CINNAMON (PLANTATION WHARF) LIMITED

Register to unlock more data on OkredoRegister

CINNAMON (PLANTATION WHARF) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04240600

Incorporation date

25/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ckr House, 70 East Hill, Dartford, Kent DA1 1RZCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2001)
dot icon28/03/2026
Previous accounting period shortened from 2025-06-30 to 2025-06-29
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with updates
dot icon09/09/2025
Notification of Vision Develop (Plantation Wharf) Ltd as a person with significant control on 2025-07-18
dot icon22/07/2025
Registered office address changed from , 21a Kingly Street, London, W1B 5QA to Ckr House 70 East Hill Dartford Kent DA1 1RZ on 2025-07-22
dot icon22/07/2025
Termination of appointment of Stuart Loggie as a secretary on 2025-07-18
dot icon22/07/2025
Cessation of Jonathan Mark Edward Lawes as a person with significant control on 2025-07-18
dot icon22/07/2025
Cessation of Stuart Campbell Loggie as a person with significant control on 2025-07-18
dot icon22/07/2025
Appointment of Mr Giles William Underhill as a director on 2025-07-18
dot icon22/07/2025
Termination of appointment of Jonathan Mark Edward Lawes as a director on 2025-07-18
dot icon22/07/2025
Appointment of Mr Permjit Singh Sulh as a director on 2025-07-18
dot icon22/07/2025
Termination of appointment of Stuart Campbell Loggie as a director on 2025-07-18
dot icon21/07/2025
Registration of charge 042406000013, created on 2025-07-18
dot icon10/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon18/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/11/2024
Change of details for Mr Stuart Campbell Loggie as a person with significant control on 2024-06-25
dot icon09/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/06/2023
Confirmation statement made on 2023-06-25 with updates
dot icon06/06/2023
Cessation of Christopher Patrick Oliver as a person with significant control on 2023-05-25
dot icon06/06/2023
Notification of Jonathan Mark Edward Lawes as a person with significant control on 2023-05-25
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/07/2022
Change of details for Mr Christopher Patrick Oliver as a person with significant control on 2022-07-19
dot icon06/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/06/2018
Director's details changed for Mr Stuart Campbell Loggie on 2018-06-24
dot icon26/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/01/2018
Notification of Christopher Patrick Oliver as a person with significant control on 2017-11-21
dot icon09/01/2018
Notification of Stuart Campbell Loggie as a person with significant control on 2017-11-21
dot icon09/01/2018
Cessation of Picasso Investments (Plantation Wharf) Limited as a person with significant control on 2017-11-21
dot icon05/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon05/07/2017
Notification of Picasso Investments (Plantation Wharf) Limited as a person with significant control on 2016-04-06
dot icon30/06/2017
Total exemption full accounts made up to 2016-06-30
dot icon07/03/2017
Appointment of Mr Stuart Loggie as a secretary on 2017-01-26
dot icon07/03/2017
Termination of appointment of Christopher Patrick Oliver as a secretary on 2017-01-26
dot icon07/03/2017
Termination of appointment of Christopher Patrick Oliver as a director on 2017-01-26
dot icon07/03/2017
Termination of appointment of Michael Roy Benton as a director on 2017-01-26
dot icon27/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon27/06/2016
Director's details changed for Mr Jonathan Mark Edward Lawes on 2016-06-01
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/10/2015
Total exemption full accounts made up to 2014-06-30
dot icon25/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon03/09/2014
Previous accounting period extended from 2013-12-31 to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon23/08/2013
Satisfaction of charge 11 in full
dot icon23/08/2013
Satisfaction of charge 3 in full
dot icon23/08/2013
Satisfaction of charge 4 in full
dot icon23/08/2013
Satisfaction of charge 5 in full
dot icon23/08/2013
Satisfaction of charge 6 in full
dot icon23/08/2013
Satisfaction of charge 7 in full
dot icon23/08/2013
Satisfaction of charge 8 in full
dot icon23/08/2013
Satisfaction of charge 9 in full
dot icon23/08/2013
Satisfaction of charge 12 in full
dot icon23/08/2013
Satisfaction of charge 10 in full
dot icon25/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon10/09/2012
Full accounts made up to 2011-12-31
dot icon04/09/2012
Appointment of Mr Michael Roy Benton as a director
dot icon19/07/2012
Registered office address changed from , 10 Ivory House Clove Hitch Quay, Plantation Wharf, London, SW11 3TN on 2012-07-19
dot icon26/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon01/03/2012
Resolutions
dot icon19/12/2011
Particulars of a mortgage or charge / charge no: 11
dot icon19/12/2011
Particulars of a mortgage or charge / charge no: 12
dot icon19/12/2011
Particulars of a mortgage or charge / charge no: 10
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon29/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon15/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon27/08/2009
Return made up to 25/06/09; full list of members
dot icon21/08/2009
Appointment terminated director michael ravenscroft
dot icon06/05/2009
Full accounts made up to 2007-12-31
dot icon22/09/2008
Registered office changed on 22/09/2008 from, 17 savile row, london, W1S 3PN
dot icon04/09/2008
Return made up to 25/06/08; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon14/08/2007
Return made up to 25/06/07; full list of members
dot icon06/01/2007
New director appointed
dot icon06/01/2007
New director appointed
dot icon14/12/2006
Declaration of assistance for shares acquisition
dot icon14/12/2006
Declaration of assistance for shares acquisition
dot icon13/12/2006
Director resigned
dot icon07/12/2006
New director appointed
dot icon06/12/2006
Particulars of mortgage/charge
dot icon01/12/2006
Full accounts made up to 2005-12-31
dot icon18/09/2006
Registered office changed on 18/09/06 from:\17 savile row, london, W1S 3PN
dot icon18/09/2006
Registered office changed on 18/09/06 from:\43 dover street mayfair, london, W1S 4NU
dot icon09/08/2006
Return made up to 25/06/06; full list of members
dot icon09/03/2006
Registered office changed on 09/03/06 from:\32 davies street, london, W1K 4ND
dot icon09/03/2006
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon05/01/2006
New director appointed
dot icon12/08/2005
New director appointed
dot icon12/08/2005
New secretary appointed
dot icon12/08/2005
Secretary resigned
dot icon26/07/2005
Return made up to 25/06/05; full list of members
dot icon12/05/2005
Full accounts made up to 2004-11-30
dot icon12/05/2005
Full accounts made up to 2004-10-31
dot icon29/04/2005
New secretary appointed
dot icon18/04/2005
Director resigned
dot icon18/04/2005
Director resigned
dot icon18/04/2005
Director resigned
dot icon18/04/2005
Director resigned
dot icon18/04/2005
Secretary resigned
dot icon08/04/2005
Declaration of satisfaction of mortgage/charge
dot icon08/04/2005
Declaration of satisfaction of mortgage/charge
dot icon04/03/2005
Particulars of mortgage/charge
dot icon04/03/2005
Particulars of mortgage/charge
dot icon04/03/2005
Particulars of mortgage/charge
dot icon04/03/2005
Particulars of mortgage/charge
dot icon02/03/2005
Declaration of assistance for shares acquisition
dot icon02/03/2005
Resolutions
dot icon22/02/2005
Particulars of mortgage/charge
dot icon22/02/2005
Particulars of mortgage/charge
dot icon21/12/2004
Accounting reference date shortened from 31/10/05 to 30/11/04
dot icon12/11/2004
Particulars of mortgage/charge
dot icon08/11/2004
Accounting reference date shortened from 31/12/04 to 31/10/04
dot icon12/10/2004
Particulars of mortgage/charge
dot icon06/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon24/09/2004
New director appointed
dot icon08/07/2004
Return made up to 25/06/04; full list of members
dot icon28/06/2004
Director's particulars changed
dot icon04/06/2004
Director's particulars changed
dot icon08/07/2003
Return made up to 25/06/03; full list of members
dot icon07/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/05/2003
Total exemption full accounts made up to 2001-12-31
dot icon03/07/2002
Return made up to 25/06/02; full list of members
dot icon29/07/2001
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon29/07/2001
Ad 20/07/01--------- £ si 999@1=999 £ ic 1/1000
dot icon19/07/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon19/07/2001
New secretary appointed;new director appointed
dot icon19/07/2001
Director resigned
dot icon19/07/2001
Secretary resigned
dot icon25/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-53.85 % *

