London
E14 5HQ
Director Name | Gareth Owen Conway |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2004(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 30 July 2013) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Hollie Rheanna Wood |
---|---|
Status | Closed |
Appointed | 23 February 2012(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 July 2013) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | John Richard Kent |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2012(10 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 30 July 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Lucy Anna Tsourous |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Banker |
Correspondence Address | 87 Elgin Mansions Elgin Avenue Maida Vale London W9 1JN |
Director Name | Timothy Geoffrey Thorp |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 38 Camden Road Sevenoaks Kent TN13 3LX |
Director Name | Mr Paul Emmanuel Mackey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Stowting House London Road Ascot Berkshire SL5 7EG |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Secretary Name | Louisa Jane Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 October 2004) |
Role | Company Director |
Correspondence Address | 80 Mysore Road Battersea London SW11 5SA |
Director Name | Mr Simon Findlay Purves |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 January 2007) |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | 8 Grange Road Highgate London N6 4AP |
Secretary Name | Rebecca Louise Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 13 July 2005) |
Role | Company Director |
Correspondence Address | 69b Replingham Road Southfields Wimbledon SW18 5LU |
Secretary Name | Alice Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 188 Berglen Court 7 Branch Road London E14 7JZ |
Secretary Name | Mrs Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr David Harry Mead |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(4 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Willowbank Pirton Worcester Worcestershire WR8 9ED |
Director Name | Desmond Richard Turner |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 June 2013) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Dr Kevin Alan Singleton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mary Bridget Kenny |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 178 Empire Square West Long Lane London SE1 4NL |
Secretary Name | George William Bayer |
---|---|
Status | Resigned |
Appointed | 18 February 2008(5 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 September 2008) |
Role | Company Director |
Correspondence Address | Flat 1 Old Bank House, 110 Bermondsey Street London SE1 3TX |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Paul Jonathan Spencer |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 June 2010) |
Role | Accountant |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Miss Fiona Ann Barker |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(8 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 21 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Carl Thomas Senior |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(9 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 June 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Hsbc Bank PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,013 |
Net Worth | £648 |
Current Liabilities | £70,044 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2013 | Termination of appointment of Fiona Barker as a director (1 page) |
26 June 2013 | Termination of appointment of Desmond Richard Turner as a director on 20 June 2013 (1 page) |
26 June 2013 | Termination of appointment of Desmond Turner as a director (1 page) |
26 June 2013 | Termination of appointment of Fiona Ann Barker as a director on 21 June 2013 (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2013 | Application to strike the company off the register (3 pages) |
4 April 2013 | Application to strike the company off the register (3 pages) |
11 December 2012 | Appointment of John Richard Kent as a director on 6 December 2012 (2 pages) |
11 December 2012 | Appointment of John Richard Kent as a director (2 pages) |
20 June 2012 | Termination of appointment of Carl Senior as a director (1 page) |
20 June 2012 | Termination of appointment of Carl Thomas Senior as a director on 19 June 2012 (1 page) |
1 May 2012 | Full accounts made up to 30 September 2011 (21 pages) |
1 May 2012 | Full accounts made up to 30 September 2011 (21 pages) |
4 April 2012 | Director's details changed for Gareth Owen Conway on 1 October 2009 (2 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
4 April 2012 | Director's details changed for Gareth Owen Conway on 1 October 2009 (2 pages) |
4 April 2012 | Director's details changed for Gareth Owen Conway on 1 October 2009 (2 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
23 February 2012 | Termination of appointment of Sarah Caroline Gott as a secretary on 23 February 2012 (1 page) |
23 February 2012 | Appointment of Hollie Rheanna Wood as a secretary (2 pages) |
23 February 2012 | Termination of appointment of Sarah Gott as a secretary (1 page) |
23 February 2012 | Appointment of Hollie Rheanna Wood as a secretary on 23 February 2012 (2 pages) |
24 January 2012 | Appointment of Carl Thomas Senior as a director on 4 January 2012 (2 pages) |
24 January 2012 | Appointment of Carl Thomas Senior as a director (2 pages) |
