London
EC3A 7BA
Secretary Name | Mr Michael Paul Gallucci |
---|---|
Status | Current |
Appointed | 29 November 2013(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Mr Hambes Modestis Zandes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Secretary Name | Mr Hambes Zandes |
---|---|
Status | Resigned |
Appointed | 29 March 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 November 2013) |
Role | Company Director |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Registered Address | 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Alexander Fomin 9.09% B Non Voting |
---|---|
950 at £1 | Michael Gallucci 86.36% Ordinary |
50 at £1 | Alexander Fomin 4.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,304 |
Cash | £2,423 |
Current Liabilities | £246,685 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
19 December 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
4 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
17 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
7 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
10 November 2021 | Amended micro company accounts made up to 30 April 2021 (4 pages) |
26 August 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
7 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
5 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
21 February 2019 | Resolutions
|
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
24 December 2014 | Registered office address changed from C/O C/O Browne Jacobson Llp 6 Bevis Marks Bury Court London EC3A 7BA England to 6 Bevis Marks London EC3A 7BA on 24 December 2014 (1 page) |
24 December 2014 | Registered office address changed from C/O C/O Browne Jacobson Llp 6 Bevis Marks Bury Court London EC3A 7BA England to 6 Bevis Marks London EC3A 7BA on 24 December 2014 (1 page) |
22 December 2014 | Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O C/O Browne Jacobson Llp 6 Bevis Marks Bury Court London EC3A 7BA on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O C/O Browne Jacobson Llp 6 Bevis Marks Bury Court London EC3A 7BA on 22 December 2014 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 March 2014 | Second filing of SH01 previously delivered to Companies House
|
5 March 2014 | Second filing of SH01 previously delivered to Companies House
|
21 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
21 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
19 February 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
30 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
30 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
29 November 2013 | Termination of appointment of Hambes Zandes as a secretary (1 page) |
29 November 2013 | Appointment of Mr Michael Paul Gallucci as a secretary (1 page) |
29 November 2013 | Termination of appointment of Hambes Zandes as a director (1 page) |
29 November 2013 | Appointment of Mr Michael Paul Gallucci as a secretary (1 page) |
29 November 2013 | Termination of appointment of Hambes Zandes as a director (1 page) |
29 November 2013 | Termination of appointment of Hambes Zandes as a secretary (1 page) |
5 March 2013 | Director's details changed for Mr Michael Paul Gallucci on 29 March 2012 (2 pages) |
5 March 2013 | Director's details changed for Mr Hambes Modestis Zandes on 29 March 2012 (2 pages) |
5 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Secretary's details changed for Mr Hambes Zandes on 29 March 2012 (1 page) |
5 March 2013 | Secretary's details changed for Mr Hambes Zandes on 29 March 2012 (1 page) |
5 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Director's details changed for Mr Michael Paul Gallucci on 29 March 2012 (2 pages) |
5 March 2013 | Director's details changed for Mr Hambes Modestis Zandes on 29 March 2012 (2 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 March 2012 | Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH England on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH England on 29 March 2012 (1 page) |
7 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
2 July 2010 | Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
19 April 2010 | Change of name notice (2 pages) |
19 April 2010 | Company name changed deangate associates LIMITED\certificate issued on 19/04/10
|
19 April 2010 | Company name changed deangate associates LIMITED\certificate issued on 19/04/10
|
19 April 2010 | Change of name notice (2 pages) |
13 April 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
29 March 2010 | Appointment of Mr Michael Gallucci as a director (2 pages) |
29 March 2010 | Termination of appointment of Michael Clifford as a director (1 page) |
29 March 2010 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 29 March 2010 (1 page) |
29 March 2010 | Appointment of Mr Hambes Zandes as a secretary (1 page) |
29 March 2010 | Termination of appointment of Michael Clifford as a director (1 page) |
29 March 2010 | Appointment of Mr Hambes Zandes as a director (2 pages) |
29 March 2010 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 29 March 2010 (1 page) |
29 March 2010 | Appointment of Mr Hambes Zandes as a director (2 pages) |
29 March 2010 | Appointment of Mr Michael Gallucci as a director (2 pages) |
29 March 2010 | Appointment of Mr Hambes Zandes as a secretary (1 page) |
12 February 2010 | Incorporation (22 pages) |
12 February 2010 | Incorporation (22 pages) |