London
E14 3SS
Director Name | Patrick William Diggines |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2014(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Darren David Butterworth |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 New Atlas Wharf Arnhem Place London E14 3ST |
Director Name | Mr Blair Thomas Wright |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 22 April 2021(21 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Atlas Wharf 3 Arnhem Place London E14 3SS |
Secretary Name | Mr Steven Michael Alan Truman |
---|---|
Status | Current |
Appointed | 22 September 2023(24 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Andrew Peter Storey |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Sales Director |
Correspondence Address | 10 Swan Drive Aldermarston Reading Berkshire RG7 4UZ |
Director Name | Mr Henry Michael Shepherd Cross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Denham Farm Denham Quainton Aylesbury Buckinghamshire HP22 4AL |
Director Name | Mr Andrew John Ormiston Sinclair |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Housebuilder |
Country of Residence | United Kingdom |
Correspondence Address | Hazelvere London Road Hook Hampshire RG27 9EF |
Director Name | Robert Michael Fidock |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 2003) |
Role | Regional Director |
Correspondence Address | 21 The Gardens Stotfold Hitchin Hertfordshire SG5 4HD |
Director Name | Mr Peter Burton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ha4 |
Director Name | Mr Zenon Marczynski |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Burberry Close New Malden Surrey KT3 3AR |
Director Name | Mr Adam Kay |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 June 2005(5 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 16 May 2006) |
Role | Accountant |
Correspondence Address | 30 New Atlas Wharf 3 Arnhem Place Canary Wharf London E14 3SS |
Director Name | Philip Strangward |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 August 2008) |
Role | Accountant |
Correspondence Address | 58 New Atlas Wharf 3 Arnhem Place London E14 3SS |
Secretary Name | Philip Strangward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 04 August 2008) |
Role | Accountant |
Correspondence Address | 58 New Atlas Wharf 3 Arnhem Place London E14 3SS |
Director Name | Nicole Coll |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 December 2007) |
Role | Financial Controller |
Correspondence Address | 104 New Atlas Wharf 3 Arnhem Place London E14 3ST |
Secretary Name | Teresa Marie Tuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 January 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Portnalls Road Coulsdon Surrey CR5 3DF |
Director Name | Gareth Hywel Miles Edwards |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 November 2014) |
Role | Equities Trader |
Country of Residence | United Kingdom |
Correspondence Address | 83 New Atlas Wharf Arnhem Place London E14 3SS |
Director Name | Mr Nicholas David Pitts |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 August 2013) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 New Atlas Wharf London E14 3SS |
Director Name | Nicholas Hugh Pearce |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(9 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 October 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 New Atlas Wharf 3 Arnhem Place London E14 3SS |
Director Name | Michelle Ann Lowe |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(9 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 06 February 2009) |
Role | Marketing Consultant |
Correspondence Address | 88 New Atlas Wharf London E14 3ST |
Director Name | Mr Vinay Chainani |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 November 2013) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 127 New Atlas Wharf 3 Arnhem Place London E14 3ST |
Director Name | Mr Frederic Dalle |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 October 2008(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 August 2012) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 65 New Atlas Wharf 3 Arnhem Place London E14 3SS |
Director Name | Ms Anita Thana Bai |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 23 October 2013(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 137 New Atlas Wharf 3 Arnhem Place London E14 3ST |
Director Name | Mr Timothy Lees |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 38 New Atlas Wharf 3 Arnhem Place London E14 3SS |
Director Name | Mr Iain Martyn Brown |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 78 New Atlas Wharf 3 Arnhem Place London E14 3SS |
Director Name | Jasdev Singh Hiran |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(15 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 14 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 New Atlas Wharf 3 Arnhem Place London E14 3SS |
Director Name | Andrew Neale Culverwell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Atlas Wharf 3 Arnhem Place London E14 3SS |
Director Name | Ms Pooja Gupta |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 April 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Atlas Wharf 3 Arnham Place London E14 3SS |
Director Name | Mr Philip Madams |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Atlas Wharf 3 Arnhem Place London E14 3SS |
Director Name | Inna Oleinik |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Atlas Wharf 3 Arnhem Place London E14 3SS |
