21 Caledonian Road
London
N1 9GB
Director Name | Mr John Sinclair |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2017(7 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Focus Point 3rd Floor 21 Caledonian Road London N1 9GB |
Secretary Name | Ms Moira Caunter |
---|---|
Status | Current |
Appointed | 01 August 2022(12 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Focus Point 3rd Floor 21 Caledonian Road London N1 9GB |
Director Name | Mrs Jemma Louise Sherman |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2022(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Associate Director Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building Aldersgate Street London EC1A 4HD |
Director Name | Mr Paul Ellis Gill |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(13 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Craig Alexander James Morris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Stewart Orrell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 August 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Balfour Beatty Capital Limited 350 Eusto London NW1 3AX |
Secretary Name | Nigel John Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 February 2015) |
Role | Company Director |
Correspondence Address | 6th Floor Balfour Beatty Capital Limited 350 Eusto London NW1 3AX |
Director Name | Mr Sion Laurence Jones |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 February 2015(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Director Name | Rebecca Collins |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EH |
Secretary Name | Miss Clayre Shona Williams |
---|---|
Status | Resigned |
Appointed | 25 February 2015(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 June 2017) |
Role | Company Director |
Correspondence Address | 6th Floor Balfour Beatty Capital Limited 350 Eusto London NW1 3AX |
Director Name | Mr Sean Kent McLachlan |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(5 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Balfour Beatty Capital Limited 350 Eusto London NW1 3AX |
Director Name | Simon Rooke |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Secretary Name | Nicholas James Furmston |
---|---|
Status | Resigned |
Appointed | 23 June 2017(6 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 21 December 2017) |
Role | Company Director |
Correspondence Address | 350 Euston Rd London NW1 3AX |
Director Name | Mr Nathan John Wakefield |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2017(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | School House Bitchfield Lincolnshire NG33 4DR |
Secretary Name | Mr Peter Davison |
---|---|
Status | Resigned |
Appointed | 21 December 2017(7 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 September 2018) |
Role | Company Director |
Correspondence Address | 65 Ringwood Drive Cramlington Northumberland NE23 1ND |
Secretary Name | Saiema Ibrahim |
---|---|
Status | Resigned |
Appointed | 26 September 2018(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2022) |
Role | Company Director |
Correspondence Address | Q14 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Paul Ellis Gill |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Benjamin Michael Burgess |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2021(10 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 27 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Alnery Incorporations No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2010(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2010(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Website | thanetofto.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71213700 |
Telephone region | London |
Registered Address | Q14 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
17 December 2014 | Delivered on: 17 December 2014 Persons entitled: Sumitomo Mitsui Banking Corporation as Security Trustee Classification: A registered charge Outstanding |
---|
29 August 2023 | Group of companies' accounts made up to 31 March 2023 (71 pages) |
---|---|
14 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
12 December 2022 | Change of details for Equitix Infrastructure 3 Limited as a person with significant control on 10 March 2020 (2 pages) |
25 October 2022 | Appointment of Ms Jemma Louise Sherman as a director on 18 October 2022 (2 pages) |
25 October 2022 | Termination of appointment of Paul Ellis Gill as a director on 18 October 2022 (1 page) |
24 August 2022 | Group of companies' accounts made up to 31 March 2022 (72 pages) |
11 August 2022 | Termination of appointment of Saiema Ibrahim as a secretary on 1 August 2022 (1 page) |
11 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
11 August 2022 | Appointment of Ms Moira Caunter as a secretary on 1 August 2022 (2 pages) |
29 March 2022 | Registered office address changed from 6th Floor Balfour Beatty Capital Limited 350 Euston Road London NW1 3AX to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on 29 March 2022 (1 page) |
28 March 2022 | Director's details changed for Mr John Sinclair on 9 March 2022 (2 pages) |
28 March 2022 | Secretary's details changed for Saiema Ibrahim on 9 March 2022 (1 page) |
28 March 2022 | Director's details changed for Mr Brian Roland Walker on 7 March 2022 (2 pages) |
6 September 2021 | Group of companies' accounts made up to 31 March 2021 (73 pages) |
12 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
5 March 2021 | Termination of appointment of Nathan John Wakefield as a director on 19 February 2021 (1 page) |
5 March 2021 | Appointment of Mr Benjamin Michael Burgess as a director on 19 February 2021 (2 pages) |
9 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
4 September 2020 | Group of companies' accounts made up to 31 March 2020 (59 pages) |
14 May 2020 | Appointment of Mr Paul Ellis Gill as a director on 1 May 2020 (2 pages) |
14 May 2020 | Termination of appointment of Rebecca Collins as a director on 1 May 2020 (1 page) |
12 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
8 August 2019 | Group of companies' accounts made up to 31 March 2019 (62 pages) |
8 August 2019 | Director's details changed for Rebecca Collins on 17 January 2019 (2 pages) |
26 October 2018 | Appointment of Saiema Ibrahim as a secretary on 26 September 2018 (2 pages) |
26 October 2018 | Termination of appointment of Peter Davison as a secretary on 26 September 2018 (1 page) |
