170-172 Tower Bridge Road
London
SE1 3LS
Director Name | Mr David Huber |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2011(5 months, 1 week after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tannery Lofts 170-172 Tower Bridge Road London SE1 3LS |
Director Name | Miss Caroline Mary Banks |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2015(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tannery Lofts 170-172 Tower Bridge Road London SE1 3LS |
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Forward House 8 Duke Street, Moor Lane Bradford BD1 3QX |
Director Name | Mr James Alexander Ashwell |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tannery Lofts 170-172 Tower Bridge Road London SE1 3LS |
Director Name | Philip Andrew John Lewis |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tannery Lofts 170-172 Tower Bridge Road London SE1 3LS |
Director Name | Mr Christopher John Alston Morrell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 April 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tannery Lofts 170-172 Tower Bridge Road London SE1 3LS |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Registered Address | 1 Tannery Lofts 170-172 Tower Bridge Road London SE1 3LS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
1 at £1 | Alison Fydler & Jeremy Fawcus 25.00% Ordinary |
---|---|
1 at £1 | Christopher John Alston Morrell 25.00% Ordinary |
1 at £1 | David Huber 25.00% Ordinary |
1 at £1 | Philip Andrew John Lewis 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Current Liabilities | £1,298 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
11 September 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
---|---|
13 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
9 September 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
1 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
24 June 2021 | Termination of appointment of Christopher John Alston Morrell as a director on 29 April 2021 (1 page) |
12 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
2 December 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
25 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
22 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
25 September 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
25 September 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
24 February 2016 | Director's details changed for Miss Caroline Mary Banks on 7 July 2015 (2 pages) |
24 February 2016 | Director's details changed for Miss Caroline Mary Banks on 7 July 2015 (2 pages) |
24 February 2016 | Register(s) moved to registered office address C/O Philip Lewis 1 Tannery Lofts 170-172 Tower Bridge Road London SE1 3LS (1 page) |
24 February 2016 | Register(s) moved to registered office address C/O Philip Lewis 1 Tannery Lofts 170-172 Tower Bridge Road London SE1 3LS (1 page) |
24 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
29 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
29 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
8 July 2015 | Appointment of Miss Caroline Mary Banks as a director on 7 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Philip Andrew John Lewis as a director on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Philip Andrew John Lewis as a director on 7 July 2015 (1 page) |
8 July 2015 | Appointment of Miss Caroline Mary Banks as a director on 7 July 2015 (2 pages) |
8 July 2015 | Appointment of Miss Caroline Mary Banks as a director on 7 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Philip Andrew John Lewis as a director on 7 July 2015 (1 page) |
11 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
21 September 2014 | Micro company accounts made up to 31 December 2013 (3 pages) |
21 September 2014 | Micro company accounts made up to 31 December 2013 (3 pages) |
15 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
14 April 2014 | Appointment of Mr Christopher John Alston Morrell as a director (2 pages) |
14 April 2014 | Appointment of Mr Christopher John Alston Morrell as a director (2 pages) |
24 February 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
24 February 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Termination of appointment of James Ashwell as a director (1 page) |
15 March 2013 | Director's details changed for Philip Lewis on 14 March 2013 (2 pages) |
15 March 2013 | Termination of appointment of James Ashwell as a director (1 page) |
15 March 2013 | Director's details changed for Philip Lewis on 14 March 2013 (2 pages) |
13 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
13 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
28 February 2012 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 28 February 2012 (1 page) |
28 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Register(s) moved to registered inspection location (1 page) |
28 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Register inspection address has been changed (1 page) |
28 February 2012 | Register(s) moved to registered inspection location (1 page) |
28 February 2012 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 28 February 2012 (1 page) |
28 February 2012 | Register inspection address has been changed (1 page) |
8 August 2011 | Resolutions
|
8 August 2011 | Appointment of James Ashwell as a director (3 pages) |
8 August 2011 | Appointment of David Huber as a director (3 pages) |
8 August 2011 | Appointment of Ms Alison Mary Fydler as a director (3 pages) |
8 August 2011 | Appointment of David Huber as a director (3 pages) |
8 August 2011 | Termination of appointment of John Holden as a director (2 pages) |
8 August 2011 | Appointment of Ms Alison Mary Fydler as a director (3 pages) |
8 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
8 August 2011 | Appointment of James Ashwell as a director (3 pages) |
8 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
8 August 2011 | Termination of appointment of John Holden as a director (2 pages) |
8 August 2011 | Termination of appointment of Gweco Directors Limited as a director (2 pages) |
8 August 2011 | Termination of appointment of Gweco Directors Limited as a director (2 pages) |
8 August 2011 | Appointment of Philip Lewis as a director (3 pages) |
8 August 2011 | Resolutions
|
8 August 2011 | Appointment of Philip Lewis as a director (3 pages) |
12 April 2011 | Change of name notice (2 pages) |
12 April 2011 | Change of name notice (2 pages) |
12 April 2011 | Company name changed gweco 502 LIMITED\certificate issued on 12/04/11
|
12 April 2011 | Company name changed gweco 502 LIMITED\certificate issued on 12/04/11
|
15 February 2011 | Incorporation
|
15 February 2011 | Incorporation
|
15 February 2011 | Incorporation
|