Company Name296 Kingsland Road Lease Holders Limited
Company StatusActive
Company Number08425974
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 March 2013(11 years, 1 month ago)
Previous Name110-112 Curtain Road Lease Holders Limited

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 NameJohn Joseph Donohue
Date of BirthMay 1945 (Born 79 years ago)
NationalityIrish
StatusCurrent
Appointed30 August 2013(6 months after company formation)
Appointment Duration10 years, 8 months
RoleBuiness Man & Property Developer
Country of ResidenceIreland
Correspondence AddressThe Grange Newcastle Road
Lucan
Co. Dublin
Ireland
Secretary NameJohn Joseph Donohue
NationalityBritish
StatusCurrent
Appointed30 August 2013(6 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressThe Grange Newcastle Road
Lucan
Co. Dublin
Ireland
Director NameLail Arad
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2014(1 year, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address296 Kingsland Road
London
E8 4DG
Director NameMohammed Nalchi
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2014(1 year, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address28 Second Avenue
Acton
London
W3 7RX
Director NameOlive O'Brien Walsh
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceRepublic Of Ireland
Correspondence AddressKylenamuck Carrig
Birr
Co.Offaly
Republic Of Ireland
Director NameDavid Walsh
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceRepublic Of Ireland
Correspondence AddressKylenamuck Carrig
Birr
Co.Offaly
Republic Of Ireland
Secretary NameDavid Walsh
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressKylenamuck Carrig
Birr
Co Offaly
Republic Of Irland
Director NameEdward Noel Donohue
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed30 August 2013(6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 2014)
RoleProperty Management
Country of ResidenceIreland
Correspondence AddressThe Grange
12th Lock
Lucan
Dublin
Ireland

Location

Registered AddressUnit 1 296 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
2 May 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
25 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
19 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
7 May 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
31 May 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 May 2017Director's details changed for John Joseph Donohue on 2 March 2016 (2 pages)
25 May 2017Secretary's details changed for John Joseph Donohue on 2 March 2016 (1 page)
25 May 2017Director's details changed for John Joseph Donohue on 2 March 2016 (2 pages)
25 May 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
25 May 2017Secretary's details changed for John Joseph Donohue on 2 March 2016 (1 page)
25 May 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
3 June 2016Annual return made up to 1 March 2016 (19 pages)
3 June 2016Annual return made up to 1 March 2016 (19 pages)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
6 August 2015Annual return made up to 1 March 2015 (14 pages)
6 August 2015Annual return made up to 1 March 2015 (14 pages)
6 August 2015Annual return made up to 1 March 2015 (14 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 July 2015Appointment of Mohammed Nalchi as a director on 10 December 2014 (4 pages)
28 July 2015Appointment of Mohammed Nalchi as a director on 10 December 2014 (4 pages)
12 June 2015Appointment of Lail Arad as a director on 10 December 2014 (3 pages)
12 June 2015Appointment of Lail Arad as a director on 10 December 2014 (3 pages)
13 April 2015Termination of appointment of Edward Noel Donohue as a director on 10 December 2014 (2 pages)
13 April 2015Termination of appointment of Edward Noel Donohue as a director on 10 December 2014 (2 pages)
28 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
28 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
3 June 2014Annual return made up to 1 March 2014 (14 pages)
3 June 2014Annual return made up to 1 March 2014 (14 pages)
3 June 2014Annual return made up to 1 March 2014 (14 pages)
28 January 2014Registered office address changed from 110-112 Curtain Road London EC2A 3AH on 28 January 2014 (2 pages)
28 January 2014Registered office address changed from 110-112 Curtain Road London EC2A 3AH on 28 January 2014 (2 pages)
21 January 2014Company name changed 110-112 curtain road lease holders LIMITED\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2013-12-15
(2 pages)
21 January 2014Company name changed 110-112 curtain road lease holders LIMITED\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2013-12-15
(2 pages)
17 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 January 2014Appointment of John Joseph Donohue as a director (5 pages)
16 January 2014Appointment of John Joseph Donohue as a director (5 pages)
16 January 2014Change of name notice (2 pages)
16 January 2014Change of name notice (2 pages)
18 December 2013Resolutions
  • RES13 ‐ Company change of name 15/12/2013
(21 pages)
18 December 2013Resolutions
  • RES13 ‐ Company change of name 15/12/2013
(21 pages)
17 December 2013Appointment of Edward Noel Donohue as a director (5 pages)
17 December 2013Appointment of Edward Noel Donohue as a director (5 pages)
2 October 2013Appointment of John Joseph Donohue as a secretary (3 pages)
2 October 2013Termination of appointment of Olive O'brien Walsh as a director (2 pages)
2 October 2013Termination of appointment of David Walsh as a secretary (2 pages)
2 October 2013Termination of appointment of David Walsh as a director (2 pages)
2 October 2013Appointment of John Joseph Donohue as a secretary (3 pages)
2 October 2013Termination of appointment of David Walsh as a secretary (2 pages)
2 October 2013Termination of appointment of David Walsh as a director (2 pages)
2 October 2013Termination of appointment of Olive O'brien Walsh as a director (2 pages)
1 March 2013Incorporation (36 pages)
1 March 2013Incorporation (36 pages)