London
E1W 1YW
Director Name | Colin John Kay |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Shervin Alexander Nahid |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Edmund Cyprien Gliniecki |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Aysegul Kazdal |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Paul Ben Cooper |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(12 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Ms Helen Margaret Atkinson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Hermitage Court, Knighten Street Wapping London E1W 1PW |
Director Name | Mr Phillip Mark Davies |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Ian Markham Bryant |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Howard Neil Redgwell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Hermitage Court, Knighten Street Wapping London E1W 1PW |
Director Name | Mr Ganase Nandalal Dharrie-Maharaj |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hermitage Court, Knighten Street Wapping London E1W 1PW |
Director Name | Ms Melinda Jane Harris |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hermitage Court Knighten Street Wapping London E1W 1PW |
Director Name | Mr Bradford James Runyon |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Hermitage Court, Knighten Street Wapping London E1W 1PW |
Director Name | Keith Foster |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Hermitage Court, Knighten Street Wapping London E1W 1PW |
Secretary Name | Phillip Mark Davies |
---|---|
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Hermitage Court, Knighten Street Wapping London E1W 1PW |
Director Name | Dr Andrew John White |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 September 2013) |
Role | Patent Attorney |
Country of Residence | England |
Correspondence Address | 31 Hermitage Court Knighten Street Wapping London E1W 1PW |
Director Name | Romain Thibaut Demory |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 March 2013(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 December 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hermitage Court Knighten Street Wapping London E1W 1PW |
Director Name | Danielle Tabacco |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 March 2013(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 October 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hermitage Court Knighten Street Wapping London E1W 1PW |
Director Name | Mr Jason John Morris |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2022) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Shamir Naushad Khimji |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2018(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 June 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Glyn Owen |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2019(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2013(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 February 2016) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2016(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2020) |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
- | OTHER 75.86% - |
---|---|
2 at £0.01 | Neill Christopher Hamilton-longley 2.30% Ordinary |
1 at £0.01 | Alan Milne Cargill 1.15% Ordinary |
1 at £0.01 | Andrew John Sugden 1.15% Ordinary |
1 at £0.01 | Andrew John White 1.15% Ordinary |
1 at £0.01 | Charles Edward Calverley 1.15% Ordinary |
1 at £0.01 | David Owen Manners 1.15% Ordinary |
1 at £0.01 | Duncan Syers 1.15% Ordinary |
1 at £0.01 | Edmund Cyprien Gliniecki 1.15% Ordinary |
1 at £0.01 | Ganase Nandalal Dharrie-maharaj 1.15% Ordinary |
1 at £0.01 | Ian Leslie Edwards 1.15% Ordinary |
1 at £0.01 | Ian Markham Bryant 1.15% Ordinary |
1 at £0.01 | Kel Properties Limited 1.15% Ordinary |
1 at £0.01 | Kilwarton Limited 1.15% Ordinary |
1 at £0.01 | Melinda Jane Harris 1.15% Ordinary |
1 at £0.01 | Nicola Gerety 1.15% Ordinary |
1 at £0.01 | Owen 1997 Family Trust 1.15% Ordinary |
1 at £0.01 | Robert Alan Meyrick 1.15% Ordinary |
1 at £0.01 | Salvatore Nabil De Marco 1.15% Ordinary |
1 at £0.01 | Todor Lyubomirov Lukov 1.15% Ordinary |
1 at £0.01 | Woodgate E1 Limited 1.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £744,155 |
Cash | £7,505 |
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 | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
18 January 2024 | Statement of capital following an allotment of shares on 26 June 2023
|
---|---|
17 January 2024 | Confirmation statement made on 12 January 2024 with updates (9 pages) |
15 December 2023 | Appointment of Paul Ben Cooper as a director on 14 December 2023 (2 pages) |
4 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
15 May 2023 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London United Kingdom E1W 1YW United Kingdom to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 15 May 2023 (1 page) |
15 May 2023 | Registered office address changed from C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD United Kingdom to Quadrant House, Floor 6 4 Thomas More Square London United Kingdom E1W 1YW on 15 May 2023 (1 page) |
14 February 2023 | Confirmation statement made on 12 January 2023 with updates (10 pages) |
18 January 2023 | Termination of appointment of Phillip Mark Davies as a director on 9 November 2022 (1 page) |
9 January 2023 | Termination of appointment of Jason John Morris as a director on 31 October 2022 (1 page) |
19 December 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
25 March 2022 | Appointment of Aysegul Kazdal as a director on 18 March 2022 (2 pages) |
17 March 2022 | Termination of appointment of Glyn Owen as a director on 10 March 2022 (1 page) |
8 February 2022 | Confirmation statement made on 12 January 2022 with updates (9 pages) |
12 January 2022 | Appointment of Mr Edmund Cyprien Gliniecki as a director on 9 December 2021 (2 pages) |
21 December 2021 | Appointment of Mr Shervin Alexander Nahid as a director on 9 December 2021 (2 pages) |
20 December 2021 | Termination of appointment of Ian Markham Bryant as a director on 9 December 2021 (1 page) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
17 March 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
3 March 2021 | Appointment of Jagdish John Menezes as a director on 26 November 2020 (2 pages) |
3 March 2021 | Appointment of Colin John Kay as a director on 26 November 2020 (2 pages) |
3 November 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
24 July 2020 | Registered office address changed from Kfh House 5 Compton Road London SW19 7QA England to C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD on 24 July 2020 (1 page) |
24 July 2020 | Director's details changed for Mr Ian Markham Bryant on 24 July 2020 (2 pages) |
