UKBizDB.co.uk

GREAT EAST LONDON ASSOCIATES LTD

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

This company is commonly known as Great East London Associates Ltd. The company was founded 11 years ago and was given the registration number 08252780. The firm's registered office is in GREAT CHESTERFORD. You can find them at Lewis House, Great Chesterford Court, Great Chesterford, Essex. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:GREAT EAST LONDON ASSOCIATES LTD
Company Number:08252780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2012
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF

Director15 December 2012Active
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF

Director15 October 2012Active

People with Significant Control

Mr Philip James Moore
Notified on:15 October 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Russell John Moore
Notified on:15 October 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip James Moore
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:British High Commission Pretoria, Bfpo 5339, United Kingdom, HA4 6EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Russell John Moore
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:4 Beresford Road, Ramsgate, England, CT11 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-22Incorporation

Memorandum articles.

Download
2021-03-22Resolution

Resolution.

Download
2021-03-22Resolution

Resolution.

Download
2021-03-22Change of constitution

Statement of companys objects.

Download
2021-03-22Capital

Capital variation of rights attached to shares.

Download
2021-03-22Capital

Capital name of class of shares.

Download
2020-11-23Confirmation statement

Confirmation statement.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Capital

Capital variation of rights attached to shares.

Download
2019-09-26Capital

Capital name of class of shares.

Download
2019-09-25Change of constitution

Statement of companys objects.

Download
2019-09-25Resolution

Resolution.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Persons with significant control

Change to a person with significant control.

Download
2018-07-31Officers

Change person director company with change date.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.