London
E17 4LQ
Director Name | Ms Tsedal Yohannes |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 October 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 78 Sturge Avenue London E17 4LQ |
Director Name | Mr Mehari Ogba-Michael |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2015(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 06 November 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rowntree Close London NW6 2NJ |
Director Name | Mr Menghesteab Haile Zegta |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(3 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 March 2016) |
Role | Managing Director |
Country of Residence | Ethiopia |
Correspondence Address | 221 Screenworks 22 Highbury Grove London N5 2ER |
Director Name | Mr Teame Tewolde-Berhan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 November 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 221 Screenworks 22 Highbury Grove London N5 2ER |
Director Name | Omichael & Co Accountants And Umbrella Company Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2017(5 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 February 2018) |
Correspondence Address | Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ |
Registered Address | Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Menghestab Haile-zegta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £878 |
Cash | £1,095 |
Current Liabilities | £217 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
24 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
26 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
31 December 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
5 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
13 February 2018 | Notification of Tsedal Yohannes as a person with significant control on 13 February 2018 (2 pages) |
13 February 2018 | Appointment of Ms Tsedal Yohannes as a director on 13 February 2018 (2 pages) |
13 February 2018 | Cessation of Teame Tewoldebrhan as a person with significant control on 13 February 2018 (1 page) |
13 February 2018 | Termination of appointment of Omichael & Co Accountants and Umbrella Company Ltd as a director on 13 February 2018 (1 page) |
30 November 2017 | Appointment of Omichael & Co Accountants and Umbrella Company Ltd as a director on 29 November 2017 (2 pages) |
30 November 2017 | Appointment of Omichael & Co Accountants and Umbrella Company Ltd as a director on 29 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Teame Tewolde-Berhan as a director on 29 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Teame Tewolde-Berhan as a director on 29 November 2017 (1 page) |
14 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 April 2017 | Registered office address changed from Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ England to Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ England to Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE on 3 April 2017 (1 page) |
22 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
30 October 2016 | Registered office address changed from 221 Screenworks 22 Highbury Grove London N5 2ER to Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ on 30 October 2016 (1 page) |
30 October 2016 | Registered office address changed from 221 Screenworks 22 Highbury Grove London N5 2ER to Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ on 30 October 2016 (1 page) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
30 March 2016 | Appointment of Mr Teame Tewolde-Berhan as a director on 30 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Menghesteab Haile Zegta as a director on 30 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Menghesteab Haile Zegta as a director on 30 March 2016 (1 page) |
30 March 2016 | Appointment of Mr Teame Tewolde-Berhan as a director on 30 March 2016 (2 pages) |
30 November 2015 | Director's details changed for Mr Menghesteab Haile Zegta on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Menghesteab Haile Zegta on 30 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Menghesteab Haile Zegta as a director on 6 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Menghesteab Haile Zegta as a director on 6 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Menghesteab Haile Zegta as a director on 6 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Mehari Ogba-Michael as a director on 6 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Mehari Ogba-Michael as a director on 6 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Mehari Ogba-Michael as a director on 6 November 2015 (1 page) |
12 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
11 November 2015 | Termination of appointment of Tsedal Yohannes as a director on 9 September 2015 (1 page) |
11 November 2015 | Termination of appointment of Tsedal Yohannes as a director on 9 September 2015 (1 page) |
11 November 2015 | Termination of appointment of Tsedal Yohannes as a director on 9 September 2015 (1 page) |
9 September 2015 | Appointment of Mr Mehari Ogba-Michael as a director on 9 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Mehari Ogba-Michael as a director on 9 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Mehari Ogba-Michael as a director on 9 September 2015 (2 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
5 November 2014 | Registered office address changed from C/O Eritrius & Co Accountants 258 Belsize Road Kilburn London NW6 4BT to 221 Screenworks 22 Highbury Grove London N5 2ER on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from C/O Eritrius & Co Accountants 258 Belsize Road Kilburn London NW6 4BT to 221 Screenworks 22 Highbury Grove London N5 2ER on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from C/O Eritrius & Co Accountants 258 Belsize Road Kilburn London NW6 4BT to 221 Screenworks 22 Highbury Grove London N5 2ER on 5 November 2014 (1 page) |
25 July 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
25 July 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
31 October 2012 | Incorporation (20 pages) |
31 October 2012 | Incorporation (20 pages) |