19 Plumbers Row
London
E1 1AE
Director Name | Mrs Meryl Forrester Doney |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years |
Role | Curator |
Country of Residence | United Kingdom |
Correspondence Address | 17 Plumbers Row Unit 4 London E1 1EQ |
Director Name | Mr David Justinian De Ledesma |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2022(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Energy & Strategy Consultant |
Country of Residence | England |
Correspondence Address | Southcourt Tandridge Lane Oxted Surrey RH8 9NJ |
Director Name | Mr Laurence John De Bruyn |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(same day as company formation) |
Role | Harrods Corporate Service Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Jacobs Court 19 Plumbers Row London E7 7AE |
Director Name | Mr Julian Hugo Nelberg |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(same day as company formation) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 43 19a Plumbers Row London E1 1AE |
Secretary Name | Mr Julian Nelberg |
---|---|
Status | Resigned |
Appointed | 22 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 43 19a Plumbers Row London E1 1AE |
Director Name | Ms Natalie Anne Curd |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(4 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 January 2019) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Plumbers Row Unit 4 London E1 1EQ |
Registered Address | C/O Blocnet Limited 1st Floor, 19 Borough High Street London SE1 9SE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alan David Robinson & Esther Giger Robinson 3.33% Ordinary |
---|---|
1 at £1 | Andrea Spyropoulos & Philip Mario Spyropoulos 3.33% Ordinary |
1 at £1 | Bankim K. Kapur & M.r. Mukerji 3.33% Ordinary |
1 at £1 | Benoit Maubourguet & Carlotta Giannelli 3.33% Ordinary |
1 at £1 | David James Brown & Bernadette Yvonne Millar 3.33% Ordinary |
1 at £1 | David Justinian De Ledesma & Fiona Gillian Murray 3.33% Ordinary |
1 at £1 | Dolyanna Mordohai 3.33% Ordinary |
1 at £1 | Edward Leo Isotta Riches 3.33% Ordinary |
1 at £1 | Elisabetta Bucciarelli 3.33% Ordinary |
1 at £1 | Fu Liang Ng 3.33% Ordinary |
1 at £1 | Graham David Dunn 3.33% Ordinary |
1 at £1 | Jacqueline Mathieson 3.33% Ordinary |
1 at £1 | James Robert Gordon 3.33% Ordinary |
1 at £1 | Julian Nelberg 3.33% Ordinary |
1 at £1 | Keith William Ferguson & Elisabete Laureano Ferguson 3.33% Ordinary |
1 at £1 | Krishan Arora 3.33% Ordinary |
1 at £1 | Kunal Kadiwar & Shelvee Kadiwar 3.33% Ordinary |
1 at £1 | Lottie Sarah Madden 3.33% Ordinary |
1 at £1 | Malcolm Charles & Meryl Forrester Doney 3.33% Ordinary |
1 at £1 | Mark Giesser & Joanne Giesser 3.33% Ordinary |
1 at £1 | Michelle Bandini 3.33% Ordinary |
1 at £1 | Natalie Ann Curd 3.33% Ordinary |
1 at £1 | Neofytos Christodoulou 3.33% Ordinary |
1 at £1 | Nivedita Gokhool 3.33% Ordinary |
1 at £1 | Peter Jonathan Cooksey & Maria Jesus Cooksey 3.33% Ordinary |
1 at £1 | Saleem Ahmad & Lubna Ahmad 3.33% Ordinary |
1 at £1 | Saverio De Santo 3.33% Ordinary |
1 at £1 | Stephen Lawrence Gordon 3.33% Ordinary |
1 at £1 | Timothy Bevis Howe 3.33% Ordinary |
1 at £1 | Ulrike Renate Erica Scholz 3.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,729 |
Cash | £15,374 |
Current Liabilities | £319,311 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
11 December 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
25 August 2023 | Registered office address changed from C/O Kaiser & Associates 17 Plumbers Row Unit 4 London E1 1EQ to C/O Blocnet Limited 1st Floor, 19 Borough High Street London SE1 9SE on 25 August 2023 (1 page) |
31 May 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
5 December 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 30 November 2021 (5 pages) |
19 April 2022 | Termination of appointment of Julian Hugo Nelberg as a director on 14 April 2022 (1 page) |
19 April 2022 | Termination of appointment of Julian Nelberg as a secretary on 14 April 2022 (1 page) |
31 March 2022 | Appointment of Mr David Justinian De Ledesma as a director on 19 March 2022 (2 pages) |
7 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
7 June 2021 | Total exemption full accounts made up to 30 November 2020 (5 pages) |
23 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 30 November 2019 (5 pages) |
22 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
28 January 2019 | Termination of appointment of Natalie Anne Curd as a director on 28 January 2019 (1 page) |
22 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 30 November 2017 (3 pages) |
24 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
4 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
4 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (8 pages) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
4 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
29 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 May 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
29 May 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
27 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders (6 pages) |
27 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
23 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Appointment of Ms Natalie Anne Curd as a director (2 pages) |
22 May 2012 | Appointment of Ms Natalie Anne Curd as a director (2 pages) |
22 May 2012 | Appointment of Mrs Meryl Forrester Doney as a director (2 pages) |
22 May 2012 | Appointment of Mrs Meryl Forrester Doney as a director (2 pages) |
21 May 2012 | Termination of appointment of Laurence De Bruyn as a director (1 page) |
21 May 2012 | Termination of appointment of Laurence De Bruyn as a director (1 page) |
21 May 2012 | Registered office address changed from Flat 43 19 Plumbers Row London E1 1AE United Kingdom on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from Flat 43 19 Plumbers Row London E1 1AE United Kingdom on 21 May 2012 (1 page) |
22 November 2011 | Incorporation (39 pages) |
22 November 2011 | Incorporation (39 pages) |