The High
Harlow
CM20 1YS
Director Name | Mr Sammuel Kitone |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Ugandan |
Status | Current |
Appointed | 08 February 2022(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Creekmouth Industrial Estate 57 River Road Barking Essex IG11 0DA |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Secretary Name | Mr Zam Heh Pau |
---|---|
Status | Resigned |
Appointed | 20 April 2012(1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 June 2016) |
Role | Company Director |
Correspondence Address | Albany Douglas Way London SE8 4AG |
Director Name | Zam Heh Pau |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albany Douglas Way London SE8 4AG |
Director Name | Stefan Adrian Boranescu |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 23 December 2016(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albany Douglas Way London SE8 4AG |
Director Name | Mr Sammuel Kitone |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 27 July 2018(6 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Northwest Gate House The High Harlow CM20 1YS |
Director Name | Mr Sammuel Kitone |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 07 September 2018(6 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 08 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Northwest Gate House The High Harlow CM20 1YS |
Director Name | Zam Heh Pau |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2018(6 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Northwest Gate House The High Harlow CM20 1YS |
Director Name | The Albany (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 January 2014) |
Correspondence Address | 68a Douglas Way London SE8 4AG |
Telephone | 0800 0857586 |
---|---|
Telephone region | Freephone |
Registered Address | Creekmouth Industrial Estate 57 River Road Barking Essex IG11 0DA |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
1 at £1 | Mr Samuel Kitone 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
4 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
---|---|
27 August 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
12 June 2020 | Appointment of Mr Sammuel Kitone as a director on 15 January 2020 (2 pages) |
4 November 2019 | Cessation of Sammuel Kitone as a person with significant control on 8 September 2018 (1 page) |
4 November 2019 | Appointment of Zam Heh Pau as a director on 8 September 2018 (2 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with updates (4 pages) |
4 November 2019 | Notification of Zam Heh Pau as a person with significant control on 8 September 2018 (2 pages) |
4 November 2019 | Termination of appointment of Sammuel Kitone as a director on 8 September 2018 (1 page) |
2 October 2019 | Appointment of Sammuel Kitone as a director on 7 September 2018 (2 pages) |
2 October 2019 | Termination of appointment of Zam Heh Pau as a director on 7 September 2018 (1 page) |
2 October 2019 | Cessation of Zam Heh Pau as a person with significant control on 7 September 2018 (1 page) |
2 October 2019 | Notification of Sammuel Kitone as a person with significant control on 7 September 2018 (2 pages) |
12 September 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
5 June 2019 | Notification of Zam Heh Pau as a person with significant control on 7 September 2018 (2 pages) |
5 June 2019 | Cessation of Sammuel Kitone as a person with significant control on 7 September 2018 (1 page) |
5 June 2019 | Termination of appointment of Sammuel Kitone as a director on 7 September 2018 (1 page) |
5 June 2019 | Appointment of Zam Heh Pau as a director on 7 September 2018 (2 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
8 February 2019 | Registered office address changed from Albany Douglas Way London SE8 4AG to 1st Floor Northwest Gate House the High Harlow CM20 1YS on 8 February 2019 (1 page) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
27 July 2018 | Termination of appointment of Stefan Adrian Boranescu as a director on 27 July 2018 (1 page) |
27 July 2018 | Appointment of Mr Sammuel Kitone as a director on 27 July 2018 (2 pages) |
27 July 2018 | Notification of Sammuel Kitone as a person with significant control on 27 July 2018 (2 pages) |
27 July 2018 | Cessation of Stefan Adrian Boranescu as a person with significant control on 27 July 2018 (1 page) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
23 December 2016 | Appointment of Stefan Adrian Boranescu as a director on 23 December 2016 (2 pages) |
23 December 2016 | Termination of appointment of Sammuel Kitone as a director on 23 December 2016 (1 page) |
23 December 2016 | Appointment of Stefan Adrian Boranescu as a director on 23 December 2016 (2 pages) |
23 December 2016 | Termination of appointment of Sammuel Kitone as a director on 23 December 2016 (1 page) |
4 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
1 August 2016 | Appointment of Sammuel Kitone as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Sammuel Kitone as a director on 1 August 2016 (2 pages) |
1 August 2016 | Termination of appointment of Stefan Adrian Boranescu as a director on 1 August 2016 (1 page) |
1 August 2016 | Termination of appointment of Stefan Adrian Boranescu as a director on 1 August 2016 (1 page) |
20 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
3 June 2016 | Termination of appointment of Zam Heh Pau as a director on 3 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Zam Heh Pau as a secretary on 3 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Zam Heh Pau as a secretary on 3 June 2016 (1 page) |
3 June 2016 | Appointment of Stefan Adrian Boranescu as a director on 3 June 2016 (2 pages) |
3 June 2016 | Appointment of Stefan Adrian Boranescu as a director on 3 June 2016 (2 pages) |
3 June 2016 | Termination of appointment of Zam Heh Pau as a director on 3 June 2016 (1 page) |
13 August 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
13 August 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
25 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
20 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
9 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
9 June 2014 | Appointment of Zam Heh Pau as a director (2 pages) |
9 June 2014 | Appointment of Zam Heh Pau as a director (2 pages) |
9 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
4 February 2014 | Termination of appointment of The Albany as a director (1 page) |
4 February 2014 | Termination of appointment of The Albany as a director (1 page) |
25 October 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
25 October 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Registered office address changed from Albany Centre & Theatre Douglas Way London SE8 4AG United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Albany Centre & Theatre Douglas Way London SE8 4AG United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Albany Centre & Theatre Douglas Way London SE8 4AG United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Appointment of The Albany as a director (2 pages) |
1 March 2013 | Appointment of The Albany as a director (2 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2012 | Appointment of Mr Zam Heh Pau as a secretary (1 page) |
23 April 2012 | Appointment of Mr Zam Heh Pau as a secretary (1 page) |
19 April 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 April 2012 | Incorporation (20 pages) |
19 April 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 April 2012 | Incorporation (20 pages) |