Stratford
London
E15 4HF
Director Name | Mr Steven John Vallery |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 July 2019(9 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sa4 Financial Ltd, Unit A Causeway Farm Cricket Green Hartley Witney Hampshire RG27 9PS |
Director Name | Robert Fraser Marine Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 July 2010(same day as company formation) |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Gwilym Owen Ashworth |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Gabriel Martin Ruhan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Daleside Gerrards Cross Buckinghamshire SL9 7JE |
Director Name | Mr Colin Jack Emson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number One Vicarage Lane London E15 4HF |
Director Name | Mr Nicholas David Pilbrow |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number One Vicarage Lane London E15 4HF |
Secretary Name | John Michael Bottomley |
---|---|
Status | Resigned |
Appointed | 07 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Registered Address | Number One Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
668 at £0.01 | Alison Hough 6.68% Ordinary |
---|---|
534 at £0.01 | Andrew Joseph Ruhan 5.34% Ordinary |
534 at £0.01 | Timothy John Ward 5.34% Ordinary |
439 at £0.01 | Robert Fraser & Partners LLP 4.39% Ordinary |
401 at £0.01 | Mr Stephen Pankhurst & Julie Kathryn Pankhurst 4.01% Ordinary |
401 at £0.01 | Paul Anthony Boyle 4.01% Ordinary |
375 at £0.01 | Charlesworth Marine LTD 3.75% Ordinary |
375 at £0.01 | Sterling Credit Guarantee Company LTD 3.75% Ordinary |
373 at £0.01 | David John Courtley 3.73% Ordinary |
320 at £0.01 | James Henry Wilkinson 3.20% Ordinary |
267 at £0.01 | Andrew Hill 2.67% Ordinary |
267 at £0.01 | Anthony Peter Clake 2.67% Ordinary |
267 at £0.01 | Darren Charles Taylor 2.67% Ordinary |
267 at £0.01 | Duncan Edward Ford 2.67% Ordinary |
267 at £0.01 | James Bamber 2.67% Ordinary |
267 at £0.01 | Michael Patrick Young 2.67% Ordinary |
267 at £0.01 | Paul Marshall 2.67% Ordinary |
267 at £0.01 | Rupert Owen Sebag-montefiore 2.67% Ordinary |
267 at £0.01 | Sergio Reggiardi 2.67% Ordinary |
267 at £0.01 | Tony Eccleston 2.67% Ordinary |
266 at £0.01 | Carrion Capital LTD 2.66% Ordinary |
222 at £0.01 | Michael Wiedemann 2.22% Ordinary |
200 at £0.01 | Giles Turrell 2.00% Ordinary |
187 at £0.01 | Kathryn Trudy Norris-grey 1.87% Ordinary |
137 at £0.01 | Richard John Beale 1.37% Ordinary |
134 at £0.01 | Ross Kevin Hyett 1.34% Ordinary |
133 at £0.01 | Andrew Warren 1.33% Ordinary |
133 at £0.01 | Dominic O'carroll 1.33% Ordinary |
133 at £0.01 | Ian Mcmillan Lauder 1.33% Ordinary |
133 at £0.01 | James Lauder 1.33% Ordinary |
133 at £0.01 | Lucinda Katherine Hammond-giles 1.33% Ordinary |
133 at £0.01 | Mr Kevin Deamer & Mrs Colette Deamer 1.33% Ordinary |
133 at £0.01 | Oliver Tronn Scott-simons 1.33% Ordinary |
133 at £0.01 | Peter David Cook 1.33% Ordinary |
133 at £0.01 | Russell Nevard 1.33% Ordinary |
133 at £0.01 | Steven Vallery 1.33% Ordinary |
133 at £0.01 | Timothy James Mckechnie 1.33% Ordinary |
112 at £0.01 | Duncan Lloyd Andrew Wyncoll 1.12% Ordinary |
63 at £0.01 | Stephen Scott 0.63% Ordinary |
53 at £0.01 | Alexander Chase Emson 0.53% Ordinary |
53 at £0.01 | Nicholas David Pilbrow 0.53% Ordinary |
16 at £0.01 | Henry James Emson 0.16% Ordinary |
3 at £0.01 | David Koch 0.03% Ordinary |
1 at £0.01 | Nigel Paul Tuck 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,331 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months, 3 weeks from now) |
15 September 2010 | Delivered on: 21 September 2010 Persons entitled: Sterling Trust Limited Classification: Account charge Secured details: All monies due or to become due from the borrower and the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all its present and future right, title and interest in and to the security account and the account balance see image for full details. Outstanding |
---|---|
15 September 2010 | Delivered on: 21 September 2010 Persons entitled: Sterling Trust Limited Classification: Debenture Secured details: All monies due or to become due from the borrower and the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
25 August 2020 | Confirmation statement made on 7 July 2020 with updates (8 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
27 August 2019 | Appointment of Mr Timothy James Mckechnie as a director on 23 July 2019 (2 pages) |
22 August 2019 | Appointment of Mr Steven Vallery as a director on 23 July 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 7 July 2019 with updates (8 pages) |
8 August 2019 | Termination of appointment of Nicholas David Pilbrow as a director on 22 July 2019 (1 page) |
8 August 2019 | Termination of appointment of Colin Jack Emson as a director on 22 July 2019 (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
8 September 2018 | Confirmation statement made on 7 July 2018 with updates (8 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
6 February 2018 | Termination of appointment of Gabriel Martin Ruhan as a director on 31 March 2017 (1 page) |
23 August 2017 | Notification of Colin Jack Emson as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Notification of Sterling Credit Guarantee Company Limited as a person with significant control on 6 April 2016 (1 page) |
23 August 2017 | Confirmation statement made on 7 July 2017 with updates (8 pages) |
23 August 2017 | Confirmation statement made on 7 July 2017 with updates (8 pages) |
23 August 2017 | Notification of Sterling Credit Guarantee Company Limited as a person with significant control on 6 April 2016 (1 page) |
23 August 2017 | Notification of Colin Jack Emson as a person with significant control on 6 April 2016 (2 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 October 2015 | Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page) |
14 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
8 June 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 August 2014 | Registered office address changed from One America Square Crosswall London EC3N 2SG to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from One America Square Crosswall London EC3N 2SG to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 22 August 2014 (1 page) |
21 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
24 June 2014 | Termination of appointment of John Bottomley as a secretary (1 page) |
24 June 2014 | Termination of appointment of John Bottomley as a secretary (1 page) |
6 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (9 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (9 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (9 pages) |
27 March 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
27 March 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (9 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (9 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (9 pages) |
22 September 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
22 September 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
21 September 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
25 August 2010 | Appointment of Mr Gabriel Martin Ruhan as a director (3 pages) |
25 August 2010 | Appointment of Mr Gabriel Martin Ruhan as a director (3 pages) |
12 August 2010 | Termination of appointment of Gwilym Ashworth as a director (2 pages) |
12 August 2010 | Termination of appointment of Gwilym Ashworth as a director (2 pages) |
7 July 2010 | Incorporation
|
7 July 2010 | Incorporation
|
7 July 2010 | Incorporation
|