Company NamePavement 2 Catwalk Cic
DirectorDonald Waugh
Company StatusActive
Company Number09380013
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 January 2015(9 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDonald Waugh
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShorditch Campus Falkirk Street
London
N1 6HQ
Director NameMr Michael Francis Lordan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(same day as company formation)
RoleDirector Of External Affairs
Country of ResidenceUnited Kingdom
Correspondence Address80 Gore Road
London
E9 7HN
Director NameMs Barbara Elizabeth Hayes
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Gore Road
London
E9 7HN

Location

Registered Address10 Albemarle Wimbledon Park Side
London
SW19 5NP
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 January 2024 (4 months, 1 week ago)
Next Return Due22 January 2025 (8 months, 1 week from now)

Filing History

11 February 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
22 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
30 October 2021Registered office address changed from 8 Ranston Street Ranston Street London NW1 6SY England to 8 Ranston Street London NW1 6SY on 30 October 2021 (1 page)
20 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
28 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
18 September 2020Registered office address changed from 205 High Road 1 Seacole Court Tottenham London N15 5JY United Kingdom to 8 Ranston Street Ranston Street London NW1 6SY on 18 September 2020 (1 page)
14 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (7 pages)
9 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
8 November 2018Registered office address changed from Flat 1 Seacole Court 205 High Rd, Tottenham London High Road Tottenham London N15 5JY England to 205 High Road 1 Seacole Court Tottenham London N15 5JY on 8 November 2018 (1 page)
1 November 2018Micro company accounts made up to 31 January 2018 (14 pages)
31 August 2018Registered office address changed from Reap Centre 5 Oakridge Road Bromley BR1 5QW England to Flat 1 Seacole Court 205 High Rd, Tottenham London High Road Tottenham London N15 5JY on 31 August 2018 (1 page)
3 May 2018Micro company accounts made up to 31 January 2017 (9 pages)
2 May 2018Compulsory strike-off action has been discontinued (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
9 February 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
4 February 2018Registered office address changed from Reap Centre 5 Oakridge Road Downham Bromley BR1 5QW England to Reap Centre 5 Oakridge Road Bromley BR1 5QW on 4 February 2018 (1 page)
4 February 2018Registered office address changed from 1 Newent Close London SE15 6EF England to Reap Centre 5 Oakridge Road Downham Bromley BR1 5QW on 4 February 2018 (1 page)
27 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
11 April 2017Registered office address changed from C/O Donald Waugh 1 Newent Close Newent Close London SE15 6EF England to 1 Newent Close London SE15 6EF on 11 April 2017 (1 page)
11 April 2017Registered office address changed from C/O Donald Waugh 1 Newent Close Newent Close London SE15 6EF England to 1 Newent Close London SE15 6EF on 11 April 2017 (1 page)
11 April 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
8 December 2016Total exemption full accounts made up to 31 January 2016 (19 pages)
8 December 2016Total exemption full accounts made up to 31 January 2016 (19 pages)
18 November 2016Director's details changed for David Waugh on 10 November 2016 (4 pages)
18 November 2016Director's details changed for David Waugh on 10 November 2016 (4 pages)
4 May 2016Registered office address changed from 80 Gore Road London E9 7HN to C/O Donald Waugh 1 Newent Close Donato Drive London SE15 6BF on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Barbara Elizabeth Hayes as a director on 19 April 2016 (1 page)
4 May 2016Termination of appointment of Michael Francis Lordan as a director on 3 May 2016 (1 page)
4 May 2016Termination of appointment of Michael Francis Lordan as a director on 3 May 2016 (1 page)
4 May 2016Registered office address changed from C/O Donald Waugh 1 Newent Close Donato Drive London SE15 6BF England to C/O Donald Waugh 1 Newent Close Newent Close London SE15 6EF on 4 May 2016 (1 page)
4 May 2016Registered office address changed from 80 Gore Road London E9 7HN to C/O Donald Waugh 1 Newent Close Donato Drive London SE15 6BF on 4 May 2016 (1 page)
4 May 2016Registered office address changed from C/O Donald Waugh 1 Newent Close Donato Drive London SE15 6BF England to C/O Donald Waugh 1 Newent Close Newent Close London SE15 6EF on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Barbara Elizabeth Hayes as a director on 19 April 2016 (1 page)
22 January 2016Annual return made up to 8 January 2016 no member list (4 pages)
22 January 2016Annual return made up to 8 January 2016 no member list (4 pages)
11 February 2015Appointment of Ms Barbara Elizabeth Hayes as a director on 29 January 2015 (3 pages)
11 February 2015Appointment of Ms Barbara Elizabeth Hayes as a director on 29 January 2015 (3 pages)
8 January 2015Incorporation of a Community Interest Company (50 pages)
8 January 2015Incorporation of a Community Interest Company (50 pages)