Canary Wharf
London
E14 5HU
Director Name | Mr Matthew Andrew Ashwell |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2022(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2015(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Michael Peden |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 04 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paragon Building Pepper Road Hazel Grove Stockport Cheshire SK7 5BU |
Director Name | Mr Nigel Leslie Prue |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Paragon Building Pepper Road Hazel Grove Stockport Cheshire SK7 5BU |
Secretary Name | Nigel Leslie Prue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | The Paragon Building Pepper Road Hazel Grove Stockport Cheshire SK7 5BU |
Director Name | Mr Jason Mark Taylor |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paragon Building Pepper Road Hazel Grove Stockport Cheshire SK7 5BU |
Director Name | Mr Gerard Michael Nolan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 August 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Paragon Building Pepper Road Hazel Grove Stockport Cheshire SK7 5BU |
Director Name | Mr Stevan Sutton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 2013) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House Cross Street Sale Cheshire M33 7BU |
Secretary Name | Mr Gregory William Mutch |
---|---|
Status | Resigned |
Appointed | 01 May 2013(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Mark Farrah |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Mark Lloyd Cutler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(5 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Paul David England |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr John Anthony Meade Walsh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(7 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Richard Alan Cassells-Smith |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(7 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2017) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Thomas Allan Edgcumbe |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2017(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2022) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Neil Dixon |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 July 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Website | www.multibuild.co.uk |
---|
Registered Address | 5 Churchill Place Canary Wharf London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
20 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
18 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
28 November 2022 | Appointment of Mr Matthew Andrew Ashwell as a director on 25 November 2022 (2 pages) |
25 November 2022 | Termination of appointment of Neil Dixon as a director on 15 July 2022 (1 page) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
18 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
1 July 2022 | Termination of appointment of Thomas Allan Edgcumbe as a director on 28 February 2022 (1 page) |
8 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
29 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
28 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
29 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
6 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
30 May 2018 | Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page) |
14 February 2018 | Notification of Balfour Beatty Group Limited as a person with significant control on 6 April 2016 (2 pages) |
3 January 2018 | Appointment of Mr Neil Dixon as a director on 1 January 2018 (2 pages) |
3 January 2018 | Appointment of Mr Neil Dixon as a director on 1 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Richard Alan Cassells-Smith as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Richard Alan Cassells-Smith as a director on 31 December 2017 (1 page) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
25 August 2017 | Appointment of Thomas Allan Edgcumbe as a director on 14 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of John Anthony Meade Walsh as a director on 28 July 2017 (1 page) |
25 August 2017 | Appointment of Mark Richard Arrandale as a director on 28 July 2017 (2 pages) |
25 August 2017 | Appointment of Thomas Allan Edgcumbe as a director on 14 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of John Anthony Meade Walsh as a director on 28 July 2017 (1 page) |
25 August 2017 | Appointment of Mark Richard Arrandale as a director on 28 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of Mark Farrah as a director on 13 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Mark Farrah as a director on 13 August 2017 (1 page) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
5 April 2017 | Appointment of John Anthony Meade Walsh as a director on 3 April 2017 (2 pages) |
5 April 2017 | Appointment of Richard Alan Cassells-Smith as a director on 3 April 2017 (2 pages) |
5 April 2017 | Appointment of John Anthony Meade Walsh as a director on 3 April 2017 (2 pages) |
5 April 2017 | Appointment of Richard Alan Cassells-Smith as a director on 3 April 2017 (2 pages) |
2 November 2016 | Termination of appointment of Paul David England as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Paul David England as a director on 31 October 2016 (1 page) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
17 February 2016 | Director's details changed for Mr Paul David England on 9 December 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Paul David England on 9 December 2015 (2 pages) |
11 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
11 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
11 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
26 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
7 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
13 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
13 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
13 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
25 November 2014 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
26 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
22 July 2014 | Appointment of Mark Lloyd Cutler as a director on 21 July 2014 (2 pages) |
