Canary Wharf
London
E14 4HD
Director Name | Mr Adam Eldred |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westferry Circus Westferry Circus Canary Wharf London E14 4HD |
Secretary Name | Mr Adam Eldred |
---|---|
Status | Closed |
Appointed | 23 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Westferry Circus Westferry Circus Canary Wharf London E14 4HD |
Website | www.frontier-estates.com/ |
---|---|
Email address | [email protected] |
Registered Address | 1 Westferry Circus Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Adam Eldred 50.00% Ordinary |
---|---|
1 at £1 | Andrew John Crowther 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,956 |
Cash | £435,435 |
Current Liabilities | £5,266,394 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 June 2014 | Delivered on: 5 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
25 June 2014 | Delivered on: 2 July 2014 Persons entitled: Mark Isaac Lewis Paul Abraham Lewis Classification: A registered charge Particulars: F/H property k/a 133 to 139 (odd numbers) westbourne grove and 2 pembridge villas london LN136523. Outstanding |
25 June 2014 | Delivered on: 28 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 2 pembridge villas london and 133-193 westbourne grove london t/n LN316523. Outstanding |
20 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 February 2018 | Return of final meeting in a members' voluntary winding up (17 pages) |
19 May 2017 | Liquidators' statement of receipts and payments to 13 March 2017 (15 pages) |
19 May 2017 | Liquidators' statement of receipts and payments to 13 March 2017 (15 pages) |
2 April 2016 | Declaration of solvency (3 pages) |
2 April 2016 | Resolutions
|
2 April 2016 | Appointment of a voluntary liquidator (1 page) |
2 April 2016 | Appointment of a voluntary liquidator (1 page) |
2 April 2016 | Declaration of solvency (3 pages) |
2 April 2016 | Resolutions
|
21 March 2016 | Registered office address changed from 25 Oldbury Place London W1U 5PR to 1 Westferry Circus Westferry Circus Canary Wharf London E14 4HD on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 25 Oldbury Place London W1U 5PR to 1 Westferry Circus Westferry Circus Canary Wharf London E14 4HD on 21 March 2016 (1 page) |
11 March 2016 | All of the property or undertaking no longer forms part of charge 079199710002 (1 page) |
11 March 2016 | All of the property or undertaking has been released and no longer forms part of charge 079199710003 (1 page) |
11 March 2016 | All of the property or undertaking has been released and no longer forms part of charge 079199710001 (1 page) |
11 March 2016 | All of the property or undertaking no longer forms part of charge 079199710002 (1 page) |
11 March 2016 | All of the property or undertaking has been released and no longer forms part of charge 079199710001 (1 page) |
11 March 2016 | All of the property or undertaking has been released and no longer forms part of charge 079199710003 (1 page) |
1 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
5 July 2014 | Registration of charge 079199710003, created on 25 June 2014 (36 pages) |
5 July 2014 | Registration of charge 079199710003, created on 25 June 2014 (36 pages) |
2 July 2014 | Registration of charge 079199710002 (18 pages) |
2 July 2014 | Registration of charge 079199710002 (18 pages) |
28 June 2014 | Registration of charge 079199710001 (32 pages) |
28 June 2014 | Registration of charge 079199710001 (32 pages) |
6 May 2014 | Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF on 6 May 2014 (1 page) |
28 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
18 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 February 2013 | Previous accounting period shortened from 23 July 2013 to 31 July 2012 (1 page) |
26 February 2013 | Previous accounting period shortened from 23 July 2013 to 31 July 2012 (1 page) |
13 February 2013 | Director's details changed for Mr Adam Eldred on 12 February 2013 (2 pages) |
13 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Director's details changed for Mr Adam Eldred on 12 February 2013 (2 pages) |
12 February 2013 | Secretary's details changed for Mr Adam Eldred on 12 February 2013 (1 page) |
12 February 2013 | Director's details changed for Mr Andrew John Crowther on 12 February 2013 (2 pages) |
12 February 2013 | Secretary's details changed for Mr Adam Eldred on 12 February 2013 (1 page) |
12 February 2013 | Director's details changed for Mr Andrew John Crowther on 12 February 2013 (2 pages) |
24 February 2012 | Current accounting period extended from 31 January 2013 to 23 July 2013 (1 page) |
24 February 2012 | Current accounting period extended from 31 January 2013 to 23 July 2013 (1 page) |
23 January 2012 | Incorporation (30 pages) |
23 January 2012 | Incorporation (30 pages) |