London
N1 6HT
Director Name | Alistair James Brudenell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Charles Square London N1 6HT |
Secretary Name | Alistair James Brudenell |
---|---|
Status | Resigned |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Charles Square London N1 6HT |
Director Name | Mr Samuel Hunt |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 October 2013(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Charles Square London N1 6HT |
Director Name | Mr Chidiebere Nweke |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 July 2020) |
Role | Environmental Officer |
Country of Residence | England |
Correspondence Address | 28 Charles Square London N1 6HT |
Website | 8plasticsplus.org.uk |
---|---|
Telephone | 07 423566233 |
Telephone region | Mobile |
Registered Address | 28 Charles Square London N1 6HT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£648 |
Current Liabilities | £648 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
22 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
17 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
19 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
8 September 2020 | Notification of Samuel Hunt as a person with significant control on 7 September 2020 (2 pages) |
8 September 2020 | Cessation of Alistair Blundell as a person with significant control on 7 September 2020 (1 page) |
7 September 2020 | Director's details changed for Ikechukwu Anyanwu on 7 April 2016 (2 pages) |
7 September 2020 | Notification of Alistair Blundell as a person with significant control on 6 April 2016 (2 pages) |
7 September 2020 | Change of details for Mr Ikechukwu Anyanwu as a person with significant control on 7 April 2016 (2 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
3 July 2020 | Termination of appointment of Samuel Hunt as a director on 3 July 2020 (1 page) |
3 July 2020 | Termination of appointment of Alistair James Brudenell as a director on 3 July 2020 (1 page) |
3 July 2020 | Termination of appointment of Alistair James Brudenell as a secretary on 3 July 2020 (1 page) |
3 July 2020 | Termination of appointment of Chidiebere Nweke as a director on 3 July 2020 (1 page) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
1 August 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 March 2016 | Registered office address changed from 61 a Seaford Road London W13 9HP to 28 Charles Square London N1 6HT on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from 61 a Seaford Road London W13 9HP to 28 Charles Square London N1 6HT on 4 March 2016 (1 page) |
1 September 2015 | Annual return made up to 17 July 2015 no member list (4 pages) |
1 September 2015 | Annual return made up to 17 July 2015 no member list (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 December 2014 | Director's details changed for Mr Samuel Hunt on 12 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Samuel Hunt on 12 December 2014 (2 pages) |
18 November 2014 | Registered office address changed from 44a Felix Road West Ealing London W13 0NU to 61 a Seaford Road London W13 9HP on 18 November 2014 (1 page) |
18 November 2014 | Director's details changed for Ikechukwu Anyanwu on 17 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Ikechukwu Anyanwu on 17 November 2014 (2 pages) |
18 November 2014 | Registered office address changed from 44a Felix Road West Ealing London W13 0NU to 61 a Seaford Road London W13 9HP on 18 November 2014 (1 page) |
29 July 2014 | Annual return made up to 17 July 2014 no member list (4 pages) |
29 July 2014 | Annual return made up to 17 July 2014 no member list (4 pages) |
20 June 2014 | Appointment of Mr Chidiebere Nweke as a director (2 pages) |
20 June 2014 | Appointment of Mr Chidiebere Nweke as a director (2 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
9 October 2013 | Appointment of Mr Samuel Hunt as a director (2 pages) |
9 October 2013 | Appointment of Mr Samuel Hunt as a director (2 pages) |
5 August 2013 | Annual return made up to 17 July 2013 no member list (3 pages) |
5 August 2013 | Annual return made up to 17 July 2013 no member list (3 pages) |
17 July 2012 | Incorporation
|
17 July 2012 | Incorporation
|