Company Name115G Ltd.
DirectorAmin Mamdouh Mohamed Taha
Company StatusActive
Company Number07421391
CategoryPrivate Limited Company
Incorporation Date27 October 2010(13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAmin Mamdouh Mohamed Taha
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address15a Clerkenwell Close
London
EC1R 0AA
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 October 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteamintaha.co.uk
Telephone020 72539444
Telephone regionLondon

Location

Registered Address15a Clerkenwell Close
London
EC1R 0AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Amin M.m Taha
100.00%
Ordinary

Financials

Year2014
Net Worth-£144,777
Current Liabilities£187,653

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

6 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
25 July 2023Total exemption full accounts made up to 30 October 2022 (11 pages)
22 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 30 October 2021 (11 pages)
28 October 2021Confirmation statement made on 27 October 2021 with updates (4 pages)
23 July 2021Total exemption full accounts made up to 30 October 2020 (11 pages)
6 January 2021Confirmation statement made on 27 October 2020 with updates (4 pages)
27 October 2020Total exemption full accounts made up to 30 October 2019 (11 pages)
28 October 2019Confirmation statement made on 27 October 2019 with updates (4 pages)
30 July 2019Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page)
30 July 2019Total exemption full accounts made up to 30 October 2018 (10 pages)
7 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 30 October 2017 (10 pages)
31 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
22 December 2017Registered office address changed from 15 Clerkenwell Close London EC1R 0AA England to 15a Clerkenwell Close London EC1R 0AA on 22 December 2017 (1 page)
17 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
17 November 2017Notification of Amin Mamdouh Mohamed Taha as a person with significant control on 17 November 2017 (2 pages)
17 November 2017Cessation of 15Cc Ltd as a person with significant control on 22 November 2016 (1 page)
17 November 2017Registered office address changed from 2/F 12-13 Clerkenwell Green London EC1R 0QJ England to 15 Clerkenwell Close London EC1R 0AA on 17 November 2017 (1 page)
17 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
17 November 2017Notification of Amin Mamdouh Mohamed Taha as a person with significant control on 22 November 2016 (2 pages)
17 November 2017Cessation of 15Cc Ltd as a person with significant control on 17 November 2017 (1 page)
17 November 2017Registered office address changed from 2/F 12-13 Clerkenwell Green London EC1R 0QJ England to 15 Clerkenwell Close London EC1R 0AA on 17 November 2017 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
22 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
22 November 2016Registered office address changed from 15 Clerkenwell Close London EC1R 0AA to 2/F 12-13 Clerkenwell Green London EC1R 0QJ on 22 November 2016 (1 page)
22 November 2016Registered office address changed from 15 Clerkenwell Close London EC1R 0AA to 2/F 12-13 Clerkenwell Green London EC1R 0QJ on 22 November 2016 (1 page)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
21 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
2 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
2 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 January 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 March 2012Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
23 November 2011Registered office address changed from 4Th Floor 35-39 Old Street London EC1V 9HX United Kingdom on 23 November 2011 (2 pages)
23 November 2011Registered office address changed from 4Th Floor 35-39 Old Street London EC1V 9HX United Kingdom on 23 November 2011 (2 pages)
18 January 2011Appointment of Amin Mamdouh Mohamed Taha as a director (3 pages)
18 January 2011Appointment of Amin Mamdouh Mohamed Taha as a director (3 pages)
2 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
2 November 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
2 November 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
2 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
27 October 2010Incorporation (23 pages)
27 October 2010Incorporation (23 pages)