14 Gowers Walk
London
E1 8PY
Director Name | Mr Sunit Das |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Vessel Manager |
Country of Residence | England |
Correspondence Address | The Loom Suite 3.2 14 Gowers Walk London E1 8PY |
Director Name | Mr Alexander Chandos Tempest Vane |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2023(7 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Loom Suite 3.2 14 Gowers Walk London E1 8PY |
Director Name | Mr Stephen John Corkhill |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 9 Alie Street London E1 8DE |
Director Name | Mr James Walter Fitzgerald Warwick |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Loom Suite 3.2 14 Gowers Walk London E1 8PY |
Director Name | Mr Stuart Dorian Peter Williams |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2022(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 October 2023) |
Role | Master Mariner |
Country of Residence | England |
Correspondence Address | The Loom Suite 3.2 14 Gowers Walk London E1 8PY |
Registered Address | The Loom Suite 3.2 14 Gowers Walk London E1 8PY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 2 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, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
---|---|
24 February 2020 | Confirmation statement made on 9 February 2020 with updates (6 pages) |
24 February 2020 | Notification of Hadley Shipping (Roro) Limited as a person with significant control on 11 October 2019 (2 pages) |
24 February 2020 | Withdrawal of a person with significant control statement on 24 February 2020 (2 pages) |
2 December 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
25 November 2019 | Termination of appointment of Stephen John Corkhill as a director on 31 October 2019 (1 page) |
23 September 2019 | Director's details changed for Mr Paul Trudgeon on 23 September 2019 (2 pages) |
23 September 2019 | Director's details changed for Mr Paul Trudgeon on 23 September 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
23 February 2018 | Confirmation statement made on 9 February 2018 with updates (7 pages) |
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
23 October 2017 | Appointment of Mr James Walter Fitzgerald Warwick as a director on 10 October 2017 (2 pages) |
23 October 2017 | Appointment of Mr James Walter Fitzgerald Warwick as a director on 10 October 2017 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
23 February 2017 | Resolutions
|
23 February 2017 | Resolutions
|
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
13 February 2017 | Registered office address changed from Fourth Floor 117-119 Houndsditch London EC3A 7BT United Kingdom to 9 Alie Street London E1 8DE on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from Fourth Floor 117-119 Houndsditch London EC3A 7BT United Kingdom to 9 Alie Street London E1 8DE on 13 February 2017 (1 page) |
11 March 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
10 March 2016 | Change of share class name or designation (2 pages) |
10 March 2016 | Appointment of Mr Stephen John Corkhill as a director on 26 February 2016 (3 pages) |
10 March 2016 | Change of share class name or designation (2 pages) |
10 March 2016 | Appointment of Mr Stephen John Corkhill as a director on 26 February 2016 (3 pages) |
10 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
10 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
11 February 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
10 February 2016 | Incorporation
Statement of capital on 2016-02-10
|
10 February 2016 | Incorporation
Statement of capital on 2016-02-10
|