30 November 2011 | Termination of appointment of Kevin Singleton as a director (1 page) |
30 November 2011 | Termination of appointment of Kevin Alan Singleton as a director on 30 November 2011 (1 page) |
9 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
9 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
9 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
10 June 2011 | Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page) |
10 June 2011 | Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page) |
1 June 2011 | Full accounts made up to 30 September 2010 (22 pages) |
1 June 2011 | Full accounts made up to 30 September 2010 (22 pages) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
26 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
18 April 2011 | Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages) |
2 August 2010 | Appointment of Miss Fiona Barker as a director (2 pages) |
2 August 2010 | Appointment of Miss Fiona Barker as a director (2 pages) |
14 July 2010 | Termination of appointment of Paul Spencer as a director (1 page) |
14 July 2010 | Termination of appointment of Paul Spencer as a director (1 page) |
13 May 2010 | Full accounts made up to 30 September 2009 (18 pages) |
13 May 2010 | Full accounts made up to 30 September 2009 (18 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Paul Jonathan Spencer on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Paul Jonathan Spencer on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Paul Jonathan Spencer on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
24 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
24 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
2 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
2 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
4 February 2009 | Director appointed paul jonathan spencer (1 page) |
4 February 2009 | Director appointed paul jonathan spencer (1 page) |
6 January 2009 | Appointment Terminated Director mary kenny (1 page) |
6 January 2009 | Appointment terminated director mary kenny (1 page) |
29 October 2008 | Secretary appointed sarah maher (1 page) |
29 October 2008 | Secretary appointed sarah maher (1 page) |
24 September 2008 | Appointment terminated secretary george bayer (1 page) |
24 September 2008 | Appointment Terminated Secretary george bayer (1 page) |
2 July 2008 | Full accounts made up to 30 September 2007 (18 pages) |
2 July 2008 | Full accounts made up to 30 September 2007 (18 pages) |
3 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
3 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary's particulars changed (1 page) |
8 February 2008 | Secretary's particulars changed (1 page) |
1 August 2007 | Full accounts made up to 30 September 2006 (20 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (20 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | Director resigned (1 page) |
25 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
25 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
8 March 2007 | New director appointed (1 page) |
8 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
31 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | Secretary resigned (1 page) |
20 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
20 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
11 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
15 August 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
15 August 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New secretary appointed (1 page) |
14 July 2005 | New secretary appointed (1 page) |
2 July 2005 | Accounts made up to 31 December 2004 (1 page) |
2 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 May 2005 | Company name changed encore properties nominee (water fall lane no.1) LIMITED\certificate issued on 20/05/05 (2 pages) |
20 May 2005 | Company name changed encore properties nominee (water fall lane no.1) LIMITED\certificate issued on 20/05/05 (2 pages) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Return made up to 14/04/05; full list of members (3 pages) |
15 April 2005 | Return made up to 14/04/05; full list of members (3 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (3 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (3 pages) |
10 November 2004 | New director appointed (2 pages) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
14 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
14 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
2 March 2004 | Accounts made up to 31 December 2003 (1 page) |
2 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 June 2003 | Return made up to 12/04/03; full list of members (6 pages) |
10 June 2003 | Return made up to 12/04/03; full list of members (6 pages) |
3 June 2003 | Location of register of members (1 page) |
3 June 2003 | Location of register of members (1 page) |
4 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 May 2003 | Accounts made up to 31 December 2002 (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page) |
20 June 2002 | Resolutions
|
20 June 2002 | Resolutions
|
10 June 2002 | Location of register of members (1 page) |
10 June 2002 | Location of register of members (1 page) |
5 May 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
5 May 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
12 April 2002 | Incorporation (21 pages) |
12 April 2002 | Incorporation (21 pages) |