UKBizDB.co.uk

AMARYLLIS INTERIOR DESIGN AND CLEANING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amaryllis Interior Design And Cleaning Services Limited. The company was founded 6 years ago and was given the registration number 10847731. The firm's registered office is in SYDENHAM. You can find them at Unit 129 Regent House Business Centre, 291-307 Kirkdale, Sydenham, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:AMARYLLIS INTERIOR DESIGN AND CLEANING SERVICES LIMITED
Company Number:10847731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2017
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 129 Regent House Business Centre, 291-307 Kirkdale, Sydenham, United Kingdom, SE26 4QD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Owgan Close, London, England, SE5 7SH

Director07 October 2021Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Secretary03 July 2017Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director03 July 2017Active
Unit 129 Regent House Business Centre, Kirkdale, 291-307 Kirkdale, London, England, SE26 4QD

Director25 May 2020Active

People with Significant Control

Mr Ali Nour Osman
Notified on:07 October 2021
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:34, Owgan Close, London, England, SE5 7SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Charterbrook Limited
Notified on:20 July 2020
Status:Active
Country of residence:England
Address:Unit 129 Regent House Business Centre, 291-397 Kirkdale, London, England, SE26 4QD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Olufemi Olushola Yinusa
Notified on:25 May 2020
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Unit 129 Regent House Business Centre, 291-307 Kirkdale, London, England, SE26 4QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Olufemi Olushola Yinusa
Notified on:25 May 2020
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Unit 129 Regent House Business Centre, 291-307 Kirkdale, London, England, SE26 4QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Nickeshia Medley
Notified on:03 July 2017
Status:Active
Date of birth:December 1979
Nationality:Jamaican
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette dissolved compulsory.

Download
2024-02-13Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Gazette

Gazette filings brought up to date.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Address

Change registered office address company with date old address new address.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-23Address

Change registered office address company with date old address new address.

Download
2020-09-23Persons with significant control

Notification of a person with significant control.

Download
2020-07-20Persons with significant control

Notification of a person with significant control.

Download
2020-07-20Persons with significant control

Cessation of a person with significant control.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.