Mountgrove Road
London
N5 2LN
Director Name | Mr Paul Brodie Gould |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2019(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | Kingsland Road Kingsland Road London E8 4DG |
Director Name | Nadim Ali |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 127a St Thomas's Road London N4 2QE |
Director Name | Adriana Breccia |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 November 2009(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 127a St Thomas's Road London N4 2QE |
Director Name | Hakan Enoksson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 November 2009(same day as company formation) |
Role | Fixed Income Analyst |
Country of Residence | England |
Correspondence Address | Flat 4 127a St Thomas's Road London N4 2QE |
Secretary Name | Nadim Ali |
---|---|
Status | Resigned |
Appointed | 13 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 127a St Thomas's Road London N4 2QE |
Director Name | Mrs Caroline Ng |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2016(6 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 20 March 2019) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Flat 1 127a St Thomas's Road London N4 2QE |
Director Name | RTM Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2009(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | RTM Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2009(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Registered Address | 266 Kingsland Road London E8 4DG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
8 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
12 December 2022 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
9 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
16 August 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
8 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
13 August 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
5 March 2021 | Appointment of Mr Paul Brodie Gould as a director on 1 January 2021 (2 pages) |
25 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
6 November 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
14 May 2020 | Registered office address changed from C/O Flat 1 127a St Thomas's Road London N4 2QE to 266 Kingsland Road London E8 4DG on 14 May 2020 (1 page) |
14 May 2020 | Appointment of Managed Exit Limited as a secretary on 1 January 2019 (2 pages) |
28 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
2 April 2019 | Cessation of Caroline Ng as a person with significant control on 20 March 2019 (1 page) |
2 April 2019 | Termination of appointment of Caroline Ng as a director on 20 March 2019 (1 page) |
25 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
26 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
26 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
30 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Caroline Allison on 16 July 2016 (2 pages) |
24 November 2016 | Director's details changed for Caroline Allison on 16 July 2016 (2 pages) |
24 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
14 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
14 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
28 February 2016 | Appointment of Mr Mark Sanjit Syal as a director on 28 February 2016 (2 pages) |
28 February 2016 | Appointment of Caroline Allison as a director on 28 February 2016 (2 pages) |
28 February 2016 | Termination of appointment of Adriana Breccia as a director on 28 February 2016 (1 page) |
28 February 2016 | Termination of appointment of Hakan Enoksson as a director on 28 February 2016 (1 page) |
28 February 2016 | Appointment of Mr Mark Sanjit Syal as a director on 28 February 2016 (2 pages) |
28 February 2016 | Termination of appointment of Adriana Breccia as a director on 28 February 2016 (1 page) |
28 February 2016 | Termination of appointment of Hakan Enoksson as a director on 28 February 2016 (1 page) |
28 February 2016 | Appointment of Caroline Allison as a director on 28 February 2016 (2 pages) |
16 November 2015 | Annual return made up to 13 November 2015 no member list (3 pages) |
16 November 2015 | Annual return made up to 13 November 2015 no member list (3 pages) |
19 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
19 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
3 January 2015 | Annual return made up to 13 November 2014 no member list (3 pages) |
3 January 2015 | Annual return made up to 13 November 2014 no member list (3 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (2 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (2 pages) |
18 August 2014 | Termination of appointment of Nadim Ali as a secretary on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Nadim Ali as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Nadim Ali as a secretary on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Nadim Ali as a director on 18 August 2014 (1 page) |
7 December 2013 | Annual return made up to 13 November 2013 no member list (5 pages) |
7 December 2013 | Annual return made up to 13 November 2013 no member list (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (2 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (2 pages) |
18 November 2012 | Annual return made up to 13 November 2012 no member list (5 pages) |
18 November 2012 | Annual return made up to 13 November 2012 no member list (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 November 2011 (2 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 November 2011 (2 pages) |
7 December 2011 | Annual return made up to 13 November 2011 no member list (5 pages) |
7 December 2011 | Annual return made up to 13 November 2011 no member list (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 November 2010 | Annual return made up to 13 November 2010 no member list (5 pages) |
30 November 2010 | Annual return made up to 13 November 2010 no member list (5 pages) |
8 January 2010 | Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from Blackwell House Guildhall Yard London Uk EC2V 5AE England on 8 January 2010 (1 page) |
7 January 2010 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
7 January 2010 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
7 January 2010 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
7 January 2010 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
13 November 2009 | Incorporation (25 pages) |
13 November 2009 | Incorporation (25 pages) |