Canary Wharf
London
E14 5HU
Director Name | Mrs Sheena Varma |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2017(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 11 April 2023) |
Role | Senior Counsel, Emea |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Matthew David Charles Kelsall |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2018(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 11 April 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hrg Uk, Spectrum Point 279 Farnborough Road Farnborough Hampshire GU14 7NJ |
Director Name | Mr Christopher Rawlinson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Dairy Court Moneyrow Green, Holyport Maidenhead Berkshire SL6 2US |
Director Name | Devika Rawlinson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Beehive Lane Binfield Berkshire RG12 8TU |
Secretary Name | Christopher Rawlinson |
---|---|
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Dairy Court Moneyrow Green, Holyport Maidenhead Berkshire SL6 2US |
Director Name | Mr Lawrie Meechan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Camden Island 106-110 Kentish Town Road London NW1 9PX |
Director Name | Mr David Ian Campbell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Camden Island 106-110 Kentish Town Road London NW1 9PX |
Director Name | Mr William Geoffrey Sadler |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterslade Farm House Oakley Buckinghamshire HP18 9SG |
Director Name | Ms Sara Leigh Jagger |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camden Island 106-110 Kentish Town Road London NW1 9PX |
Secretary Name | Mr Lawrie Meechan |
---|---|
Status | Resigned |
Appointed | 28 February 2013(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | Camden Island 106-110 Kentish Town Road London NW1 9PX |
Director Name | Mr Alfred Morris Davis |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(5 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 September 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Camden Island 106-110 Kentish Town Road London NW1 9PX |
Secretary Name | Alfred Morris Davis |
---|---|
Status | Resigned |
Appointed | 30 June 2015(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 September 2018) |
Role | Company Director |
Correspondence Address | Camden Island 106-110 Kentish Town Road London NW1 9PX |
Director Name | Mrs Caron Patricia Livens |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2018(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 April 2020) |
Role | Md Banks Sadler & Uk |
Country of Residence | England |
Correspondence Address | Banks Sadler 106-110 Kentish Town Road London NW1 9PX |
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 |
100 at £1 | Bank Sadler Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,181,859 |
Gross Profit | £1,284,843 |
Net Worth | £2,061,040 |
Cash | £587,266 |
Current Liabilities | £308,482 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
1 February 2016 | Delivered on: 5 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
10 October 2017 | Appointment of Javier Fernandez as a director on 31 August 2017 (2 pages) |
---|---|
5 October 2017 | Appointment of Sheena Varma as a director on 31 August 2017 (2 pages) |
4 October 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
3 October 2017 | Termination of appointment of William Geoffrey Sadler as a director on 25 August 2017 (1 page) |
3 October 2017 | Termination of appointment of David Ian Campbell as a director on 25 August 2017 (1 page) |
14 September 2017 | Second filing of Confirmation Statement dated 24/03/2017 (7 pages) |
8 August 2017 | Accounts for a small company made up to 31 October 2016 (14 pages) |
27 April 2017 | Confirmation statement made on 24 March 2017 with updates
|
8 August 2016 | Full accounts made up to 31 October 2015 (14 pages) |
22 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
5 February 2016 | Registration of charge 072015840001, created on 1 February 2016 (8 pages) |
6 August 2015 | Full accounts made up to 31 October 2014 (13 pages) |
23 July 2015 | Auditor's resignation (1 page) |
6 July 2015 | Termination of appointment of Lawrie Meechan as a director on 30 June 2015 (1 page) |
6 July 2015 | Appointment of Alfred Morris Davis as a secretary on 30 June 2015 (2 pages) |
6 July 2015 | Appointment of Alfred Morris Davis as a director on 7 April 2015 (2 pages) |
6 July 2015 | Appointment of Alfred Morris Davis as a director on 7 April 2015
|
6 July 2015 | Termination of appointment of Lawrie Meechan as a secretary on 30 June 2015 (1 page) |
18 June 2015 | Appointment of Alfred Morris Davis as a director on 7 April 2015 (4 pages) |
18 June 2015 | Appointment of Alfred Morris Davis as a director on 7 April 2015 (4 pages) |
11 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 August 2014 | Full accounts made up to 31 October 2013 (15 pages) |
7 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
6 May 2014 | Previous accounting period shortened from 27 February 2014 to 31 October 2013 (1 page) |
28 November 2013 | Previous accounting period shortened from 31 March 2013 to 27 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 27 February 2013 (6 pages) |
20 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
16 May 2013 | Director's details changed for Mr David Ian Campbell on 8 April 2013 (2 pages) |
16 May 2013 | Director's details changed for Mr David Ian Campbell on 8 April 2013 (2 pages) |
18 March 2013 | Resolutions
|
11 March 2013 | Registered office address changed from the Dairy House Moneyrow Green Maidenhead Berkshire SL6 2ND United Kingdom on 11 March 2013 (1 page) |
11 March 2013 | Termination of appointment of Christopher Rawlinson as a secretary (1 page) |
11 March 2013 | Appointment of Mr Lawrie Meechan as a secretary (1 page) |
11 March 2013 | Appointment of Ms Sara Leigh Jagger as a director (2 pages) |
11 March 2013 | Appointment of Mr Lawrie Meechan as a director (2 pages) |
11 March 2013 | Appointment of Mr David Ian Campbell as a director (2 pages) |
8 March 2013 | Appointment of Mr William Geoffrey Sadler as a director (2 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
24 March 2010 | Incorporation
|
24 March 2010 | Incorporation
|