Royal Victoria Docks
London
E16 1BL
Secretary Name | Ms Noreen Hoang |
---|---|
Status | Current |
Appointed | 09 March 2019(15 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Unit A 18 Western Gateway Royal Victoria Docks London E16 1BL |
Director Name | Mr Steven John Fitzpatrick |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years (resigned 07 March 2012) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Unit A 18 Western Gateway Royal Victoria Docks London E16 1BL |
Director Name | Mr Morris Nourani |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years (resigned 01 April 2010) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 7 Neville Drive London N2 0QS |
Secretary Name | Steven John Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 April 2006) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 26 St Anselms Place London W1K 5AF |
Secretary Name | Ms Noreen Hoang |
---|---|
Status | Resigned |
Appointed | 12 January 2012(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | Unit A 18 Western Gateway Royal Victoria Docks London E16 1BL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 25 April 2008) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Director Name | AWS Business Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2014(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2018) |
Correspondence Address | 44 Cecil Avenue Hornchurch RM11 2NB |
Website | hastingsinternational.com |
---|---|
Telephone | 020 72311066 |
Telephone region | London |
Registered Address | Unit A 18 Western Gateway Royal Victoria Docks London E16 1BL |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town South |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Fitzpatrick New Homes LTD 50.00% Ordinary |
---|---|
1 at £1 | Hastings International (Hk) LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,248,840 |
Cash | £24,140 |
Current Liabilities | £771,633 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
27 October 2010 | Delivered on: 1 November 2010 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
10 February 2005 | Delivered on: 1 March 2005 Satisfied on: 9 December 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of charge by assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its title, rights and interest in (a) the charged agreements and all benefits to accrue to the chargor under and/or pursuant to the charged agreements and all rights to sue under and enforce the charged agreements. The charged agreements being the building agreement(s) more particularly described in the schedule to the form 395.. see the mortgage charge document for full details. Fully Satisfied |
10 February 2005 | Delivered on: 1 March 2005 Satisfied on: 9 December 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a warehouse n, o & p, mace gateway the royal victoria dock, london t/no EGL437700. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 February 2005 | Delivered on: 1 March 2005 Satisfied on: 9 December 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a warehouse n, o & p, mace gateway the royal victoria dock, london t/no EGL437700. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
---|---|
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
9 August 2019 | Satisfaction of charge 4 in full (1 page) |
21 March 2019 | Appointment of Ms Noreen Hoang as a secretary on 9 March 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
5 July 2018 | Termination of appointment of Aws Business Consultants Limited as a director on 30 June 2018 (1 page) |
1 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
22 November 2017 | Change of share class name or designation (2 pages) |
22 November 2017 | Change of share class name or designation (2 pages) |
21 November 2017 | Resolutions
|
21 November 2017 | Resolutions
|
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 May 2017 | Director's details changed for Aws Accountants & Tax Advisors (Essex) Limited on 9 May 2017 (1 page) |
18 May 2017 | Director's details changed for Aws Accountants & Tax Advisors (Essex) Limited on 9 May 2017 (1 page) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
15 February 2017 | Director's details changed for Aws Accountants & Tax Advisors (Essex) Limited on 15 February 2017 (1 page) |
15 February 2017 | Director's details changed for Aws Accountants & Tax Advisors (Essex) Limited on 15 February 2017 (1 page) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 April 2014 | Appointment of Aws Accountants & Tax Advisors (Essex) Limited as a director (2 pages) |
1 April 2014 | Appointment of Aws Accountants & Tax Advisors (Essex) Limited as a director (2 pages) |
31 March 2014 | Termination of appointment of Noreen Hoang as a secretary (1 page) |
31 March 2014 | Termination of appointment of Noreen Hoang as a secretary (1 page) |
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
14 March 2012 | Termination of appointment of Steven Fitzpatrick as a director (1 page) |
14 March 2012 | Termination of appointment of Steven Fitzpatrick as a director (1 page) |
2 March 2012 | Accounts for a small company made up to 31 December 2010 (6 pages) |
2 March 2012 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Appointment of Ms Noreen Hoang as a secretary (1 page) |
12 January 2012 | Appointment of Ms Noreen Hoang as a secretary (1 page) |
2 November 2011 | Appointment of Mr Brian Fitzpatrick as a director (2 pages) |
2 November 2011 | Appointment of Mr Brian Fitzpatrick as a director (2 pages) |
31 March 2011 | Director's details changed for Steven John Fitzpatrick on 1 January 2011 (2 pages) |
31 March 2011 | Director's details changed for Steven John Fitzpatrick on 1 January 2011 (2 pages) |
31 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Director's details changed for Steven John Fitzpatrick on 1 January 2011 (2 pages) |
1 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
15 September 2010 | Termination of appointment of Morris Nourani as a director (1 page) |
15 September 2010 | Termination of appointment of Morris Nourani as a director (1 page) |
14 April 2010 | Accounts made up to 31 December 2008 (12 pages) |
14 April 2010 | Accounts made up to 31 December 2008 (12 pages) |
30 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2009 | Full accounts made up to 31 December 2007 (16 pages) |
16 April 2009 | Full accounts made up to 31 December 2007 (16 pages) |
25 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
25 March 2009 | Location of register of members (1 page) |
25 March 2009 | Location of register of members (1 page) |
25 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 18 western gateway royal victoria docks london E16 1BL (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 18 western gateway royal victoria docks london E16 1BL (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from the grainstore 4 western gateway london E16 1BA (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from the grainstore 4 western gateway london E16 1BA (1 page) |
28 April 2008 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
28 April 2008 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
5 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
9 January 2008 | Full accounts made up to 31 December 2006 (16 pages) |
9 January 2008 | Full accounts made up to 31 December 2006 (16 pages) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
11 May 2007 | Return made up to 17/02/07; full list of members (3 pages) |
11 May 2007 | Return made up to 17/02/07; full list of members (3 pages) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2006 | Accounts made up to 31 December 2005 (15 pages) |
24 October 2006 | Accounts made up to 31 December 2005 (15 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed (2 pages) |
24 February 2006 | Return made up to 17/02/06; full list of members (7 pages) |
24 February 2006 | Return made up to 17/02/06; full list of members (7 pages) |
18 November 2005 | Accounts made up to 31 December 2004 (12 pages) |
18 November 2005 | Accounts made up to 31 December 2004 (12 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 167A rotherhitch street london SE16 5QN (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 167A rotherhitch street london SE16 5QN (1 page) |
14 March 2005 | Return made up to 17/02/05; full list of members
|
14 March 2005 | Return made up to 17/02/05; full list of members
|
1 March 2005 | Particulars of mortgage/charge (4 pages) |
1 March 2005 | Particulars of mortgage/charge (6 pages) |
1 March 2005 | Particulars of mortgage/charge (6 pages) |
1 March 2005 | Particulars of mortgage/charge (6 pages) |
1 March 2005 | Particulars of mortgage/charge (4 pages) |
1 March 2005 | Particulars of mortgage/charge (6 pages) |
8 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
8 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
15 December 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
15 December 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
29 July 2004 | Ad 05/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 July 2004 | Ad 05/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 March 2004 | New director appointed (3 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | New director appointed (3 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | New secretary appointed;new director appointed (3 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | New secretary appointed;new director appointed (3 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: 6-8 underwood street london N1 7JQ (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: 6-8 underwood street london N1 7JQ (1 page) |
17 February 2004 | Incorporation (18 pages) |
17 February 2004 | Incorporation (18 pages) |