London
E14 9RB
Director Name | Mr Timothy Ward Lewis |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2018(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Retired Headmaster |
Country of Residence | England |
Correspondence Address | 96 Bunns Lane Bunns Lane London NW7 2DR |
Director Name | Mr Arun Nathan Kumaratha |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Mr Anthony Brostrup Chambers |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2021(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Secretary Name | Alliance Managing Agents (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2019(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Mr Joaquim Cordeiro Rodrigues |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Pepper Street London E14 9RB |
Director Name | Mr Michael Gordon Stobbie |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(same day as company formation) |
Role | Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2 Pepper Street London E14 9RB |
Director Name | Mr Royston William Clegg |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | 15 Pepper Street London E14 9RB |
Director Name | Mr Carlos Estevam Cintra Stelin |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 August 2011(same day as company formation) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 4 Pepper Street London E14 9RB |
Director Name | Mr Timothy Ward Lewis |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 June 2015) |
Role | Headmaster |
Country of Residence | United Kingdom |
Correspondence Address | Skippers Hill Manor School Five Ashes Mayfield East Sussex TN20 6HR |
Director Name | Ms Boon Chua |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 March 2021(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2011(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Mainstay (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2014(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 June 2016) |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Registered Address | 6 Cochrane House Admirals Way London E14 9UD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £55,217 |
Cash | £59,729 |
Current Liabilities | £64,688 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (5 months, 1 week from now) |
29 August 2023 | Confirmation statement made on 25 August 2023 with updates (5 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
25 August 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
11 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
6 April 2022 | Termination of appointment of Boon Chua as a director on 28 March 2022 (1 page) |
23 November 2021 | Appointment of Mr Arun Nathan Kumaratha as a director on 15 November 2021 (2 pages) |
18 November 2021 | Appointment of Mr Anthony Brostrup Chambers as a director on 18 November 2021 (2 pages) |
25 August 2021 | Confirmation statement made on 25 August 2021 with updates (5 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
10 March 2021 | Appointment of Ms Boon Chua as a director on 4 March 2021 (2 pages) |
25 August 2020 | Confirmation statement made on 25 August 2020 with updates (5 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
27 May 2020 | Termination of appointment of Carlos Estevam Cintra Stelin as a director on 21 May 2020 (1 page) |
16 December 2019 | Appointment of Alliance Managing Agents as a secretary on 1 June 2019 (2 pages) |
2 December 2019 | Registered office address changed from 6 Admirals Way Canary Wharf London E14 9UD England to 6 Cochrane House Admirals Way London E14 9UD on 2 December 2019 (1 page) |
5 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
7 February 2019 | Appointment of Mr Timothy Ward Lewis as a director on 13 December 2018 (2 pages) |
25 September 2018 | Termination of appointment of a director (1 page) |
25 September 2018 | Termination of appointment of Royston William Clegg as a director on 6 September 2018 (1 page) |
30 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
29 August 2017 | Confirmation statement made on 25 August 2017 with updates (5 pages) |
29 August 2017 | Confirmation statement made on 25 August 2017 with updates (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
5 September 2016 | Confirmation statement made on 25 August 2016 with updates (7 pages) |
5 September 2016 | Confirmation statement made on 25 August 2016 with updates (7 pages) |
22 July 2016 | Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to 6 Admirals Way Canary Wharf London E14 9UD on 22 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 29 June 2016 (1 page) |
22 July 2016 | Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to 6 Admirals Way Canary Wharf London E14 9UD on 22 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 29 June 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
19 August 2015 | Termination of appointment of Michael Gordon Stobbie as a director on 15 June 2015 (1 page) |
19 August 2015 | Termination of appointment of Timothy Ward Lewis as a director on 15 June 2015 (1 page) |
19 August 2015 | Termination of appointment of Timothy Ward Lewis as a director on 15 June 2015 (1 page) |
19 August 2015 | Termination of appointment of Michael Gordon Stobbie as a director on 15 June 2015 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
1 October 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
17 September 2014 | Termination of appointment of Joaquim Cordeiro Rodrigues as a director on 2 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Joaquim Cordeiro Rodrigues as a director on 2 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Joaquim Cordeiro Rodrigues as a director on 2 September 2014 (1 page) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 May 2014 | Registered office address changed from 6 Pepper Street London E14 9RB United Kingdom on 27 May 2014 (2 pages) |
27 May 2014 | Appointment of Mainstay (Secretaries) Limited as a secretary (3 pages) |
27 May 2014 | Appointment of Mainstay (Secretaries) Limited as a secretary (3 pages) |
27 May 2014 | Registered office address changed from 6 Pepper Street London E14 9RB United Kingdom on 27 May 2014 (2 pages) |
22 May 2014 | Resolutions
|
22 May 2014 | Resolutions
|
26 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
26 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
20 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (9 pages) |
20 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (9 pages) |
24 August 2012 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
24 August 2012 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
2 April 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
2 April 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
30 March 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
30 March 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
30 March 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
30 March 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
30 March 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
30 March 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
30 March 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
30 March 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
31 January 2012 | Appointment of Mr Timothy Ward Lewis as a director (2 pages) |
31 January 2012 | Appointment of Mr Timothy Ward Lewis as a director (2 pages) |
3 January 2012 | Memorandum and Articles of Association (10 pages) |
3 January 2012 | Memorandum and Articles of Association (10 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
25 August 2011 | Incorporation (24 pages) |
25 August 2011 | Incorporation (24 pages) |