London
E8 4DG
Director Name | Mrs Poonam Trehan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Mr David Gonnelli |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 08 May 2018(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Financial Auditor |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Miss Alice Elizabeth Ch'Ng |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2021(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | John Fleming |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 154 New Kent Road London SE1 4YS |
Director Name | Eleni Maratos |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Kimbra Leanne Standish |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | John Fleming |
---|---|
Status | Resigned |
Appointed | 27 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 154 New Kent Road London SE1 4YS |
Director Name | Mr Christopher Charles Kimber |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 February 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2014(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2022) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
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 |
1 at £1 | Chris Kimber & James Kimber 20.00% Ordinary |
---|---|
1 at £1 | Eleni Maratos 20.00% Ordinary |
1 at £1 | Kimbra Leanne Standish 20.00% Ordinary |
1 at £1 | Laura Smith 20.00% Ordinary |
1 at £1 | Poonam Trehan 20.00% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
21 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
18 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
22 July 2022 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 266 Kingsland Road London E8 4DG on 22 July 2022 (1 page) |
22 July 2022 | Termination of appointment of Urang Property Management Limited as a secretary on 1 July 2022 (1 page) |
22 July 2022 | Appointment of Managed Exit Limited as a secretary on 1 July 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 15 April 2022 with updates (4 pages) |
31 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
20 August 2021 | Appointment of Miss Alice Elizabeth Ch’Ng as a director on 26 July 2021 (2 pages) |
27 July 2021 | Termination of appointment of Kimbra Leanne Standish as a director on 27 July 2021 (1 page) |
8 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
23 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
8 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
8 May 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
25 April 2020 | Director's details changed for Mr Christopher Charles Kimber on 12 April 2020 (2 pages) |
31 May 2019 | Appointment of Mr Christopher Charles Kimber as a director on 31 May 2019 (2 pages) |
1 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
26 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
9 May 2018 | Appointment of Mr David Gonnelli as a director on 8 May 2018 (2 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 March 2017 | Termination of appointment of Eleni Maratos as a director on 1 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Eleni Maratos as a director on 1 March 2017 (1 page) |
20 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
15 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 April 2015 | Director's details changed for Mrs Poonam Trehan on 10 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of John Fleming as a director on 10 April 2015 (1 page) |
29 April 2015 | Director's details changed for Mrs Poonam Trehan on 10 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Eleni Maratos on 10 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Laura Smith on 10 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of John Fleming as a director on 10 April 2015 (1 page) |
29 April 2015 | Director's details changed for Eleni Maratos on 10 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Kimbra Leanne Standish on 10 April 2015 (2 pages) |
29 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Director's details changed for Laura Smith on 10 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Kimbra Leanne Standish on 10 April 2015 (2 pages) |
29 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
11 December 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
11 December 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
8 December 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
3 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Termination of appointment of John Fleming as a secretary on 3 December 2014 (1 page) |
3 December 2014 | Appointment of Urang Property Management Ltd as a secretary on 3 December 2014 (2 pages) |
3 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Appointment of Urang Property Management Ltd as a secretary on 3 December 2014 (2 pages) |
3 December 2014 | Appointment of Urang Property Management Ltd as a secretary on 3 December 2014 (2 pages) |
3 December 2014 | Termination of appointment of John Fleming as a secretary on 3 December 2014 (1 page) |
3 December 2014 | Termination of appointment of John Fleming as a secretary on 3 December 2014 (1 page) |
28 November 2014 | Registered office address changed from C/O Urang Property Management 196 New Kings Road London SW6 4NF to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from C/O Urang Property Management 196 New Kings Road London SW6 4NF to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 28 November 2014 (1 page) |
19 November 2014 | Registered office address changed from C/O 154 New Kent Road Limited 154 New Kent Road London SE1 4YS United Kingdom to C/O Urang Property Management 196 New Kings Road London SW6 4NF on 19 November 2014 (2 pages) |
19 November 2014 | Registered office address changed from C/O 154 New Kent Road Limited 154 New Kent Road London SE1 4YS United Kingdom to C/O Urang Property Management 196 New Kings Road London SW6 4NF on 19 November 2014 (2 pages) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2014 | Withdraw the company strike off application (1 page) |
17 October 2014 | Withdraw the company strike off application (1 page) |
13 October 2014 | Application to strike the company off the register (3 pages) |
13 October 2014 | Application to strike the company off the register (3 pages) |
21 November 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (17 pages) |
21 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
21 November 2013 | Administrative restoration application (3 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
21 November 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (17 pages) |
21 November 2013 | Administrative restoration application (3 pages) |
21 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
11 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (9 pages) |
12 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (9 pages) |
10 December 2011 | Registered office address changed from , Etna House 350 Kennington Road, London, England, SE11 4LD, England on 10 December 2011 (1 page) |
10 December 2011 | Registered office address changed from , Etna House 350 Kennington Road, London, England, SE11 4LD, England on 10 December 2011 (1 page) |
1 December 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
1 December 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
27 October 2010 | Incorporation
|
27 October 2010 | Incorporation
|