London
E14 8LN
Secretary Name | Mr Hugh Gordon John Jolly |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2009(5 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Treasury Manager |
Correspondence Address | Flat 49 Ocean Wharf 60 Westferry Road London E14 8LN |
Director Name | Mr John Thomas Owen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Flat 3 Ocean Wharf Westferry Road London E14 8LN |
Director Name | Edwin Yiu Leung Chiu |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Avenue Road Southgate London N14 4DA |
Director Name | Lewis David Cook |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 53 Ocean Wharf 60 Westferry Road London E14 8LN |
Director Name | Peter Russell Day |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Chartered Engineer |
Correspondence Address | 31 Ocean Wharf Westferry Road London E14 8LN |
Secretary Name | Peter Russell Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Ocean Wharf Westferry Road London E14 8LN |
Director Name | Mr Stephen Andrew Collie |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 January 2007) |
Role | IT Professional |
Country of Residence | United Kingdom |
Correspondence Address | 50 Ocean Wharf Westferry Road London E14 8LN |
Director Name | Peter Nicholas Gurr |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ocean Wharf Westferry Road London E14 8LN |
Director Name | Philip David Charles Baldwin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2006(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 June 2009) |
Role | Civil Servant |
Correspondence Address | 15 Ocean Wharf 60 Westferry Road London E14 8LN |
Secretary Name | Philip David Charles Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2006(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 June 2009) |
Role | Civil Servant |
Correspondence Address | 15 Ocean Wharf 60 Westferry Road London E14 8LN |
Director Name | Mr Paul Morrow White |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 June 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ocean Wharf 60 Westferry Road London E14 8LN |
Director Name | Miss Marion Stella Hughes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2015) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Ocean Wharf / Flat 49 60 Westferry Road London E14 8LN |
Director Name | Mr Simon Harvey Cock |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(11 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 September 2018) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Ocean Wharf / Flat 49 60 Westferry Road London E14 8LN |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 9a Macklin Street London WC2B 5NE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 45.95% - |
---|---|
1 at £1 | Alexei Sourin & Olga Sourina 2.70% Ordinary |
1 at £1 | David Giles Barton 2.70% Ordinary |
1 at £1 | Diane Rawlinson & David Hall 2.70% Ordinary |
1 at £1 | Dick Richard Maurice Van Anrooy & James Morrison Atkin 2.70% Ordinary |
1 at £1 | Dr N. Batra & Dr R.k. Batra 2.70% Ordinary |
1 at £1 | Edwin Yiu Leung Chiu 2.70% Ordinary |
1 at £1 | Elsha Huseynov 2.70% Ordinary |
1 at £1 | Fred W. Robson 2.70% Ordinary |
1 at £1 | Jason Day 2.70% Ordinary |
1 at £1 | Karen Murray 2.70% Ordinary |
1 at £1 | Mr Roy Gardner & Mrs Roy Gardner 2.70% Ordinary |
1 at £1 | Mrs T. Chan & Mr T. Chan 2.70% Ordinary |
1 at £1 | Ms Peggi Tanudjaja 2.70% Ordinary |
1 at £1 | Ms Siewchee Kong 2.70% Ordinary |
1 at £1 | Olive White & Paul White 2.70% Ordinary |
1 at £1 | Sally O'hara 2.70% Ordinary |
1 at £1 | Sarah Cable 2.70% Ordinary |
1 at £1 | Sharon Hemmings & Marco Cuomo 2.70% Ordinary |
1 at £1 | Stephen Andrew Collie 2.70% Ordinary |
1 at £1 | Vivienne Rivis & Philip Baldwin 2.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101,432 |
Cash | £9,509 |
Current Liabilities | £5,233 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
21 June 2005 | Delivered on: 6 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £27,000.00 due or to become due from the company to. Particulars: Ocean wharf, westferry road, london. Outstanding |
---|
21 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
---|---|
28 April 2020 | Appointment of Mr John Thomas Owen as a director on 13 February 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
8 April 2019 | Termination of appointment of Simon Harvey Cock as a director on 18 September 2018 (1 page) |
8 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
9 April 2018 | Confirmation statement made on 29 March 2018 with updates (6 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (8 pages) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (8 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
19 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
25 February 2016 | Appointment of Mr Simon Harvey Cock as a director on 31 March 2015 (2 pages) |
25 February 2016 | Appointment of Mr Simon Harvey Cock as a director on 31 March 2015 (2 pages) |
18 January 2016 | Termination of appointment of Stephen Andrew Collie as a director on 1 November 2015 (1 page) |
