Harbour Island
London
E14 9GE
Director Name | Mr Adrian Keith John Bisseker |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2008(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 32 Harbour Exchange Square Harbour Island London E14 9GE |
Secretary Name | Mr Brett Cockrell |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Harbour Exchange Square Harbour Island London E14 9GE |
Director Name | Mr Tony Martin |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2013(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 32 Harbour Exchange Square Harbour Island London E14 9GE |
Director Name | Mr Barry William Martin |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2013(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Harbour Exchange Square Harbour Island London E14 9GE |
Director Name | Mr Gary Frederick Gipson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Arodene House, 41-55 Perth Road Gants Hill Ilford Essex IG2 6BX |
Website | bancroft.uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 87092500 |
Telephone region | London |
Registered Address | 32 Harbour Exchange Square Harbour Island London E14 9GE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
8k at £0.01 | Tony Martin 80.00% Ordinary A |
---|---|
1000 at £0.01 | Adrian Bisseker 10.00% Ordinary A |
1000 at £0.01 | Barry Martin 10.00% Ordinary A |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
29 September 2020 | Accounts for a dormant company made up to 31 January 2020 (4 pages) |
8 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 January 2019 (4 pages) |
7 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 January 2018 (5 pages) |
8 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
12 April 2017 | Registered office address changed from Unit C2 & C3 32 Harbour Exchange Square London E14 9GE England to 32 Harbour Exchange Square Harbour Island London E14 9GE on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from Unit C2 & C3 32 Harbour Exchange Square London E14 9GE England to 32 Harbour Exchange Square Harbour Island London E14 9GE on 12 April 2017 (1 page) |
11 April 2017 | Registered office address changed from Arodene House, 41-55 Perth Road Gants Hill Ilford Essex IG2 6BX to Unit C2 & C3 32 Harbour Exchange Square London E14 9GE on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from Arodene House, 41-55 Perth Road Gants Hill Ilford Essex IG2 6BX to Unit C2 & C3 32 Harbour Exchange Square London E14 9GE on 11 April 2017 (1 page) |
10 February 2017 | Director's details changed for Mr Adrian Keith John Bisseker on 24 August 2015 (2 pages) |
10 February 2017 | Director's details changed for Mr Adrian Keith John Bisseker on 24 August 2015 (2 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
21 December 2015 | Termination of appointment of Gary Frederick Gipson as a director on 17 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Gary Frederick Gipson as a director on 17 December 2015 (1 page) |
28 May 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
7 May 2015 | Secretary's details changed for Mr Brett Cockrell on 7 May 2015 (1 page) |
7 May 2015 | Secretary's details changed for Mr Brett Cockrell on 7 May 2015 (1 page) |
7 May 2015 | Director's details changed for Mr Tony Martin on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Barry William Martin on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Tony Martin on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Brett Cockrell on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Barry William Martin on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Brett Cockrell on 7 May 2015 (2 pages) |
7 May 2015 | Secretary's details changed for Mr Brett Cockrell on 7 May 2015 (1 page) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
31 July 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
28 October 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
19 August 2013 | Appointment of Mr Barry William Martin as a director (2 pages) |
19 August 2013 | Appointment of Mr Barry William Martin as a director (2 pages) |
15 August 2013 | Appointment of Mr Tony Martin as a director (2 pages) |
15 August 2013 | Appointment of Mr Tony Martin as a director (2 pages) |
10 July 2013 | Company name changed bancroft blue LTD\certificate issued on 10/07/13
|
10 July 2013 | Company name changed bancroft blue LTD\certificate issued on 10/07/13
|
27 June 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
4 February 2013 | Director's details changed for Mr Brett Cockrell on 29 August 2012 (2 pages) |
4 February 2013 | Secretary's details changed for Mr Brett Cockrell on 29 August 2012 (2 pages) |
4 February 2013 | Secretary's details changed for Mr Brett Cockrell on 29 August 2012 (2 pages) |
4 February 2013 | Director's details changed for Mr Brett Cockrell on 29 August 2012 (2 pages) |
4 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
2 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Secretary's details changed for Mr Brett Cockrell on 11 November 2011 (2 pages) |
1 February 2012 | Secretary's details changed for Mr Brett Cockrell on 11 November 2011 (2 pages) |
1 February 2012 | Director's details changed for Mr Brett Cockrell on 11 November 2011 (2 pages) |
1 February 2012 | Director's details changed for Mr Brett Cockrell on 11 November 2011 (2 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
2 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
10 February 2010 | Director's details changed for Adrian Keith John Bisseker on 7 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Brett Cockrell on 7 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Brett Cockrell on 7 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Adrian Keith John Bisseker on 7 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Gary Frederick Gipson on 7 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Secretary's details changed for Mr Brett Cockrell on 7 January 2010 (1 page) |
10 February 2010 | Director's details changed for Gary Frederick Gipson on 7 January 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Mr Brett Cockrell on 7 January 2010 (1 page) |
10 February 2010 | Secretary's details changed for Mr Brett Cockrell on 7 January 2010 (1 page) |
10 February 2010 | Director's details changed for Brett Cockrell on 7 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Gary Frederick Gipson on 7 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Adrian Keith John Bisseker on 7 January 2010 (2 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
17 June 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
27 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
26 January 2009 | Director's change of particulars / gary gipson / 01/01/2009 (1 page) |
26 January 2009 | Director's change of particulars / gary gipson / 01/01/2009 (1 page) |
7 January 2008 | Incorporation (17 pages) |
7 January 2008 | Incorporation (17 pages) |