Company NameSpecial Events (London) Ltd
DirectorsNicholas Anthony Smeed and Wafaa Messaoudi
Company StatusActive
Company Number07310000
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 9 months ago)
Previous NameGoldstone Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Anthony Smeed
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address186 Wanstead Park Road
Ilford
Essex
IG1 3TR
Director NameMs Wafaa Messaoudi
Date of BirthApril 1980 (Born 44 years ago)
NationalityMoroccan
StatusCurrent
Appointed17 December 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address186 Wanstead Park Road
Ilford
Essex
IG1 3TR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address186 Wanstead Park Road
Ilford
Essex
IG1 3TR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1N. Smeed
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Filing History

31 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
17 December 2019Appointment of Ms Wafaa Messaoudi as a director on 17 December 2019 (2 pages)
17 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-17
(3 pages)
23 September 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
9 August 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
30 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
30 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
31 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
31 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
31 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014Compulsory strike-off action has been discontinued (1 page)
10 November 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
19 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
19 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
19 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
5 December 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
9 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
9 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
19 July 2011Appointment of Mr Nicholas Anthony Smeed as a director (2 pages)
19 July 2011Appointment of Mr Nicholas Anthony Smeed as a director (2 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 27 July 2010 (2 pages)
27 July 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 27 July 2010 (2 pages)
27 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
27 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)