-
31 MABLEY STREET LIMITED - 13 Constable Avenue, London, E16 1TZ, England, United Kingdom
Company Information
- Company registration number
- 06238346
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 13 Constable Avenue
- London
- E16 1TZ
- England 13 Constable Avenue, London, E16 1TZ, England UK
Management
- Managing Directors
- CLOWES, Elizabeth
- JAMESON, David
- LECHLER, Suzannah
- Company secretaries
- JAMESON, David
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-05-04
- Age Of Company 2007-05-04 17 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Mr David Crackles
- Mr David Jameson
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- CC57 MANAGEMENT COMPANY LTD
- Filing of Accounts
- Due Date: 2022-01-31
- Last Date: 2020-04-30
- Last Return Made Up To:
- 2012-05-04
- Annual Return
- Due Date: 2022-05-18
- Last Date: 2021-05-04
-
31 MABLEY STREET LIMITED Company Description
- 31 MABLEY STREET LIMITED is a ltd registered in United Kingdom with the Company reg no 06238346. Its current trading status is "live". It was registered 2007-05-04. It was previously called CC57 MANAGEMENT COMPANY LTD. It has declared SIC or NACE codes as "99999". It has 3 directors and 1 secretary. The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2012-05-04.It can be contacted at 13 Constable Avenue .
Get 31 MABLEY STREET LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 31 Mabley Street Limited - 13 Constable Avenue, London, E16 1TZ, England, United Kingdom
- 2007-05-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for 31 MABLEY STREET LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-updates (2021-05-10) - CS01
-
accounts-with-accounts-type-dormant (2021-01-22) - AA
-
cessation-of-a-person-with-significant-control (2021-05-04) - PSC07
-
appoint-person-director-company-with-name-date (2021-05-08) - AP01
-
termination-director-company-with-name-termination-date (2021-05-04) - TM01
-
termination-secretary-company-with-name-termination-date (2021-05-04) - TM02
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-12-18) - PSC01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-11) - AD01
-
appoint-person-secretary-company-with-name-date (2020-12-10) - AP03
-
confirmation-statement-with-no-updates (2020-06-04) - CS01
-
accounts-with-accounts-type-dormant (2020-01-03) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-07) - CS01
-
accounts-with-accounts-type-dormant (2019-02-15) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-dormant (2018-01-30) - AA
-
confirmation-statement-with-no-updates (2018-05-04) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-08) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-04) - AD01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-18) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-26) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-05) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-30) - AA
-
change-account-reference-date-company-previous-shortened (2013-02-28) - AA01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-17) - AR01
-
appoint-person-director-company-with-name (2012-01-24) - AP01
keyboard_arrow_right 2011
-
appoint-person-secretary-company-with-name (2011-11-15) - AP03
-
change-registered-office-address-company-with-date-old-address (2011-11-12) - AD01
-
termination-secretary-company-with-name (2011-11-12) - TM02
-
resolution (2011-06-06) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2011-06-01) - AA
-
capital-allotment-shares (2011-05-10) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-10) - AR01
-
appoint-person-director-company-with-name (2011-04-19) - AP01
-
capital-allotment-shares (2011-04-11) - SH01
-
resolution (2011-03-22) - RESOLUTIONS
-
termination-director-company-with-name (2011-11-15) - TM01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-03-12) - AA
-
change-person-director-company-with-change-date (2010-05-12) - CH01
-
accounts-with-accounts-type-dormant (2010-05-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-12) - AR01
keyboard_arrow_right 2009
-
legacy (2009-05-27) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-dormant (2008-05-26) - AA
-
legacy (2008-05-26) - 363a
-
memorandum-articles (2008-02-20) - MEM/ARTS
-
legacy (2008-02-19) - 88(2)R
-
legacy (2008-02-19) - 288a
-
legacy (2008-02-19) - 288b
-
legacy (2008-02-19) - 287
-
certificate-change-of-name-company (2008-02-18) - CERTNM
keyboard_arrow_right 2007
-
incorporation-company (2007-05-04) - NEWINC