Isle Of Dogs
London
E14 3RS
Director Name | Richard Peter George Winter |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(2 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2006) |
Role | Consultant |
Correspondence Address | Wellingsbuttler Weg 13 Hamburg D-22391 Foreign |
Secretary Name | Ian Michael Paye |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 February 2005(2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Watermans House 1 Glenaffric Avenue London E14 3BW |
Secretary Name | Mrs Margaret Jean Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 251 Quentin Court Regency Walk Shirley Surrey CR0 7UX |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 283 Westferry Road Isle Of Dogs London E14 3RS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Ian Michael Paye 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (5 months ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 2 weeks from now) |
3 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
26 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
4 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
3 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
22 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
7 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
14 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
13 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
3 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
3 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
2 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
10 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 February 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 February 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-02-15
|
19 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 March 2013 | Termination of appointment of Margaret Young as a secretary (1 page) |
28 March 2013 | Termination of appointment of Margaret Young as a secretary (1 page) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
2 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
2 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
17 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
9 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Director's details changed for Ian Michael Paye on 2 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Ian Michael Paye on 2 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Ian Michael Paye on 2 December 2011 (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Registered office address changed from Watermans House 1 Glenaffric Avenue Millwall London E14 3BW on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from Watermans House 1 Glenaffric Avenue Millwall London E14 3BW on 10 August 2010 (1 page) |
12 January 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
2 January 2008 | Return made up to 02/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 02/12/07; full list of members (2 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
20 January 2007 | Return made up to 02/12/06; full list of members (6 pages) |
20 January 2007 | Return made up to 02/12/06; full list of members (6 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
10 February 2006 | Return made up to 02/12/05; full list of members (6 pages) |
10 February 2006 | Return made up to 02/12/05; full list of members (6 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: watermans house 1 glenaffric avenue london E14 3BW (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: watermans house 1 glenaffric avenue london E14 3BW (1 page) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: 72 new bond street mayfair london W1S 1RR (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: 72 new bond street mayfair london W1S 1RR (1 page) |
24 January 2005 | Director resigned (1 page) |
2 December 2004 | Incorporation (16 pages) |
2 December 2004 | Incorporation (16 pages) |