Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CINNAMON (PLANTATION WHARF) LIMITED
Company Information for

CINNAMON (PLANTATION WHARF) LIMITED

21A KINGLY STREET, LONDON, W1B 5QA,
Company Registration Number
04240600
Private Limited Company
Active

Company Overview

About Cinnamon (plantation Wharf) Ltd
CINNAMON (PLANTATION WHARF) LIMITED was founded on 2001-06-25 and has its registered office in London. The organisation's status is listed as "Active". Cinnamon (plantation Wharf) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CINNAMON (PLANTATION WHARF) LIMITED
 
Legal Registered Office
21A KINGLY STREET
LONDON
W1B 5QA
Other companies in W1B
 
Filing Information
Company Number 04240600
Company ID Number 04240600
Date formed 2001-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB843443431  
Last Datalog update: 2024-04-06 19:30:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CINNAMON (PLANTATION WHARF) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CINNAMON (PLANTATION WHARF) LIMITED

Current Directors
Officer Role Date Appointed
STUART LOGGIE
Company Secretary 2017-01-26
JONATHAN MARK EDWARD LAWES
Director 2006-12-15
STUART CAMPBELL LOGGIE
Director 2005-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PATRICK OLIVER
Company Secretary 2005-07-01 2017-01-26
MICHAEL ROY BENTON
Director 2012-04-02 2017-01-26
CHRISTOPHER PATRICK OLIVER
Director 2006-12-01 2017-01-26
MICHAEL RONALD RAVENSCROFT
Director 2006-12-15 2009-08-21
JAMES PHILIP JAKEMAN
Director 2005-11-18 2006-11-29
JAMES PHILIP JAKEMAN
Company Secretary 2005-02-18 2005-07-01
MARK NEIL STEINBERG
Company Secretary 2001-06-25 2005-02-18
TERENCE SHELBY COLE
Director 2001-06-25 2005-02-18
STEPHEN ANDREW LAWRENCE
Director 2004-09-13 2005-02-18
NIGEL WILLIAM HUBERT LAX
Director 2001-06-25 2005-02-18
MARK NEIL STEINBERG
Director 2001-06-25 2005-02-18
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-06-25 2001-06-25
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-06-25 2001-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK EDWARD LAWES CUBE ADVISERS LIMITED Director 2015-10-22 CURRENT 2015-10-12 Active
JONATHAN MARK EDWARD LAWES CUBE INVESTORS LIMITED Director 2015-04-07 CURRENT 2008-06-13 Active - Proposal to Strike off
JONATHAN MARK EDWARD LAWES CUBE REAL ESTATE DEVELOPMENTS LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
JONATHAN MARK EDWARD LAWES PICASSO INVESTMENTS 1 LIMITED Director 2011-12-08 CURRENT 2002-11-20 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE DUNLUCE PROPERTY ADVISERS LIMITED Director 2017-11-09 CURRENT 2015-11-03 Liquidation
STUART CAMPBELL LOGGIE CUBE ADVISERS LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
STUART CAMPBELL LOGGIE CUBE INVESTORS LIMITED Director 2015-04-07 CURRENT 2008-06-13 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE CUBE REAL ESTATE DEVELOPMENTS LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
STUART CAMPBELL LOGGIE JULIUSMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE CLEOPATRAMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE CLEOPATRAMAKER NOMINEE 2 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE ANTHONYMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE JULIUSMAKER NOMINEE 2 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE ANTHONYMAKER NOMINEE 2 LIMITED Director 2009-10-29 CURRENT 2009-10-29 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE JULIUSMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE ANTHONYMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-02-13
STUART CAMPBELL LOGGIE CLEOPATRAMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-06-19
STUART CAMPBELL LOGGIE PLANTATION WHARF MANAGEMENT LIMITED Director 2008-10-01 CURRENT 1988-09-19 Active
STUART CAMPBELL LOGGIE CUBEMAKER GP LIMITED Director 2008-09-11 CURRENT 2008-07-09 Dissolved 2018-05-22
STUART CAMPBELL LOGGIE PHARAOH ASSET MANAGEMENT LIMITED Director 2008-07-23 CURRENT 2008-07-23 Dissolved 2014-04-03
STUART CAMPBELL LOGGIE CUBE ASSET MANAGEMENT LIMITED Director 2008-07-18 CURRENT 2008-07-18 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE PYRAMID CAPITAL GP LIMITED Director 2008-06-25 CURRENT 2008-06-25 Dissolved 2016-12-20
STUART CAMPBELL LOGGIE STRUMMER INVESTMENTS LIMITED Director 2006-06-01 CURRENT 2006-06-01 Dissolved 2014-10-14
STUART CAMPBELL LOGGIE CUBE CONSULTING LIMITED Director 2006-05-09 CURRENT 2006-05-09 Dissolved 2017-06-13
STUART CAMPBELL LOGGIE ARENA BUSINESS & CONFERENCE CENTRE LIMITED Director 2006-05-09 CURRENT 2006-05-09 Dissolved 2017-06-13
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (TT) LIMITED Director 2005-08-02 CURRENT 2005-08-02 Dissolved 2016-02-16
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (PLANTATION WHARF) LIMITED Director 2004-10-11 CURRENT 2004-10-11 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (PIER) LIMITED Director 2004-06-30 CURRENT 2004-06-30 Dissolved 2017-09-07
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (MAIDENHEAD) LIMITED Director 2004-05-19 CURRENT 2004-05-19 Dissolved 2015-03-10
STUART CAMPBELL LOGGIE CUBE VENTURES LIMITED Director 2003-10-21 CURRENT 2003-10-21 Dissolved 2015-03-10
STUART CAMPBELL LOGGIE ARENA CENTRE (STOCKLEY) LIMITED Director 2003-02-27 CURRENT 2003-02-27 Dissolved 2016-03-15
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (ARENA) LIMITED Director 2003-01-16 CURRENT 2003-01-16 Dissolved 2016-08-16
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS 1 LIMITED Director 2002-11-20 CURRENT 2002-11-20 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS LIMITED Director 2002-10-01 CURRENT 2002-10-01 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (ARLINGTON) LIMITED Director 2002-09-06 CURRENT 2002-09-06 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE CUBE REAL ESTATE LIMITED Director 2002-05-15 CURRENT 2002-05-03 Liquidation
STUART CAMPBELL LOGGIE PICASSO PROPERTIES LIMITED Director 2002-03-06 CURRENT 1999-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES
2023-06-06CESSATION OF CHRISTOPHER PATRICK OLIVER AS A PERSON OF SIGNIFICANT CONTROL
