UKBizDB.co.uk

EAST FOURTEEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as East Fourteen Limited. The company was founded 26 years ago and was given the registration number 03423192. The firm's registered office is in LONDON. You can find them at Citigroup Centre, Canada Square Canary Wharf, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EAST FOURTEEN LIMITED
Company Number:03423192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

Director28 October 2016Active
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

Director14 July 2014Active
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

Director14 July 2014Active
14 Mount Park Crescent, London, W5 2RN

Secretary28 July 2000Active
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

Secretary22 May 2008Active
Willows End, 39 Linden Grove, Walton On Thames, KT12 1EY

Secretary01 May 2007Active
Mulberry House Waterhouse Lane, Kingswood, Tadworth, KT20 6HU

Secretary27 May 1998Active
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

Secretary06 March 2020Active
6 Albion Road, Reigate, RH2 7JY

Secretary21 August 1997Active
The Ferns, 157 Southwood Lane, London, N6 5TA

Secretary21 December 2001Active
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

Director14 July 2014Active
34 Queens Road, Hertford, SG13 8AZ

Director29 March 1999Active
34 Roedean Crescent, London, SW15 5JU

Director20 December 2000Active
4 Chadwick Manor, Warwick Road, Knowle, Solihull, B93 0AT

Director29 March 1999Active
21 Allergill Park, Upperthong, Holmforth, West Yorkshire, HD9 3XH

Director26 February 2007Active
13 Chelverton Road, Putney, London, SW15 1RN

Director30 January 2006Active
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

Director07 September 2007Active
19 Belsize Park Gardens, London, NW3 4JG

Director19 February 2004Active
9 The Hollies, New Barn, Longfield, DA3 7HU

Director26 May 1998Active
Willows End, 39 Linden Grove, Walton On Thames, KT12 1EY

Director07 September 2007Active
The Hall, Somersal Herbert, Ashbourne, DE6 5PD

Director20 December 2000Active
Weatherby House, 20 Morgan Gardens, Aldenham, WD2 8BF

Director21 August 1997Active
Appleford Meadows, School Lane, Appleford, OX14 4NY

Director20 December 2000Active
Appleford Meadows, School Lane, Appleford, OX14 4NY

Director27 May 1998Active
33 Links Road, Epsom, KT17 3PP

Director26 May 1998Active
7, Shanklin Drive, Leicester, LE2 3RG

Director15 December 2006Active
Lavender House, Vauxhall Lane, Ardens Graften, Alcester, B49 6DN

Director29 March 1999Active
2/5 Drumsheugh Gardens, Edinburgh, EH3 7QT

Director10 November 2006Active
14 Chalfont Crescent, Wychwood Park, Weston Hall, CM2 5QT

Director29 March 1999Active
Tetley House, Marchington, Uttoxeter, ST14 8LG

Director16 May 2005Active
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB

Director21 May 2008Active
Cove Cottage, 11 Ashley Drive, Walton On Thames, KT12 1JL

Director01 May 2007Active

People with Significant Control

Citigroup Inc.
Notified on:11 December 2017
Status:Active
Country of residence:United States
Address:153 East Street 53rd Street, New York, United States, NY 1022
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Canada Square Operations Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Citigroup Centre, Canada Square, London, England, E14 5LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Officers

Termination secretary company with name termination date.

Download
2023-07-20Accounts

Accounts with accounts type full.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type full.

Download
2020-09-17Accounts

Accounts with accounts type full.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-28Officers

Termination secretary company with name termination date.

Download
2020-03-17Officers

Appoint person secretary company with name date.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Accounts

Accounts with accounts type full.

Download
2017-12-15Persons with significant control

Cessation of a person with significant control.

Download
2017-12-15Persons with significant control

Notification of a person with significant control.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Officers

Termination director company with name termination date.

Download
2016-11-10Officers

Appoint person director company with name date.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Accounts

Accounts with accounts type full.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.