Company Name6 Dunnage Crescent Limited
Company StatusActive
Company Number08309431
CategoryPrivate Limited Company
Incorporation Date27 November 2012(11 years, 4 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 NameJane Johnson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(10 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147a Clapton Common
London
E5 9AE
Director NameMs Ruti Amal
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address147a Clapton Common
London
E5 9AE
Director NameMrs Rebecca Margariti-Smith
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleEvent Manager
Country of ResidenceEngland
Correspondence Address147a Clapton Common
London
E5 9AE
Director NameMr Robert Andrew Margariti-Smith
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleConstruction Project Manager
Country of ResidenceEngland
Correspondence Address147a Clapton Common
London
E5 9AE
Director NameMr Andrew Robert Triggs
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address147a Clapton Common
London
E5 9AE
Secretary NameAndrew Robert Triggs
NationalityBritish
StatusResigned
Appointed24 September 2013(10 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 August 2018)
RoleCompany Director
Correspondence Address147a Clapton Common
London
E5 9AE

Location

Registered Address147a Clapton Common
London
E5 9AE
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Andrew Robert Triggs
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Filing History

13 July 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
9 November 2022Compulsory strike-off action has been discontinued (1 page)
8 November 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
14 July 2022Withdrawal of a person with significant control statement on 14 July 2022 (2 pages)
14 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
14 July 2022Notification of a person with significant control statement (2 pages)
17 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
17 July 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
13 July 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
13 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
18 May 2020Appointment of Mrs Rebecca Margariti-Smith as a director on 18 May 2020 (2 pages)
18 May 2020Appointment of Mr Robert Andrew Margariti-Smith as a director on 18 May 2020 (2 pages)
18 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
30 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
28 August 2019Confirmation statement made on 27 November 2018 with updates (4 pages)
20 December 2018Confirmation statement made on 9 December 2018 with no updates (2 pages)
9 December 2018Notification of a person with significant control statement (2 pages)
17 August 2018Cessation of Andrew Robert Triggs as a person with significant control on 17 August 2018 (1 page)
17 August 2018Register(s) moved to registered inspection location C/O Richard T Bate & Company Deron House 20 Market Place Tetbury GL8 8DD (1 page)
17 August 2018Termination of appointment of Andrew Robert Triggs as a secretary on 17 August 2018 (1 page)
17 August 2018Statement of capital following an allotment of shares on 17 August 2018
  • GBP 6
(3 pages)
17 August 2018Register inspection address has been changed to C/O Richard T Bate & Company Deron House 20 Market Place Tetbury GL8 8DD (1 page)
17 August 2018Termination of appointment of Andrew Robert Triggs as a director on 17 August 2018 (1 page)
16 August 2018Registered 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 2018Appointment of Ms Ruti Amal as a director on 16 August 2018 (2 pages)
8 May 2018Director's details changed for Mr Andrew Robert Triggs on 1 May 2018 (2 pages)
8 May 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
8 May 2018Director's details changed for Jane Johnson on 1 May 2018 (2 pages)
8 May 2018Secretary's details changed for Andrew Robert Triggs on 1 May 2018 (1 page)
11 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
28 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
28 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
13 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
30 August 2016Registered 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 2016Registered 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 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
17 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(5 pages)
17 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(5 pages)
31 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
31 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
8 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(5 pages)
8 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(5 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
23 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(5 pages)
23 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(5 pages)
8 October 2013Appointment of Jane Johnson as a director (3 pages)
8 October 2013Appointment of Jane Johnson as a director (3 pages)
8 October 2013Appointment of Andrew Robert Triggs as a secretary (3 pages)
8 October 2013Appointment of Andrew Robert Triggs as a secretary (3 pages)
27 November 2012Incorporation (19 pages)
27 November 2012Incorporation (19 pages)