London
E7 0LD
Director Name | Helena Mary Egan |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(8 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Avenue Road London E7 0LD |
Director Name | Mrs Sara Estelle Saville |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(same day as company formation) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Lower Ground Floor 118 Boundary Road London NW8 0JE |
Director Name | Mr Jason Peter Dawson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(same day as company formation) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor 118 Boundary Road London NW8 0JE |
Registered Address | 31 Springdale Road London N16 9NS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Clissold |
Built Up Area | Greater London |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (1 month, 4 weeks from now) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
---|---|
26 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
9 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
5 June 2019 | Cessation of Sara Estelle Saville as a person with significant control on 23 May 2019 (1 page) |
5 June 2019 | Termination of appointment of Sara Estelle Saville as a director on 23 May 2019 (1 page) |
3 June 2019 | Appointment of Ms Anthea Elizabeth Humphreys as a director on 22 May 2019 (2 pages) |
22 May 2019 | Registered office address changed from Lower Ground Floor 118 Boundary Road London NW8 0JE United Kingdom to 31 Springdale Road London N16 9NS on 22 May 2019 (1 page) |
27 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
27 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
11 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
11 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
3 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
3 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
22 June 2016 | Annual return made up to 28 May 2016 no member list (3 pages) |
22 June 2016 | Annual return made up to 28 May 2016 no member list (3 pages) |
28 May 2015 | Incorporation (30 pages) |
28 May 2015 | Incorporation (30 pages) |