St. Katharine's Way
London
E1W 1DD
Director Name | Natalie Wigman |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2018(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 19 February 2020) |
Role | Corporate Director Strategy |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mazars Llp Tower Bridge House St. Katharine's Way London E1W 1DD |
Director Name | Mr Paul Charles Doswell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 7 - 9 Mill Court The Sawmills Durley Southampton SO32 2EJ |
Director Name | Mr Richard Tear |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Studio Matley Cottage Beaulieu Road Lyndhurst Hampshire SO43 7FZ |
Director Name | Mr Andrew Johnathan Doswell |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Eastleigh House Upper Market Street Eastleigh SO50 9YN |
Director Name | Mr Stuart Daniel Munro |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastleigh House Upper Market Street Eastleigh SO50 9YN |
Director Name | Miss Sally Clare Hayward |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The Studio Matley Cottage Beaulieu Road Lyndhurst Hampshire SO43 7FZ |
Secretary Name | Alison Doswell |
---|---|
Status | Resigned |
Appointed | 30 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Eastleigh House Upper Market Street Eastleigh SO50 9YN |
Director Name | Mr Neale Robert Foulkes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(3 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 27 February 2018) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Eastleigh House Upper Market Street Eastleigh SO50 9YN |
Registered Address | C/O Mazars Llp Tower Bridge House St. Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
25 at £1 | Richard Tear 25.00% Ordinary |
---|---|
25 at £1 | Sally Hayward 25.00% Ordinary |
15 at £1 | Alison Doswell 15.00% Ordinary |
15 at £1 | Andrew Doswell 15.00% Ordinary |
10 at £1 | Paul Doswell 10.00% Ordinary |
10 at £1 | Stuart Munro 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,150 |
Cash | £100 |
Current Liabilities | £911,348 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 October 2017 | Withdrawal of a person with significant control statement on 11 October 2017 (2 pages) |
---|---|
11 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
11 October 2017 | Notification of Andrew Doswell as a person with significant control on 15 May 2017 (2 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Appointment of Mr Neale Robert Foulkes as a director on 28 September 2017 (2 pages) |
24 May 2017 | Termination of appointment of Sally Hayward as a director on 15 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Richard Tear as a director on 15 May 2017 (2 pages) |
22 May 2017 | Registered office address changed from 7 - 9 Mill Court the Sawmills Durley Southampton SO32 2EJ to 27 River Walk Southampton SO18 2DP on 22 May 2017 (1 page) |
12 October 2016 | Director's details changed for Mr Andrew Johnathan Doswell on 9 September 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 November 2015 | Termination of appointment of Paul Charles Doswell as a director on 13 October 2015 (2 pages) |
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
16 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
30 September 2013 | Incorporation Statement of capital on 2013-09-30
|