EAST FOURTEEN LIMITED

Register to unlock more data on OkredoRegister

EAST FOURTEEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03423192

Incorporation date

21/08/1997

Size

Full

Contacts

Registered address

Registered address

Citigroup Centre, Canada Square Canary Wharf, London E14 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1997)
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon11/09/2025
Memorandum and Articles of Association
dot icon01/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon01/10/2024
Appointment of Ms Ainslie Mcmahon as a secretary on 2024-09-27
dot icon02/09/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon04/09/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon01/09/2023
Termination of appointment of Rachel Hamilton as a secretary on 2023-08-24
dot icon20/07/2023
Full accounts made up to 2022-12-31
dot icon06/09/2022
Confirmation statement made on 2022-08-21 with updates
dot icon30/08/2022
Full accounts made up to 2021-12-31
dot icon03/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon03/08/2021
Full accounts made up to 2020-12-31
dot icon17/09/2020
Full accounts made up to 2019-12-31
dot icon26/08/2020
Confirmation statement made on 2020-08-21 with updates
dot icon28/03/2020
Termination of appointment of Simon James Cumming as a secretary on 2020-03-06
dot icon17/03/2020
Appointment of Rachel Hamilton as a secretary on 2020-03-06
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-21 with updates
dot icon31/08/2018
Confirmation statement made on 2018-08-21 with updates
dot icon17/07/2018
Full accounts made up to 2017-12-31
dot icon15/12/2017
Cessation of Canada Square Operations Limited as a person with significant control on 2017-12-11
dot icon15/12/2017
Notification of Citigroup Inc. as a person with significant control on 2017-12-11
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon05/09/2017
Confirmation statement made on 2017-08-21 with updates
dot icon08/02/2017
Termination of appointment of Terry Alleyne as a director on 2017-01-30
dot icon10/11/2016
Appointment of Sonat Bayatli as a director on 2016-10-28
dot icon02/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon14/07/2016
Full accounts made up to 2015-12-31
dot icon01/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon20/08/2015
Full accounts made up to 2014-12-31
dot icon21/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon06/08/2014
Appointment of Terry Alleyne as a director on 2014-07-14
dot icon06/08/2014
Appointment of Michele Pitts as a director on 2014-07-14
dot icon06/08/2014
Termination of appointment of Simon James Cumming as a director on 2014-07-15
dot icon06/08/2014
Termination of appointment of Jill Denise Robson as a director on 2014-07-15
dot icon06/08/2014
Appointment of Agnelo D'souza as a director on 2014-07-14
dot icon22/07/2014
Full accounts made up to 2013-12-31
dot icon06/06/2014
Miscellaneous
dot icon19/11/2013
Full accounts made up to 2012-12-31
dot icon11/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon06/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon07/06/2012
Secretary's details changed for Simon James Cumming on 2012-05-29
dot icon07/06/2012
Director's details changed for Simon James Cumming on 2012-05-29
dot icon14/02/2012
Statement of company's objects
dot icon14/02/2012
Resolutions
dot icon30/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon10/08/2011
Full accounts made up to 2010-12-31
dot icon25/09/2010
Director's details changed for Jill Denise Robson on 2010-09-14
dot icon20/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon22/09/2009
Return made up to 21/08/09; full list of members
dot icon10/08/2009
Resolutions
dot icon23/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/08/2008
Return made up to 21/08/08; full list of members
dot icon30/05/2008
Secretary appointed simon james cumming
dot icon28/05/2008
Appointment terminated secretary andrew gaultier
dot icon28/05/2008
Appointment terminated director andrew gaulter
dot icon28/05/2008
Director appointed jill denise robson
dot icon07/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/10/2007
Auditor's resignation
dot icon28/09/2007
Memorandum and Articles of Association
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New director appointed
dot icon25/09/2007
Director resigned
dot icon25/09/2007
Director resigned
dot icon24/09/2007
Certificate of change of name
dot icon09/09/2007
Return made up to 21/08/07; full list of members
dot icon01/06/2007
New director appointed
