Fourteen Ninety Two Limited LONDON


Founded in 1997, Fourteen Ninety Two, classified under reg no. 03452981 is an active company. Currently registered at 1 Flat 1, 1 Colinette Road SW15 6QG, London the company has been in the business for twenty seven years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 29th September 2005 Fourteen Ninety Two Limited is no longer carrying the name Cwcb Investments (b4).

There is a single director in the firm at the moment - Blake O., appointed on 6 December 2016. In addition, a secretary was appointed - Brian O., appointed on 6 December 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fourteen Ninety Two Limited Address / Contact

Office Address 1 Flat 1, 1 Colinette Road
Town London
Post code SW15 6QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03452981
Date of Incorporation Wed, 15th Oct 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Brian O.

Position: Secretary

Appointed: 06 December 2016

Blake O.

Position: Director

Appointed: 06 December 2016

Claude A.

Position: Director

Appointed: 09 December 2014

Resigned: 06 December 2016

Paolo B.

Position: Director

Appointed: 31 July 2014

Resigned: 06 December 2016

Thomas M.

Position: Director

Appointed: 01 February 2014

Resigned: 09 December 2014

Claude A.

Position: Director

Appointed: 18 March 2013

Resigned: 07 May 2013

Christoffer L.

Position: Director

Appointed: 13 November 2012

Resigned: 31 July 2014

Eliza B.

Position: Director

Appointed: 13 November 2012

Resigned: 01 February 2014

Bruce O.

Position: Director

Appointed: 22 March 2012

Resigned: 13 November 2012

Blake O.

Position: Director

Appointed: 01 December 2010

Resigned: 13 November 2012

Brian O.

Position: Secretary

Appointed: 23 September 2005

Resigned: 15 August 2016

Brian O.

Position: Director

Appointed: 23 September 2005

Resigned: 22 March 2012

Mary O.

Position: Director

Appointed: 23 September 2005

Resigned: 22 March 2012

Anna H.

Position: Secretary

Appointed: 27 July 2004

Resigned: 23 September 2005

Russell L.

Position: Director

Appointed: 09 April 2002

Resigned: 23 September 2005

John G.

Position: Secretary

Appointed: 18 January 1999

Resigned: 23 September 2005

Martin P.

Position: Secretary

Appointed: 15 October 1997

Resigned: 09 February 1999

Cherry H.

Position: Secretary

Appointed: 15 October 1997

Resigned: 28 April 1999

George I.

Position: Director

Appointed: 15 October 1997

Resigned: 23 September 2005

A A.

Position: Director

Appointed: 15 October 1997

Resigned: 23 September 2005

Mawlaw Corporate Services Limited

Position: Corporate Director

Appointed: 15 October 1997

Resigned: 15 October 1997

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 15 October 1997

Resigned: 15 October 1997

Charles Y.

Position: Director

Appointed: 15 October 1997

Resigned: 27 January 1998

Gerald R.

Position: Director

Appointed: 15 October 1997

Resigned: 08 April 2002

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we discovered, there is Blake O. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Hetherick Limited that entered Tortola, Virgin Islands, British as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Partners Group Management (Scotland) Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Blake O.

Notified on 24 July 2022
Nature of control: significiant influence or control

Hetherick Limited

Jipfa Building Road Town, Tortola, Virgin Islands, British

Legal authority British Virgin Islands
Legal form Limited Company
Notified on 5 December 2016
Nature of control: 75,01-100% shares

Partners Group Management (Scotland) Limited

50 Lothian Road, Edinburgh, Midlothian, EH3 9WJ, Scotland

Legal authority United Kingdom
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc274561
Notified on 6 April 2016
Ceased on 5 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cwcb Investments (b4) September 29, 2005
Canary Wharf Leasing (rt2 ) December 13, 1999
Canary Wharf Leasing (ds8) February 17, 1998
Cw Security Spv January 27, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 2161 37780    
Current Assets1 2161 3778077777777
Net Assets Liabilities1 2161777750777777
Other
Creditors 1 2003    
Net Current Assets Liabilities1 2161777777777777
Total Assets Less Current Liabilities1 2161777750777777

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 30th June 2022
filed on: 16th, March 2023
Free Download (3 pages)

Company search