Director Name | Yvonne Pearce |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2021(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Atlas Wharf 3 Arnhem Place London E14 3SS |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | South Quay Secretyaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2009(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2011) |
Correspondence Address | 17 Ensign House Admirals Way Canary Wharf London E14 9XQ |
Secretary Name | Rickard Luckin Statutory Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2012(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 May 2022) |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Website | www.newatlaswharf.co.uk |
---|
Registered Address | 9a Macklin Street London WC2B 5NE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £247,098 |
Cash | £356,511 |
Current Liabilities | £135,923 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
17 August 2020 | Confirmation statement made on 4 July 2020 with updates (3 pages) |
---|---|
3 March 2020 | Appointment of Darren David Butterworth as a director on 1 January 2020 (2 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (5 pages) |
26 July 2019 | Confirmation statement made on 4 July 2019 with updates (3 pages) |
25 July 2019 | Appointment of Mr Dusan Velicky as a director on 10 December 2018 (2 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (4 pages) |
25 September 2018 | Termination of appointment of Blair Thomas Wright as a director on 14 December 2017 (1 page) |
17 July 2018 | Confirmation statement made on 4 July 2018 with updates (3 pages) |
17 July 2018 | Director's details changed for Mr Philip Madams on 1 July 2018 (2 pages) |
17 July 2018 | Director's details changed for Mrs Pooja Gupta on 1 July 2018 (2 pages) |
17 July 2018 | Director's details changed for Andrew Neale Culverwell on 1 July 2018 (2 pages) |
17 July 2018 | Director's details changed for Mr Jonathan Richard Hale on 1 July 2018 (2 pages) |
17 July 2018 | Director's details changed for Mr Jonathan Richard Hale on 1 July 2018 (2 pages) |
17 July 2018 | Director's details changed for Mrs Pooja Gupta on 1 July 2018 (2 pages) |
19 March 2018 | Termination of appointment of Iain Martyn Brown as a director on 14 December 2017 (1 page) |
19 March 2018 | Termination of appointment of Jasdev Singh Hiran as a director on 14 December 2017 (1 page) |
19 March 2018 | Appointment of Mr Philip Madams as a director on 14 December 2017 (2 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
18 July 2017 | Confirmation statement made on 4 July 2017 with updates (3 pages) |
18 July 2017 | Confirmation statement made on 4 July 2017 with updates (3 pages) |
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
11 February 2017 | Memorandum and Articles of Association (18 pages) |
11 February 2017 | Memorandum and Articles of Association (18 pages) |
24 January 2017 | Appointment of Mrs Pooja Gupta as a director on 7 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Timothy Lees as a director on 7 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Timothy Lees as a director on 7 December 2016 (1 page) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
20 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
20 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
22 December 2015 | Appointment of Andrew Neale Culverwell as a director on 14 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Anita Thana Bai as a director on 14 December 2015 (1 page) |
22 December 2015 | Appointment of Andrew Neale Culverwell as a director on 14 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Anita Thana Bai as a director on 14 December 2015 (1 page) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
1 October 2015 | Secretary's details changed for Bird Luckin Statutory Services Limited on 1 October 2015 (1 page) |
1 October 2015 | Secretary's details changed for Bird Luckin Statutory Services Limited on 1 October 2015 (1 page) |
1 October 2015 | Secretary's details changed for Bird Luckin Statutory Services Limited on 1 October 2015 (1 page) |
5 August 2015 | Appointment of Patrick William Diggines as a director on 24 November 2014 (2 pages) |
5 August 2015 | Appointment of Jasdev Singh Hiran as a director on 24 November 2014 (2 pages) |
5 August 2015 | Annual return made up to 4 July 2015 no member list (9 pages) |
5 August 2015 | Termination of appointment of Gareth Hywel Miles Edwards as a director on 24 November 2014 (1 page) |
5 August 2015 | Appointment of Patrick William Diggines as a director on 24 November 2014 (2 pages) |
5 August 2015 | Annual return made up to 4 July 2015 no member list (9 pages) |
5 August 2015 | Annual return made up to 4 July 2015 no member list (9 pages) |
5 August 2015 | Termination of appointment of Gareth Hywel Miles Edwards as a director on 24 November 2014 (1 page) |
5 August 2015 | Appointment of Jasdev Singh Hiran as a director on 24 November 2014 (2 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
29 July 2014 | Annual return made up to 4 July 2014 no member list (8 pages) |
29 July 2014 | Director's details changed for Jonathan Richard Hale on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Jonathan Richard Hale on 1 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 4 July 2014 no member list (8 pages) |
29 July 2014 | Director's details changed for Jonathan Richard Hale on 1 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 4 July 2014 no member list (8 pages) |
6 December 2013 | Appointment of Mr Timothy Lees as a director (2 pages) |
