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.
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 | : |
|
Registered Address | : | Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB | Director | 28 October 2016 | Active |
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB | Director | 14 July 2014 | Active |
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB | Director | 14 July 2014 | Active |
14 Mount Park Crescent, London, W5 2RN | Secretary | 28 July 2000 | Active |
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB | Secretary | 22 May 2008 | Active |
Willows End, 39 Linden Grove, Walton On Thames, KT12 1EY | Secretary | 01 May 2007 | Active |
Mulberry House Waterhouse Lane, Kingswood, Tadworth, KT20 6HU | Secretary | 27 May 1998 | Active |
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB | Secretary | 06 March 2020 | Active |
6 Albion Road, Reigate, RH2 7JY | Secretary | 21 August 1997 | Active |
The Ferns, 157 Southwood Lane, London, N6 5TA | Secretary | 21 December 2001 | Active |
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB | Director | 14 July 2014 | Active |
34 Queens Road, Hertford, SG13 8AZ | Director | 29 March 1999 | Active |
34 Roedean Crescent, London, SW15 5JU | Director | 20 December 2000 | Active |
4 Chadwick Manor, Warwick Road, Knowle, Solihull, B93 0AT | Director | 29 March 1999 | Active |
21 Allergill Park, Upperthong, Holmforth, West Yorkshire, HD9 3XH | Director | 26 February 2007 | Active |
13 Chelverton Road, Putney, London, SW15 1RN | Director | 30 January 2006 | Active |
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB | Director | 07 September 2007 | Active |
19 Belsize Park Gardens, London, NW3 4JG | Director | 19 February 2004 | Active |
9 The Hollies, New Barn, Longfield, DA3 7HU | Director | 26 May 1998 | Active |
Willows End, 39 Linden Grove, Walton On Thames, KT12 1EY | Director | 07 September 2007 | Active |
The Hall, Somersal Herbert, Ashbourne, DE6 5PD | Director | 20 December 2000 | Active |
Weatherby House, 20 Morgan Gardens, Aldenham, WD2 8BF | Director | 21 August 1997 | Active |
Appleford Meadows, School Lane, Appleford, OX14 4NY | Director | 20 December 2000 | Active |
Appleford Meadows, School Lane, Appleford, OX14 4NY | Director | 27 May 1998 | Active |
33 Links Road, Epsom, KT17 3PP | Director | 26 May 1998 | Active |
7, Shanklin Drive, Leicester, LE2 3RG | Director | 15 December 2006 | Active |
Lavender House, Vauxhall Lane, Ardens Graften, Alcester, B49 6DN | Director | 29 March 1999 | Active |
2/5 Drumsheugh Gardens, Edinburgh, EH3 7QT | Director | 10 November 2006 | Active |
14 Chalfont Crescent, Wychwood Park, Weston Hall, CM2 5QT | Director | 29 March 1999 | Active |
Tetley House, Marchington, Uttoxeter, ST14 8LG | Director | 16 May 2005 | Active |
Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB | Director | 21 May 2008 | Active |
Cove Cottage, 11 Ashley Drive, Walton On Thames, KT12 1JL | Director | 01 May 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Officers | Termination secretary company with name termination date. | Download |
2023-07-20 | Accounts | Accounts with accounts type full. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type full. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Accounts | Accounts with accounts type full. | Download |
2020-09-17 | Accounts | Accounts with accounts type full. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-28 | Officers | Termination secretary company with name termination date. | Download |
2020-03-17 | Officers | Appoint person secretary company with name date. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type full. | Download |
2017-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-08 | Officers | Termination director company with name termination date. | Download |
2016-11-10 | Officers | Appoint person director company with name date. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-14 | Accounts | Accounts with accounts type full. | Download |
2015-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.