London
E14 8JJ
Director Name | Mr James Newland |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2015(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Director Name | Mr Robert Douglas Allan McArthur |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Heast Asset Manager |
Country of Residence | England |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Registered Address | Dockmaster'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 |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 4 weeks from now) |
12 December 2019 | Delivered on: 17 December 2019 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: Land on the north west side of whiteleaf road, hemel hempstead with title numbers HD403940, HD507791 and HD488499. For more details please refer to the instrument. Outstanding |
---|---|
8 February 2019 | Delivered on: 12 February 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: The leasehold property known as wellington place, milton keynes/bletchley registered at the land registry under title number BM159059. For details of all property charged, please refer directly to the instrument. Outstanding |
8 February 2019 | Delivered on: 12 February 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: The leasehold property known as wellington place, milton keynes/bletchley registered at the land registry under title number BM159059. For details of all property charged, please refer directly to the instrument. Outstanding |
16 February 2024 | Withdrawal of a person with significant control statement on 16 February 2024 (2 pages) |
---|---|
16 February 2024 | Notification of Petchey Industrial Investments Ltd as a person with significant control on 1 January 2023 (2 pages) |
11 October 2023 | Accounts for a small company made up to 31 December 2022 (21 pages) |
11 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
10 October 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
5 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
13 October 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
28 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
5 May 2020 | Appointment of Mr Robert Douglas Allan Mcarthur as a director on 1 May 2020 (2 pages) |
13 January 2020 | Memorandum and Articles of Association (18 pages) |
17 December 2019 | Registration of charge 096694050003, created on 12 December 2019 (43 pages) |
4 December 2019 | Resolutions
|
8 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
16 August 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
12 February 2019 | Registration of charge 096694050001, created on 8 February 2019 (41 pages) |
12 February 2019 | Registration of charge 096694050002, created on 8 February 2019 (52 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
18 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
7 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Cessation of Petchey Investments Limited as a person with significant control on 7 July 2017 (1 page) |
7 July 2017 | Cessation of Petchey Investments Limited as a person with significant control on 7 July 2017 (1 page) |
27 March 2017 | Registered office address changed from 1 Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 1 Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 27 March 2017 (1 page) |
24 March 2017 | Registered office address changed from 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY United Kingdom to 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY United Kingdom to 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
12 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
11 March 2016 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
11 March 2016 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
3 July 2015 | Incorporation Statement of capital on 2015-07-03
|
3 July 2015 | Incorporation Statement of capital on 2015-07-03
|