London
E1W 9US
Director Name | Linda Ennis |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Leman Street London E1W 9US |
Director Name | Annette Frances Green |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2007(8 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Leman Street London E1W 9US |
Director Name | Mr Simon David Green |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2020(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Leman Street London E1W 9US |
Director Name | Ms Emma Jane Hart |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 2 Leman Street London E1W 9US |
Director Name | Robert Jeremy Green |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Highwinds Milespit Hill London NW7 2RT |
Director Name | Mr Richard Martin Smith |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kingswood Park London N3 1UG |
Secretary Name | Mr Michael Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Hamilton Terrace London NW8 9QR |
Secretary Name | Jospehine Elfreda Anne Standard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2006) |
Role | Secretary |
Correspondence Address | 17 Little Copse Chase Chineham Basingstoke Hampshire RG24 8GL |
Director Name | Mrs Philippa Sandra Bradley |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(8 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Mrs Sandra Estelle Smith |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(8 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 04 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
29.8k at £0.01 | Mr Michael Bradley 41.64% Ordinary |
---|---|
21.5k at £0.01 | Executors Of Nicola Boris 30.03% Ordinary |
10.6k at £0.01 | Sandra Estelle Smith 14.76% Ordinary |
8.9k at £0.01 | Annette Francis Green 12.38% Ordinary |
97 at £0.01 | Alexis G. Cuell 0.14% Ordinary |
97 at £0.01 | Daniel J. Smith 0.14% Ordinary |
97 at £0.01 | Emma Hart 0.14% Ordinary |
97 at £0.01 | James E. Smith 0.14% Ordinary |
97 at £0.01 | Laura Davis 0.14% Ordinary |
97 at £0.01 | Lucy Marks 0.14% Ordinary |
97 at £0.01 | Simon D. Green 0.14% Ordinary |
83 at £0.01 | Mrs Philippa Sandra Bradley 0.12% Ordinary |
83 at £0.01 | Richard Smith 0.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £498 |
Cash | £617 |
Current Liabilities | £131 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 April 2024 (overdue) |
3 September 1999 | Delivered on: 24 September 1999 Persons entitled: Boropex Holdings Limited Classification: Fixed and floating charge Secured details: Security in respect of a loan of £6,087,997.50 or up to £6,122,584 due or to become due from the company to the chargee. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
8 December 2020 | Accounts for a small company made up to 29 February 2020 (9 pages) |
---|---|
11 November 2020 | Appointment of Mr Simon David Green as a director on 29 October 2020 (2 pages) |
26 October 2020 | Termination of appointment of Philippa Sandra Bradley as a director on 30 September 2020 (1 page) |
4 June 2020 | Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page) |
14 May 2020 | Change of details for Mr Michael Bradley as a person with significant control on 6 April 2016 (2 pages) |
14 May 2020 | Director's details changed for Linda Ennis on 18 March 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 18 March 2020 with updates (6 pages) |
14 May 2020 | Director's details changed for Mr Michael Bradley on 18 March 2020 (2 pages) |
5 December 2019 | Accounts for a small company made up to 28 February 2019 (8 pages) |
28 May 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
5 December 2018 | Accounts for a small company made up to 28 February 2018 (9 pages) |
28 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
30 November 2017 | Accounts for a small company made up to 28 February 2017 (9 pages) |
30 November 2017 | Accounts for a small company made up to 28 February 2017 (9 pages) |
18 May 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
30 March 2017 | Director's details changed for Annette Frances Green on 1 January 2017 (2 pages) |
30 March 2017 | Director's details changed for Annette Frances Green on 1 January 2017 (2 pages) |
28 March 2017 | Director's details changed for Linda Ennis on 1 January 2017 (2 pages) |
28 March 2017 | Director's details changed for Annette Frances Green on 1 January 2017 (2 pages) |
28 March 2017 | Director's details changed for Linda Ennis on 1 January 2017 (2 pages) |
28 March 2017 | Director's details changed for Annette Frances Green on 1 January 2017 (2 pages) |
28 March 2017 | Director's details changed for Mrs Sandra Estelle Smith on 1 January 2017 (2 pages) |
28 March 2017 | Director's details changed for Mrs Philippa Sandra Bradley on 1 January 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Michael Bradley on 1 January 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Michael Bradley on 1 January 2017 (2 pages) |
28 March 2017 | Director's details changed for Mrs Philippa Sandra Bradley on 1 January 2017 (2 pages) |
28 March 2017 | Director's details changed for Mrs Sandra Estelle Smith on 1 January 2017 (2 pages) |
8 December 2016 | Accounts for a small company made up to 29 February 2016 (5 pages) |
8 December 2016 | Accounts for a small company made up to 29 February 2016 (5 pages) |
24 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
6 December 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
6 December 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
22 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
20 November 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
20 November 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
7 May 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 7 May 2014 (1 page) |
3 April 2014 | Director's details changed for Annette Francis Green on 1 March 2014 (2 pages) |
3 April 2014 | Director's details changed for Annette Francis Green on 1 March 2014 (2 pages) |
3 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Director's details changed for Annette Francis Green on 1 March 2014 (2 pages) |
3 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 December 2013 | Accounts for a small company made up to 28 February 2013 (5 pages) |
3 December 2013 | Accounts for a small company made up to 28 February 2013 (5 pages) |
7 August 2013 | Registered office address changed from Barbican House 26/34 Old Street London EC1V 9QR on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Barbican House 26/34 Old Street London EC1V 9QR on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Barbican House 26/34 Old Street London EC1V 9QR on 7 August 2013 (1 page) |
17 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (8 pages) |
