5 Esther Anne Place
London
N1 1UL
Director Name | Mr Gregory Gillette |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 14 April 2014(same day as company formation) |
Role | Consulting |
Country of Residence | United Kingdom |
Correspondence Address | 5 Esther Anne Place Flat 209 5 Esther Anne Place London N1 1UL |
Director Name | Mr Raghav Srikanth |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 14 April 2014(same day as company formation) |
Role | Consultant |
Country of Residence | Canada |
Correspondence Address | 5 Esther Anne Place Flat 209 5 Esther Anne Place London N1 1UL |
Registered Address | 5 Esther Anne Place Flat 209 5 Esther Anne Place London N1 1UL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
33 at £1 | Gregory Gillette 33.33% Ordinary |
---|---|
33 at £1 | Jesse Colliver 33.33% Ordinary |
33 at £1 | Raghav Srikanth 33.33% Ordinary |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (3 days from now) |
2 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
---|---|
20 November 2022 | Micro company accounts made up to 30 April 2022 (9 pages) |
2 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
3 May 2021 | Micro company accounts made up to 30 April 2021 (8 pages) |
23 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
24 January 2021 | Registered office address changed from C/O Gregory Gillette 5 Greenaway House Fernsbury Street London WC1X 0HZ to 5 Esther Anne Place Flat 209 5 Esther Anne Place London N1 1UL on 24 January 2021 (1 page) |
3 July 2020 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
19 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
12 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
8 June 2019 | Micro company accounts made up to 30 April 2019 (7 pages) |
6 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
7 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
8 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
8 July 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
8 July 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
8 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
10 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
4 May 2016 | Micro company accounts made up to 30 April 2016 (4 pages) |
4 May 2016 | Micro company accounts made up to 30 April 2016 (4 pages) |
24 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
24 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
21 August 2014 | Registered office address changed from 83 Dryden Court Renfrew Road London SE11 4NH United Kingdom to C/O Gregory Gillette 5 Greenaway House Fernsbury Street London WC1X 0HZ on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 83 Dryden Court Renfrew Road London SE11 4NH United Kingdom to C/O Gregory Gillette 5 Greenaway House Fernsbury Street London WC1X 0HZ on 21 August 2014 (1 page) |
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|