Canary Wharf
London
E14 5LB
Director Name | Mrs Lisa Williams |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 34th Floor 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Ralph Guy Howard |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 12 August 2004(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 April 2012) |
Role | Real Estate Consultant |
Correspondence Address | 4665 Southwest Freeway 200 Houston Texas 77027 United States |
Secretary Name | Jan Avery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 25 October 2006) |
Role | Company Director |
Correspondence Address | 9818 Meredith Elise Court Houston Texas 77025 United States |
Director Name | Mr David Robert Franks |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 February 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 17 The Squirrels Bushey Heath Herts WD2 3RD |
Secretary Name | Mr David Robert Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Squirrels Bushey Heath Herts WD2 3RD |
Director Name | Mr Bruce Nelson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2011(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 September 2016) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | Mr Hugo Raworth |
---|---|
Status | Resigned |
Appointed | 06 February 2012(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 October 2015) |
Role | Company Director |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Ralph Louis Good Iii |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2015(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34th Floor 25 Canada Square Canary Wharf London E14 5LB |
Secretary Name | Lisa Williams |
---|---|
Status | Resigned |
Appointed | 02 October 2015(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 November 2019) |
Role | Company Director |
Correspondence Address | 34th Floor 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Nicholas David Rudenstine |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2016(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 July 2019) |
Role | President And Coo |
Country of Residence | United States |
Correspondence Address | 34th Floor 25 Canada Square Canary Wharf London E14 5LB |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | 10th Floor, 25 North Colonnade London E14 5HZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.000k at £0.000001 | Situs Europe Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,631,043 |
Net Worth | £122,497 |
Cash | £514,646 |
Current Liabilities | £3,875,971 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
4 November 2015 | Delivered on: 5 November 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
---|---|
30 May 2006 | Delivered on: 2 June 2006 Satisfied on: 11 July 2011 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over any sums deposited or to be deposited in any deposit account. Fully Satisfied |
11 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
---|---|
11 April 2023 | Registered office address changed from 34th Floor 25 Canada Square Canary Wharf London E14 5LB England to 10th Floor, 25 North Colonnade, London E14 5HZ on 11 April 2023 (1 page) |
28 November 2022 | Termination of appointment of Ralph Louis Good Iii as a director on 15 November 2022 (1 page) |
6 October 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
4 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
17 August 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
4 August 2021 | Director's details changed for Mr Michael Franco on 19 July 2021 (2 pages) |
4 August 2021 | Change of details for Mr Michael Franco as a person with significant control on 19 July 2021 (2 pages) |
20 April 2021 | Change of details for Mrs Lisa Williams as a person with significant control on 1 April 2021 (2 pages) |
20 April 2021 | Director's details changed for Mrs Lisa Williams on 1 April 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
11 February 2021 | Change of details for Situs Europe Holdco Limited as a person with significant control on 25 July 2019 (2 pages) |
24 August 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
15 November 2019 | Appointment of Mrs Lisa Williams as a director on 15 November 2019 (2 pages) |
15 November 2019 | Termination of appointment of Lisa Williams as a secretary on 15 November 2019 (1 page) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
9 September 2019 | Director's details changed for Ralph Louis Good Iii on 25 July 2019 (2 pages) |
30 August 2019 | Notification of Michael Franco as a person with significant control on 26 July 2019 (2 pages) |
30 August 2019 | Cessation of Steve Powel as a person with significant control on 30 June 2019 (1 page) |
28 July 2019 | Appointment of Mr Michael Franco as a director on 26 July 2019 (2 pages) |
25 July 2019 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to 34th Floor 25 Canada Square Canary Wharf London E14 5LB on 25 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Nicholas David Rudenstine as a director on 25 July 2019 (1 page) |
18 May 2019 | Satisfaction of charge 050923580002 in full (4 pages) |
4 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
1 June 2018 | Director's details changed for Ralph Louis Good Iii on 5 February 2018 (2 pages) |
31 May 2018 | Director's details changed for Ralph Louis Good Iii on 2 October 2015 (2 pages) |
20 April 2018 | Director's details changed for Ralph Louis Good on 2 October 2015 (2 pages) |
4 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
28 March 2018 | Notification of Lisa Williams as a person with significant control on 16 January 2018 (2 pages) |
28 March 2018 | Notification of Steve Powel as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
