UKBizDB.co.uk

SHOREDITCH DEVELOPMENT CONSULTANTS LIMITED

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

This company is commonly known as Shoreditch Development Consultants Limited. The company was founded 28 years ago and was given the registration number 03092416. The firm's registered office is in LONDON. You can find them at 305 Regents Park Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SHOREDITCH DEVELOPMENT CONSULTANTS LIMITED
Company Number:03092416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1995
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:305 Regents Park Road, London, England, N3 1DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, England, N3 2SZ

Director17 August 1995Active
47 Lyal Road, Bow, London, E3 5QQ

Secretary15 May 1996Active
Huerta Salazar, Cerca A `Venta Las Palomas?, 29150 Almogia, Malaga, Spain,

Secretary05 March 2003Active
49 Malvern Road, London, E8 3LJ

Secretary17 August 1995Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary17 August 1995Active
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX

Corporate Secretary08 September 2009Active
47 Lyal Road, Bow, London, E3 5QQ

Director17 August 1995Active
49 Malvern Road, London, E8 3LJ

Director17 August 1995Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director17 August 1995Active

People with Significant Control

The Dream Factory
Notified on:26 August 2017
Status:Active
Country of residence:England
Address:South Eastern House, 62-70 Fowler Road, Ilford, England, IG6 3UT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Thomas Kevin Mulligan
Notified on:26 August 2017
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:3rd Floor, Marlborough House, Finchley, England, N3 2SZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Gazette

Gazette dissolved voluntary.

Download
2023-05-23Gazette

Gazette notice voluntary.

Download
2023-05-16Dissolution

Dissolution application strike off company.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-11-23Address

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

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Address

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

Download
2020-11-30Persons with significant control

Change to a person with significant control.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Persons with significant control

Change to a person with significant control.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Accounts

Accounts with accounts type dormant.

Download
2019-07-25Accounts

Change account reference date company previous shortened.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Resolution

Resolution.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.