London
W6 0LJ
Director Name | Mr Gary John Lee |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2011(7 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Engineer |
Country of Residence | England |
Correspondence Address | C/O Brackenbury Property Management Ltd 59 Glentho London W6 0LJ |
Director Name | Mr Duncan Charles McLauchlan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2012(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Brackenbury Property Management Ltd 59 Glentho London W6 0LJ |
Director Name | Mr Craig Stephen Dewar |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2013(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brackenbury Property Management Ltd 59 Glentho London W6 0LJ |
Director Name | Mr Norman Isadore Beckman |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2017(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brackenbury Property Management Ltd 59 Glentho London W6 0LJ |
Director Name | Ms Ximena Arana Paredes |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Brackenbury Property Management Ltd 59 Glentho London W6 0LJ |
Director Name | Mr Craig Stephen Dewar |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6a St. Johns Wharf 104-106 Wapping High Street London E1W 2PR |
Director Name | Jonathan Potts |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2a St. Johns Wharf Wapping High Street Wapping London E1W 2PR |
Secretary Name | Craig Stephen Dewar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6a St. Johns Wharf 104-106 Wapping High Street Wapping London E1W 2PR |
Director Name | Wieland Berthold Martinus Janssens |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 July 2008(5 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 October 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | St. Johns Wharf 5c 104-106 Wapping High Street London E1W 2PR |
Director Name | Mr Michael Peter McGinley |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 August 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2d St John's Wharf 104-106 Wapping High Street London E1W 2PR |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2017(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 October 2019) |
Correspondence Address | Portsoken House 155-157 Minories London EC3N 1LJ |
Registered Address | C/O Brackenbury Property Management Ltd 59 Glenthorne Road London W6 0LJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£16,054 |
Cash | £21,963 |
Current Liabilities | £22,258 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
9 September 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
---|---|
13 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
12 November 2019 | Director's details changed for Mr Duncan Charles Mclauchlan on 20 October 2019 (2 pages) |
12 November 2019 | Director's details changed for Mr Daniel Philip Goldsack on 20 October 2019 (2 pages) |
12 November 2019 | Director's details changed for Mr Craig Stephen Dewar on 20 October 2019 (2 pages) |
12 November 2019 | Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD on 12 November 2019 (1 page) |
12 November 2019 | Termination of appointment of Rendall and Rittner Limited as a secretary on 20 October 2019 (1 page) |
12 November 2019 | Director's details changed for Mr Gary John Lee on 20 October 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 13 June 2019 with updates (5 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
28 June 2018 | Confirmation statement made on 13 June 2018 with updates (5 pages) |
5 June 2018 | Appointment of Mr Norman Isadore Beckman as a director on 9 November 2017 (2 pages) |
4 May 2018 | Appointment of Ms Ximena Arana Paredes as a director on 1 May 2018 (2 pages) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
11 December 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
11 December 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
30 November 2017 | Registered office address changed from Floor 6 Quadrant House 4 Thomas More Square London E1W 1YW to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 30 November 2017 (1 page) |
30 November 2017 | Registered office address changed from Floor 6 Quadrant House 4 Thomas More Square London E1W 1YW to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 30 November 2017 (1 page) |
30 November 2017 | Appointment of Rendall and Rittner Limited as a secretary on 30 November 2017 (2 pages) |
30 November 2017 | Appointment of Rendall and Rittner Limited as a secretary on 30 November 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 June 2016 (11 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 June 2016 (11 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 November 2013 | Termination of appointment of Wieland Janssens as a director (1 page) |
21 November 2013 | Termination of appointment of Wieland Janssens as a director (1 page) |
27 August 2013 | Termination of appointment of Michael Mcginley as a director (1 page) |