2023-06-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK EDWARD LAWES
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19PSC04Change of details for Mr Christopher Patrick Oliver as a person with significant control on 2022-07-19
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-03-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-05-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-03-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26CH01Director's details changed for Mr Stuart Campbell Loggie on 2018-06-24
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-06-25AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PATRICK OLIVER
2018-01-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART CAMPBELL LOGGIE
2018-01-09PSC07CESSATION OF PICASSO INVESTMENTS (PLANTATION WHARF) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-07-05PSC02Notification of Picasso Investments (Plantation Wharf) Limited as a person with significant control on 2016-04-06
2017-06-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07TM02Termination of appointment of Christopher Patrick Oliver on 2017-01-26
2017-03-07AP03Appointment of Mr Stuart Loggie as company secretary on 2017-01-26
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OLIVER
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENTON
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-27AR0125/06/16 FULL LIST
2016-06-27AR0125/06/16 FULL LIST
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK EDWARD LAWES / 01/06/2016
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK EDWARD LAWES / 01/06/2016
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-25AR0125/06/15 ANNUAL RETURN FULL LIST
2014-09-03AA01Previous accounting period extended from 31/12/13 TO 30/06/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-30AR0125/06/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-25AR0125/06/13 FULL LIST
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-04AP01DIRECTOR APPOINTED MR MICHAEL ROY BENTON
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 10 IVORY HOUSE CLOVE HITCH QUAY PLANTATION WHARF LONDON SW11 3TN
2012-06-26AR0125/06/12 FULL LIST
2012-03-01RES01ADOPT ARTICLES 09/12/2011
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-29AR0125/06/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15AR0125/06/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-27363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL RAVENSCROFT
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-22287REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 17 SAVILE ROW LONDON W1S 3PN
2008-09-04363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-14363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-06288aNEW DIRECTOR APPOINTED
2006-12-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-13288bDIRECTOR RESIGNED
2006-12-07288aNEW DIRECTOR APPOINTED
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
2006-12-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-18287REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 17 SAVILE ROW LONDON W1S 3PN
2006-09-18287REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 43 DOVER STREET MAYFAIR LONDON W1S 4NU
2006-08-09363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-03-09287REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 32 DAVIES STREET LONDON W1K 4ND
2006-03-09225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2006-01-05288aNEW DIRECTOR APPOINTED
2005-08-12288aNEW SECRETARY APPOINTED
2005-08-12288bSECRETARY RESIGNED
2005-08-12288aNEW DIRECTOR APPOINTED
2005-07-26363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-05-12AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-05-12AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-04-29288aNEW SECRETARY APPOINTED
2005-04-18288bSECRETARY RESIGNED
2005-04-18288bDIRECTOR RESIGNED
2005-04-18288bDIRECTOR RESIGNED
2005-04-18288bDIRECTOR RESIGNED
2005-04-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CINNAMON (PLANTATION WHARF) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CINNAMON (PLANTATION WHARF) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-09 Satisfied BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE SECURED PARTIES) (THE “SECURITY AGENT”)
DEBENTURE 2011-12-09 Satisfied LEHMAN COMMERCIAL PAPER, INC., UK BRANCH (THE LENDER)
DEBENTURE 2011-12-09 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2006-11-29 Satisfied LEHMAN BROTHERS INTERNATIONAL (EUROPE) AS AGENT AND SECURITY TRUSTEE
DEBENTURE 2005-02-18 Satisfied MABLE COMMERCIAL FUNDING LIMITED
LEGAL CHARGE 2005-02-18 Satisfied MABLE COMMERCIAL FUNDING LIMITED
DEED OF ASSIGNMENT AND CHARGE 2005-02-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF CHARGE SECURITY OVER SHARES 2005-02-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-02-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-02-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF DEBENTURE 2004-10-22 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OF SHARES 2004-09-24 Satisfied ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CINNAMON (PLANTATION WHARF) LIMITED

Intangible Assets
Patents
We have not found any records of CINNAMON (PLANTATION WHARF) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CINNAMON (PLANTATION WHARF) LIMITED
Trademarks
We have not found any records of CINNAMON (PLANTATION WHARF) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 28
RENT DEPOSIT AGREEMENT 1

We have found 29 mortgage charges which are owed to CINNAMON (PLANTATION WHARF) LIMITED

Income
Government Income
We have not found government income sources for CINNAMON (PLANTATION WHARF) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CINNAMON (PLANTATION WHARF) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CINNAMON (PLANTATION WHARF) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CINNAMON (PLANTATION WHARF) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CINNAMON (PLANTATION WHARF) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.