London
E1W 1PH
Director Name | Mrs Lana Maxine Alexander |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(3 weeks, 6 days 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(3 weeks, 6 days 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, 5 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 |
Secretary Name | Daniel Skidmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 September 2013) |
Role | Company Director |
Correspondence Address | 225 Marsh Wall London E14 9FW |
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, 1 month 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 | Mr Steven Michael Green |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(13 years, 1 month 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 | 08 September 2005(same day as company formation) |
Correspondence Address | 88a Tooley Street London Bridge London SE1 2TF |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 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 | Julie Anne Davey 100.00% Ordinary |
---|
Latest Accounts | 29 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 April |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
11 October 2012 | Delivered on: 17 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H properties being 22 east ferry road london and 24 east ferry road london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
18 February 2008 | Delivered on: 20 February 2008 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 property k/a 24 east ferry road lond. 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: F/H 22 east ferry road london t/n NGL439534. 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 |
7 October 2020 | Confirmation statement made on 8 September 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) |
16 October 2019 | Confirmation statement made on 8 September 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) |
19 October 2018 | Termination of appointment of Steven Michael Green as a director on 10 October 2018 (1 page) |
18 October 2018 | Appointment of Mr Steven Michael Green as a director on 10 October 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
24 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
11 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 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) |
17 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
18 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Director's details changed for Miss Julie Anne Davey on 24 November 2014 (2 pages) |
18 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Registered office address changed from 47 Coldharbour London E14 9FW to 1 Knighten Street London E1W 1PH on 18 September 2015 (1 page) |
18 September 2015 | Director's details changed for Miss Julie Anne Davey on 24 November 2014 (2 pages) |
18 September 2015 | Registered office address changed from 47 Coldharbour London E14 9FW to 1 Knighten Street London E1W 1PH on 18 September 2015 (1 page) |
3 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
3 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
19 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
28 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
28 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 September 2013 (16 pages) |
6 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 September 2013 (16 pages) |
6 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 September 2013 (16 pages) |
16 April 2014 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2014-04-16
|
25 February 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
25 February 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
29 November 2013 | Termination of appointment of Daniel Skidmore as a secretary (1 page) |
29 November 2013 | Termination of appointment of Daniel Skidmore as a secretary (1 page) |
18 March 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
18 March 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
12 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
17 May 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 8 September 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) |
24 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 8 September 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) |
8 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
8 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
9 March 2009 | Director appointed julie anne davey (2 pages) |
9 March 2009 | Secretary appointed william cheung (2 pages) |
9 March 2009 | Secretary appointed william cheung (2 pages) |
9 March 2009 | Director appointed julie anne davey (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) |
10 September 2008 | Return made up to 08/09/08; no change of members (6 pages) |
10 September 2008 | Return made up to 08/09/08; no change of members (6 pages) |
4 September 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
4 September 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
20 February 2008 | Particulars of mortgage/charge (4 pages) |
20 February 2008 | Particulars of mortgage/charge (4 pages) |
19 September 2007 | Return made up to 08/09/07; no change of members (6 pages) |
19 September 2007 | Return made up to 08/09/07; 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) |
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) |
21 September 2006 | Return made up to 08/09/06; full list of members (6 pages) |
21 September 2006 | Return made up to 08/09/06; 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 | Ad 07/12/05--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
16 December 2005 | Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page) |
16 December 2005 | Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page) |
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 | Secretary resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: 88A tooley street, london, SE1 2TF (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: 88A tooley street, london, SE1 2TF (1 page) |
5 October 2005 | Secretary resigned (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 48A - 49A aldgate high street, london, EC3N 1AL (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 48A - 49A aldgate high street, london, EC3N 1AL (1 page) |
13 September 2005 | New director appointed (1 page) |
13 September 2005 | New director appointed (1 page) |
13 September 2005 | New secretary appointed (1 page) |
13 September 2005 | New secretary appointed (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 88A tooley street, london bridge, london, SE1 2TF (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 88A tooley street, london bridge, london, SE1 2TF (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
8 September 2005 | Incorporation (10 pages) |
8 September 2005 | Incorporation (10 pages) |