14 Westferry Road
London
E14 8NG
Director Name | Mr Blair Morrison |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 1 Bowling Green Place London SE1 1YL |
Director Name | Matthew Adam Vickers |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 1 Bowling Green Place London SE1 1YL |
Secretary Name | Mr Blair Morrison |
---|---|
Status | Current |
Appointed | 08 November 2022(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | Flat 14, 1 Bowling Green Place London SE1 1YL |
Director Name | Harjinder Singh Kambo |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Malling Road Snodland Kent ME6 5AB |
Director Name | Heng Gan |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Effra Road London SW19 8PS |
Director Name | Mr David James Hammond |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 1 Bowling Green Place London SE1 1YL |
Secretary Name | Mr Blair Morrison |
---|---|
Status | Resigned |
Appointed | 25 October 2022(7 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 October 2022) |
Role | Company Director |
Correspondence Address | Flat 14, 1 Bowling Green Place London SE1 1YL |
Registered Address | Flat 14, 1 Bowling Green Place London SE1 1YL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
24 March 2024 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
17 April 2023 | Accounts for a dormant company made up to 24 July 2022 (2 pages) |
10 November 2022 | Appointment of Mr Blair Morrison as a secretary on 8 November 2022 (2 pages) |
10 November 2022 | Termination of appointment of Heng Gan as a director on 4 November 2022 (1 page) |
26 October 2022 | Termination of appointment of Blair Morrison as a secretary on 25 October 2022 (1 page) |
25 October 2022 | Appointment of Mr Blair Morrison as a secretary on 25 October 2022 (2 pages) |
25 October 2022 | Registered office address changed from C/O David Hammond Translation House 2 Bridewell Place London EC4V 6AP England to Flat 14, 1 Bowling Green Place London SE1 1YL on 25 October 2022 (1 page) |
21 October 2022 | Termination of appointment of David James Hammond as a director on 21 March 2022 (1 page) |
12 October 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
14 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
12 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2022 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
19 August 2021 | Termination of appointment of Harjinder Singh Kambo as a director on 4 March 2017 (1 page) |
16 July 2021 | Accounts for a dormant company made up to 31 July 2020 (6 pages) |
14 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
1 May 2020 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
3 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
19 October 2018 | Notification of a person with significant control statement (2 pages) |
24 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
19 June 2018 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
31 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
31 August 2017 | Cessation of Blair Morrison as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Cessation of Blair Morrison as a person with significant control on 1 July 2016 (1 page) |
31 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
6 September 2016 | Registered office address changed from C/O Coole & Haddock 5 the Steyne Worthing West Sussex BN11 3DT United Kingdom to C/O David Hammond Translation House 2 Bridewell Place London EC4V 6AP on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from C/O Coole & Haddock 5 the Steyne Worthing West Sussex BN11 3DT United Kingdom to C/O David Hammond Translation House 2 Bridewell Place London EC4V 6AP on 6 September 2016 (1 page) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
1 July 2015 | Incorporation (36 pages) |
1 July 2015 | Incorporation (36 pages) |