Stratford
London
E15 4HF
Director Name | Mr Steven John Vallery |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 July 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 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 | 18 November 2010(same day as company formation) |
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 | 18 November 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 | 18 November 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 | 18 November 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 | 18 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Steven John Vallery |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2018(7 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane Old Basing Basingstoke RG24 7HH |
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 |
586 at £0.01 | Stephen Crewe 5.86% Ordinary |
---|---|
488 at £0.01 | Andrew Hill 4.88% Ordinary |
488 at £0.01 | Andrew Robert Kukielka 4.88% Ordinary |
488 at £0.01 | Darren Charles Taylor 4.88% Ordinary |
488 at £0.01 | David Ian Richards 4.88% Ordinary |
488 at £0.01 | David John Courtley 4.88% Ordinary |
488 at £0.01 | John Reginald Malet De Carteret 4.88% Ordinary |
488 at £0.01 | Michael Patrick Young 4.88% Ordinary |
488 at £0.01 | Mr Stephen Pankhurst & Julie Kathryn Pankhurst 4.88% Ordinary |
488 at £0.01 | Timothy John Ward 4.88% Ordinary |
375 at £0.01 | Charlesworth Marine LTD 3.75% Ordinary |
375 at £0.01 | Sterling Credit Guarantee Company LTD 3.75% Ordinary |
366 at £0.01 | Alison Hough 3.66% Ordinary |
366 at £0.01 | Sergio Reggiardi 3.66% Ordinary |
342 at £0.01 | James Henry Wilkinson 3.42% Ordinary |
244 at £0.01 | Ciaran Bird 2.44% Ordinary |
244 at £0.01 | James Bamber 2.44% Ordinary |
244 at £0.01 | Peter Saville Isard 2.44% Ordinary |
244 at £0.01 | Simon Christopher John Culmer 2.44% Ordinary |
244 at £0.01 | Tony Eccleston 2.44% Ordinary |
- | OTHER 19.78% - |
Year | 2014 |
---|---|
Net Worth | -£3,096 |
Current Liabilities | £4,000 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
18 November 2020 | Confirmation statement made on 18 November 2020 with updates (7 pages) |
---|---|
30 October 2020 | Notification of Timothy James Mckechnie as a person with significant control on 22 July 2019 (2 pages) |
30 October 2020 | Cessation of Colin Jack Emson as a person with significant control on 22 July 2019 (1 page) |
30 October 2020 | Notification of Steven Vallery as a person with significant control on 22 July 2019 (2 pages) |
30 October 2020 | Cessation of Colin Jack Emson as a person with significant control on 22 July 2019 (1 page) |
28 October 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
6 January 2020 | Confirmation statement made on 18 November 2019 with updates (7 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) |
20 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
8 August 2019 | Termination of appointment of Colin Jack Emson as a director on 22 July 2019 (1 page) |
8 August 2019 | Termination of appointment of Nicholas David Pilbrow as a director on 22 July 2019 (1 page) |
30 November 2018 | Confirmation statement made on 18 November 2018 with updates (7 pages) |
27 September 2018 | Termination of appointment of Steven John Vallery as a director on 30 August 2018 (1 page) |
21 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
16 February 2018 | Appointment of Mr Steven John Vallery as a director on 6 February 2018 (2 pages) |
6 February 2018 | Termination of appointment of Gabriel Martin Ruhan as a director on 31 March 2017 (1 page) |
21 December 2017 | Confirmation statement made on 18 November 2017 with updates (7 pages) |
21 December 2017 | Notification of Colin Jack Emson as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Accounts for a dormant company made up to 30 November 2016 (9 pages) |
3 August 2017 | Accounts for a dormant company made up to 30 November 2016 (9 pages) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2017 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (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) |
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) |
29 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
1 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
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) |
24 June 2014 | Termination of appointment of John Michael Bottomley as a secretary (1 page) |
24 June 2014 | Termination of appointment of John Michael Bottomley as a secretary (1 page) |
14 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
20 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
20 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (9 pages) |
20 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (9 pages) |
20 August 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
20 August 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
18 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (9 pages) |
18 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (9 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
19 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
19 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
18 November 2010 | Incorporation
|
18 November 2010 | Incorporation
|
18 November 2010 | Incorporation
|