St Katharines Way
London
E1W 1DD
Director Name | Mr David Anthony Lehane |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 October 2017(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 2008(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 19 December 2019) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Richard John Downer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 September 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | West Lodge West Meon Petersfield Hampshire GU32 1JL |
Director Name | Martin Charles Migliara |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2008) |
Role | Financial Analyst |
Correspondence Address | 67a Belgrave Court Canary Riverside London E14 8RL |
Director Name | Mr Anthony Graham Sadler |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 June 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Astons Road Northwood Middlesex HA6 2LD |
Secretary Name | Mr Richard John Downer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 September 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | West Lodge West Meon Petersfield Hampshire GU32 1JL |
Secretary Name | Nicola Ann Constantine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2008) |
Role | Lawyer |
Correspondence Address | 23 Trueman Road Kenley Surrey CR8 5GL |
Secretary Name | Kenneth Lewis Edlow |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 October 2006(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2008) |
Role | Accountant |
Correspondence Address | 35 East 85th Street Apt.5e New York 10028 |
Director Name | Virginia Lea Darrow |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2008) |
Role | Senior Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Campden Street London W8 7EF |
Director Name | Frederick Nessim Khedouri |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2008) |
Role | Investment Banker |
Correspondence Address | 16 Dukes Mews London W1U 3ET |
Director Name | Mr Nigel John David Collett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 January 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Ian Robert Lyall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 September 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Stephen Michael White |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2017) |
Role | Legal Entity Controller |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Leroy Jerome Ronan Navaratne |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(8 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2017) |
Role | Legal Entity Controller |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr John Richard Hobson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(12 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 September 2018) |
Role | Accountant |
Country of Residence | Luxembourg |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 20 July 2006) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
1.4m at £1 | Bear Uk Mortgages LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
24 September 2018 | Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP (2 pages) |
24 September 2018 | Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 24 September 2018 (2 pages) |
21 September 2018 | Resolutions
|
21 September 2018 | Declaration of solvency (5 pages) |
21 September 2018 | Appointment of a voluntary liquidator (2 pages) |
4 September 2018 | Termination of appointment of John Richard Hobson as a director on 3 September 2018 (1 page) |
14 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
11 October 2017 | Appointment of Mr John Richard Hobson as a director on 1 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Leroy Jerome Ronan Navaratne as a director on 1 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Stephen Michael White as a director on 1 October 2017 (1 page) |
11 October 2017 | Appointment of Mr John Richard Hobson as a director on 1 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Leroy Jerome Ronan Navaratne on 1 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr Mark Steven Allen as a director on 1 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Stephen Michael White as a director on 1 October 2017 (1 page) |
11 October 2017 | Appointment of Mr Mark Steven Allen as a director on 1 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr David Anthony Lehane as a director on 1 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr David Anthony Lehane as a director on 1 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Leroy Jerome Ronan Navaratne as a director on 1 October 2017 (1 page) |
11 October 2017 | Director's details changed for Leroy Jerome Ronan Navaratne on 1 October 2017 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
31 May 2017 | Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014 (2 pages) |
31 May 2017 | Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014 (2 pages) |
8 May 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
12 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
4 September 2013 | Appointment of Leroy Jerome Ronan Navaratne as a director (2 pages) |
4 September 2013 | Appointment of Leroy Jerome Ronan Navaratne as a director (2 pages) |
3 September 2013 | Termination of appointment of Ian Lyall as a director (1 page) |
3 September 2013 | Termination of appointment of Ian Lyall as a director (1 page) |
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Appointment of Stephen Michael White as a director (2 pages) |
7 January 2013 | Appointment of Stephen Michael White as a director (2 pages) |
