UKBizDB.co.uk

ELEVENTH HOUR GROUP LIMITED

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

This company is commonly known as Eleventh Hour Group Limited. The company was founded 5 years ago and was given the registration number 11448279. The firm's registered office is in LONDON. You can find them at 15 Golden Square, 4th Floor, Golden Square, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:ELEVENTH HOUR GROUP LIMITED
Company Number:11448279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:15 Golden Square, 4th Floor, Golden Square, London, England, W1F 9JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 164 Bishopsgate, London, EC2M 4LX

Director22 September 2020Active
2nd Floor, 164 Bishopsgate, London, EC2M 4LX

Director12 July 2023Active
2nd Floor, 164 Bishopsgate, London, EC2M 4LX

Director07 August 2018Active
11, Fore Street, Hertford, United Kingdom, SG14 1DE

Director04 July 2018Active
11, Fore Street, Hertford, United Kingdom, SG14 1DE

Director04 July 2018Active
15 Golden Square, 4th Floor, Golden Square, London, England, W1F 9JG

Director26 October 2020Active

People with Significant Control

Fortes Partners Limited
Notified on:22 September 2020
Status:Active
Country of residence:England
Address:15 Golden Square, 4th Floor, Golden Square, London, England, W1F 9JG
Nature of control:
  • Ownership of shares 75 to 100 percent
Ami Hayward
Notified on:04 July 2018
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:11, Fore Street, Hertford, United Kingdom, SG14 1DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Aymen Mekni
Notified on:04 July 2018
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:11, Fore Street, Hertford, United Kingdom, SG14 1DE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-05-22Address

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

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Address

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

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Change account reference date company current shortened.

Download
2021-09-22Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-22Accounts

Accounts amended with accounts type total exemption full.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-05Accounts

Change account reference date company previous shortened.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Capital

Capital allotment shares.

Download
2020-11-17Capital

Capital name of class of shares.

Download
2020-11-17Resolution

Resolution.

Download
2020-11-17Incorporation

Memorandum articles.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.