83 Clifden Road
London
E5 0LJ
Secretary Name | Matteo-Alexandre Boyero |
---|---|
Nationality | French |
Status | Current |
Appointed | 04 June 2007(same day as company formation) |
Role | Record Shop |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 83 Clifden Road London E5 0LJ |
Director Name | Rebecca Harvey |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2008(7 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 67 West Street Havant Hampshire PO9 1LD |
Director Name | Mr John Kerr Mactaggart |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(16 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 83/1 Clifden Road London E5 0LJ |
Director Name | Claude-Rene-Jean Hemeret |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Role | Painter |
Correspondence Address | 70 Boulevard Soult Paris 75012 Foreign |
Director Name | Mr James David Cecil Drew |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 83 Clifden Road Clapton London E5 0LJ |
Director Name | Ali Henry Sadek |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2018(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 83 Clifden Road London E5 0LJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Flat 1 83 Clifden Road London E5 0LJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
1 December 2023 | Appointment of Mr John Kerr Mactaggart as a director on 30 November 2023 (2 pages) |
---|---|
30 November 2023 | Termination of appointment of Ali Henry Sadek as a director on 30 November 2023 (1 page) |
5 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
21 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
4 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
3 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
10 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
26 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
19 May 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
18 June 2019 | Notification of 83. Clifden Rd Property Managment as a person with significant control on 12 April 2016 (1 page) |
18 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
20 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
15 November 2018 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
15 November 2018 | Appointment of Ali Henry Sadek as a director on 19 July 2018 (3 pages) |
15 November 2018 | Registered office address changed from , C/O James Drew, Flat a 83. Clfden Road, London, E5 0LJ, United Kingdom to Flat 1 83 Clifden Road London E5 0LJ on 15 November 2018 (2 pages) |
15 November 2018 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
15 November 2018 | Confirmation statement made on 4 June 2018 with no updates (2 pages) |
15 November 2018 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
15 November 2018 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
15 November 2018 | Annual return made up to 4 June 2015 Statement of capital on 2018-11-15
|
15 November 2018 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
15 November 2018 | Annual return made up to 4 June 2016 Statement of capital on 2018-11-15
|
15 November 2018 | Termination of appointment of James David Cecil Drew as a director on 15 April 2016 (2 pages) |
15 November 2018 | Annual return made up to 4 June 2013 Statement of capital on 2018-11-15
|
15 November 2018 | Director's details changed for Rebecca Harvey on 3 October 2018 (3 pages) |
15 November 2018 | Annual return made up to 4 June 2012 Statement of capital on 2018-11-15
|
15 November 2018 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2018-11-15
|
15 November 2018 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
15 November 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
15 November 2018 | Confirmation statement made on 4 June 2017 with updates (2 pages) |
15 November 2018 | Administrative restoration application (3 pages) |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-09-17
|
17 September 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-09-17
|
17 September 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-09-17
|
6 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
6 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
19 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Registered office address changed from , Flat 3 83 Clifden Road, Clapton, London, E5 0LJ on 19 August 2010 (1 page) |
19 August 2010 | Director's details changed for Rebecca Harvey on 4 June 2010 (2 pages) |
19 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Director's details changed for James David Cecil Drew on 4 June 2010 (2 pages) |
19 August 2010 | Registered office address changed from Flat 3 83 Clifden Road Clapton London E5 0LJ on 19 August 2010 (1 page) |
19 August 2010 | Director's details changed for Matteo-Alexandre Boyero on 4 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Matteo-Alexandre Boyero on 4 June 2010 (2 pages) |
19 August 2010 | Director's details changed for James David Cecil Drew on 4 June 2010 (2 pages) |
19 August 2010 | Director's details changed for James David Cecil Drew on 4 June 2010 (2 pages) |
19 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Director's details changed for Rebecca Harvey on 4 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Rebecca Harvey on 4 June 2010 (2 pages) |
19 August 2010 | Termination of appointment of Claude-Rene-Jean Hemeret as a director (1 page) |
19 August 2010 | Termination of appointment of Claude-Rene-Jean Hemeret as a director (1 page) |
19 August 2010 | Director's details changed for Matteo-Alexandre Boyero on 4 June 2010 (2 pages) |
27 May 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
27 May 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
25 August 2009 | Return made up to 04/06/09; full list of members (6 pages) |
25 August 2009 | Return made up to 04/06/09; full list of members (6 pages) |
1 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
1 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
8 December 2008 | Return made up to 04/06/08; full list of members (7 pages) |
8 December 2008 | Return made up to 04/06/08; full list of members (7 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from, bank chambers, 11 penn road, beaconsfield, HP9 2PN (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from, bank chambers, 11 penn road, beaconsfield, HP9 2PN (1 page) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | New director appointed (3 pages) |
21 August 2007 | New secretary appointed;new director appointed (2 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed;new director appointed (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
4 June 2007 | Incorporation (18 pages) |
4 June 2007 | Incorporation (18 pages) |