dot icon29/05/2007
Registered office changed on 29/05/07 from: laurence pountney hill london EC4R 0HH
dot icon29/05/2007
Director resigned
dot icon29/05/2007
Secretary resigned
dot icon29/05/2007
New secretary appointed
dot icon27/02/2007
New director appointed
dot icon27/02/2007
Director resigned
dot icon18/12/2006
Director resigned
dot icon18/12/2006
New director appointed
dot icon12/12/2006
Director resigned
dot icon23/11/2006
New director appointed
dot icon20/11/2006
Registered office changed on 20/11/06 from: 1 waterhouse square 138-142 holburn london EC1N 2NA
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon30/08/2006
Return made up to 21/08/06; full list of members
dot icon08/03/2006
Director resigned
dot icon08/03/2006
New director appointed
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon23/08/2005
Return made up to 21/08/05; full list of members
dot icon27/05/2005
Director resigned
dot icon24/05/2005
Director resigned
dot icon24/05/2005
New director appointed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon07/09/2004
Return made up to 21/08/04; full list of members
dot icon01/03/2004
New director appointed
dot icon01/10/2003
Director resigned
dot icon30/09/2003
Director's particulars changed
dot icon05/09/2003
Return made up to 21/08/03; full list of members
dot icon20/08/2003
Full accounts made up to 2002-12-31
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon18/10/2002
Registered office changed on 18/10/02 from: 142 holborn bars london EC1N 2NH
dot icon02/09/2002
Return made up to 21/08/02; full list of members
dot icon22/01/2002
Director's particulars changed
dot icon04/01/2002
Secretary resigned
dot icon04/01/2002
New secretary appointed
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon30/08/2001
Return made up to 21/08/01; full list of members
dot icon28/01/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Director resigned
dot icon17/11/2000
Director resigned
dot icon18/10/2000
Director's particulars changed
dot icon21/09/2000
Return made up to 21/08/00; full list of members
dot icon17/08/2000
Secretary resigned
dot icon17/08/2000
New secretary appointed
dot icon14/07/2000
Director's particulars changed
dot icon06/07/2000
Auditor's resignation
dot icon09/06/2000
Full accounts made up to 1999-12-31
dot icon07/02/2000
Ad 31/01/00--------- £ si 20000@1=20000 £ ic 1/20001
dot icon07/02/2000
£ nc 100/999100 31/01/00
dot icon08/11/1999
Director resigned
dot icon16/09/1999
Return made up to 21/08/99; full list of members
dot icon09/09/1999
Certificate of change of name
dot icon02/06/1999
Full accounts made up to 1998-12-31
dot icon08/05/1999
New director appointed
dot icon08/05/1999
New director appointed
dot icon08/05/1999
New director appointed
dot icon08/05/1999
New director appointed
dot icon08/05/1999
Director resigned
dot icon08/05/1999
Director resigned
dot icon19/11/1998
Auditor's resignation
dot icon01/09/1998
Return made up to 21/08/98; full list of members
dot icon11/06/1998
Secretary resigned
dot icon11/06/1998
Director resigned
dot icon10/06/1998
New director appointed
dot icon10/06/1998
New secretary appointed
dot icon10/06/1998
New director appointed
dot icon10/06/1998
New director appointed
dot icon19/12/1997
Director's particulars changed
dot icon10/09/1997
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon04/09/1997
Resolutions
dot icon04/09/1997
Resolutions
dot icon04/09/1997
Resolutions
dot icon04/09/1997
Resolutions
dot icon21/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bayatli, Sonat
Director
28/10/2016 - Present
2
Hamilton, Rachel
Secretary
06/03/2020 - 24/08/2023
-
Mcmahon, Ainslie
Secretary
27/09/2024 - Present
-
D'souza, Agnelo
Director
14/07/2014 - Present
1
Pitts, Michele
Director
14/07/2014 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAST FOURTEEN LIMITED

EAST FOURTEEN LIMITED is an(a) Active company incorporated on 21/08/1997 with the registered office located at Citigroup Centre, Canada Square Canary Wharf, London E14 5LB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAST FOURTEEN LIMITED?

toggle

EAST FOURTEEN LIMITED is currently Active. It was registered on 21/08/1997 .

Where is EAST FOURTEEN LIMITED located?

toggle

EAST FOURTEEN LIMITED is registered at Citigroup Centre, Canada Square Canary Wharf, London E14 5LB.

What does EAST FOURTEEN LIMITED do?

toggle

EAST FOURTEEN LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for EAST FOURTEEN LIMITED?

toggle

The latest filing was on 19/09/2025: Full accounts made up to 2024-12-31.