London
E14 4QZ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road Temple Fortune London NW11 7TJ |
Director Name | Mr Gary Kenneth Marsh |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Stubbs Bungalow White Stubbs Lane Broxbourne Hertfordshire EN10 7QA |
Secretary Name | Gary Kenneth Marsh |
---|---|
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | White Stubbs Bungalow White Stubbs Lane Broxbourne Hertfordshire EN10 7QA |
Director Name | Mrs Margaret Jean Marsh |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Back Road Writtle Chelmsford Essex CM1 3PD |
Secretary Name | Mrs Margaret Jean Marsh |
---|---|
Status | Resigned |
Appointed | 01 June 2015(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | 33 Back Road Writtle Chelmsford Essex CM1 3PD |
Director Name | Mr Roger Day |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2018(9 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Stoneleigh Park Colchester CO3 9FA |
Director Name | Mr Richard William Bourne |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2019(10 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Stoneleigh Park Colchester CO3 9FA |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Crestgrant Limited T/A Flatline (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2018(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 June 2023) |
Correspondence Address | 10 Stoneleigh Park Colchester CO3 9FA |
Registered Address | 25 Lpm, Cabot Square London E14 4QZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
17 July 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Appointment of Emma Woods as a director on 28 May 2023 (2 pages) |
26 June 2023 | Termination of appointment of Crestgrant Limited T/a Flatline as a secretary on 14 June 2023 (1 page) |
26 June 2023 | Registered office address changed from , 10 Stoneleigh Park, Colchester, CO3 9FA, England to 25 Lpm, Cabot Square London E14 4QZ on 26 June 2023 (1 page) |
28 May 2023 | Termination of appointment of Richard William Bourne as a director on 28 May 2023 (1 page) |
28 May 2023 | Cessation of Richard William Bourne as a person with significant control on 31 March 2023 (1 page) |
28 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
4 May 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
28 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 July 2019 | Cessation of Roger Day as a person with significant control on 23 July 2019 (1 page) |
30 July 2019 | Notification of Richard Bourne as a person with significant control on 23 July 2019 (2 pages) |
22 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
22 April 2019 | Termination of appointment of Roger Day as a director on 14 April 2019 (1 page) |
22 April 2019 | Appointment of Mr Richard William Bourne as a director on 14 April 2019 (2 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 December 2018 | Notification of Roger Day as a person with significant control on 14 December 2018 (2 pages) |
2 October 2018 | Termination of appointment of Margaret Jean Marsh as a director on 1 October 2018 (1 page) |
2 October 2018 | Registered office address changed from , 33 Back Road, Writtle, Chelmsford, Essex, CM1 3PD, England to 25 Lpm, Cabot Square London E14 4QZ on 2 October 2018 (1 page) |
2 October 2018 | Termination of appointment of Margaret Jean Marsh as a secretary on 1 October 2018 (1 page) |
2 October 2018 | Appointment of Crestgrant Limited T/a Flatline as a secretary on 1 October 2018 (2 pages) |
2 October 2018 | Cessation of Christopher John Jenkins as a person with significant control on 1 October 2018 (1 page) |
2 October 2018 | Appointment of Mr Roger Day as a director on 1 October 2018 (2 pages) |
2 October 2018 | Registered office address changed from 33 Back Road Writtle Chelmsford Essex CM1 3PD England to 10 Stoneleigh Park Colchester CO3 9FA on 2 October 2018 (1 page) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
6 April 2018 | Registered office address changed from , White Stubbs Manor White Stubbs Lane, Broxbourne, Hertfordshire, EN10 7QA, England to 25 Lpm, Cabot Square London E14 4QZ on 6 April 2018 (1 page) |
6 April 2018 | Registered office address changed from White Stubbs Manor White Stubbs Lane Broxbourne Hertfordshire EN10 7QA England to 33 Back Road Writtle Chelmsford Essex CM1 3PD on 6 April 2018 (1 page) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 July 2017 | Notification of Christopher Jenkins as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 July 2017 | Notification of Christopher Jenkins as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Christopher Jenkins as a person with significant control on 6 April 2016 (2 pages) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
22 July 2015 | Registered office address changed from White Stubbs Bungalow White Stubbs Lane Broxbourne Hertfordshire EN10 7QA to White Stubbs Manor White Stubbs Lane Broxbourne Hertfordshire EN10 7QA on 22 July 2015 (1 page) |
15 July 2015 | Appointment of Mrs Margaret Jean Marsh as a director on 1 June 2015 (2 pages) |
15 July 2015 | Termination of appointment of Gary Kenneth Marsh as a director on 1 June 2015 (1 page) |
15 July 2015 | Termination of appointment of Gary Kenneth Marsh as a director on 1 June 2015 (1 page) |
15 July 2015 | Appointment of Mrs Margaret Jean Marsh as a secretary on 1 June 2015 (2 pages) |
15 July 2015 | Appointment of Mrs Margaret Jean Marsh as a director on 1 June 2015 (2 pages) |
15 July 2015 | Termination of appointment of Gary Kenneth Marsh as a secretary on 1 June 2015 (1 page) |
15 July 2015 | Appointment of Mrs Margaret Jean Marsh as a secretary on 1 June 2015 (2 pages) |
15 July 2015 | Termination of appointment of Gary Kenneth Marsh as a secretary on 1 June 2015 (1 page) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 June 2015 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 June 2015 | Appointment of Gary Kenneth Marsh as a secretary on 31 March 2009 (2 pages) |
4 June 2015 | Appointment of Mr Gary Kenneth Marsh as a director on 31 March 2009 (2 pages) |
4 June 2015 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Administrative restoration application (3 pages) |
4 June 2015 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
9 April 2009 | Appointment terminated director barbara kahan (1 page) |
31 March 2009 | Incorporation (17 pages) |