registrars Limited on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Christopher Albert Dugdale on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Christopher Albert Dugdale on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (19 pages) |
26 April 2010 | Secretary's details changed for Bushey Secretaries & Registrars Limited on 1 October 2009 (2 pages) |
12 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
12 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
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 April 2009 | Return made up to 09/04/09; full list of members (17 pages) |
27 April 2009 | Return made up to 09/04/09; full list of members (17 pages) |
24 March 2009 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
24 March 2009 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
10 July 2008 | Return made up to 09/04/08; full list of members (17 pages) |
10 July 2008 | Return made up to 09/04/08; full list of members (17 pages) |
7 July 2008 | Secretary appointed bushey secretaries & registrars LIMITED (1 page) |
7 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 | 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) |
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) |
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) |
2 July 2007 | Return made up to 09/04/07; full list of members (9 pages) |
2 July 2007 | Return made up to 09/04/07; full list of members (9 pages) |
9 December 2006 | New director appointed (2 pages) |
9 December 2006 | New director appointed (2 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
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) |
8 June 2006 | Return made up to 09/04/06; full list of members (7 pages) |
8 June 2006 | Return made up to 09/04/06; full list of members (7 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) |
7 July 2005 | Return made up to 09/04/05; no change of members (7 pages) |
7 July 2005 | Return made up to 09/04/05; 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) |
29 April 2004 | Return made up to 09/04/04; full list of members (10 pages) |
29 April 2004 | Return made up to 09/04/04; full list of members (10 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) |
10 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
10 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
20 May 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
20 May 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
12 May 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
12 May 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
15 April 2003 | Return made up to 09/04/03; full list of members (10 pages) |
15 April 2003 | Return made up to 09/04/03; full list of members (10 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (1 page) |
5 June 2002 | New director appointed (1 page) |
29 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
29 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
8 May 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
8 May 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: marlborough house wigmore place wigmoe lane luton bedfordshire LU2 9EX (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: marlborough house wigmore place wigmoe lane luton bedfordshire LU2 9EX (1 page) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | New secretary appointed (2 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: 4 high street olney buckinghamshire MK46 4BB (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: 4 high street olney buckinghamshire MK46 4BB (1 page) |
1 May 2001 | Return made up to 09/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 09/04/01; full list of members (6 pages) |
13 March 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
13 March 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
12 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
12 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: 31 corsham street london N1 6DR (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: 31 corsham street london N1 6DR (1 page) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
8 April 1999 | Incorporation (19 pages) |
8 April 1999 | Incorporation (19 pages) |