22 July 2014 | Appointment of Mark Lloyd Cutler as a director on 21 July 2014 (2 pages) |
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Register inspection address has been changed from C/O Balfour Beatty Construction Cavendish House Cross Street Sale Cheshire M33 7BU England (1 page) |
16 June 2014 | Register inspection address has been changed from C/O Balfour Beatty Construction Cavendish House Cross Street Sale Cheshire M33 7BU England (1 page) |
14 November 2013 | Termination of appointment of Nigel Prue as a director (1 page) |
14 November 2013 | Appointment of Beverley Edward John Dew as a director (2 pages) |
14 November 2013 | Appointment of Beverley Edward John Dew as a director (2 pages) |
14 November 2013 | Appointment of Mr Mark Farrah as a director (2 pages) |
14 November 2013 | Appointment of Mr Mark Farrah as a director (2 pages) |
14 November 2013 | Termination of appointment of Nigel Prue as a director (1 page) |
14 November 2013 | Termination of appointment of John Walsh as a director (1 page) |
14 November 2013 | Termination of appointment of John Walsh as a director (1 page) |
9 September 2013 | Registered office address changed from Cavendish House Cross Street Sale Cheshire M33 7BU United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Cavendish House Cross Street Sale Cheshire M33 7BU United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Cavendish House Cross Street Sale Cheshire M33 7BU United Kingdom on 9 September 2013 (1 page) |
4 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
19 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Appointment of Mr Gregory William Mutch as a secretary (1 page) |
13 May 2013 | Termination of appointment of Nigel Prue as a secretary (1 page) |
13 May 2013 | Termination of appointment of Nigel Prue as a secretary (1 page) |
13 May 2013 | Appointment of Mr Gregory William Mutch as a secretary (1 page) |
30 January 2013 | Termination of appointment of Stevan Sutton as a director (1 page) |
30 January 2013 | Termination of appointment of Stevan Sutton as a director (1 page) |
20 December 2012 | Registered office address changed from the Paragon Building Pepper Road Hazel Grove Stockport Cheshire SK7 5BU England on 20 December 2012 (1 page) |
20 December 2012 | Registered office address changed from the Paragon Building Pepper Road Hazel Grove Stockport Cheshire SK7 5BU England on 20 December 2012 (1 page) |
26 October 2012 | Register(s) moved to registered inspection location (1 page) |
26 October 2012 | Register(s) moved to registered inspection location (1 page) |
26 October 2012 | Termination of appointment of Jason Taylor as a director (1 page) |
26 October 2012 | Register inspection address has been changed (1 page) |
26 October 2012 | Termination of appointment of Jason Taylor as a director (1 page) |
26 October 2012 | Register inspection address has been changed (1 page) |
24 August 2012 | Termination of appointment of Gerard Nolan as a director (1 page) |
24 August 2012 | Termination of appointment of Gerard Nolan as a director (1 page) |
1 August 2012 | Full accounts made up to 31 December 2011 (9 pages) |
1 August 2012 | Full accounts made up to 31 December 2011 (9 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (8 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (8 pages) |
28 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Director's details changed for Mr Steven Sutton on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Steven Sutton on 28 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Appointment of Mr Steven Sutton as a director (2 pages) |
10 March 2011 | Appointment of Mr Gerard Michael Nolan as a director (2 pages) |
10 March 2011 | Appointment of Mr Gerard Michael Nolan as a director (2 pages) |
10 March 2011 | Appointment of Mr Steven Sutton as a director (2 pages) |
8 February 2011 | Termination of appointment of Michael Peden as a director (1 page) |
8 February 2011 | Termination of appointment of Michael Peden as a director (1 page) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 July 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
2 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
29 June 2010 | Statement of company's objects (2 pages) |
29 June 2010 | Statement of company's objects (2 pages) |
29 June 2010 | Resolutions
|
29 June 2010 | Resolutions
|
23 April 2010 | Appointment of Mr Jason Mark Taylor as a director (3 pages) |
23 April 2010 | Appointment of Mr Jason Mark Taylor as a director (3 pages) |
15 February 2010 | Appointment of John Anthony Meade Walsh as a director (3 pages) |
15 February 2010 | Appointment of Nigel Leslie Prue as a director (3 pages) |
15 February 2010 | Appointment of Michael Peden as a director (3 pages) |
15 February 2010 | Appointment of Nigel Leslie Prue as a secretary (3 pages) |
15 February 2010 | Appointment of Nigel Leslie Prue as a secretary (3 pages) |
15 February 2010 | Appointment of Michael Peden as a director (3 pages) |
15 February 2010 | Appointment of John Anthony Meade Walsh as a director (3 pages) |
15 February 2010 | Appointment of Nigel Leslie Prue as a director (3 pages) |
11 February 2010 | Company name changed huntersglade LIMITED\certificate issued on 11/02/10
|
11 February 2010 | Termination of appointment of Maureen Childs as a secretary (1 page) |
11 February 2010 | Registered office address changed from 1 High Street Mews Wimbledon Village London SW19 7RG England on 11 February 2010 (1 page) |
11 February 2010 | Termination of appointment of Maureen Childs as a director (1 page) |
11 February 2010 | Company name changed huntersglade LIMITED\certificate issued on 11/02/10
|
11 February 2010 | Termination of appointment of Brian Payne as a director (1 page) |
11 February 2010 | Termination of appointment of Maureen Childs as a secretary (1 page) |
11 February 2010 | Termination of appointment of Brian Payne as a director (1 page) |
11 February 2010 | Change of name notice (2 pages) |
11 February 2010 | Termination of appointment of Maureen Childs as a director (1 page) |
11 February 2010 | Change of name notice (2 pages) |
11 February 2010 | Registered office address changed from 1 High Street Mews Wimbledon Village London SW19 7RG England on 11 February 2010 (1 page) |
12 June 2009 | Incorporation (14 pages) |
12 June 2009 | Incorporation (14 pages) |