London
E14 3QF
Director Name | Mr Werner Straub |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 24 September 2008(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Economist |
Country of Residence | Switzerland |
Correspondence Address | 23 Shackleton Court 2 Maritime Quay London E14 3QF |
Director Name | Premnath Rambaransingh |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 Crawford Drive Fareham Hampshire PO16 7RW |
Secretary Name | Sarah Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Crawford Drive Fareham Hampshire PO16 7RW |
Director Name | Neil Frogley |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 November 2006) |
Role | Marketing Director |
Correspondence Address | 91 Northcroft Road London W13 9ST |
Secretary Name | Allan Anthony Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 February 2005) |
Role | Company Director |
Correspondence Address | 14 Ridge Avenue Winchmore Hill London N21 2AJ |
Secretary Name | Poundsign Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 September 2002) |
Correspondence Address | 49 Crawford Drive Fareham Hampshire PO16 7RW |
Director Name | Omnivora Corporate Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2006(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2009) |
Correspondence Address | 4 Obmoos Zug Ch6300 Switzerland |
Website | churchcastle.co.uk |
---|
Registered Address | 23 Shackleton Court 2 Maritime Quay London E14 3QF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
44k at £0.01 | Worldwind LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £378,243 |
Cash | £170,344 |
Current Liabilities | £147,566 |
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 | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
12 May 2005 | Delivered on: 17 May 2005 Satisfied on: 27 January 2015 Persons entitled: Carlson Marketing Group (UK) Limited Classification: Rent deposit deed Secured details: £4,192.50 and all other monies due or to become due. Particulars: All right title and interest in the monies credited to the account,. See the mortgage charge document for full details. Fully Satisfied |
---|
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
13 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 January 2018 | Registered office address changed from 66 Prescot Street London E1 8NN to 23 Shackleton Court 2 Maritime Quay London E14 3QF on 17 January 2018 (1 page) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 January 2015 | Satisfaction of charge 1 in full (1 page) |
27 January 2015 | Satisfaction of charge 1 in full (1 page) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 21 April 2014 (1 page) |
21 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 21 April 2014 (1 page) |
19 February 2014 | Full accounts made up to 31 March 2013 (14 pages) |
19 February 2014 | Full accounts made up to 31 March 2013 (14 pages) |
19 December 2013 | Auditor's resignation (2 pages) |
19 December 2013 | Auditor's resignation (2 pages) |
11 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
20 December 2012 | Accounts made up to 31 March 2012 (12 pages) |
20 December 2012 | Accounts made up to 31 March 2012 (12 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Secretary's details changed for Thomas Alfred Backer on 27 September 2012 (1 page) |
27 September 2012 | Secretary's details changed for Thomas Alfred Backer on 27 September 2012 (1 page) |
16 December 2011 | Amended full accounts made up to 31 March 2011 (12 pages) |
16 December 2011 | Amended full accounts made up to 31 March 2011 (12 pages) |
6 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
6 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 May 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
12 May 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
11 May 2010 | Director's details changed for Werner Straub on 1 October 2009 (1 page) |
11 May 2010 | Director's details changed for Werner Straub on 1 October 2009 (1 page) |
11 May 2010 | Director's details changed for Werner Straub on 1 October 2009 (1 page) |
4 May 2010 | Termination of appointment of Omnivora Corporate Management Services Limited as a director (1 page) |
4 May 2010 | Termination of appointment of Omnivora Corporate Management Services Limited as a director (1 page) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 October 2008 | Return made up to 09/10/08; full list of members (5 pages) |
13 October 2008 | Return made up to 09/10/08; full list of members (5 pages) |
24 September 2008 | Director appointed werner straub (1 page) |
24 September 2008 | Director appointed werner straub (1 page) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
9 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
10 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
9 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
9 October 2006 | Director's particulars changed (1 page) |
16 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
16 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
19 October 2005 | Return made up to 09/10/05; full list of members (4 pages) |
19 October 2005 | Return made up to 09/10/05; full list of members (4 pages) |
26 August 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
26 August 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 12 penton place london SE17 3JT (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 12 penton place london SE17 3JT (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: enterprise house 21 buckle street london E1 8NN (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: enterprise house 21 buckle street london E1 8NN (1 page) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: c/o the accounts bureau LIMITED 1 heathcock court 415 the strand london WC2R 0NT (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: c/o the accounts bureau LIMITED 1 heathcock court 415 the strand london WC2R 0NT (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
30 November 2004 | Return made up to 18/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 18/11/04; full list of members (7 pages) |
26 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
26 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
10 August 2004 | Resolutions
|
10 August 2004 | Resolutions
|
10 August 2004 | S-div 03/08/04 (1 page) |
10 August 2004 | S-div 03/08/04 (1 page) |
23 January 2004 | Return made up to 09/10/03; full list of members (7 pages) |
23 January 2004 | Return made up to 09/10/03; full list of members (7 pages) |
18 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
18 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 March 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
3 March 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
13 November 2002 | Return made up to 09/10/02; full list of members (6 pages) |
13 November 2002 | Return made up to 09/10/02; full list of members (6 pages) |
1 October 2002 | New secretary appointed (1 page) |
1 October 2002 | New secretary appointed (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: 49 crawford drive fareham hampshire PO16 7RW (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: 49 crawford drive fareham hampshire PO16 7RW (1 page) |
25 September 2002 | Secretary resigned (1 page) |
24 May 2002 | Ad 20/03/02--------- £ si 399@1=399 £ ic 400/799 (2 pages) |
24 May 2002 | Ad 20/03/02--------- £ si 399@1=399 £ ic 400/799 (2 pages) |
25 April 2002 | Ad 20/03/02--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
25 April 2002 | Ad 20/03/02--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
9 October 2001 | Incorporation (15 pages) |
9 October 2001 | Incorporation (15 pages) |