Company Name26 East Tenter Street Management Ltd
DirectorsAnton Gordon Raimondo and Pierre- Emmanuel PomÈS
Company StatusActive
Company Number07767560
CategoryPrivate Limited Company
Incorporation Date8 September 2011(12 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Anton Gordon Raimondo
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 43-45 East Smithfield
London
E1W 1AP
Director NameMr Pierre- Emmanuel PomÈS
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed12 August 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameManaged Exit Limited (Corporation)
StatusCurrent
Appointed01 May 2018(6 years, 7 months after company formation)
Appointment Duration5 years, 12 months
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Stuart Gyles
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 26 East Tenter Street
London
E1 8DN
Director NameMr Craig Daniel Spital
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(same day as company formation)
RoleSales Technology
Country of ResidenceUnited States
Correspondence Address225 N Columbus Dr
Apt 4501
Chicago
Il 60601
United States
Secretary NameHLH Accountants Limited (Corporation)
StatusResigned
Appointed04 January 2015(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2018)
Correspondence AddressSuite 1a, Cranbrook House Cranbrook Road
Ilford
Essex
IG1 4PG

Location

Registered Address266 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Anton Gordon Raimondo
50.00%
Ordinary
1 at £1Craig Daniel Spital
25.00%
Ordinary
1 at £1Stuart Gyles
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
21 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 September 2021Confirmation statement made on 8 September 2021 with updates (4 pages)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 September 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
3 September 2020Termination of appointment of Craig Daniel Spital as a director on 12 August 2019 (1 page)
25 November 2019Appointment of Mr Pierre- Emmanuel Pomès as a director on 12 August 2019 (2 pages)
25 November 2019Notification of Pierre-Emmanuel Pomès as a person with significant control on 12 August 2018 (2 pages)
25 November 2019Cessation of Craig Daniel Spital as a person with significant control on 12 August 2019 (1 page)
7 October 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
6 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 August 2018Appointment of Managed Exit Limited as a secretary on 1 May 2018 (2 pages)
28 May 2018Termination of appointment of Hlh Accountants Limited as a secretary on 1 May 2018 (1 page)
28 May 2018Registered office address changed from C/O Haus Block Management 2 Kingsland Road London E8 4DG to 266 Kingsland Road London E8 4DG on 28 May 2018 (1 page)
12 November 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 January 2017Termination of appointment of Stuart Gyles as a director on 25 January 2017 (1 page)
25 January 2017Termination of appointment of Stuart Gyles as a director on 25 January 2017 (1 page)
9 October 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
9 October 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
24 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
(6 pages)
8 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
(6 pages)
8 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
(6 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 April 2015Registered office address changed from Flat 1 26 East Tenter Street London E1 8DN to C/O Haus Block Management 2 Kingsland Road London E8 4DG on 10 April 2015 (1 page)
10 April 2015Appointment of Hlh Accountants Limited as a secretary on 4 January 2015 (2 pages)
10 April 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
10 April 2015Registered office address changed from Flat 1 26 East Tenter Street London E1 8DN to C/O Haus Block Management 2 Kingsland Road London E8 4DG on 10 April 2015 (1 page)
10 April 2015Appointment of Hlh Accountants Limited as a secretary on 4 January 2015 (2 pages)
10 April 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
10 April 2015Appointment of Hlh Accountants Limited as a secretary on 4 January 2015 (2 pages)
22 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4
(5 pages)
22 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4
(5 pages)
22 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4
(5 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 4
(5 pages)
23 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 4
(5 pages)
23 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 4
(5 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
8 September 2011Incorporation (20 pages)
8 September 2011Incorporation (20 pages)