6 December 2013 | Appointment of Mr Iain Brown as a director (2 pages) |
6 December 2013 | Appointment of Mr Iain Brown as a director (2 pages) |
6 December 2013 | Appointment of Ms Anita Thana Bai as a director (2 pages) |
6 December 2013 | Termination of appointment of Vinay Chainani as a director (1 page) |
6 December 2013 | Appointment of Ms Anita Thana Bai as a director (2 pages) |
6 December 2013 | Appointment of Mr Timothy Lees as a director (2 pages) |
6 December 2013 | Termination of appointment of Vinay Chainani as a director (1 page) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
12 September 2013 | Annual return made up to 4 July 2013 no member list (7 pages) |
12 September 2013 | Annual return made up to 4 July 2013 no member list (7 pages) |
12 September 2013 | Annual return made up to 4 July 2013 no member list (7 pages) |
14 August 2013 | Termination of appointment of Nicholas Pitts as a director (2 pages) |
14 August 2013 | Termination of appointment of Nicholas Pitts as a director (2 pages) |
11 October 2012 | Appointment of Bird Luckin Statutory Services Limited as a secretary (3 pages) |
11 October 2012 | Appointment of Bird Luckin Statutory Services Limited as a secretary (3 pages) |
5 October 2012 | Annual return made up to 4 July 2012 (18 pages) |
5 October 2012 | Annual return made up to 4 July 2012 (18 pages) |
5 October 2012 | Annual return made up to 4 July 2012 (18 pages) |
4 October 2012 | Termination of appointment of Nicholas Pearce as a director (2 pages) |
4 October 2012 | Termination of appointment of Andrew Teague as a director (2 pages) |
4 October 2012 | Director's details changed for Mr Blair Thomas Wright on 4 July 2012 (3 pages) |
4 October 2012 | Termination of appointment of South Quay Secretyaries Limited as a secretary (2 pages) |
4 October 2012 | Termination of appointment of South Quay Secretyaries Limited as a secretary (2 pages) |
4 October 2012 | Termination of appointment of Frederic Dalle as a director (2 pages) |
4 October 2012 | Director's details changed for Mr Blair Thomas Wright on 4 July 2012 (3 pages) |
4 October 2012 | Director's details changed for Mr Blair Thomas Wright on 4 July 2012 (3 pages) |
4 October 2012 | Termination of appointment of Nicholas Pearce as a director (2 pages) |
4 October 2012 | Termination of appointment of Andrew Teague as a director (2 pages) |
4 October 2012 | Termination of appointment of Frederic Dalle as a director (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
15 December 2011 | Annual return made up to 4 July 2011 (20 pages) |
15 December 2011 | Annual return made up to 4 July 2011 (20 pages) |
15 December 2011 | Annual return made up to 4 July 2011 (20 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
13 December 2010 | Company name changed the icon (westferry road) management company LIMITED\certificate issued on 13/12/10
|
13 December 2010 | Change of name notice (4 pages) |
13 December 2010 | Change of name notice (4 pages) |
13 December 2010 | Company name changed the icon (westferry road) management company LIMITED\certificate issued on 13/12/10
|
2 December 2010 | Appointment of Blair Thomas Wright as a director (3 pages) |
2 December 2010 | Appointment of Blair Thomas Wright as a director (3 pages) |
26 November 2010 | Resolutions
|
26 November 2010 | Resolutions
|
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
16 September 2010 | Director's details changed for Nicholas David Pitts on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 4 July 2010 no member list (9 pages) |
16 September 2010 | Director's details changed for Andrew James Teague on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Frederic Dalle on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Nicholas Hugh Pierce on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Andrew James Teague on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Vinay Chainani on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 4 July 2010 no member list (9 pages) |
16 September 2010 | Director's details changed for Nicholas Hugh Pierce on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Frederic Dalle on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Frederic Dalle on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Vinay Chainani on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Andrew James Teague on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Nicholas David Pitts on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 4 July 2010 no member list (9 pages) |
16 September 2010 | Director's details changed for Nicholas David Pitts on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Nicholas Hugh Pierce on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Vinay Chainani on 1 October 2009 (2 pages) |
27 April 2010 | Termination of appointment of Teresa Tuck as a secretary (2 pages) |
27 April 2010 | Termination of appointment of Teresa Tuck as a secretary (2 pages) |
6 January 2010 | Termination of appointment of Blair Wright as a director (2 pages) |
6 January 2010 | Appointment of South Quay Secretyaries Limited as a secretary (3 pages) |
6 January 2010 | Appointment of South Quay Secretyaries Limited as a secretary (3 pages) |
6 January 2010 | Termination of appointment of a secretary (2 pages) |
6 January 2010 | Termination of appointment of Blair Wright as a director (2 pages) |
6 January 2010 | Termination of appointment of a secretary (2 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
