Orpington
Kent
BR6 0JA
Director Name | Mrs Duygu Ergin |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Turkish,English |
Status | Resigned |
Appointed | 18 May 2017(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Dingley Place Impact Hub Islington London EC1V 8BR |
Website | www.roomfortea.com |
---|---|
Email address | [email protected] |
Telephone | 020 32394913 |
Telephone region | London |
Registered Address | Central Block 4th Floor Central Court Knoll Rise Orpington Kent BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
1 at £1 | Mileno Bottero 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,409 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
21 December 2020 | Confirmation statement made on 9 November 2020 with updates (6 pages) |
---|---|
20 December 2020 | Director's details changed for Miss Milena Bottero on 9 November 2020 (2 pages) |
20 December 2020 | Change of details for Miss Milena Bottero as a person with significant control on 9 November 2020 (2 pages) |
20 December 2020 | Statement of capital following an allotment of shares on 3 January 2020
|
27 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
6 October 2020 | Termination of appointment of Duygu Ergin as a director on 1 October 2020 (1 page) |
16 April 2020 | Director's details changed for Miss Milena Bottero on 16 April 2020 (2 pages) |
17 January 2020 | Change of details for Miss Milena Bottero as a person with significant control on 17 January 2020 (2 pages) |
13 December 2019 | Statement of capital following an allotment of shares on 13 November 2019
|
24 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
11 February 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
22 November 2018 | Confirmation statement made on 9 November 2018 with updates (6 pages) |
22 October 2018 | Current accounting period shortened from 31 December 2018 to 31 October 2018 (1 page) |
24 April 2018 | Resolutions
|
13 April 2018 | Statement of capital following an allotment of shares on 13 April 2018
|
11 April 2018 | Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
28 February 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
7 September 2017 | Resolutions
|
7 September 2017 | Resolutions
|
29 August 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
29 August 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
21 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
21 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
24 May 2017 | Appointment of Mrs Duygu Ergin as a director on 18 May 2017 (2 pages) |
24 May 2017 | Statement of capital following an allotment of shares on 18 May 2017
|
24 May 2017 | Appointment of Mrs Duygu Ergin as a director on 18 May 2017 (2 pages) |
24 May 2017 | Statement of capital following an allotment of shares on 18 May 2017
|
17 May 2017 | Sub-division of shares on 27 April 2017 (4 pages) |
17 May 2017 | Sub-division of shares on 27 April 2017 (4 pages) |
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
28 April 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
26 January 2017 | Registered office address changed from 1st Floor New Zealand House 80 Haymarket London SW1Y 4TE to 27 Dingley Place Impact Hub Islington London EC1V 8BR on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from 1st Floor New Zealand House 80 Haymarket London SW1Y 4TE to 27 Dingley Place Impact Hub Islington London EC1V 8BR on 26 January 2017 (1 page) |
22 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
12 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
28 August 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
28 August 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
18 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
5 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
8 August 2013 | Total exemption full accounts made up to 30 November 2012 (12 pages) |
8 August 2013 | Total exemption full accounts made up to 30 November 2012 (12 pages) |
24 June 2013 | Registered office address changed from 20 Broadwick Street London W1F 8HT United Kingdom on 24 June 2013 (2 pages) |
24 June 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (13 pages) |
24 June 2013 | Registered office address changed from 20 Broadwick Street London W1F 8HT United Kingdom on 24 June 2013 (2 pages) |
24 June 2013 | Administrative restoration application (3 pages) |
24 June 2013 | Administrative restoration application (3 pages) |
24 June 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (13 pages) |
24 June 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (13 pages) |
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2011 | Incorporation
|
9 November 2011 | Incorporation
|