Millmead Road
London
South Tottenham
N17 9QU
Director Name | Mr Abraham Richman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22a Ravenshurst Avenue London NW4 4EE |
Director Name | Mr Ryszard Betlinski |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 56 Mill Mead Business Centre Mill Mead Road London Tottenham N17 9QU |
Secretary Name | Miss Agata Irena Falkiewicz |
---|---|
Status | Resigned |
Appointed | 06 April 2016(3 years after company formation) |
Appointment Duration | 9 months (resigned 05 January 2017) |
Role | Company Director |
Correspondence Address | Office 56 Mill Mead Business Centre Mill Mead Road London Tottenham N17 9QU |
Website | www.relatedholdingsltd.com |
---|
Registered Address | Office 56 Millmead Business Centre Millmead Road London South Tottenham N17 9QU |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Hale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Up & Co Limited 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 5 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 4 weeks from now) |
28 May 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
---|---|
16 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
17 April 2019 | Registered office address changed from C/O Equity Investments & Co. Office 56 Mill Mead Business Centre Mill Mead Road London Tottenham N17 9QU England to Office 56 Millmead Business Centre Millmead Road London South Tottenham N17 9QU on 17 April 2019 (1 page) |
23 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
1 February 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
18 July 2017 | Termination of appointment of Agata Irena Falkiewicz as a secretary on 5 January 2017 (1 page) |
18 July 2017 | Termination of appointment of Agata Irena Falkiewicz as a secretary on 5 January 2017 (1 page) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
8 November 2016 | Appointment of Miss Agata Irena Falkiewicz as a secretary on 6 April 2016 (2 pages) |
8 November 2016 | Appointment of Miss Agata Irena Falkiewicz as a secretary on 6 April 2016 (2 pages) |
8 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Termination of appointment of Ryszard Betlinski as a director on 1 January 2016 (1 page) |
8 April 2016 | Appointment of Mr Pawel Kedziora as a director on 1 January 2016 (2 pages) |
8 April 2016 | Registered office address changed from C/O Up & Co. Limited Office 56 Mill Mead Business Centre Mill Mead Road London Greater London N17 9QU to C/O Equity Investments & Co. Office 56 Mill Mead Business Centre Mill Mead Road London Tottenham N17 9QU on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from C/O Up & Co. Limited Office 56 Mill Mead Business Centre Mill Mead Road London Greater London N17 9QU to C/O Equity Investments & Co. Office 56 Mill Mead Business Centre Mill Mead Road London Tottenham N17 9QU on 8 April 2016 (1 page) |
8 April 2016 | Appointment of Mr Pawel Kedziora as a director on 1 January 2016 (2 pages) |
8 April 2016 | Termination of appointment of Ryszard Betlinski as a director on 1 January 2016 (1 page) |
11 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Registered office address changed from 1 Enterprise Row Rangemoor Road London N15 4LU to C/O Up & Co. Limited Office 56 Mill Mead Business Centre Mill Mead Road London Greater London N17 9QU on 27 April 2015 (1 page) |
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Mr Ryszard Betlinski on 26 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Registered office address changed from 1 Enterprise Row Rangemoor Road London N15 4LU to C/O Up & Co. Limited Office 56 Mill Mead Business Centre Mill Mead Road London Greater London N17 9QU on 27 April 2015 (1 page) |
27 April 2015 | Director's details changed for Mr Ryszard Betlinski on 26 April 2015 (2 pages) |
1 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
1 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
27 April 2014 | Termination of appointment of Abraham Richman as a director (1 page) |
27 April 2014 | Termination of appointment of Abraham Richman as a director (1 page) |
27 April 2014 | Termination of appointment of Abraham Richman as a director (1 page) |
27 April 2014 | Annual return made up to 5 April 2014 no member list Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 5 April 2014 no member list Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 5 April 2014 no member list Statement of capital on 2014-04-27
|
27 April 2014 | Termination of appointment of Abraham Richman as a director (1 page) |
14 June 2013 | Registered office address changed from 22a Ravenshurst Avenue London NW4 4EE United Kingdom on 14 June 2013 (1 page) |
14 June 2013 | Registered office address changed from 22a Ravenshurst Avenue London NW4 4EE United Kingdom on 14 June 2013 (1 page) |
13 May 2013 | Director's details changed for Mr Ryszard Betlinski on 25 April 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Ryszard Betlinski on 25 April 2013 (2 pages) |
5 April 2013 | Incorporation (21 pages) |
5 April 2013 | Incorporation (21 pages) |