17 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (8 pages) |
4 December 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
4 December 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
2 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (8 pages) |
2 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (8 pages) |
1 December 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
1 December 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
31 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (8 pages) |
31 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (8 pages) |
30 November 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
30 November 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
26 April 2010 | Termination of appointment of Michael Bradley as a secretary (1 page) |
26 April 2010 | Director's details changed for Mr Michael Bradley on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Linda Ennis on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mr Michael Bradley on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Sandra Estelle Smith on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mrs Philippa Sandra Bradley on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Annette Francis Green on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mrs Philippa Sandra Bradley on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (9 pages) |
26 April 2010 | Director's details changed for Annette Francis Green on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Annette Francis Green on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Sandra Estelle Smith on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Linda Ennis on 1 October 2009 (2 pages) |
26 April 2010 | Termination of appointment of Michael Bradley as a secretary (1 page) |
26 April 2010 | Director's details changed for Linda Ennis on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (9 pages) |
26 April 2010 | Director's details changed for Mr Michael Bradley on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Sandra Estelle Smith on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mrs Philippa Sandra Bradley on 1 October 2009 (2 pages) |
5 January 2010 | Full accounts made up to 28 February 2009 (11 pages) |
5 January 2010 | Full accounts made up to 28 February 2009 (11 pages) |
1 April 2009 | Return made up to 18/03/09; full list of members (8 pages) |
1 April 2009 | Return made up to 18/03/09; full list of members (8 pages) |
19 December 2008 | Full accounts made up to 29 February 2008 (11 pages) |
19 December 2008 | Full accounts made up to 29 February 2008 (11 pages) |
16 April 2008 | Return made up to 18/03/08; full list of members (10 pages) |
16 April 2008 | Return made up to 18/03/08; full list of members (10 pages) |
25 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
25 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
25 March 2008 | Curr sho from 31/05/2008 to 29/02/2008 (1 page) |
25 March 2008 | Curr sho from 31/05/2008 to 29/02/2008 (1 page) |
4 October 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
4 October 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
16 April 2007 | Return made up to 18/03/07; full list of members (6 pages) |
16 April 2007 | Return made up to 18/03/07; full list of members (6 pages) |
26 April 2006 | Return made up to 18/03/06; full list of members (6 pages) |
26 April 2006 | Return made up to 18/03/06; full list of members (6 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Full accounts made up to 31 May 2005 (11 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (11 pages) |
17 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
27 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
27 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
4 April 2005 | Full accounts made up to 31 May 2004 (11 pages) |
4 April 2005 | Full accounts made up to 31 May 2004 (11 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: unit 1 apex industrial estate 22 hythe road london NW10 6RT (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: unit 1 apex industrial estate 22 hythe road london NW10 6RT (1 page) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | Secretary resigned (1 page) |
6 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
5 April 2004 | Full accounts made up to 31 May 2003 (10 pages) |
5 April 2004 | Full accounts made up to 31 May 2003 (10 pages) |
1 June 2003 | Full accounts made up to 31 May 2002 (11 pages) |
1 June 2003 | Full accounts made up to 31 May 2002 (11 pages) |
10 April 2003 | Return made up to 18/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 18/03/03; full list of members (7 pages) |
13 September 2002 | Return made up to 25/06/02; full list of members (7 pages) |
13 September 2002 | Return made up to 25/06/02; full list of members (7 pages) |
18 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2002 | Full accounts made up to 31 May 2001 (10 pages) |
2 April 2002 | Full accounts made up to 31 May 2001 (10 pages) |
5 July 2001 | Return made up to 25/06/01; full list of members
|
5 July 2001 | Return made up to 25/06/01; full list of members
|
19 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
19 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
9 August 2000 | Return made up to 25/06/00; full list of members (8 pages) |
9 August 2000 | Return made up to 25/06/00; full list of members (8 pages) |
1 August 2000 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
1 August 2000 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: unit 2 apex industrial estate 22 hythe road, london NW10 6RT (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: unit 2 apex industrial estate 22 hythe road, london NW10 6RT (1 page) |
12 October 1999 | Ad 03/09/99--------- £ si [email protected]=714 £ ic 2/716 (2 pages) |
12 October 1999 | Ad 03/09/99--------- £ si [email protected]=714 £ ic 2/716 (2 pages) |
24 September 1999 | Particulars of mortgage/charge (4 pages) |
24 September 1999 | Particulars of mortgage/charge (4 pages) |
20 September 1999 | Resolutions
|
20 September 1999 | S-div 03/09/99 (1 page) |
20 September 1999 | Resolutions
|
20 September 1999 | S-div 03/09/99 (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | New director appointed (3 pages) |
15 July 1999 | New director appointed (3 pages) |
15 July 1999 | New secretary appointed;new director appointed (3 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | New secretary appointed;new director appointed (3 pages) |
15 July 1999 | Director resigned (1 page) |
25 June 1999 | Incorporation (15 pages) |
25 June 1999 | Incorporation (15 pages) |