24 July 2020 | Director's details changed for Mr Phillip Mark Davies on 24 July 2020 (2 pages) |
24 July 2020 | Termination of appointment of Kinleigh Limited as a secretary on 1 May 2020 (1 page) |
29 June 2020 | Director's details changed for Mr Ian Markham Bryant on 29 June 2020 (2 pages) |
29 June 2020 | Director's details changed for Mr Phillip Mark Davies on 29 June 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 12 January 2020 with updates (10 pages) |
28 November 2019 | Termination of appointment of Howard Neil Redgwell as a director on 27 November 2019 (1 page) |
27 June 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
17 June 2019 | Termination of appointment of Shamir Naushad Khimji as a director on 10 June 2019 (1 page) |
3 May 2019 | Appointment of Mr Glyn Owen as a director on 11 April 2019 (2 pages) |
18 February 2019 | Termination of appointment of Romain Thibaut Demory as a director on 30 December 2017 (1 page) |
25 January 2019 | Confirmation statement made on 12 January 2019 with updates (10 pages) |
3 December 2018 | Termination of appointment of Ganase Nandalal Dharrie-Maharaj as a director on 29 November 2018 (1 page) |
15 October 2018 | Appointment of Mr Shamir Naushad Khimji as a director on 17 September 2018 (2 pages) |
24 July 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
19 January 2018 | Confirmation statement made on 12 January 2018 with updates (10 pages) |
7 July 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
7 July 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
7 February 2017 | Confirmation statement made on 12 January 2017 with updates (12 pages) |
7 February 2017 | Confirmation statement made on 12 January 2017 with updates (12 pages) |
24 January 2017 | Appointment of Mr Jason John Morris as a director on 1 December 2016 (2 pages) |
24 January 2017 | Appointment of Mr Jason John Morris as a director on 1 December 2016 (2 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
7 September 2016 | Termination of appointment of Melinda Jane Harris as a director on 23 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Melinda Jane Harris as a director on 23 August 2016 (1 page) |
9 May 2016 | Appointment of Kinleigh Limited as a secretary on 1 February 2016 (2 pages) |
9 May 2016 | Appointment of Kinleigh Limited as a secretary on 1 February 2016 (2 pages) |
9 May 2016 | Registered office address changed from Nelson House 58 Wimbledon Hill Road London SW19 7PA England to Kfh House 5 Compton Road London SW19 7QA on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from Nelson House 58 Wimbledon Hill Road London SW19 7PA England to Kfh House 5 Compton Road London SW19 7QA on 9 May 2016 (1 page) |
29 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 29 February 2016 (1 page) |
29 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Nelson House 58 Wimbledon Hill Road London SW19 7PA on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Nelson House 58 Wimbledon Hill Road London SW19 7PA on 29 February 2016 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 June 2015 | Termination of appointment of Bradford James Runyon as a director on 10 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Bradford James Runyon as a director on 10 June 2015 (1 page) |
19 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
6 May 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
15 April 2014 | Termination of appointment of Phillip Davies as a secretary (1 page) |
15 April 2014 | Termination of appointment of Phillip Davies as a secretary (1 page) |
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
11 December 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
11 December 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
29 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 October 2013 | Termination of appointment of Daniele Tabacco as a director (1 page) |
23 October 2013 | Termination of appointment of Daniele Tabacco as a director (1 page) |
24 September 2013 | Termination of appointment of Andrew White as a director (1 page) |
24 September 2013 | Termination of appointment of Andrew White as a director (1 page) |
24 June 2013 | Registered office address changed from 31 Hermitage Court, Knighten Street Wapping London E1W 1PW United Kingdom on 24 June 2013 (2 pages) |
24 June 2013 | Registered office address changed from 31 Hermitage Court, Knighten Street Wapping London E1W 1PW United Kingdom on 24 June 2013 (2 pages) |
18 June 2013 | Register inspection address has been changed (2 pages) |
18 June 2013 | Register inspection address has been changed (2 pages) |
18 June 2013 | Appointment of Hertford Company Secretaries Limited as a secretary (3 pages) |
18 June 2013 | Appointment of Hertford Company Secretaries Limited as a secretary (3 pages) |
9 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (19 pages) |
9 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (19 pages) |
10 April 2013 | Appointment of Romain Thibaut Demory as a director (3 pages) |
10 April 2013 | Appointment of Daniele Tabacco as a director (3 pages) |
10 April 2013 | Appointment of Dr Andrew John White as a director (3 pages) |
10 April 2013 | Appointment of Dr Andrew John White as a director (3 pages) |
10 April 2013 | Appointment of Romain Thibaut Demory as a director (3 pages) |
10 April 2013 | Appointment of Daniele Tabacco as a director (3 pages) |
6 March 2013 | Termination of appointment of Keith Foster as a director (2 pages) |
6 March 2013 | Termination of appointment of Keith Foster as a director (2 pages) |
1 March 2013 | Termination of appointment of Helen Atkinson as a director (2 pages) |
1 March 2013 | Termination of appointment of Helen Atkinson as a director (2 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Statement of capital following an allotment of shares on 7 December 2012
|
17 December 2012 | Resolutions
|
17 December 2012 | Statement of capital following an allotment of shares on 7 December 2012
|
17 December 2012 | Statement of capital following an allotment of shares on 7 December 2012
|
19 September 2012 | Director's details changed for Phillip Mark Davis on 19 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Phillip Mark Davis on 19 September 2012 (2 pages) |
8 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (12 pages) |
8 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (12 pages) |
1 May 2012 | Secretary's details changed for Phillip Mark Davis on 1 May 2012 (1 page) |
1 May 2012 | Secretary's details changed for Phillip Mark Davis on 1 May 2012 (1 page) |
1 May 2012 | Secretary's details changed for Phillip Mark Davis on 1 May 2012 (1 page) |
27 April 2011 | Incorporation (25 pages) |
27 April 2011 | Incorporation (25 pages) |