27 August 2013 | Termination of appointment of Michael Mcginley as a director (1 page) |
21 August 2013 | Appointment of Craig Stephen Dewar as a director (2 pages) |
21 August 2013 | Appointment of Craig Stephen Dewar as a director (2 pages) |
12 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
10 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 October 2012 | Appointment of Mr Duncan Charles Mclauchlan as a director (2 pages) |
5 October 2012 | Appointment of Mr Duncan Charles Mclauchlan as a director (2 pages) |
17 August 2012 | Director's details changed for Mr Daniel Philip Goldsack on 6 July 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr Daniel Philip Goldsack on 6 July 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr Daniel Philip Goldsack on 6 July 2012 (2 pages) |
17 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (8 pages) |
17 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (8 pages) |
6 July 2012 | Registered office address changed from Flat 6a St. Johns Wharf 104-106 Wapping High Street Wapping London E1W 2PR on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from Flat 6a St. Johns Wharf 104-106 Wapping High Street Wapping London E1W 2PR on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from Flat 6a St. Johns Wharf 104-106 Wapping High Street Wapping London E1W 2PR on 6 July 2012 (1 page) |
5 July 2012 | Termination of appointment of Craig Dewar as a secretary (1 page) |
5 July 2012 | Termination of appointment of Craig Dewar as a director (1 page) |
5 July 2012 | Termination of appointment of Craig Dewar as a secretary (1 page) |
5 July 2012 | Termination of appointment of Craig Dewar as a director (1 page) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 October 2011 | Appointment of Gary John Lee as a director (3 pages) |
11 October 2011 | Appointment of Gary John Lee as a director (3 pages) |
27 September 2011 | Appointment of Mr Michael Peter Mcginley as a director (2 pages) |
27 September 2011 | Appointment of Mr Michael Peter Mcginley as a director (2 pages) |
12 September 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (8 pages) |
12 September 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (8 pages) |
25 August 2011 | Termination of appointment of Jonathan Potts as a director (1 page) |
25 August 2011 | Termination of appointment of Jonathan Potts as a director (1 page) |
8 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 September 2010 | Appointment of Mr Daniel Philip Goldsack as a director (2 pages) |
15 September 2010 | Appointment of Mr Daniel Philip Goldsack as a director (2 pages) |
7 September 2010 | Director's details changed for Wieland Berthold Martinus Janssens on 26 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Wieland Berthold Martinus Janssens on 26 June 2010 (2 pages) |
7 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (8 pages) |
7 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (8 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 July 2009 | Ad 17/03/09\gbp si 1@1=1\gbp ic 21/22\ (2 pages) |
30 July 2009 | Ad 17/03/09\gbp si 1@1=1\gbp ic 21/22\ (2 pages) |
30 July 2009 | Return made up to 26/06/09; full list of members (14 pages) |
30 July 2009 | Return made up to 26/06/09; full list of members (14 pages) |
13 May 2009 | Resolutions
|
13 May 2009 | Memorandum and Articles of Association (9 pages) |
13 May 2009 | Memorandum and Articles of Association (9 pages) |
13 May 2009 | Resolutions
|
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
10 November 2008 | Return made up to 26/06/08; full list of members (12 pages) |
10 November 2008 | Return made up to 26/06/08; full list of members (12 pages) |
7 November 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
7 November 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
7 November 2008 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
7 November 2008 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
28 July 2008 | Director appointed wieland berthold martinus janssens (2 pages) |
28 July 2008 | Director appointed wieland berthold martinus janssens (2 pages) |
24 July 2007 | Return made up to 26/06/07; change of members (7 pages) |
24 July 2007 | Return made up to 26/06/07; change of members (7 pages) |
27 July 2006 | Ad 09/11/05--------- £ si 20@1 (5 pages) |
27 July 2006 | Ad 09/11/05--------- £ si 20@1 (5 pages) |
27 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
27 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
27 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
29 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
29 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
27 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
27 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
8 September 2004 | Return made up to 26/06/04; full list of members (7 pages) |
8 September 2004 | Return made up to 26/06/04; full list of members (7 pages) |
26 June 2003 | Incorporation (19 pages) |
26 June 2003 | Incorporation (19 pages) |