18 January 2016 | Termination of appointment of Marion Stella Hughes as a director on 31 March 2015 (1 page) |
18 January 2016 | Termination of appointment of Stephen Andrew Collie as a director on 1 November 2015 (1 page) |
18 January 2016 | Termination of appointment of Marion Stella Hughes as a director on 31 March 2015 (1 page) |
18 January 2016 | Termination of appointment of Stephen Andrew Collie as a director on 1 November 2015 (1 page) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
7 March 2014 | Appointment of Mr Stephen Andrew Collie as a director (2 pages) |
7 March 2014 | Appointment of Mr Stephen Andrew Collie as a director (2 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
25 April 2013 | Appointment of Miss Marion Stella Hughes as a director (2 pages) |
25 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Appointment of Miss Marion Stella Hughes as a director (2 pages) |
28 February 2013 | Termination of appointment of Peter Gurr as a director (1 page) |
28 February 2013 | Registered office address changed from Ocean Wharf/29 60 Westferry Road London E14 8LN United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Termination of appointment of Peter Gurr as a director (1 page) |
28 February 2013 | Registered office address changed from Ocean Wharf/29 60 Westferry Road London E14 8LN United Kingdom on 28 February 2013 (1 page) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
24 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (9 pages) |
24 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (9 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (9 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (9 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
6 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (21 pages) |
6 June 2010 | Director's details changed for Hilary Jane Jolly on 29 March 2010 (2 pages) |
6 June 2010 | Secretary's details changed for Hugh Gordon John Jolly on 29 March 2010 (1 page) |
6 June 2010 | Director's details changed for Peter Nicholas Gurr on 29 March 2010 (2 pages) |
6 June 2010 | Director's details changed for Hilary Jane Jolly on 29 March 2010 (2 pages) |
6 June 2010 | Secretary's details changed for Hugh Gordon John Jolly on 29 March 2010 (1 page) |
6 June 2010 | Director's details changed for Peter Nicholas Gurr on 29 March 2010 (2 pages) |
6 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (21 pages) |
9 September 2009 | Secretary appointed hugh gordon john jolly (2 pages) |
9 September 2009 | Director appointed paul white (2 pages) |
9 September 2009 | Appointment terminate, director and secretary philip david baldwin logged form (2 pages) |
9 September 2009 | Secretary appointed hugh gordon john jolly (2 pages) |
9 September 2009 | Director appointed paul white (2 pages) |
9 September 2009 | Appointment terminate, director and secretary philip david baldwin logged form (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
20 April 2009 | Return made up to 29/03/09; full list of members (18 pages) |
20 April 2009 | Return made up to 29/03/09; full list of members (18 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 August 2008 | Return made up to 29/03/08; full list of members (19 pages) |
7 August 2008 | Return made up to 29/03/08; full list of members (19 pages) |
6 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 29 ocean wharf 60 westferry road london E14 8LN (1 page) |
6 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 29 ocean wharf 60 westferry road london E14 8LN (1 page) |
8 July 2008 | Director appointed hilary jane jolly (2 pages) |
8 July 2008 | Director appointed hilary jane jolly (2 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 August 2007 | Registered office changed on 18/08/07 from: c/o rendall & rittner LTD 70 wapping lane london E1W 2RF (1 page) |
18 August 2007 | Registered office changed on 18/08/07 from: c/o rendall & rittner LTD 70 wapping lane london E1W 2RF (1 page) |
13 July 2007 | Return made up to 29/03/07; no change of members (7 pages) |
13 July 2007 | Return made up to 29/03/07; no change of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
19 January 2007 | Return made up to 29/03/06; full list of members (18 pages) |
19 January 2007 | Return made up to 29/03/06; full list of members (18 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
7 February 2006 | Secretary resigned;director resigned (1 page) |
7 February 2006 | Secretary resigned;director resigned (1 page) |
7 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
7 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
7 February 2006 | New secretary appointed;new director appointed (2 pages) |
7 February 2006 | New secretary appointed;new director appointed (2 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
25 April 2005 | Return made up to 29/03/05; full list of members (3 pages) |
25 April 2005 | Return made up to 29/03/05; full list of members (3 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
29 March 2004 | Incorporation (20 pages) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Incorporation (20 pages) |