Background WavePink WaveYellow Wave

CINNAMON (PLANTATION WHARF) LIMITED (04240600)

CINNAMON (PLANTATION WHARF) LIMITED (04240600) is an active UK company. incorporated on 25 June 2001. with registered office in Dartford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CINNAMON (PLANTATION WHARF) LIMITED has been registered for 24 years. Current directors include SULH, Permjit Singh, UNDERHILL, Giles William.

Company Number
04240600
Status
active
Type
ltd
Incorporated
25 June 2001
Age
24 years
Address
Ckr House, Dartford, DA1 1RZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SULH, Permjit Singh, UNDERHILL, Giles William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CINNAMON (PLANTATION WHARF) LIMITED

CINNAMON (PLANTATION WHARF) LIMITED is an active company incorporated on 25 June 2001 with the registered office located in Dartford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CINNAMON (PLANTATION WHARF) LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04240600

LTD Company

Age

24 Years

Incorporated 25 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Ckr House 70 East Hill Dartford, DA1 1RZ,

Previous Addresses

, 21a Kingly Street, London, W1B 5QA
From: 19 July 2012To: 22 July 2025
, 10 Ivory House Clove Hitch Quay, Plantation Wharf, London, SW11 3TN
From: 25 June 2001To: 19 July 2012
Timeline

26 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Sept 12
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Left
Mar 17
Director Left
Mar 17
New Owner
Jan 18
New Owner
Jan 18
Owner Exit
Jan 18
New Owner
Jun 23
Owner Exit
Jun 23
Loan Secured
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

SULH, Permjit Singh

Active
70 East Hill, DartfordDA1 1RZ
Born September 1968
Director
Appointed 18 Jul 2025

UNDERHILL, Giles William

Active
70 East Hill, DartfordDA1 1RZ
Born September 1964
Director
Appointed 18 Jul 2025

JAKEMAN, James Philip

Resigned
90 Manor Way, BeckenhamBR3 3LR
Secretary
Appointed 18 Feb 2005
Resigned 01 Jul 2005

LOGGIE, Stuart

Resigned
70 East Hill, DartfordDA1 1RZ
Secretary
Appointed 26 Jan 2017
Resigned 18 Jul 2025

OLIVER, Christopher Patrick

Resigned
Hopendene House, AbingerRH5 6PE
Secretary
Appointed 01 Jul 2005
Resigned 26 Jan 2017

STEINBERG, Mark Neil

Resigned
Wadham Gardens, LondonNW3 3DN
Secretary
Appointed 25 Jun 2001
Resigned 18 Feb 2005

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 25 Jun 2001
Resigned 25 Jun 2001

BENTON, Michael Roy

Resigned
Kingly Street, LondonW1B 5QA
Born November 1956
Director
Appointed 02 Apr 2012
Resigned 26 Jan 2017

COLE, Terence Shelby

Resigned
Phillimore Gardens, LondonW8 7QE
Born August 1932
Director
Appointed 25 Jun 2001
Resigned 18 Feb 2005

JAKEMAN, James Philip

Resigned
90 Manor Way, BeckenhamBR3 3LR
Born June 1976
Director
Appointed 18 Nov 2005
Resigned 29 Nov 2006

LAWES, Jonathan Mark Edward

Resigned
70 East Hill, DartfordDA1 1RZ
Born April 1971
Director
Appointed 15 Dec 2006
Resigned 18 Jul 2025

LAWRENCE, Stephen Andrew

Resigned
98 Eaton Place, LondonSW1X 8LW
Born January 1961
Director
Appointed 13 Sept 2004
Resigned 18 Feb 2005

LAX, Nigel William Hubert

Resigned
37 Seymour Walk, LondonSW10 9NE
Born October 1957
Director
Appointed 25 Jun 2001
Resigned 18 Feb 2005

LOGGIE, Stuart Campbell

Resigned
70 East Hill, DartfordDA1 1RZ
Born December 1963
Director
Appointed 18 Feb 2005
Resigned 18 Jul 2025

OLIVER, Christopher Patrick

Resigned
Hopendene House, AbingerRH5 6PE
Born February 1963
Director
Appointed 01 Dec 2006
Resigned 26 Jan 2017

RAVENSCROFT, Michael Ronald

Resigned
Pook Pit Cottage, WadhurstTN5 6QG
Born January 1963
Director
Appointed 15 Dec 2006
Resigned 21 Aug 2009

STEINBERG, Mark Neil

Resigned
Wadham Gardens, LondonNW3 3DN
Born July 1959
Director
Appointed 25 Jun 2001
Resigned 18 Feb 2005

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 25 Jun 2001
Resigned 25 Jun 2001

Persons with significant control

5

1 Active
4 Ceased
70 East Hill, DartfordDA1 1RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jul 2025

Mr Jonathan Mark Edward Lawes

Ceased
70 East Hill, DartfordDA1 1RZ
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2023
Ceased 18 Jul 2025

Mr Stuart Campbell Loggie

Ceased
70 East Hill, DartfordDA1 1RZ
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2017
Ceased 18 Jul 2025

Mr Christopher Patrick Oliver

Ceased
Kingly Street, LondonW1B 5QA
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2017
Ceased 25 May 2023
Kingly Street, LondonW1B 5QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Nov 2017
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 July 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Account Reference Date Company Previous Extended
3 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Resolution
1 March 2012
RESOLUTIONSResolutions
Legacy
19 December 2011
MG01MG01
Legacy
19 December 2011
MG01MG01
Legacy
19 December 2011
MG01MG01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
21 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
22 September 2008
287Change of Registered Office
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
155(6)a155(6)a
Legacy
14 December 2006
155(6)a155(6)a
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 December 2006
AAAnnual Accounts
Legacy
18 September 2006
287Change of Registered Office
Legacy
18 September 2006
287Change of Registered Office
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
287Change of Registered Office
Legacy
9 March 2006
225Change of Accounting Reference Date
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 2005
AAAnnual Accounts
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
403aParticulars of Charge Subject to s859A
Legacy
8 April 2005
403aParticulars of Charge Subject to s859A
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
2 March 2005
155(6)a155(6)a
Resolution
2 March 2005
RESOLUTIONSResolutions
Legacy
22 February 2005
395Particulars of Mortgage or Charge
Legacy
22 February 2005
395Particulars of Mortgage or Charge
Legacy
21 December 2004
225Change of Accounting Reference Date
Legacy
12 November 2004
395Particulars of Mortgage or Charge
Legacy
8 November 2004
225Change of Accounting Reference Date
Legacy
12 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
6 October 2004
AAAnnual Accounts
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
363aAnnual Return
Legacy
28 June 2004
288cChange of Particulars
Legacy
4 June 2004
288cChange of Particulars
Legacy
8 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 May 2003
AAAnnual Accounts
Legacy
3 July 2002
363aAnnual Return
Legacy
29 July 2001
225Change of Accounting Reference Date
Legacy
29 July 2001
88(2)R88(2)R
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Incorporation Company
25 June 2001
NEWINCIncorporation