25 September 2009 | Appointment terminate, director and secretary philip strangward logged form (1 page) |
25 September 2009 | Annual return made up to 11/09/09 (8 pages) |
25 September 2009 | Annual return made up to 11/09/09 (8 pages) |
25 September 2009 | Appointment terminate, director and secretary philip strangward logged form (1 page) |
14 September 2009 | Director appointed jonathan richard hale (1 page) |
14 September 2009 | Director appointed jonathan richard hale (1 page) |
8 September 2009 | Director appointed frederic dalle (1 page) |
8 September 2009 | Director appointed frederic dalle (1 page) |
11 February 2009 | Appointment terminated director michelle lowe (1 page) |
11 February 2009 | Appointment terminated director michelle lowe (1 page) |
10 February 2009 | Full accounts made up to 31 December 2007 (14 pages) |
10 February 2009 | Full accounts made up to 31 December 2007 (14 pages) |
23 January 2009 | Director appointed nicholas hugh pierce (2 pages) |
23 January 2009 | Director appointed nicholas hugh pierce (2 pages) |
23 January 2009 | Director appointed michelle ann lowe (2 pages) |
23 January 2009 | Director appointed michelle ann lowe (2 pages) |
17 December 2008 | Director appointed gareth hywel miles edwards (2 pages) |
17 December 2008 | Director appointed nicholas david pitts (2 pages) |
17 December 2008 | Director appointed vinay chainani (2 pages) |
17 December 2008 | Director appointed gareth hywel miles edwards (2 pages) |
17 December 2008 | Director appointed nicholas david pitts (2 pages) |
17 December 2008 | Director appointed vinay chainani (2 pages) |
1 October 2008 | Annual return made up to 19/08/08 (5 pages) |
1 October 2008 | Appointment terminated secretary philip strangward (1 page) |
1 October 2008 | Appointment terminated secretary philip strangward (1 page) |
1 October 2008 | Annual return made up to 19/08/08 (5 pages) |
7 August 2008 | Secretary appointed teresa marie tuck (2 pages) |
7 August 2008 | Secretary appointed teresa marie tuck (2 pages) |
12 March 2008 | Full accounts made up to 31 December 2006 (10 pages) |
12 March 2008 | Full accounts made up to 31 December 2006 (10 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
17 October 2007 | Annual return made up to 19/08/07
|
17 October 2007 | Annual return made up to 19/08/07
|
27 July 2007 | Full accounts made up to 31 December 2005 (10 pages) |
27 July 2007 | Full accounts made up to 31 December 2005 (10 pages) |
8 November 2006 | Annual return made up to 19/08/06 (5 pages) |
8 November 2006 | Annual return made up to 19/08/06 (5 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
14 September 2005 | Annual return made up to 19/08/05 (4 pages) |
14 September 2005 | Annual return made up to 19/08/05 (4 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: persimmon homes persimmon house, de havilland drive, weybridge surrey KT13 0YP (1 page) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: persimmon homes persimmon house, de havilland drive, weybridge surrey KT13 0YP (1 page) |
1 July 2005 | New director appointed (3 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (3 pages) |
1 July 2005 | New director appointed (2 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
14 January 2005 | Full accounts made up to 31 December 2003 (12 pages) |
14 January 2005 | Full accounts made up to 31 December 2003 (12 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
21 September 2004 | Annual return made up to 19/08/04 (4 pages) |
21 September 2004 | Annual return made up to 19/08/04 (4 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
10 November 2003 | New director appointed
|
10 November 2003 | New director appointed (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | New director appointed (2 pages) |
30 August 2003 | Annual return made up to 19/08/03 (4 pages) |
30 August 2003 | Annual return made up to 19/08/03 (4 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
16 August 2002 | Annual return made up to 19/08/02 (4 pages) |
16 August 2002 | Annual return made up to 19/08/02 (4 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
28 August 2001 | Annual return made up to 19/08/01 (4 pages) |
28 August 2001 | Annual return made up to 19/08/01 (4 pages) |
30 April 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 April 2001 | Resolutions
|
30 April 2001 | Resolutions
|
30 April 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
28 September 2000 | Annual return made up to 19/08/00 (4 pages) |
28 September 2000 | Annual return made up to 19/08/00 (4 pages) |
11 February 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
11 February 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
19 December 1999 | Secretary resigned (2 pages) |
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | Registered office changed on 19/12/99 from: 55 po box london SE16 3QQ (1 page) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | New secretary appointed (7 pages) |
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | New director appointed (3 pages) |
19 December 1999 | New director appointed (3 pages) |
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | Registered office changed on 19/12/99 from: 55 po box london SE16 3QQ (1 page) |
19 December 1999 | Secretary resigned (2 pages) |
19 December 1999 | New secretary appointed (7 pages) |
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | Director resigned (1 page) |
19 August 1999 | Incorporation (27 pages) |
19 August 1999 | Incorporation (27 pages) |