Lightermans Road
London
E14 9DQ
Secretary Name | QAS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Ms Brenda Patricia Cocksedge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Flat 5158, Golden Sands No.5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Mr Guy Emilien Georges Feite |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 July 2007(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 07 November 2022) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 5 Indescon Square Lightermans Road London E14 9DQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 5 Indescon Square Lightermans Road London E14 9DQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | M.p.m. International Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,702,261 |
Cash | £177,674 |
Current Liabilities | £57,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
22 July 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
---|---|
28 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 August 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
25 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
23 August 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
16 July 2018 | Director's details changed for Mr Guy Emilien Georges Feite on 13 July 2018 (2 pages) |
29 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 August 2017 | Notification of Guy Emilien George Feite as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
1 August 2017 | Notification of Guy Emilien George Feite as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
14 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
28 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
9 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
28 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 February 2015 | Registered office address changed from 66 Prescot Street London E1 8NN to 5 Indescon Square Lightermans Road London E14 9DQ on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 66 Prescot Street London E1 8NN to 5 Indescon Square Lightermans Road London E14 9DQ on 13 February 2015 (1 page) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
13 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page) |
13 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page) |
25 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 25 April 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (4 pages) |
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
31 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages) |
26 April 2010 | Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 April 2009 | Secretary's change of particulars / qas secretaries LIMITED / 04/03/2009 (1 page) |
2 April 2009 | Secretary's change of particulars / qas secretaries LIMITED / 04/03/2009 (1 page) |
2 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from third floor, 20-23 greville street london EC1N 8SS (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from third floor, 20-23 greville street london EC1N 8SS (1 page) |
24 April 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | Director resigned (1 page) |
9 July 2007 | Return made up to 28/03/07; full list of members (2 pages) |
9 July 2007 | Return made up to 28/03/07; full list of members (2 pages) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | New secretary appointed (1 page) |
4 May 2007 | New secretary appointed (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
28 March 2006 | Incorporation (13 pages) |
28 March 2006 | Incorporation (13 pages) |