* during past year

Cash in Bank

£19,139.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
59.28K
-
2022
0
1.00K
-
0.00
41.47K
-
2023
0
1.00K
-
0.00
19.14K
-
2023
0
1.00K
-
0.00
19.14K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.14K £Descended-53.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawes, Jonathan Mark Edward
Director
15/12/2006 - 18/07/2025
25
Loggie, Stuart Campbell
Director
18/02/2005 - 18/07/2025
38
Underhill, Giles William
Director
18/07/2025 - Present
69
Sulh, Permjit Singh
Director
18/07/2025 - Present
19
Loggie, Stuart
Secretary
26/01/2017 - 18/07/2025
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CINNAMON (PLANTATION WHARF) LIMITED

CINNAMON (PLANTATION WHARF) LIMITED is an(a) Active company incorporated on 25/06/2001 with the registered office located at Ckr House, 70 East Hill, Dartford, Kent DA1 1RZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CINNAMON (PLANTATION WHARF) LIMITED?

toggle

CINNAMON (PLANTATION WHARF) LIMITED is currently Active. It was registered on 25/06/2001 .

Where is CINNAMON (PLANTATION WHARF) LIMITED located?

toggle

CINNAMON (PLANTATION WHARF) LIMITED is registered at Ckr House, 70 East Hill, Dartford, Kent DA1 1RZ.

What does CINNAMON (PLANTATION WHARF) LIMITED do?

toggle

CINNAMON (PLANTATION WHARF) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CINNAMON (PLANTATION WHARF) LIMITED?

toggle

The latest filing was on 28/03/2026: Previous accounting period shortened from 2025-06-30 to 2025-06-29.