London
E11 3DX
Secretary Name | Lawria Dannhauser |
---|---|
Status | Current |
Appointed | 01 May 2012(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Correspondence Address | 84 Mornington Road London E11 3DX |
Director Name | Ms Caroline Daly |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2015(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 32 Wellington Road London E11 2AU |
Director Name | Christopher Jordan |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 2012) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 84b Mornington Road London E11 3DX |
Secretary Name | Christopher Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 2012) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 84b Mornington Road London E11 3DX |
Director Name | Hazel Pointon |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 September 2015) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 84 Mornington Road London E11 3DX |
Director Name | Offshelf Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | Churchill House 47 Regent Road Stoke On Trent Staffordshire ST1 3RQ |
Secretary Name | Others Interests Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | Churchill House 47 Regent Road Stoke On Trent Staffordshire ST1 3RQ |
Registered Address | 84 Mornington Road London E11 3DX |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
1 at £1 | Caroline Daly & John Lonergan 50.00% Ordinary |
---|---|
1 at £1 | Neil Peckham & Lawria Dannhauser 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
23 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Appointment of Ms Caroline Daly as a secretary on 19 June 2023 (2 pages) |
23 June 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
13 November 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
23 June 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
16 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
20 August 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
16 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
13 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
5 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
5 November 2018 | Unaudited abridged accounts made up to 31 October 2018 (6 pages) |
26 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
12 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
12 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
2 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
24 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
24 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
25 November 2015 | Termination of appointment of Hazel Pointon as a director on 18 September 2015 (1 page) |
25 November 2015 | Appointment of Ms Caroline Daly as a director on 18 September 2015 (2 pages) |
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Appointment of Ms Caroline Daly as a director on 18 September 2015 (2 pages) |
25 November 2015 | Termination of appointment of Hazel Pointon as a director on 18 September 2015 (1 page) |
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
23 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
22 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
22 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
23 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
19 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
20 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
20 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
16 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Appointment of Hazel Pointon as a director (2 pages) |
9 October 2012 | Termination of appointment of Christopher Jordan as a secretary (1 page) |
9 October 2012 | Termination of appointment of Christopher Jordan as a secretary (1 page) |
9 October 2012 | Appointment of Hazel Pointon as a director (2 pages) |
30 September 2012 | Appointment of Lawria Dannhauser as a secretary (1 page) |
30 September 2012 | Appointment of Lawria Dannhauser as a secretary (1 page) |
25 September 2012 | Termination of appointment of Christopher Jordan as a director (1 page) |
25 September 2012 | Termination of appointment of Christopher Jordan as a director (1 page) |
13 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
13 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
13 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
13 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
15 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
15 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Christopher Jordan on 13 November 2009 (2 pages) |
13 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Lawria Dannhauser on 13 November 2009 (2 pages) |
13 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Lawria Dannhauser on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Christopher Jordan on 13 November 2009 (2 pages) |
17 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
17 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
18 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
21 December 2007 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
21 December 2007 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
14 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
14 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
19 February 2007 | Location of register of directors' interests (1 page) |
19 February 2007 | Location of register of directors' interests (1 page) |
19 February 2007 | Location of register of members (1 page) |
19 February 2007 | Location of register of members (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: churchill house 47 regent road stoke on trent staffordshire ST1 3RQ (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New secretary appointed;new director appointed (2 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New secretary appointed;new director appointed (2 pages) |
29 December 2006 | Registered office changed on 29/12/06 from: churchill house 47 regent road stoke on trent staffordshire ST1 3RQ (1 page) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
4 December 2006 | Ad 22/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 December 2006 | Resolutions
|
4 December 2006 | Ad 22/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 December 2006 | Resolutions
|
4 December 2006 | Resolutions
|
4 December 2006 | Resolutions
|
24 November 2006 | Company name changed offshelf 346 LTD\certificate issued on 24/11/06 (2 pages) |
24 November 2006 | Company name changed offshelf 346 LTD\certificate issued on 24/11/06 (2 pages) |
31 October 2006 | Incorporation (17 pages) |
31 October 2006 | Incorporation (17 pages) |