London
SE1 7JB
Director Name | Mr Eamonn Hughes |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 January 2020(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Ann Elizabeth Day |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 4 Wilmington House Church Walk Wilmington Kent DA2 7EX |
Director Name | Mr John Nigel Bremner Houston |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 133 Nathan Way West Thamesmead Business Park London Se28 Oab |
Director Name | Mr Simon Wade Newsholme |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 133 Nathan Way West Thamesmead Business Park London Se28 Oab |
Director Name | Mr William Arthur McKee |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(9 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Nathan Way West Thamesmead Business Park London Se28 Oab |
Director Name | Mr Peter Alan Runting |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(9 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Nathan Way West Thamesmead Business Park London Se28 Oab |
Director Name | Ms Susan Laura Hickey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Registered Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Ash Poultry Wholesalers LTD 44.44% Ordinary B |
---|---|
2 at £1 | Alfred Terence Scott & Nosko Trustees LTD 22.22% Ordinary B |
1 at £1 | Kevin Cook & Brian Frederick Moore & Rowanmoor Trustees LTD 11.11% Ordinary B |
1 at £1 | Seager Enterprises LTD 11.11% Ordinary B |
1 at £1 | Tilfen Land LTD 11.11% Ordinary A |
Year | 2014 |
---|---|
Turnover | £38,077 |
Net Worth | £9 |
Cash | £16,583 |
Current Liabilities | £26,936 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 2 days from now) |
29 May 2023 | Termination of appointment of Halco Secretaries Limited as a secretary on 29 May 2023 (1 page) |
---|---|
29 May 2023 | Appointment of Jtc (Uk) Limited as a secretary on 29 May 2023 (2 pages) |
11 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
8 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
18 November 2022 | Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 18 November 2022 (1 page) |
9 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
17 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
10 May 2021 | Confirmation statement made on 28 April 2021 with updates (4 pages) |
5 January 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
15 October 2020 | Change of details for Coburn Brothers Limited as a person with significant control on 17 August 2020 (2 pages) |
15 October 2020 | Cessation of Ash Poultry Wholesalers Limited as a person with significant control on 17 August 2020 (1 page) |
3 August 2020 | Notification of Coburn Brothers Limited as a person with significant control on 18 February 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
13 February 2020 | Appointment of Eamonn Hughes as a director on 31 January 2020 (2 pages) |
13 February 2020 | Termination of appointment of Susan Laura Hickey as a director on 31 January 2020 (1 page) |
6 January 2020 | Accounts for a small company made up to 31 March 2019 (10 pages) |
21 May 2019 | Confirmation statement made on 28 April 2019 with updates (5 pages) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
10 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
4 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
4 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
19 December 2016 | Full accounts made up to 31 March 2016 (10 pages) |
19 December 2016 | Full accounts made up to 31 March 2016 (10 pages) |
24 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
3 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
19 August 2015 | Appointment of Mrs Susan Laura Hickey as a director on 23 July 2015 (2 pages) |
19 August 2015 | Termination of appointment of Peter Alan Runting as a director on 23 July 2015 (1 page) |
19 August 2015 | Appointment of Mrs Susan Laura Hickey as a director on 23 July 2015 (2 pages) |
19 August 2015 | Termination of appointment of Peter Alan Runting as a director on 23 July 2015 (1 page) |
19 August 2015 | Appointment of Mr Stephen Eric Burns as a director on 23 July 2015 (2 pages) |
19 August 2015 | Appointment of Mr Stephen Eric Burns as a director on 23 July 2015 (2 pages) |
4 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
2 June 2015 | Termination of appointment of William Arthur Mckee as a director on 31 March 2015 (1 page) |
2 June 2015 | Termination of appointment of William Arthur Mckee as a director on 31 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Simon Wade Newsholme as a director on 17 October 2014 (1 page) |
12 March 2015 | Termination of appointment of John Nigel Bremner Houston as a director on 14 October 2014 (1 page) |
12 March 2015 | Termination of appointment of John Nigel Bremner Houston as a director on 14 October 2014 (1 page) |
12 March 2015 | Termination of appointment of Simon Wade Newsholme as a director on 17 October 2014 (1 page) |
12 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
12 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
13 November 2014 | Appointment of Mr William Arthur Mckee as a director on 1 October 2014 (2 pages) |
13 November 2014 | Appointment of Mr William Arthur Mckee as a director on 1 October 2014 (2 pages) |
13 November 2014 | Appointment of Mr Peter Alan Runting as a director on 1 October 2014 (2 pages) |
13 November 2014 | Appointment of Mr Peter Alan Runting as a director on 1 October 2014 (2 pages) |
13 November 2014 | Appointment of Mr Peter Alan Runting as a director on 1 October 2014 (2 pages) |
13 November 2014 | Appointment of Mr William Arthur Mckee as a director on 1 October 2014 (2 pages) |
15 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
27 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
2 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (9 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (9 pages) |
5 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
7 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Mr Simon Wade Newsholme on 27 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Simon Wade Newsholme on 27 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr John Nigel Bremner Houston on 27 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr John Nigel Bremner Houston on 27 April 2010 (2 pages) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
29 May 2009 | Return made up to 28/04/09; full list of members (5 pages) |
29 May 2009 | Return made up to 28/04/09; full list of members (5 pages) |
28 May 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
28 May 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 8 - 10 new fetter lane london EC4A 1RS (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 8 - 10 new fetter lane london EC4A 1RS (1 page) |
23 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
23 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
24 September 2008 | Ad 08/09/08\gbp si 1@1=1\gbp ic 8/9\ (2 pages) |
24 September 2008 | Ad 08/09/08\gbp si 1@1=1\gbp ic 8/9\ (2 pages) |
21 August 2008 | Ad 14/08/08\gbp si 1@1=1\gbp ic 7/8\ (2 pages) |
21 August 2008 | Ad 14/08/08\gbp si 1@1=1\gbp ic 7/8\ (2 pages) |
20 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
19 February 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
19 February 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
19 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
19 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
29 September 2006 | Ad 15/09/06--------- £ si 6@1=6 £ ic 1/7 (2 pages) |
29 September 2006 | Ad 15/09/06--------- £ si 6@1=6 £ ic 1/7 (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
1 June 2006 | Return made up to 28/04/06; full list of members (2 pages) |
1 June 2006 | Return made up to 28/04/06; full list of members (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
28 April 2005 | Incorporation (19 pages) |
28 April 2005 | Incorporation (19 pages) |