4 January 2013 | Termination of appointment of Nigel Collett as a director (1 page) |
4 January 2013 | Termination of appointment of Nigel Collett as a director (1 page) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
16 February 2012 | Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
10 February 2012 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 9 February 2012 (1 page) |
10 February 2012 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 9 February 2012 (1 page) |
10 February 2012 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 9 February 2012 (1 page) |
10 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
2 February 2010 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
31 December 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
31 December 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
3 December 2008 | Auditor's resignation (1 page) |
3 December 2008 | Auditor's resignation (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from one canada square canary wharf london E14 5AD (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from one canada square canary wharf london E14 5AD (1 page) |
19 November 2008 | Secretary's change of particulars / j p morgan secretaries uk LIMITED / 04/11/2008 (1 page) |
19 November 2008 | Secretary's change of particulars / j p morgan secretaries uk LIMITED / 04/11/2008 (1 page) |
31 July 2008 | Full accounts made up to 30 November 2006 (14 pages) |
31 July 2008 | Full accounts made up to 30 November 2007 (15 pages) |
31 July 2008 | Full accounts made up to 30 November 2006 (14 pages) |
31 July 2008 | Full accounts made up to 30 November 2007 (15 pages) |
16 July 2008 | Appointment terminated secretary nicola constantine (1 page) |
16 July 2008 | Appointment terminated secretary nicola constantine (1 page) |
1 July 2008 | Secretary appointed j p morgan secretaries uk LIMITED (2 pages) |
1 July 2008 | Appointment terminated director anthony sadler (1 page) |
1 July 2008 | Secretary appointed j p morgan secretaries uk LIMITED (2 pages) |
1 July 2008 | Appointment terminated director anthony sadler (1 page) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Director appointed nigel john david collett (3 pages) |
30 June 2008 | Director appointed nigel john david collett (3 pages) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Director appointed ian robert lyall (4 pages) |
30 June 2008 | Director appointed ian robert lyall (4 pages) |
10 June 2008 | Appointment terminated director martin migliara (1 page) |
10 June 2008 | Appointment terminated secretary kenneth edlow (1 page) |
10 June 2008 | Appointment terminated director virginia darrow (1 page) |
10 June 2008 | Appointment terminated director martin migliara (1 page) |
10 June 2008 | Appointment terminated director frederick khedouri (1 page) |
10 June 2008 | Appointment terminated director virginia darrow (1 page) |
10 June 2008 | Appointment terminated director frederick khedouri (1 page) |
10 June 2008 | Appointment terminated secretary kenneth edlow (1 page) |
11 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
13 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
13 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | New director appointed (1 page) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | New director appointed (1 page) |
8 November 2006 | New director appointed (1 page) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | New secretary appointed (1 page) |
5 October 2006 | Full accounts made up to 30 November 2005 (11 pages) |
5 October 2006 | Full accounts made up to 30 November 2005 (11 pages) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
11 August 2006 | Location of register of members (1 page) |
11 August 2006 | Location of register of members (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
28 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
15 December 2005 | Nc inc already adjusted 30/11/05 (1 page) |
15 December 2005 | Ad 30/11/05--------- £ si 1425000@1=1425000 £ ic 1/1425001 (2 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Ad 30/11/05--------- £ si 1425000@1=1425000 £ ic 1/1425001 (2 pages) |
15 December 2005 | Memorandum and Articles of Association (12 pages) |
15 December 2005 | Memorandum and Articles of Association (12 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Nc inc already adjusted 30/11/05 (1 page) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Location of register of members (1 page) |
15 April 2005 | New director appointed (3 pages) |
15 April 2005 | New director appointed (3 pages) |
7 April 2005 | New director appointed (4 pages) |
7 April 2005 | New director appointed (4 pages) |
7 April 2005 | New secretary appointed (3 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 April 2005 | New director appointed (4 pages) |
7 April 2005 | New secretary appointed (3 pages) |
7 April 2005 | New director appointed (4 pages) |
21 March 2005 | Memorandum and Articles of Association (9 pages) |
21 March 2005 | Nc inc already adjusted 09/03/05 (2 pages) |
21 March 2005 | Resolutions
|
21 March 2005 | Resolutions
|
21 March 2005 | Memorandum and Articles of Association (9 pages) |
21 March 2005 | Nc inc already adjusted 09/03/05 (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Company name changed fandrink LIMITED\certificate issued on 14/03/05 (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Company name changed fandrink LIMITED\certificate issued on 14/03/05 (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 January 2005 | Incorporation (17 pages) |
14 January 2005 | Incorporation (17 pages) |