London
E8 4DG
Director Name | Mr Andre Flanders |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Mr John Patrick Kennedy |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Mr James Andrew Legg |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Ms Victoria Alice Rose Maskell |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Miss Bernadette Marie Cunningham |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Margery Street London WC1X 0JJ |
Director Name | Mr Gerard Cunningham |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 February 2015(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Margery Street London WC1X 0JJ |
Secretary Name | Mr Gerard Cunningham |
---|---|
Status | Resigned |
Appointed | 18 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Margery Street London WC1X 0JJ |
Director Name | Ms Sinead Louise Cunningham |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2021(6 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Registered Address | 266 Kingsland Road London E8 4DG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
3 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
---|---|
3 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
7 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
20 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
3 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
3 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
11 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
11 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
25 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Register inspection address has been changed to 34 Margery Street London WC1X 0JJ (1 page) |
25 February 2016 | Appointment of Mr Gerard Cunningham as a secretary on 18 February 2015 (2 pages) |
25 February 2016 | Appointment of Mr Gerard Cunningham as a secretary on 18 February 2015 (2 pages) |
25 February 2016 | Register inspection address has been changed to 34 Margery Street London WC1X 0JJ (1 page) |
25 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
18 February 2015 | Incorporation Statement of capital on 2015-02-18
|
18 February 2015 | Incorporation Statement of capital on 2015-02-18
|