London
E14 8JJ
Director Name | Eann Rowan Smith |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Residence Du Sporting 38 Avenue Princesse Grace Monaco 98 000 |
Secretary Name | Ian Howard Mainman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(1 year, 4 months after company formation) |
Appointment Duration | 2 weeks (resigned 10 March 2006) |
Role | Company Director |
Correspondence Address | Planetrees 17 Planetree Road Hale Cheshire WA15 9JN |
Director Name | Mr Christopher James Dean |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 January 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Meadows 6 Blackshaw Lane Alderley Edge Cheshire SK9 7UN |
Secretary Name | Mr Christopher James Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 January 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Meadows 6 Blackshaw Lane Alderley Edge Cheshire SK9 7UN |
Director Name | Mr Glenn Maud |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 September 2011) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 17 Earls Terrace Kensington London W8 6LP |
Director Name | Mr Kailayapillai Ranjan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 September 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Garden Way Loughton Essex IG10 2SF |
Secretary Name | Northern Fromations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Correspondence Address | The Oaks 214 Woodford Road Woodford Cheshire SK7 1QF |
Registered Address | Dockmaster House 1 Hertsmere Road London E14 8JJ |
---|---|
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 |
10 at £1 | Inc. Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 March 2006 | Delivered on: 29 March 2006 Persons entitled: Incorporated Holdings Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The land with t/no HS226057 k/a land and buildings on the south side of boothferry road kingston upon hull, t/no HS32087 k/a 101 boothferry road kingston upon hull and t/no HS279386 k/a boothferry park football ground kingston upon hull together with all rights easements and privileges. See the mortgage charge document for full details. Outstanding |
---|
23 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
14 November 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
14 November 2019 | Director's details changed for Mr Simon Guy Mcclure on 14 November 2019 (2 pages) |
31 October 2019 | Registered office address changed from Dockmaster's House 1 Hertsmere Road London E14 8JJ England to Dockmaster House 1 Hertsmere Road London E14 8JJ on 31 October 2019 (1 page) |
20 June 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
14 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
20 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
17 June 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
17 June 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
24 March 2017 | Registered office address changed from Exchange House 13-14 Clements Court Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Exchange House 13-14 Clements Court Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
26 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
9 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
19 May 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
29 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
13 October 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
22 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Termination of appointment of Kailayapillai Ranjan as a director (1 page) |
22 October 2013 | Termination of appointment of Kailayapillai Ranjan as a director (1 page) |
22 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
3 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
12 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 January 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
12 January 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
11 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2011 | Termination of appointment of Glenn Maud as a director (1 page) |
2 September 2011 | Termination of appointment of Glenn Maud as a director (1 page) |
2 September 2011 | Appointment of Mr Simon Guy Mcclure as a director (2 pages) |
2 September 2011 | Appointment of Mr Simon Guy Mcclure as a director (2 pages) |
21 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
21 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
1 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
6 September 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
16 April 2010 | Accounts for a small company made up to 31 October 2008 (7 pages) |
16 April 2010 | Accounts for a small company made up to 31 October 2008 (7 pages) |
30 March 2010 | Termination of appointment of Christopher Dean as a director (1 page) |
30 March 2010 | Termination of appointment of Christopher Dean as a director (1 page) |
30 March 2010 | Termination of appointment of Eann Smith as a director (1 page) |
30 March 2010 | Termination of appointment of Christopher Dean as a secretary (1 page) |
30 March 2010 | Termination of appointment of Eann Smith as a director (1 page) |
30 March 2010 | Termination of appointment of Christopher Dean as a secretary (1 page) |
19 March 2010 | Registered office address changed from C/O Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT on 19 March 2010 (1 page) |
19 March 2010 | Registered office address changed from C/O Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT on 19 March 2010 (1 page) |
19 February 2010 | Accounts for a small company made up to 31 October 2006 (7 pages) |
19 February 2010 | Accounts for a small company made up to 31 October 2007 (7 pages) |
19 February 2010 | Accounts for a small company made up to 31 October 2007 (7 pages) |
19 February 2010 | Accounts for a small company made up to 31 October 2006 (7 pages) |
9 February 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
18 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from suite 3 the warrant house high street altrincham cheshire WA14 1PZ (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from suite 3 the warrant house high street altrincham cheshire WA14 1PZ (1 page) |
16 June 2008 | Director appointed kailayapillai ranjan (8 pages) |
16 June 2008 | Director appointed glenn maud (3 pages) |
16 June 2008 | Director appointed glenn maud (3 pages) |
16 June 2008 | Director appointed kailayapillai ranjan (8 pages) |
8 March 2008 | Capitals not rolled up (2 pages) |
8 March 2008 | Return made up to 15/10/07; full list of members; amend (7 pages) |
8 March 2008 | Return made up to 15/10/07; full list of members; amend (7 pages) |
8 March 2008 | Capitals not rolled up (2 pages) |
15 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
9 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
9 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
27 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
7 April 2006 | New secretary appointed (3 pages) |
7 April 2006 | New secretary appointed (3 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: ainleys chartered accountants 324 manchester road west wimperley altrincham cheshire WA14 5NB (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: ainleys chartered accountants 324 manchester road west wimperley altrincham cheshire WA14 5NB (1 page) |
29 March 2006 | Particulars of mortgage/charge (7 pages) |
29 March 2006 | Particulars of mortgage/charge (7 pages) |
20 March 2006 | Return made up to 11/10/05; full list of members (6 pages) |
20 March 2006 | Return made up to 11/10/05; full list of members (6 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | New secretary appointed (1 page) |
3 March 2006 | New secretary appointed (1 page) |
11 October 2004 | Incorporation (17 pages) |
11 October 2004 | Incorporation (17 pages) |