St Katharine's Way
London
E1W 1DD
Director Name | Jacqueline Mary Berry |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2019(10 years, 1 month after company formation) |
Appointment Duration | 11 months (closed 06 October 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Mr Toby Jonathan Stanbrook |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2019(10 years, 1 month after company formation) |
Appointment Duration | 11 months (closed 06 October 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Mr Timothy Mark Gillingham |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Whinfield House Exmouth Road Exton Exeter Devon EX3 0PZ |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Director Name | Mr Howard John Finch |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whinfield House Exmouth Road Exton Devon EX3 0PZ |
Director Name | Mr Alistair John Fraser |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(2 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Secretary Name | Mazars Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2012(2 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 27 September 2017) |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Website | citrus4benefits.co.uk |
---|
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mazars Financial Planning LTD 50.00% Ordinary A |
---|---|
100 at £1 | Mazars Financial Planning LTD 50.00% Ordinary B |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2020 | Application to strike the company off the register (1 page) |
19 November 2019 | Appointment of Mr Toby Jonathan Stanbrook as a director on 7 November 2019 (2 pages) |
19 November 2019 | Appointment of Jacqueline Mary Berry as a director on 7 November 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
8 October 2019 | Termination of appointment of Alistair John Fraser as a director on 30 September 2019 (1 page) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
5 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
4 October 2018 | Director's details changed for Mr Ian John Pickford on 4 October 2018 (2 pages) |
9 August 2018 | Director's details changed for Mr Alistair John Fraser on 8 August 2018 (2 pages) |
9 August 2018 | Director's details changed for Mr Alistair John Fraser on 7 August 2018 (2 pages) |
6 June 2018 | Accounts for a small company made up to 31 August 2017 (13 pages) |
5 October 2017 | Termination of appointment of Mazars Company Secretaries Limited as a secretary on 27 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Mazars Company Secretaries Limited as a secretary on 27 September 2017 (1 page) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
11 April 2017 | Full accounts made up to 31 August 2016 (16 pages) |
11 April 2017 | Full accounts made up to 31 August 2016 (16 pages) |
2 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
17 February 2016 | Full accounts made up to 31 August 2015 (12 pages) |
17 February 2016 | Full accounts made up to 31 August 2015 (12 pages) |
10 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
16 April 2015 | Full accounts made up to 31 August 2014 (13 pages) |
16 April 2015 | Full accounts made up to 31 August 2014 (13 pages) |
30 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
3 June 2014 | Full accounts made up to 31 August 2013 (13 pages) |
3 June 2014 | Full accounts made up to 31 August 2013 (13 pages) |
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
8 July 2013 | Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
8 July 2013 | Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Termination of appointment of Howard Finch as a director (1 page) |
26 September 2012 | Appointment of Mr Ian John Pickford as a director (2 pages) |
26 September 2012 | Termination of appointment of Timothy Gillingham as a director (1 page) |
26 September 2012 | Appointment of Mazars Company Secretaries Limited as a secretary (2 pages) |
26 September 2012 | Appointment of Mr Ian John Pickford as a director (2 pages) |
26 September 2012 | Termination of appointment of Timothy Gillingham as a director (1 page) |
26 September 2012 | Registered office address changed from Whinfield House Exmouth Road Exton Devon EX3 0PZ on 26 September 2012 (1 page) |
26 September 2012 | Appointment of Mr Alistair John Fraser as a director (2 pages) |
26 September 2012 | Appointment of Mr Alistair John Fraser as a director (2 pages) |
26 September 2012 | Appointment of Mazars Company Secretaries Limited as a secretary (2 pages) |
26 September 2012 | Termination of appointment of Howard Finch as a director (1 page) |
26 September 2012 | Registered office address changed from Whinfield House Exmouth Road Exton Devon EX3 0PZ on 26 September 2012 (1 page) |
29 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Director's details changed for Mr Howard John Finch on 1 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Mr Howard John Finch on 1 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Mr Howard John Finch on 1 March 2011 (2 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Appointment of Mr Howard John Finch as a director (3 pages) |
10 December 2009 | Statement of capital following an allotment of shares on 25 November 2009
|
10 December 2009 | Statement of capital following an allotment of shares on 25 November 2009
|
10 December 2009 | Appointment of Mr Howard John Finch as a director (3 pages) |
16 October 2009 | Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk on 16 October 2009 (2 pages) |
16 October 2009 | Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk on 16 October 2009 (2 pages) |
15 October 2009 | Appointment of Timothy Mark Gillingham as a director (3 pages) |
15 October 2009 | Appointment of Timothy Mark Gillingham as a director (3 pages) |
12 October 2009 | Termination of appointment of Graham Stephens as a director (1 page) |
12 October 2009 | Termination of appointment of Graham Stephens as a director (1 page) |
29 September 2009 | Incorporation (15 pages) |
29 September 2009 | Incorporation (15 pages) |