About

Registered Number: 02396761
Date of Incorporation: 20/06/1989 (35 years and 9 months ago)
Company Status: Active
Registered Address: 12 Barbers Road, Stratford, London, E15 2PH

 

Founded in 1989, Docklands Waste Disposal Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 7 directors listed as Dennett, Nicholas William, Fraser, George, Ling, Philip, Litwin, Edna, Litwin, Eunice Betty, Litwin, Michelle Dawn, Thornton, Alfred George for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, George 11 November 2013 06 June 2016 1
LING, Philip 15 December 2008 18 October 2011 1
LITWIN, Edna N/A 26 March 2004 1
LITWIN, Eunice Betty 29 September 1993 31 July 2008 1
LITWIN, Michelle Dawn N/A 29 September 1993 1
THORNTON, Alfred George 23 December 2011 05 March 2014 1
Secretary Name Appointed Resigned Total Appointments
DENNETT, Nicholas William 18 February 2009 15 March 2018 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 10 July 2018
TM02 - Termination of appointment of secretary 10 July 2018
AP01 - Appointment of director 10 July 2018
TM01 - Termination of appointment of director 23 March 2018
AA - Annual Accounts 28 September 2017
AA01 - Change of accounting reference date 29 June 2017
CS01 - N/A 21 June 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 23 June 2016
AP01 - Appointment of director 21 June 2016
TM01 - Termination of appointment of director 15 June 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 02 July 2015
TM01 - Termination of appointment of director 30 October 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 24 July 2014
AP01 - Appointment of director 25 March 2014
TM01 - Termination of appointment of director 05 March 2014
CH01 - Change of particulars for director 06 January 2014
AP01 - Appointment of director 12 November 2013
TM01 - Termination of appointment of director 13 September 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 08 August 2013
AP01 - Appointment of director 08 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 24 July 2012
AP01 - Appointment of director 27 January 2012
TM01 - Termination of appointment of director 21 December 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 14 July 2011
MISC - Miscellaneous document 16 November 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 30 July 2010
AA - Annual Accounts 29 May 2010
AD01 - Change of registered office address 29 March 2010
AR01 - Annual Return 16 February 2010
AA01 - Change of accounting reference date 31 January 2010
395 - Particulars of a mortgage or charge 19 March 2009
AA - Annual Accounts 25 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
363a - Annual Return 07 July 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 17 July 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 03 March 2005
288b - Notice of resignation of directors or secretaries 08 December 2004
363s - Annual Return 02 December 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 30 June 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 30 July 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 18 August 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 21 September 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 10 December 1998
288c - Notice of change of directors or secretaries or in their particulars 14 August 1998
288c - Notice of change of directors or secretaries or in their particulars 14 August 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 22 August 1997
AA - Annual Accounts 27 April 1997
363s - Annual Return 22 October 1996
287 - Change in situation or address of Registered Office 28 July 1996
AA - Annual Accounts 22 February 1996
363s - Annual Return 08 August 1995
395 - Particulars of a mortgage or charge 28 March 1995
AA - Annual Accounts 20 March 1995
288 - N/A 02 September 1994
RESOLUTIONS - N/A 11 August 1994
RESOLUTIONS - N/A 11 August 1994
RESOLUTIONS - N/A 11 August 1994
363s - Annual Return 11 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1994
RESOLUTIONS - N/A 11 December 1993
MEM/ARTS - N/A 11 December 1993
123 - Notice of increase in nominal capital 11 December 1993
288 - N/A 25 October 1993
AA - Annual Accounts 16 September 1993
288 - N/A 04 August 1993
363s - Annual Return 07 July 1993
AA - Annual Accounts 14 January 1993
AA - Annual Accounts 15 July 1992
363b - Annual Return 23 June 1992
363b - Annual Return 07 May 1992
AA - Annual Accounts 05 December 1991
363a - Annual Return 04 December 1991
287 - Change in situation or address of Registered Office 13 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 March 1991
288 - N/A 12 July 1989
288 - N/A 12 July 1989
NEWINC - New incorporation documents 20 June 1989

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 06 March 2009 Outstanding

N/A

Rent deposit deed 27 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.