22-28 Whites Ground
London
SE1 3LA
Secretary Name | Mr Peter Paul Shepherd |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2006(1 year, 1 month after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Accountant Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Three Bridges 22-28 Whites Ground London SE1 3LA |
Director Name | Mr Mark Armstrong Henderson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2014(9 years after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Three Bridges 22 28 Whites Grounds London SE1 3LA |
Director Name | John David Rhodes Margarson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 57 Statiion Road Thorpe Bay Southend On Sea Essex SS1 3JZ |
Director Name | Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Mr Ajay Shah |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Maria Theresa Close New Malden Surrey KT3 5EF |
Director Name | Mrs Natasha McDonald |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Belgravia Mansions Holbein Place Belgravia London SW1W 8NY |
Secretary Name | Mrs Natasha McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Belgravia Mansions Holbein Place Belgravia London SW1W 8NY |
Director Name | Mr Gordon Niall McDonald |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2006(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 June 2014) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Belgravia Mansions Holbein Place London SW1W 8NY |
Director Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Cranbrook Kent TN17 4ET |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | 8 Three Bridges 22 28 Whites Grounds London SE1 3LA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
1 at £1 | A.a. Shah 5.56% Ordinary |
---|---|
1 at £1 | Amanpreet Singh Bharti 5.56% Ordinary |
1 at £1 | C.a. Mccaffrey 5.56% Ordinary |
1 at £1 | D. Dolye & K. Dolye 5.56% Ordinary |
1 at £1 | Dr Alison Elizabeth Mantell 5.56% Ordinary |
1 at £1 | F.r. Cahill 5.56% Ordinary |
1 at £1 | John David Rhodes Margarson 5.56% Ordinary |
1 at £1 | Jon Sadler 5.56% Ordinary |
1 at £1 | L.s. Muheden 5.56% Ordinary |
1 at £1 | Mark Armstrong Henderson 5.56% Ordinary |
1 at £1 | Miss R. Rozeman 5.56% Ordinary |
1 at £1 | Mr Bharti Bipin Shah & Mrs Bipin Josbury Shah 5.56% Ordinary |
1 at £1 | Mr Margarson & Mrs J. Margarson 5.56% Ordinary |
1 at £1 | Paul Taylor 5.56% Ordinary |
1 at £1 | Peter Paul Shepherd 5.56% Ordinary |
1 at £1 | Romilly Bea Phillips 5.56% Ordinary |
1 at £1 | Saghir Ahmed 5.56% Ordinary |
1 at £1 | W.e. Grimley & Shareholder Name Missing 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,849 |
Current Liabilities | £886 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
20 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
28 January 2020 | Confirmation statement made on 19 January 2020 with updates (5 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 January 2019 | Confirmation statement made on 19 January 2019 with updates (5 pages) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
21 August 2015 | Registered office address changed from 17 the Market Greenwich London SE10 9HZ to 8 Three Bridges 22 28 Whites Grounds London SE1 3LA on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from 17 the Market Greenwich London SE10 9HZ to 8 Three Bridges 22 28 Whites Grounds London SE1 3LA on 21 August 2015 (1 page) |
11 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
10 February 2015 | Termination of appointment of Natasha Mcdonald as a director on 29 June 2014 (1 page) |
10 February 2015 | Termination of appointment of Natasha Mcdonald as a secretary on 29 June 2014 (1 page) |
10 February 2015 | Termination of appointment of Natasha Mcdonald as a secretary on 29 June 2014 (1 page) |
10 February 2015 | Termination of appointment of Natasha Mcdonald as a director on 29 June 2014 (1 page) |
10 February 2015 | Termination of appointment of Gordon Niall Mcdonald as a director on 29 June 2014 (1 page) |
10 February 2015 | Termination of appointment of Gordon Niall Mcdonald as a director on 29 June 2014 (1 page) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
11 March 2014 | Appointment of Mark Armstrong Henderson as a director (4 pages) |
11 March 2014 | Appointment of Mark Armstrong Henderson as a director (4 pages) |
7 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
23 October 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
23 October 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
5 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (8 pages) |
5 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (8 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
19 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
19 February 2012 | Director's details changed for Gordon Mcdonald on 19 February 2012 (2 pages) |
19 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
19 February 2012 | Director's details changed for Gordon Mcdonald on 19 February 2012 (2 pages) |
19 February 2012 | Director's details changed for Peter Paul Shepherd on 19 February 2012 (2 pages) |
19 February 2012 | Director's details changed for Peter Paul Shepherd on 19 February 2012 (2 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
18 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (17 pages) |
18 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (17 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 March 2010 | Annual return made up to 19 January 2010 (15 pages) |
25 March 2010 | Annual return made up to 19 January 2010 (15 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from 17 the market greenwood london SE10 4HZ (1 page) |
27 March 2009 | Appointment terminated director john margarson (2 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from 17 the market greenwood london SE10 4HZ (1 page) |
27 March 2009 | Return made up to 19/01/09; no change of members (11 pages) |
27 March 2009 | Appointment terminated director john margarson (2 pages) |
27 March 2009 | Return made up to 19/01/09; no change of members (11 pages) |
23 January 2009 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
23 January 2009 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
1 April 2008 | Return made up to 19/01/08; full list of members (12 pages) |
1 April 2008 | Return made up to 19/01/08; full list of members (12 pages) |
4 March 2008 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from 14 belgravia mansions holbein place belgravia london SW1W 8NY (1 page) |
4 March 2008 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from 14 belgravia mansions holbein place belgravia london SW1W 8NY (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
23 July 2007 | Return made up to 19/01/07; full list of members
|
23 July 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
23 July 2007 | Return made up to 19/01/07; full list of members
|
23 July 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
28 February 2007 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
28 February 2007 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
14 June 2006 | Return made up to 19/01/06; full list of members (12 pages) |
14 June 2006 | Return made up to 19/01/06; full list of members (12 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
9 May 2005 | Ad 19/01/05--------- £ si 17@1=17 £ ic 1/18 (6 pages) |
9 May 2005 | New secretary appointed;new director appointed (2 pages) |
9 May 2005 | Secretary resigned;director resigned (1 page) |
9 May 2005 | Ad 19/01/05--------- £ si 17@1=17 £ ic 1/18 (6 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | New secretary appointed;new director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | New director appointed (3 pages) |
9 May 2005 | Secretary resigned;director resigned (1 page) |
9 May 2005 | New director appointed (3 pages) |
19 January 2005 | Incorporation (15 pages) |
19 January 2005 | Incorporation (15 pages) |