Company NameInala Ltd
DirectorsPietra-Marie De Mello-Pittman and Ella Louvaine Forster Spira
Company StatusActive
Company Number08145191
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMiss Pietra-Marie De Mello-Pittman
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Luxfield Road
Mottingham
London
SE9 4EZ
Director NameMiss Ella Louvaine Forster Spira
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Luxfield Road
Mottingham
London
SE9 4EZ

Location

Registered Address4 Luxfield Road
Mottingham
London
SE9 4EZ
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

42 at £1Ella Louvaine Forster Spira
38.89%
Ordinary
42 at £1Pietra Marie Mello-pittman
38.89%
Ordinary
24 at £1Michael Edward Arscott Carpenter
22.22%
Ordinary A

Financials

Year2014
Net Worth£104,890
Cash£163,048
Current Liabilities£3,733

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

11 December 2023Amended total exemption full accounts made up to 31 July 2022 (5 pages)
28 November 2023Total exemption full accounts made up to 31 July 2023 (6 pages)
17 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
12 April 2023Accounts for a dormant company made up to 31 July 2022 (4 pages)
21 July 2022Change of details for Miss Ella Louvaine Forster Spira as a person with significant control on 14 July 2022 (2 pages)
21 July 2022Director's details changed for Miss Pietra Marie De Mello-Pittman on 14 July 2022 (2 pages)
21 July 2022Registered office address changed from 4 4 Luxfield Road Mottingham SE9 4EZ England to 4 Luxfield Road Mottingham London SE9 4EZ on 21 July 2022 (1 page)
21 July 2022Change of details for Miss Pietra-Marie De Mello-Pittman as a person with significant control on 14 July 2022 (2 pages)
21 July 2022Director's details changed for Miss Ella Louvaine Forster Spira on 14 July 2022 (2 pages)
21 July 2022Confirmation statement made on 15 July 2022 with updates (5 pages)
21 April 2022Accounts for a dormant company made up to 31 July 2021 (13 pages)
21 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
21 July 2021Micro company accounts made up to 31 July 2020 (4 pages)
14 June 2021Registered office address changed from 1 Moxom Avenue Cheshunt Waltham Cross EN8 9RN England to 4 4 Luxfield Road Mottingham SE9 4EZ on 14 June 2021 (1 page)
17 February 2021Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 1 Moxom Avenue Cheshunt Waltham Cross EN8 9RN on 17 February 2021 (1 page)
31 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
5 August 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
2 May 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
21 March 2019Director's details changed for Miss Pietra Marie Mello-Pittman on 21 March 2019 (2 pages)
1 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
1 August 2017Confirmation statement made on 17 July 2017 with updates (3 pages)
1 August 2017Confirmation statement made on 17 July 2017 with updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
17 October 2016Registered office address changed from 49 South Molton Street London W1K 5LH to 5th Floor 89 New Bond Street London W1S 1DA on 17 October 2016 (1 page)
17 October 2016Registered office address changed from 49 South Molton Street London W1K 5LH to 5th Floor 89 New Bond Street London W1S 1DA on 17 October 2016 (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2016Amended total exemption small company accounts made up to 31 July 2015 (4 pages)
2 June 2016Amended total exemption small company accounts made up to 31 July 2015 (4 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 October 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 108
(4 pages)
5 October 2015Director's details changed for Miss Ella Louvaine Forster Spira on 1 July 2015 (2 pages)
5 October 2015Director's details changed for Miss Ella Louvaine Forster Spira on 1 July 2015 (2 pages)
5 October 2015Director's details changed for Miss Pietra Marie Mello-Pittman on 1 July 2015 (2 pages)
5 October 2015Director's details changed for Miss Pietra Marie Mello-Pittman on 1 July 2015 (2 pages)
5 October 2015Director's details changed for Miss Pietra Marie Mello-Pittman on 1 July 2015 (2 pages)
5 October 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 108
(4 pages)
5 October 2015Director's details changed for Miss Ella Louvaine Forster Spira on 1 July 2015 (2 pages)
4 June 2015Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 49 South Molton Street London W1K 5LH on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 49 South Molton Street London W1K 5LH on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 49 South Molton Street London W1K 5LH on 4 June 2015 (1 page)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 September 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 108
(3 pages)
3 September 2014Annual return made up to 17 July 2014 with a full list of shareholders (5 pages)
3 September 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 108
(3 pages)
3 September 2014Annual return made up to 17 July 2014 with a full list of shareholders (5 pages)
10 April 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
10 April 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
20 December 2013Director's details changed for Miss Ella Louvaine Forster Spira on 19 December 2013 (2 pages)
20 December 2013Director's details changed for Miss Ella Louvaine Forster Spira on 19 December 2013 (2 pages)
20 December 2013Director's details changed for Miss Ella Louvaine Forster Spira on 19 December 2013 (2 pages)
20 December 2013Director's details changed for Miss Ella Louvaine Forster Spira on 19 December 2013 (2 pages)
3 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 100
(3 pages)
27 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 100
(3 pages)
27 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 100
(3 pages)
22 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 84
(3 pages)
22 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 84
(3 pages)
22 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 84
(3 pages)
10 September 2013Annual return made up to 17 July 2013 with a full list of shareholders (4 pages)
10 September 2013Annual return made up to 17 July 2013 with a full list of shareholders (4 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)