18 October 2016 | Appointment of Mr Nicholas David Rudenstine as a director on 15 September 2016 (2 pages) |
18 October 2016 | Appointment of Mr Nicholas David Rudenstine as a director on 15 September 2016 (2 pages) |
17 October 2016 | Termination of appointment of Bruce Nelson as a director on 15 September 2016 (1 page) |
17 October 2016 | Termination of appointment of Bruce Nelson as a director on 15 September 2016 (1 page) |
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
8 March 2016 | Full accounts made up to 31 December 2014 (18 pages) |
8 March 2016 | Full accounts made up to 31 December 2014 (18 pages) |
5 November 2015 | Registration of charge 050923580002, created on 4 November 2015 (11 pages) |
5 November 2015 | Registration of charge 050923580002, created on 4 November 2015 (11 pages) |
8 October 2015 | Appointment of Lisa Williams as a secretary on 2 October 2015 (3 pages) |
8 October 2015 | Appointment of Lisa Williams as a secretary on 2 October 2015 (3 pages) |
7 October 2015 | Termination of appointment of a director (2 pages) |
7 October 2015 | Appointment of Ralph Louis Good as a director on 2 October 2015 (3 pages) |
7 October 2015 | Termination of appointment of Hugo Raworth as a secretary on 2 October 2015 (2 pages) |
7 October 2015 | Appointment of Ralph Louis Good as a director on 2 October 2015 (3 pages) |
7 October 2015 | Termination of appointment of a director (2 pages) |
7 October 2015 | Termination of appointment of Hugo Raworth as a secretary on 2 October 2015 (2 pages) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2015 | Full accounts made up to 31 December 2013 (17 pages) |
5 February 2015 | Full accounts made up to 31 December 2013 (17 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2014 | Full accounts made up to 31 December 2012 (17 pages) |
6 August 2014 | Full accounts made up to 31 December 2012 (17 pages) |
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
19 March 2014 | Amended accounts made up to 31 December 2011 (14 pages) |
19 March 2014 | Amended accounts made up to 31 December 2011 (14 pages) |
19 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Second filing of AP01 previously delivered to Companies House
|
18 February 2013 | Second filing of AP01 previously delivered to Companies House
|
17 October 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
26 June 2012 | Termination of appointment of Ralph Howard as a director (1 page) |
26 June 2012 | Termination of appointment of Ralph Howard as a director (1 page) |
7 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom on 22 May 2012 (1 page) |
21 May 2012 | Termination of appointment of David Franks as a secretary (1 page) |
21 May 2012 | Termination of appointment of David Franks as a secretary (1 page) |
21 May 2012 | Appointment of Mr Bruce Nelson as a director
|
21 May 2012 | Appointment of Mr Hugo Raworth as a secretary (1 page) |
21 May 2012 | Appointment of Mr Hugo Raworth as a secretary (1 page) |
21 May 2012 | Appointment of Mr Bruce Nelson as a director
|
17 February 2012 | Termination of appointment of David Franks as a director (1 page) |
17 February 2012 | Termination of appointment of David Franks as a director (1 page) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2011 (16 pages) |
16 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2011 (16 pages) |
16 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2011 (16 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders
|
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders
|
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders
|
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 3 November 2009 (1 page) |
4 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
4 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
23 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
30 March 2009 | S-div (1 page) |
30 March 2009 | S-div (1 page) |
27 March 2009 | Resolutions
|
27 March 2009 | Resolutions
|
6 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
6 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
20 May 2008 | Return made up to 02/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 02/04/08; full list of members (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
22 November 2006 | New secretary appointed (2 pages) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | New secretary appointed (2 pages) |
22 November 2006 | Secretary resigned (1 page) |
1 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Resolutions
|
17 May 2006 | Resolutions
|
27 April 2006 | New director appointed (3 pages) |
27 April 2006 | New director appointed (3 pages) |
19 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: langley house park road east finchley london N2 8EX (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: langley house park road east finchley london N2 8EX (1 page) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | New secretary appointed (2 pages) |
7 July 2005 | Return made up to 02/04/05; full list of members (6 pages) |
7 July 2005 | Return made up to 02/04/05; full list of members (6 pages) |
29 April 2005 | Registered office changed on 29/04/05 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
18 August 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
18 August 2004 | Director resigned (1 page) |
2 June 2004 | Company name changed dwsco 2514 LIMITED\certificate issued on 02/06/04 (2 pages) |
2 June 2004 | Company name changed dwsco 2514 LIMITED\certificate issued on 02/06/04 (2 pages) |
2 April 2004 | Incorporation (19 pages) |
2 April 2004 | Incorporation (19 pages) |