Lightermans Road
London
E14 9DQ
Director Name | Mr Thomas Guy Feite |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 December 2016(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 5 Indescon Square Lightermans Road London E14 9DQ |
Secretary Name | QAS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2009(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 9 months |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Mr Dennis Raymond Cook |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Video Court 2 Mount View Road London N4 4SJ |
Director Name | Mr Stephen John Kelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2013) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Old Mill Road Pereybere Gpbox244 |
Secretary Name | City Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
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 |
1000 at £1 | Mpm International Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £92,409 |
Cash | £69,480 |
Current Liabilities | £1,932 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 December |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
15 May 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
19 April 2023 | Termination of appointment of Guy Emilien Georges Feite as a director on 7 November 2022 (1 page) |
28 March 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
7 March 2022 | Cessation of Guy Emilien Georges Feite as a person with significant control on 26 January 2021 (1 page) |
7 March 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
7 March 2022 | Cessation of Michelle Odette Feite as a person with significant control on 26 January 2021 (1 page) |
7 March 2022 | Change of details for Mr Thomas Guy Feite as a person with significant control on 26 January 2021 (2 pages) |
28 July 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
30 April 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
23 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
26 September 2019 | Previous accounting period shortened from 26 December 2018 to 25 December 2018 (1 page) |
6 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
10 December 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 September 2018 | Previous accounting period shortened from 27 December 2017 to 26 December 2017 (1 page) |
16 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
8 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
31 August 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
30 August 2017 | Notification of Michelle Odette Feite as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Guy Emilien Georges Feite as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Thomas Guy Feite as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Michelle Odette Feite as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Guy Emilien Georges Feite as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Thomas Guy Feite as a person with significant control on 6 April 2016 (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 December 2016 | Appointment of Mr Thomas Guy Feite as a director on 12 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr Thomas Guy Feite as a director on 12 December 2016 (2 pages) |
29 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
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
|
11 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
6 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
16 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
13 February 2015 | Registered office address changed from 11 Hera Court, Cyclops Wharf Homer Drive London E14 3UJ to 5 Indescon Square Lightermans Road London E14 9DQ on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 11 Hera Court, Cyclops Wharf Homer Drive London E14 3UJ to 5 Indescon Square Lightermans Road London E14 9DQ on 13 February 2015 (1 page) |
13 February 2015 | Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page) |
13 February 2015 | Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page) |
7 January 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
28 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
14 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Termination of appointment of Stephen Kelly as a director (1 page) |
12 February 2013 | Appointment of Mr Guy Emilien Georges Feite as a director (2 pages) |
12 February 2013 | Appointment of Mr Guy Emilien Georges Feite as a director (2 pages) |
12 February 2013 | Termination of appointment of Stephen Kelly as a director (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Director's details changed for Mr Stephen John Kelly on 1 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Director's details changed for Mr Stephen John Kelly on 1 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Stephen John Kelly on 1 May 2012 (2 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Secretary's details changed for Qas Secretaries Limited on 25 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Qas Secretaries Limited on 25 January 2010 (2 pages) |
6 August 2009 | Secretary appointed qas secretaries LIMITED (1 page) |
6 August 2009 | Director appointed stephen john kelly (1 page) |
6 August 2009 | Director appointed stephen john kelly (1 page) |
6 August 2009 | Secretary appointed qas secretaries LIMITED (1 page) |
26 June 2009 | Appointment terminated director dennis cook (1 page) |
26 June 2009 | Appointment terminated secretary city secretaries LIMITED (1 page) |
26 June 2009 | Appointment terminated secretary city secretaries LIMITED (1 page) |
26 June 2009 | Appointment terminated director dennis cook (1 page) |
11 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
11 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 February 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
4 February 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
3 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
25 January 2008 | Incorporation (17 pages) |
25 January 2008 | Incorporation (17 pages) |