Greenwich
London
SE10 9PS
Secretary Name | Ms Nicola Snook |
---|---|
Status | Current |
Appointed | 27 June 2018(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 12 Highbridge Wharf Greenwich London SE10 9PS |
Director Name | Ms Nicola Snook |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2018(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Highbridge Wharf Greenwich London SE10 9PS |
Director Name | Mr Anthony Michael Lenihan |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | 14 Highbridge Wharf High Bridge London SE10 9PS |
Director Name | Aneesha Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 July 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 15 Montpelier Avenue Bexley DA5 3AP |
Director Name | Mr James Nathan Eveling |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Park Place St Leonards Exeter Devon EX2 4LP |
Director Name | Christopher Rundle |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | Bickleigh Crest Bickleigh Tiverton Devon EX16 8RR |
Secretary Name | Alexandra Louise Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Gras Lawn Exeter Devon EX2 4SZ |
Director Name | Stephen Michael Strowger |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 January 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 14 Highbridge Wharf Greenwich London SE10 9PS |
Director Name | Helen Frances Isabella Smith |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 29 June 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 High Bridge Wharf Greenwich London SE10 9PS |
Secretary Name | Helen Frances Isabella Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 June 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 High Bridge Wharf Greenwich London SE10 9PS |
Director Name | Mr Gareth Lars Pryce |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(5 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 26 July 2022) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 12 Highbridge Wharf Greenwich London SE10 9PS |
Director Name | South East Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 05 July 2022) |
Correspondence Address | 16 Highbridge Wharf Greenwich London SE10 9PS |
Registered Address | 12 Highbridge Wharf Greenwich London SE10 9PS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Latest Accounts | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
26 October 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
26 February 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
26 July 2022 | Termination of appointment of Gareth Lars Pryce as a director on 26 July 2022 (1 page) |
26 July 2022 | Appointment of Mr Anthony Michael Lenihan as a director on 26 July 2022 (2 pages) |
8 July 2022 | Appointment of Aneesha Nominees Limited as a director on 8 July 2022 (2 pages) |
5 July 2022 | Termination of appointment of South East Partners Llp as a director on 5 July 2022 (1 page) |
11 March 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
2 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
10 March 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
3 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
1 March 2021 | Director's details changed for South East Partners Llp on 1 March 2021 (1 page) |
2 March 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
3 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
31 January 2019 | Termination of appointment of Helen Frances Isabella Smith as a director on 29 June 2018 (1 page) |
31 January 2019 | Appointment of Ms Nicola Snook as a director on 29 June 2018 (2 pages) |
27 September 2018 | Termination of appointment of Helen Frances Isabella Smith as a secretary on 27 June 2018 (1 page) |
27 September 2018 | Appointment of Ms Nicola Snook as a secretary on 27 June 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
7 March 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (4 pages) |
28 February 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 February 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (4 pages) |
29 February 2016 | Annual return made up to 26 February 2016 no member list (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
29 February 2016 | Annual return made up to 26 February 2016 no member list (6 pages) |
20 March 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 March 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
13 March 2015 | Annual return made up to 26 February 2015 no member list (6 pages) |
13 March 2015 | Annual return made up to 26 February 2015 no member list (6 pages) |
28 March 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
28 March 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
11 March 2014 | Annual return made up to 26 February 2014 no member list (6 pages) |
11 March 2014 | Annual return made up to 26 February 2014 no member list (6 pages) |
14 March 2013 | Total exemption full accounts made up to 28 February 2013 (3 pages) |
14 March 2013 | Total exemption full accounts made up to 28 February 2013 (3 pages) |
9 March 2013 | Annual return made up to 26 February 2013 no member list (6 pages) |
9 March 2013 | Annual return made up to 26 February 2013 no member list (6 pages) |
14 March 2012 | Total exemption full accounts made up to 29 February 2012 (3 pages) |
14 March 2012 | Total exemption full accounts made up to 29 February 2012 (3 pages) |
5 March 2012 | Appointment of Mr Gareth Lars Pryce as a director (2 pages) |
5 March 2012 | Appointment of Mr Gareth Lars Pryce as a director (2 pages) |
4 March 2012 | Annual return made up to 26 February 2012 no member list (5 pages) |
4 March 2012 | Annual return made up to 26 February 2012 no member list (5 pages) |
18 February 2012 | Termination of appointment of Stephen Strowger as a director (1 page) |
18 February 2012 | Termination of appointment of Stephen Strowger as a director (1 page) |
6 December 2011 | Total exemption full accounts made up to 28 February 2011 (3 pages) |
6 December 2011 | Total exemption full accounts made up to 28 February 2011 (3 pages) |
2 March 2011 | Director's details changed for South East Partners Llp on 26 February 2011 (2 pages) |
2 March 2011 | Director's details changed for South East Partners Llp on 26 February 2011 (2 pages) |
2 March 2011 | Annual return made up to 26 February 2011 no member list (6 pages) |
2 March 2011 | Annual return made up to 26 February 2011 no member list (6 pages) |
1 March 2011 | Director's details changed for South East Partners Llp on 28 February 2011 (2 pages) |
1 March 2011 | Director's details changed for South East Partners Llp on 28 February 2011 (2 pages) |
27 February 2011 | Director's details changed for Stephen Michael Strowger on 27 February 2011 (2 pages) |
27 February 2011 | Director's details changed for Lee Nigel Banner on 27 February 2011 (2 pages) |
27 February 2011 | Director's details changed for Lee Nigel Banner on 27 February 2011 (2 pages) |
27 February 2011 | Director's details changed for Stephen Michael Strowger on 27 February 2011 (2 pages) |
22 March 2010 | Total exemption full accounts made up to 28 February 2010 (3 pages) |
22 March 2010 | Total exemption full accounts made up to 28 February 2010 (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
26 March 2009 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
5 March 2009 | Annual return made up to 26/02/09 (3 pages) |
5 March 2009 | Annual return made up to 26/02/09 (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
27 February 2008 | Annual return made up to 26/02/08 (3 pages) |
27 February 2008 | Annual return made up to 26/02/08 (3 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New secretary appointed;new director appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: linacre house southernhay gardens exeter devon EX1 1UG (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: linacre house southernhay gardens exeter devon EX1 1UG (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New secretary appointed;new director appointed (2 pages) |
26 February 2007 | Incorporation (19 pages) |
26 February 2007 | Incorporation (19 pages) |