Company Name21-47 Councillor Street Company Limited
Company StatusDissolved
Company Number08141705
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 10 months ago)
Dissolution Date25 September 2018 (5 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 Austin Freeman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2012(same day as company formation)
RoleBusiness Broker
Country of ResidenceEngland
Correspondence Address17 Sunningdale Close
Stanmore
Middx
HA7 3QL
Director NameMr Milan Panchmatia
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Councillor Street
Camberwell
London
SE5 0LY
Director NameMarcia Ramsaran
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Councillor Street
London
SE5 0LY
Director NameMrs Catherine Touhy
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Councillor Street
Camberwell
London
SE5 0LY

Location

Registered AddressThe Kensington Centre 3rd Floor
66 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

1 at £1Austin Freeman
33.33%
Ordinary
1 at £1Marcia Ramsaran
33.33%
Ordinary
1 at £1Milan Panchmatia
33.33%
Ordinary

Financials

Year2014
Net Worth£14
Cash£3,611
Current Liabilities£3,597

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
11 July 2017Notification of Austin Freeman as a person with significant control on 11 July 2017 (2 pages)
10 July 2017Notification of Milan Panchmatia as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Marcia Ramsaran as a person with significant control on 10 July 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3
(5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 September 2015Amended total exemption small company accounts made up to 31 July 2014 (3 pages)
4 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
18 February 2013Registered office address changed from 31 Councillor Street London SE5 0LY United Kingdom on 18 February 2013 (1 page)
22 August 2012Termination of appointment of Catherine Touhy as a director (2 pages)
12 July 2012Incorporation (21 pages)