London
E5 9AE
Director Name | Ms Ruti Amal |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2018(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 147a Clapton Common London E5 9AE |
Director Name | Mrs Rebecca Margariti-Smith |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2020(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Event Manager |
Country of Residence | England |
Correspondence Address | 147a Clapton Common London E5 9AE |
Director Name | Mr Robert Andrew Margariti-Smith |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2020(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Construction Project Manager |
Country of Residence | England |
Correspondence Address | 147a Clapton Common London E5 9AE |
Director Name | Mr Andrew Robert Triggs |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(same day as company formation) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 147a Clapton Common London E5 9AE |
Secretary Name | Andrew Robert Triggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 August 2018) |
Role | Company Director |
Correspondence Address | 147a Clapton Common London E5 9AE |
Registered Address | 147a Clapton Common London E5 9AE |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Andrew Robert Triggs 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
13 July 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
---|---|
13 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
9 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2022 | Withdrawal of a person with significant control statement on 14 July 2022 (2 pages) |
14 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
14 July 2022 | Notification of a person with significant control statement (2 pages) |
17 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
17 July 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
13 July 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
18 May 2020 | Appointment of Mrs Rebecca Margariti-Smith as a director on 18 May 2020 (2 pages) |
18 May 2020 | Appointment of Mr Robert Andrew Margariti-Smith as a director on 18 May 2020 (2 pages) |
18 December 2019 | Confirmation statement made on 9 December 2019 with updates (4 pages) |
30 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
28 August 2019 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
20 December 2018 | Confirmation statement made on 9 December 2018 with no updates (2 pages) |
9 December 2018 | Notification of a person with significant control statement (2 pages) |
17 August 2018 | Cessation of Andrew Robert Triggs as a person with significant control on 17 August 2018 (1 page) |
17 August 2018 | Register(s) moved to registered inspection location C/O Richard T Bate & Company Deron House 20 Market Place Tetbury GL8 8DD (1 page) |
17 August 2018 | Termination of appointment of Andrew Robert Triggs as a secretary on 17 August 2018 (1 page) |
17 August 2018 | Statement of capital following an allotment of shares on 17 August 2018
|
17 August 2018 | Register inspection address has been changed to C/O Richard T Bate & Company Deron House 20 Market Place Tetbury GL8 8DD (1 page) |
17 August 2018 | Termination of appointment of Andrew Robert Triggs as a director on 17 August 2018 (1 page) |
16 August 2018 | Registered office address changed from Ground Floor Flat, 17 Clarence Square Cheltenham GL50 4JN England to 147a Clapton Common London E5 9AE on 16 August 2018 (1 page) |
16 August 2018 | Appointment of Ms Ruti Amal as a director on 16 August 2018 (2 pages) |
8 May 2018 | Director's details changed for Mr Andrew Robert Triggs on 1 May 2018 (2 pages) |
8 May 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
8 May 2018 | Director's details changed for Jane Johnson on 1 May 2018 (2 pages) |
8 May 2018 | Secretary's details changed for Andrew Robert Triggs on 1 May 2018 (1 page) |
11 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
28 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
28 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
13 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
30 August 2016 | Registered office address changed from 53 Bristol Street Malmesbury Wiltshire SN16 0AZ to Ground Floor Flat, 17 Clarence Square Cheltenham GL50 4JN on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from 53 Bristol Street Malmesbury Wiltshire SN16 0AZ to Ground Floor Flat, 17 Clarence Square Cheltenham GL50 4JN on 30 August 2016 (1 page) |
30 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
30 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
17 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
31 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
31 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
8 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
28 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
23 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
8 October 2013 | Appointment of Jane Johnson as a director (3 pages) |
8 October 2013 | Appointment of Jane Johnson as a director (3 pages) |
8 October 2013 | Appointment of Andrew Robert Triggs as a secretary (3 pages) |
8 October 2013 | Appointment of Andrew Robert Triggs as a secretary (3 pages) |
27 November 2012 | Incorporation (19 pages) |
27 November 2012 | Incorporation (19 pages) |