Warning: file_put_contents(c/77e7738a3bece82f8e0e31e24452d1fc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/f593def562800c6c3772a3bf2edfd110.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Envoy (gillingham) Ltd, N16 6DW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENVOY (GILLINGHAM) LTD

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

This company is commonly known as Envoy (gillingham) Ltd. The company was founded 3 years ago and was given the registration number 12789022. The firm's registered office is in LONDON. You can find them at C/o 32 Castlewood Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ENVOY (GILLINGHAM) LTD
Company Number:12789022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2020
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o 32 Castlewood Road, London, United Kingdom, N16 6DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O 32, Castlewood Road, London, United Kingdom, N16 6DW

Director03 August 2020Active
C/O 32, Castlewood Road, London, United Kingdom, N16 6DW

Director27 January 2021Active

People with Significant Control

Mr Jacob Meir Dreyfuss
Notified on:08 March 2022
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:C/O 32, Castlewood Road, London, United Kingdom, N16 6DW
Nature of control:
  • Right to appoint and remove directors
Mrs Rivka Dreyfuss
Notified on:21 June 2021
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:C/O 32, Castlewood Road, London, United Kingdom, N16 6DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jacob Silver
Notified on:27 January 2021
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:C/O 32, Castlewood Road, London, United Kingdom, N16 6DW
Nature of control:
  • Right to appoint and remove directors
Eurocent Group Ltd
Notified on:03 August 2020
Status:Active
Country of residence:United Kingdom
Address:32, Castlewood Road, London, United Kingdom,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-30Accounts

Accounts with accounts type micro entity.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-05-02Accounts

Accounts with accounts type micro entity.

Download
2022-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-06-21Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.