Admiral's Way
Marsh Wall
London
E14 9XQ
Director Name | Mr Simon Edkins |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2008(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sfp 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ |
Director Name | Mr Jeffrey Alan Collarbone |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(4 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 22 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sfp 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ |
Director Name | Mrs Susan Melanie Edkins |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(4 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 22 November 2018) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Sfp 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ |
Director Name | Lynne Walker |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(same day as company formation) |
Role | Manager Consultant |
Correspondence Address | 2502 Aragon Tower George Beard Road Deptford London SE8 3AL |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Website | www.creatingtomorrow.org.uk |
---|---|
Telephone | 020 81234450 |
Telephone region | London |
Registered Address | Sfp 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Patricia Collarbone 34.00% Ordinary A |
---|---|
34 at £1 | Simon Edkins 34.00% Ordinary A |
16 at £1 | J. Collarbone 16.00% Ordinary A |
16 at £1 | Susan Edkins 16.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £283,932 |
Cash | £320,855 |
Current Liabilities | £65,948 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 October 2009 | Delivered on: 13 November 2009 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
16 August 2017 | Registered office address changed from 13 Princeton Court 53-55 Felsham Road London SW15 1AZ to Sfp 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ on 16 August 2017 (2 pages) |
---|---|
11 August 2017 | Resolutions
|
11 August 2017 | Appointment of a voluntary liquidator (1 page) |
11 August 2017 | Declaration of solvency (5 pages) |
2 August 2017 | Satisfaction of charge 1 in full (1 page) |
13 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 September 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
26 October 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
23 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 July 2015 | Director's details changed for Dame Patricia Collarbone on 11 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr Simon Edkins on 11 July 2015 (2 pages) |
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
12 May 2015 | Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 August 2012 | Appointment of Mr Jeffrey Alan Collarbone as a director (2 pages) |
1 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Appointment of Mrs Susan Melanie Edkins as a director (2 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 July 2010 | Director's details changed for Mr Simon Edkins on 1 January 2010 (2 pages) |
21 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Mr Simon Edkins on 1 January 2010 (2 pages) |
7 January 2010 | Termination of appointment of Lynne Walker as a director (2 pages) |
7 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
13 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 July 2009 | Return made up to 11/07/09; full list of members (6 pages) |
27 May 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from thornton house richmond hill clifton bristol BS8 1AT (1 page) |
15 October 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
18 August 2008 | Director appointed patricia collarbone (2 pages) |
18 August 2008 | Director appointed lynne walker (2 pages) |
18 August 2008 | Director appointed simon edkins (2 pages) |
12 August 2008 | Ad 11/07/08\gbp si 66@1=66\gbp ic 1/67\ (2 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from thornton house richmond hill clifton bristol BS8 1AT (1 page) |
12 August 2008 | Ad 11/07/08\gbp si 131@1=131\gbp ic 67/198\ (2 pages) |
16 July 2008 | Resolutions
|
11 July 2008 | Incorporation (13 pages) |