Cannon Drive
London
E14 4AS
Director Name | Michael Schmitt |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 258 Belsize Road London NW6 4BT |
Secretary Name | Miss Sherri Louise Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Prior Chase Badgers Dene Grays Essex RM17 5HL |
Secretary Name | Abell Morliss Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 2009) |
Correspondence Address | 167 Cannon Workshops 3 Cannon Drive London E14 4AS |
Website | esl-systems.com |
---|
Registered Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Abell Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,007 |
Cash | £1,378 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 21 July 2023 (overdue) |
23 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
9 September 2023 | Compulsory strike-off action has been suspended (1 page) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
6 July 2022 | Confirmation statement made on 8 May 2022 with updates (4 pages) |
31 December 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
19 July 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
12 July 2021 | Director's details changed for Mr James Malcolm Swallow on 1 July 2021 (2 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
3 June 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
23 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
30 July 2017 | Notification of James Malcolm Swallow as a person with significant control on 6 April 2016 (2 pages) |
30 July 2017 | Notification of James Malcolm Swallow as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
18 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
18 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from 167 cannon workshops 3 cannon drive, london E14 4AS (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 167 cannon workshops 3 cannon drive, london E14 4AS (1 page) |
14 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
13 April 2009 | Appointment terminated secretary abell morliss nominees LIMITED (1 page) |
13 April 2009 | Appointment terminated secretary abell morliss nominees LIMITED (1 page) |
7 April 2009 | Amended accounts made up to 31 March 2008 (3 pages) |
7 April 2009 | Amended accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
20 July 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 5 ardmore road south ockendon essex RM15 5TH (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 5 ardmore road south ockendon essex RM15 5TH (1 page) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
23 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
31 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
31 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
17 May 2005 | Return made up to 20/03/05; full list of members (2 pages) |
17 May 2005 | Return made up to 20/03/05; full list of members (2 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
18 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
29 June 2004 | Return made up to 20/03/04; full list of members (5 pages) |
29 June 2004 | Return made up to 20/03/04; full list of members (5 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 May 2003 | Return made up to 20/03/03; full list of members (6 pages) |
20 May 2003 | Return made up to 20/03/03; full list of members (6 pages) |
25 June 2002 | Ad 15/03/02-12/06/02 £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 2002 | Ad 15/03/02-12/06/02 £ si 98@1=98 £ ic 2/100 (2 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: unit 34 28 old brompton road south kensington london SW7 3SS (1 page) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: unit 34 28 old brompton road south kensington london SW7 3SS (1 page) |
20 March 2002 | Incorporation (17 pages) |
20 March 2002 | Incorporation (17 pages) |