18 September 2018 | Group of companies' accounts made up to 31 March 2018 (61 pages) |
9 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
8 March 2018 | Appointment of Mr Peter Davison as a secretary on 21 December 2017 (2 pages) |
8 March 2018 | Termination of appointment of Sion Laurence Jones as a director on 21 December 2017 (1 page) |
8 March 2018 | Termination of appointment of Nicholas James Furmston as a secretary on 21 December 2017 (1 page) |
8 March 2018 | Appointment of Mr Nathan John Wakefield as a director on 21 December 2017 (2 pages) |
5 September 2017 | Group of companies' accounts made up to 31 March 2017 (65 pages) |
5 September 2017 | Group of companies' accounts made up to 31 March 2017 (65 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
2 August 2017 | Appointment of Mr John Sinclair as a director on 2 August 2017 (2 pages) |
2 August 2017 | Termination of appointment of Simon Rooke as a director on 2 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Simon Rooke as a director on 2 August 2017 (1 page) |
2 August 2017 | Appointment of Mr John Sinclair as a director on 2 August 2017 (2 pages) |
28 June 2017 | Termination of appointment of Clayre Shona Williams as a secretary on 23 June 2017 (1 page) |
28 June 2017 | Appointment of Nicholas James Furmston as a secretary on 23 June 2017 (2 pages) |
28 June 2017 | Appointment of Nicholas James Furmston as a secretary on 23 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Clayre Shona Williams as a secretary on 23 June 2017 (1 page) |
16 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
5 August 2016 | Group of companies' accounts made up to 31 March 2016 (63 pages) |
5 August 2016 | Group of companies' accounts made up to 31 March 2016 (63 pages) |
28 January 2016 | Appointment of Simon Rooke as a director on 17 December 2015 (2 pages) |
28 January 2016 | Appointment of Simon Rooke as a director on 17 December 2015 (2 pages) |
19 December 2015 | Termination of appointment of Sean Kent Mclachlan as a director on 17 December 2015 (1 page) |
19 December 2015 | Termination of appointment of Sean Kent Mclachlan as a director on 17 December 2015 (1 page) |
23 September 2015 | Termination of appointment of Stewart Orrell as a director on 20 August 2015 (1 page) |
23 September 2015 | Appointment of Mr Sean Kent Mclachlan as a director on 20 August 2015 (2 pages) |
23 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Appointment of Miss Clayre Shona Williams as a secretary on 25 February 2015 (2 pages) |
23 September 2015 | Appointment of Miss Clayre Shona Williams as a secretary on 25 February 2015 (2 pages) |
23 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Termination of appointment of Stewart Orrell as a director on 20 August 2015 (1 page) |
23 September 2015 | Appointment of Mr Sean Kent Mclachlan as a director on 20 August 2015 (2 pages) |
31 July 2015 | Group of companies' accounts made up to 31 March 2015 (64 pages) |
31 July 2015 | Group of companies' accounts made up to 31 March 2015 (64 pages) |
16 March 2015 | Appointment of Mr Sion Laurence Jones as a director on 11 February 2015 (2 pages) |
16 March 2015 | Appointment of Mr Sion Laurence Jones as a director on 11 February 2015 (2 pages) |
16 March 2015 | Termination of appointment of Nigel John Marshall as a secretary on 25 February 2015 (1 page) |
16 March 2015 | Termination of appointment of Nigel John Marshall as a secretary on 25 February 2015 (1 page) |
16 March 2015 | Appointment of Rebecca Collins as a director on 11 February 2015 (2 pages) |
16 March 2015 | Appointment of Rebecca Collins as a director on 11 February 2015 (2 pages) |
3 January 2015 | Statement of capital following an allotment of shares on 10 December 2014
|
3 January 2015 | Statement of capital following an allotment of shares on 10 December 2014
|
17 December 2014 | Registration of charge 073318900001, created on 17 December 2014 (38 pages) |
17 December 2014 | Registration of charge 073318900001, created on 17 December 2014 (38 pages) |
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
29 July 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
26 February 2014 | Secretary's details changed for Nigel John Marshall on 24 January 2013 (1 page) |
26 February 2014 | Secretary's details changed for Nigel John Marshall on 24 January 2013 (1 page) |
18 September 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
27 September 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
10 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Appointment of Nigel John Marshall as a secretary (3 pages) |
10 December 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
10 December 2010 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages) |
10 December 2010 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages) |
10 December 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
10 December 2010 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages) |
10 December 2010 | Appointment of Nigel John Marshall as a secretary (3 pages) |
10 December 2010 | Termination of appointment of Craig Alexander James Morris as a director (2 pages) |
10 December 2010 | Appointment of Mr Brian Roland Walker as a director (3 pages) |
10 December 2010 | Appointment of Mr Brian Roland Walker as a director (3 pages) |
10 December 2010 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 10 December 2010 (2 pages) |
10 December 2010 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages) |
10 December 2010 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages) |
10 December 2010 | Termination of appointment of Craig Alexander James Morris as a director (2 pages) |
10 December 2010 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 10 December 2010 (2 pages) |
10 December 2010 | Appointment of Mr Stewart Orrell as a director (3 pages) |
10 December 2010 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages) |
10 December 2010 | Appointment of Mr Stewart Orrell as a director (3 pages) |
9 December 2010 | Company name changed alnery no. 2932 LIMITED\certificate issued on 09/12/10
|
9 December 2010 | Change of name notice (2 pages) |
9 December 2010 | Change of name notice (2 pages) |
9 December 2010 | Company name changed alnery no. 2932 LIMITED\certificate issued on 09/12/10
|
30 July 2010 | Incorporation (23 pages) |
30 July 2010 | Incorporation (23 pages) |