UKBizDB.co.uk

SATELLITE CONSORTIUM LIMITED

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

This company is commonly known as Satellite Consortium Limited. The company was founded 28 years ago and was given the registration number 03073921. The firm's registered office is in LONDON. You can find them at 9 Clarendon Road, , London, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:SATELLITE CONSORTIUM LIMITED
Company Number:03073921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1995
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:9 Clarendon Road, London, England, N8 0DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Evelyn Road, Cockfosters, Barnet, EN4 9JT

Secretary03 June 2000Active
22, Dunloe Avenue, Tottenham, London, England, N17 6LA

Director08 February 2017Active
86 Hood Cote Gardens, Winchmore Hill, London, N21 2NE

Director31 January 2007Active
19 Beechfield Road, London, N4 1PD

Director18 March 2000Active
27b, Clarendon Road, Hornsey, England, N8 0DD

Director08 February 2017Active
7 Morton Way, Southgate, London, N14 7HS

Secretary29 June 1995Active
2 Evelyn Road, Cockfosters, Barnet, EN4 9JT

Secretary29 June 1995Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary29 June 1995Active
7 Morton Way, Southgate, London, N14 7HS

Director03 June 2000Active
7 Morton Way, Southgate, London, N14 7HS

Director29 June 1995Active
44a Beaconsfield Road, London, N11 3AB

Director05 March 2003Active
13 Tudor Road, Harrow, HA3 5PQ

Director27 March 2003Active
2 Evelyn Road, Cockfosters, Barnet, EN4 9JT

Director18 March 2000Active
2 Evelyn Road, Cockfosters, Barnet, EN4 9JT

Director29 June 1995Active
35 Curzon Road, Muswell Hill, London, N10 2RB

Director20 October 1997Active
19 Beechfield Road, London, N4 1PD

Director29 June 1995Active
Flat 2 28a Crouch Hill, Islington, London, N4 4AU

Director20 November 1996Active
38, Willoughby Road, London, England, N8 0JQ

Director09 March 2016Active
Flat 18, Pastor Court, 56 Stanhope Road, London, United Kingdom, N6 5WB

Director10 January 2012Active
27b, Clarendon Road, Hornsey, England, N8 0DD

Director24 June 2015Active
23, Harold Road, Hornsey, London, N8 7DE

Director17 October 2007Active
8 Dunn Road, Peterlee, SR8 5JF

Director19 November 2002Active
48 Hanover Road, Tottenham, London, N15 4DL

Director06 March 2003Active
7 Lingholm Way, Barnet, EN5 2SP

Director29 June 1995Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director29 June 1995Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-22Gazette

Gazette dissolved voluntary.

Download
2022-01-08Dissolution

Dissolution voluntary strike off suspended.

Download
2021-12-07Gazette

Gazette notice voluntary.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-11-24Dissolution

Dissolution application strike off company.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Officers

Change person director company with change date.

Download
2019-04-15Persons with significant control

Notification of a person with significant control statement.

Download
2019-03-19Accounts

Change account reference date company previous extended.

Download
2018-11-23Officers

Termination director company with name termination date.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Address

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

Download
2018-02-27Accounts

Accounts with accounts type full.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Officers

Appoint person director company with name date.

Download
2017-07-17Officers

Appoint person director company with name date.

Download
2017-07-17Officers

Appoint person director company with name date.

Download
2017-07-17Officers

Termination director company with name termination date.

Download
2017-07-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.