Teesdale Street
London
E2 6QF
Director Name | Mr William Trossell |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2011(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 5 Durham Yard Teesdale Street London E2 6QF |
Secretary Name | Mr William Trossell |
---|---|
Status | Current |
Appointed | 14 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 7 5 Durham Yard Teesdale Street London E2 6QF |
Registered Address | Unit 7 5 Durham Yard Teesdale Street London E2 6QF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Matthew Shaw 50.00% Ordinary |
---|---|
1 at £1 | William Trossell 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 4 weeks from now) |
3 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
14 July 2020 | Confirmation statement made on 14 July 2020 with updates (3 pages) |
18 July 2019 | Confirmation statement made on 14 July 2019 with updates (3 pages) |
6 June 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
23 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
20 July 2018 | Cessation of Matthew Shaw as a person with significant control on 17 July 2017 (1 page) |
20 July 2018 | Cessation of William Trossell as a person with significant control on 17 July 2017 (1 page) |
29 May 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
17 July 2017 | Notification of William Trossell as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Matthew Shaw as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Matthew Shaw as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
17 July 2017 | Notification of William Trossell as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of William Trossell as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
17 July 2017 | Notification of Matthew Shaw as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
25 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
9 May 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
9 May 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
17 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
28 May 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
5 December 2014 | Registered office address changed from Unit 2 5 Durham Yard Teesdale Street London E2 6QF to Unit 7 5 Durham Yard Teesdale Street London E2 6QF on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from Unit 2 5 Durham Yard Teesdale Street London E2 6QF to Unit 7 5 Durham Yard Teesdale Street London E2 6QF on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from Unit 2 5 Durham Yard Teesdale Street London E2 6QF to Unit 7 5 Durham Yard Teesdale Street London E2 6QF on 5 December 2014 (1 page) |
4 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
18 June 2014 | Registered office address changed from Unit 9 5 Durham Yard Teesdale Street London E2 6QF United Kingdom on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from Unit 9 5 Durham Yard Teesdale Street London E2 6QF United Kingdom on 18 June 2014 (1 page) |
15 April 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
15 April 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
17 February 2014 | Director's details changed for Mr Matthew Shaw on 17 February 2014 (2 pages) |
17 February 2014 | Director's details changed for Mr Matthew Shaw on 17 February 2014 (2 pages) |
24 September 2013 | Director's details changed for Mr Matthew Shaw on 13 September 2013 (2 pages) |
24 September 2013 | Director's details changed for Mr Matthew Shaw on 13 September 2013 (2 pages) |
23 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
22 July 2013 | Registered office address changed from 3B Killowen Road London E9 7AG United Kingdom on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 3B Killowen Road London E9 7AG United Kingdom on 22 July 2013 (1 page) |
4 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
17 December 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
17 December 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
21 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2011 | Incorporation
|
14 July 2011 | Incorporation
|