London
E14 8JJ
Director Name | Mr James Newland |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2013(2 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Docksmaster's House 1 Hertsmere Road London E14 8JJ |
Secretary Name | Mr Simon Guy McClure |
---|---|
Status | Current |
Appointed | 13 September 2013(2 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | Docksmaster's House 1 Hertsmere Road London E14 8JJ |
Director Name | Mr Kailayapillai Ranjan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY |
Director Name | Mr James Newland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(2 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 September 2013) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY |
Registered Address | Docksmaster's House 1 Hertsmere Road London E14 8JJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
100 at £1 | Incorporated Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
23 September 2022 | Delivered on: 23 September 2022 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
23 September 2022 | Delivered on: 23 September 2022 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
8 February 2019 | Delivered on: 12 February 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
23 October 2017 | Delivered on: 25 October 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: By way of a fixed charge, 100 ordinary (£1) shares in petchey industrial properties (NO5) LTD limited (company number 09829072). Outstanding |
10 October 2023 | Group of companies' accounts made up to 31 December 2022 (26 pages) |
---|---|
4 October 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
10 October 2022 | Group of companies' accounts made up to 31 December 2021 (24 pages) |
23 September 2022 | Registration of charge 086032210003, created on 23 September 2022 (18 pages) |
23 September 2022 | Registration of charge 086032210004, created on 23 September 2022 (19 pages) |
16 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
7 October 2021 | Group of companies' accounts made up to 31 December 2020 (24 pages) |
21 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
13 October 2020 | Group of companies' accounts made up to 31 December 2019 (24 pages) |
17 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
13 January 2020 | Memorandum and Articles of Association (18 pages) |
4 December 2019 | Resolutions
|
31 October 2019 | Confirmation statement made on 16 September 2019 with updates (4 pages) |
8 October 2019 | Group of companies' accounts made up to 31 December 2018 (22 pages) |
12 February 2019 | Registration of charge 086032210002, created on 8 February 2019 (18 pages) |
18 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
20 September 2018 | Notification of Ihl Property Holdings Ltd as a person with significant control on 16 September 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
20 September 2018 | Cessation of Incorporated Holdings Limited as a person with significant control on 16 September 2018 (1 page) |
25 October 2017 | Registration of charge 086032210001, created on 23 October 2017 (22 pages) |
25 October 2017 | Registration of charge 086032210001, created on 23 October 2017 (22 pages) |
19 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 March 2017 | Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY to Docksmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY to Docksmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with no updates (3 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with no updates (3 pages) |
11 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 August 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
19 August 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
9 October 2013 | Appointment of Mr James Newland as a director (2 pages) |
9 October 2013 | Appointment of Mr James Newland as a director (2 pages) |
8 October 2013 | Termination of appointment of James Newland as a director (1 page) |
8 October 2013 | Termination of appointment of James Newland as a director (1 page) |
1 October 2013 | Appointment of Mr Simon Guy Mcclure as a secretary (1 page) |
1 October 2013 | Appointment of Mr Simon Guy Mcclure as a secretary (1 page) |
20 September 2013 | Appointment of Mr James Newland as a director (2 pages) |
20 September 2013 | Termination of appointment of Kailayapillai Ranjan as a director (1 page) |
20 September 2013 | Termination of appointment of Kailayapillai Ranjan as a director (1 page) |
20 September 2013 | Appointment of Mr James Newland as a director (2 pages) |
9 July 2013 | Incorporation
|
9 July 2013 | Incorporation
|