London
E1 0SG
Secretary Name | Daniel Skidmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2011(5 years, 10 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 5 Brayford Square London E1 0SG |
Director Name | Mrs Lana Maxine Alexander |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stammers Farm Ulting Lane Ulting Maldon Essex CM9 6QZ |
Secretary Name | Mr Michael Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stammers Farm, Ulting Lane Ulting Maldon Essex CM9 6QZ |
Secretary Name | Mr William Cheung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 2011) |
Role | Accountant |
Correspondence Address | 191 Wickham Chase West Wickham Bromley Kent BR4 0BH |
Director Name | Mr Steven Michael Green |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(13 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knighten Street London E1W 1PH |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | Apartment G3, Hanover House 32 Westferry Circus London E14 8RH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
300 at £1 | Ms Julie Anne Davey 100.00% Ordinary |
---|
Latest Accounts | 29 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 April |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
25 June 2007 | Delivered on: 7 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 8 east ferry road london t/n 263234. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
25 June 2007 | Delivered on: 7 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 east ferry road london t/n 395617. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
5 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
---|---|
19 February 2020 | Micro company accounts made up to 29 April 2019 (2 pages) |
26 November 2019 | Micro company accounts made up to 29 April 2018 (2 pages) |
8 October 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
8 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2018 | Termination of appointment of Steven Michael Green as a director on 10 October 2018 (1 page) |
25 October 2018 | Appointment of Mr Steven Michael Green as a director on 10 October 2018 (2 pages) |
23 October 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with updates (5 pages) |
24 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
6 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
8 September 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Secretary's details changed for Daniel Skidmore on 24 November 2014 (1 page) |
8 September 2015 | Secretary's details changed for Daniel Skidmore on 24 November 2014 (1 page) |
8 September 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 September 2015 | Director's details changed for Miss Julie Anne Davey on 24 November 2014 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 September 2015 | Director's details changed for Miss Julie Anne Davey on 24 November 2014 (2 pages) |
24 November 2014 | Registered office address changed from 47 Coldharbour London E14 9FW to 1 Knighten Street Wapping London E1W 1PH on 24 November 2014 (2 pages) |
24 November 2014 | Registered office address changed from 47 Coldharbour London E14 9FW to 1 Knighten Street Wapping London E1W 1PH on 24 November 2014 (2 pages) |
9 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
5 June 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
5 June 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
2 May 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
2 May 2014 | Administrative restoration application (3 pages) |
2 May 2014 | Annual return made up to 19 May 2012 with a full list of shareholders (14 pages) |
2 May 2014 | Annual return made up to 19 May 2013 with a full list of shareholders (15 pages) |
2 May 2014 | Annual return made up to 19 May 2013 with a full list of shareholders (15 pages) |
2 May 2014 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
2 May 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
2 May 2014 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
2 May 2014 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
2 May 2014 | Administrative restoration application (3 pages) |
2 May 2014 | Annual return made up to 19 May 2012 with a full list of shareholders (14 pages) |
2 May 2014 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Appointment of Daniel Skidmore as a secretary (2 pages) |
13 April 2011 | Appointment of Daniel Skidmore as a secretary (2 pages) |
11 April 2011 | Termination of appointment of William Cheung as a secretary (1 page) |
11 April 2011 | Termination of appointment of William Cheung as a secretary (1 page) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
4 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
10 March 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
5 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
9 March 2009 | Secretary appointed william cheung (2 pages) |
9 March 2009 | Director appointed julie anne davey (2 pages) |
9 March 2009 | Director appointed julie anne davey (2 pages) |
9 March 2009 | Secretary appointed william cheung (2 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from 207-208 moulsham street chelmsford CM2 0LG (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 207-208 moulsham street chelmsford CM2 0LG (1 page) |
25 November 2008 | Appointment terminated secretary michael alexander (1 page) |
25 November 2008 | Appointment terminated secretary michael alexander (1 page) |
14 November 2008 | Appointment terminated director lana alexander (1 page) |
14 November 2008 | Appointment terminated director lana alexander (1 page) |
3 September 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
3 September 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
13 August 2008 | Return made up to 19/05/08; no change of members (6 pages) |
13 August 2008 | Return made up to 19/05/08; no change of members (6 pages) |
18 September 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
18 September 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
7 July 2007 | Particulars of mortgage/charge (4 pages) |
7 July 2007 | Particulars of mortgage/charge (4 pages) |
7 July 2007 | Particulars of mortgage/charge (4 pages) |
7 July 2007 | Particulars of mortgage/charge (4 pages) |
8 June 2007 | Return made up to 19/05/07; no change of members (6 pages) |
8 June 2007 | Return made up to 19/05/07; no change of members (6 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
1 June 2006 | Return made up to 19/05/06; full list of members (6 pages) |
1 June 2006 | Return made up to 19/05/06; full list of members (6 pages) |
16 December 2005 | Ad 07/12/05--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
16 December 2005 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
16 December 2005 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
16 December 2005 | Ad 07/12/05--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: 88A tooley street london bridge london SE1 2TF (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: 88A tooley street london bridge london SE1 2TF (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Secretary resigned (1 page) |
19 May 2005 | Incorporation (10 pages) |
19 May 2005 | Incorporation (10 pages) |