Southwark
London
SE1 0BE
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2024(12 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr James Alexander Leslie Warne |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(same day as company formation) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | Suffolk House George Street Croydon Surrey CR0 0YN |
Director Name | Mr Michael Whitehurst |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(same day as company formation) |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Suffolk House George Street Croydon Surrey CR0 0YN |
Secretary Name | Mr James Alexander Leslie Warne |
---|---|
Status | Resigned |
Appointed | 19 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Stanfield No1 Fairdene Rd Coulsdon Surrey CR5 1RD |
Director Name | Mr Peyman Mohajer |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2020(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 July 2023) |
Role | Engineer |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 26739 Villa 11 Street 14c Al Manara, Al Safa 2 Dubai United Arab Emirates |
Director Name | Ronald Bertoli |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 July 2023(11 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 March 2024) |
Role | Executive Director |
Country of Residence | France |
Correspondence Address | Ground Floor, Global House 96-108 Great Suffolk St Southwark London SE1 0BE |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2020(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 July 2023) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Registered Address | Ground Floor, Global House 96-108 Great Suffolk Street Southwark London SE1 0BE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | James Warne 50.00% Ordinary |
---|---|
1 at £1 | Michael Whitehurst 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,199 |
Cash | £44,973 |
Current Liabilities | £68,952 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
13 October 2020 | Confirmation statement made on 19 September 2020 with updates (4 pages) |
---|---|
13 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 October 2020 | Registered office address changed from St Martin's House 16 st. Martin's Le Grand London EC1A 4EN England to Suffolk House George Street Croydon Surrey CR0 0YN on 2 October 2020 (1 page) |
2 June 2020 | Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
12 February 2020 | Resolutions
|
12 February 2020 | Registered office address changed from Stanfield No1 Fairdene Rd Coulsdon Surrey CR5 1rd to St Martin's House 16 st. Martin's Le Grand London EC1A 4EN on 12 February 2020 (1 page) |
11 February 2020 | Cessation of Michael Whitehurst as a person with significant control on 11 February 2020 (1 page) |
11 February 2020 | Appointment of Mr Peyman Mohajer as a director on 11 February 2020 (2 pages) |
11 February 2020 | Notification of Wme Consultants Limited as a person with significant control on 11 February 2020 (2 pages) |
11 February 2020 | Termination of appointment of James Alexander Leslie Warne as a secretary on 11 February 2020 (1 page) |
11 February 2020 | Appointment of Morton Fraser Secretaries Limited as a secretary on 11 February 2020 (2 pages) |
11 February 2020 | Cessation of James Alexander Leslie Warne as a person with significant control on 11 February 2020 (1 page) |
24 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
2 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
26 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
22 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
12 July 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
24 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
22 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
17 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
18 June 2013 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
18 June 2013 | Current accounting period shortened from 30 September 2012 to 28 February 2012 (1 page) |
18 June 2013 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
18 June 2013 | Current accounting period shortened from 30 September 2012 to 28 February 2012 (1 page) |
5 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Incorporation
|
19 September 2011 | Incorporation
|