Lightermans Road
London
E14 9DQ
Director Name | Mr Thomas Guy Feite |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 December 2016(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 5 Indescon Square Lightermans Road London E14 9DQ |
Secretary Name | QAS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 June 2009(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months |
Correspondence Address | 66 Prescot Street Prescot Street London E1 8NN |
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(3 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 March 2007) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Flat No 5117 Golden Sands No 5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Secretary Name | Florita Rivera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 January 2009) |
Role | Company Director |
Correspondence Address | 27 Video Court 2 Mount View Road London N4 4SJ |
Director Name | Ms Brenda Patricia Cocksedge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 2009) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Flat 5158, Golden Sands No.5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Mrs Brenda Patricia Cocksedge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2013) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Morc Chetty Lot No 5 Societe Beau Manguier Pereybere Gpobox244 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | cecgroupltd.com |
---|
Registered Address | 5 Indescon Square Lightermans Road London E14 9DQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Guy Emilien George Feite 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £90,678 |
Cash | £168,883 |
Current Liabilities | £853,922 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 26 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 November |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
14 October 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
---|---|
22 July 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
22 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
17 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
27 August 2018 | Previous accounting period shortened from 27 November 2017 to 26 November 2017 (1 page) |
3 August 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
4 December 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
4 December 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
28 August 2017 | Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page) |
28 August 2017 | Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page) |
1 August 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
1 August 2017 | Notification of Guy Emilien George Feite as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Guy Emilien George Feite as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
13 December 2016 | Appointment of Mr Thomas Guy Feite as a director on 12 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr Thomas Guy Feite as a director on 12 December 2016 (2 pages) |
29 August 2016 | Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page) |
29 August 2016 | Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
31 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
31 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
1 May 2015 | Secretary's details changed for Qas Secretaries Limited on 1 January 2015 (1 page) |
1 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Secretary's details changed for Qas Secretaries Limited on 1 January 2015 (1 page) |
1 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Secretary's details changed for Qas Secretaries Limited on 1 January 2015 (1 page) |
13 February 2015 | Registered office address changed from 11 Hera Court Cyclops Wharf Homer Drive London E14 3UJ to 5 Indescon Square Lightermans Road London E14 9DQ on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 11 Hera Court Cyclops Wharf Homer Drive London E14 3UJ to 5 Indescon Square Lightermans Road London E14 9DQ on 13 February 2015 (1 page) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
14 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Register(s) moved to registered office address (1 page) |
13 February 2013 | Register(s) moved to registered office address (1 page) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Appointment of Mr Guy Emilien Georges Feite as a director (2 pages) |
6 February 2013 | Termination of appointment of Brenda Cocksedge as a director (1 page) |
6 February 2013 | Termination of appointment of Brenda Cocksedge as a director (1 page) |
6 February 2013 | Appointment of Mr Guy Emilien Georges Feite as a director (2 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
19 March 2012 | Director's details changed for Mrs Brenda Patricia Cocksedge on 1 January 2012 (2 pages) |
19 March 2012 | Director's details changed for Mrs Brenda Patricia Cocksedge on 1 January 2012 (2 pages) |
19 March 2012 | Director's details changed for Mrs Brenda Patricia Cocksedge on 1 January 2012 (2 pages) |
19 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
11 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
9 November 2009 | Secretary's details changed for Qas Secretaries Limited on 7 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Qas Secretaries Limited on 7 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Qas Secretaries Limited on 7 November 2009 (2 pages) |
9 November 2009 | Register inspection address has been changed (1 page) |
9 November 2009 | Register inspection address has been changed (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
13 September 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
13 September 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
9 July 2009 | Secretary appointed qas secretaries LIMITED (1 page) |
9 July 2009 | Secretary appointed qas secretaries LIMITED (1 page) |
10 June 2009 | Director appointed brenda cocksedge (1 page) |
10 June 2009 | Director appointed brenda cocksedge (1 page) |
17 February 2009 | Appointment terminated director brenda cocksedge (1 page) |
17 February 2009 | Appointment terminated secretary florita rivera (1 page) |
17 February 2009 | Appointment terminated director brenda cocksedge (1 page) |
17 February 2009 | Appointment terminated secretary florita rivera (1 page) |
10 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
10 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
19 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
19 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
18 September 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
18 September 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
23 August 2007 | Company name changed crossmoor engineering LIMITED\certificate issued on 23/08/07 (2 pages) |
23 August 2007 | Company name changed crossmoor engineering LIMITED\certificate issued on 23/08/07 (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
1 March 2007 | Ad 12/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | Ad 12/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
23 February 2007 | Director resigned (1 page) |
4 December 2006 | Return made up to 07/11/06; full list of members (2 pages) |
4 December 2006 | Return made up to 07/11/06; full list of members (2 pages) |
11 July 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
11 July 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
8 November 2005 | Return made up to 07/11/05; full list of members (2 pages) |
8 November 2005 | Return made up to 07/11/05; full list of members (2 pages) |
9 June 2005 | Resolutions
|
9 June 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
9 June 2005 | Resolutions
|
9 June 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
7 January 2005 | Return made up to 07/11/04; full list of members (6 pages) |
7 January 2005 | Return made up to 07/11/04; full list of members (6 pages) |
7 November 2003 | Incorporation (16 pages) |
7 November 2003 | Incorporation (16 pages) |