Creekside
London
SE8 3GP
Director Name | Mr Iain Mark Van Eck |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2020(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Technical Consultant |
Country of Residence | England |
Correspondence Address | Concierge Office Kent Wharf Creekside London SE8 3GP |
Director Name | Mr Andrew Christopher Myhill |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | Concierge Office Kent Wharf Creekside London SE8 3GP |
Director Name | Mr Stephen John Snowdon |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2016(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 17 Paddocks Close Orpington Kent BR5 4PP |
Director Name | Mr Peter Barry Knights |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2019(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Osprey Park Crayfields Business Park New Mill Road Orpington Kent BR5 3QJ |
Director Name | Mr Nikos Gorgolis |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2019(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Concierge Office Kent Wharf Creekside London SE8 3GP |
Director Name | Mr Ian Sutherland Cooper |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2020(4 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 April 2021) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Bellway House Anchor Boulevard Crossways Business Park Dartford DA2 6QH |
Director Name | Ms Lauren Nicola Yates |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2021(5 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 June 2022) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Concierge Office Kent Wharf Creekside London SE8 3GP |
Secretary Name | DJC Secretarial And Maintenance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2018(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 April 2020) |
Correspondence Address | Woodland Palce Wickford Business Park Hurricane Way Wickford Essex SS11 8YB |
Registered Address | Concierge Office Kent Wharf Creekside London SE8 3GP |
---|
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 13 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 27 April 2025 (11 months, 3 weeks from now) |
13 April 2024 | Confirmation statement made on 13 April 2024 with no updates (3 pages) |
---|---|
13 April 2024 | Micro company accounts made up to 31 July 2023 (3 pages) |
15 August 2023 | Termination of appointment of Iain Mark Van Eck as a director on 14 August 2023 (1 page) |
14 July 2023 | Appointment of Athanasios Kagiaras as a director on 17 June 2023 (2 pages) |
20 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
20 May 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
26 June 2022 | Termination of appointment of Lauren Nicola Yates as a director on 24 June 2022 (1 page) |
26 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
17 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
20 December 2021 | Appointment of Ms Lauren Nicola Yates as a director on 9 December 2021 (2 pages) |
17 December 2021 | Appointment of Mr Andrew Christopher Myhill as a director on 6 December 2021 (2 pages) |
13 September 2021 | Termination of appointment of Nikos Gorgolis as a director on 13 September 2021 (1 page) |
1 August 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
25 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
12 May 2021 | Termination of appointment of Ian Sutherland Cooper as a director on 30 April 2021 (1 page) |
4 November 2020 | Appointment of Mr Iain Mark Van Eck as a director on 3 November 2020 (2 pages) |
23 July 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
24 June 2020 | Appointment of Mr Steven William Mutch as a director on 23 June 2020 (2 pages) |
19 June 2020 | Appointment of Mr Ian Sutherland Cooper as a director on 19 June 2020 (2 pages) |
19 June 2020 | Termination of appointment of Peter Barry Knights as a director on 19 June 2020 (1 page) |
8 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
19 May 2020 | Termination of appointment of Stephen John Snowdon as a director on 19 May 2020 (1 page) |
27 April 2020 | Registered office address changed from Woodland Place Wickford Business Park Hurricane Way Wickford Essex SS11 8YB to Concierge Office Kent Wharf Creekside London SE8 3GP on 27 April 2020 (1 page) |
7 April 2020 | Termination of appointment of Djc Secretarial and Maintenance Limited as a secretary on 7 April 2020 (1 page) |
15 November 2019 | Appointment of Mr Nikos Gorgolis as a director on 14 November 2019 (2 pages) |
9 October 2019 | Appointment of Peter Barry Knights as a director on 26 September 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
16 August 2018 | Appointment of Djc Secretarial and Maintenance Company Limited as a secretary on 15 August 2018 (2 pages) |
15 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2018 | Notification of a person with significant control statement (2 pages) |
10 August 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
1 May 2018 | Current accounting period extended from 31 May 2018 to 31 July 2018 (1 page) |
20 March 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
24 January 2018 | Registered office address changed from Osprey House Crayfields Business Park New Mill Road Orpington Kent BR5 3QJ United Kingdom to Woodland Place Wickford Business Park Hurricane Way Wickford Essex SS11 8YB on 24 January 2018 (2 pages) |
10 January 2018 | Administrative restoration application (3 pages) |
10 January 2018 | Confirmation statement made on 23 May 2017 with updates (12 pages) |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | Incorporation (24 pages) |
24 May 2016 | Incorporation (24 pages) |