66 REIGHTON RD LTD (company# 12339887) is a company registered with Companies House, United Kingdom. The incorporation date is November 29, 2019. The entity status is Active.
Company Number | 12339887 |
Company Name | 66 REIGHTON RD LTD |
Registered Address |
Flat 3, 66 Reighton Road Hackney London E5 8SG United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2019-11-29 |
Account Category | NO ACCOUNTS FILED |
Account Reference Date | Month: 11, Day: 30 |
Next accounts due by | August 29, 2021 |
Next returns due by | December 27, 2020 |
Next confirmation statement due by | December 12, 2020 |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Name / Statement | Kind / Natures of Control / Details |
---|---|
no individual or entity with signficant control (Notified on 2019-11-29) |
persons with significant control statement |
Name / Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|
OFILI, Eghoghon Morag Director (Active) |
Flat 3, 66 Reighton Road, Hackney, London, United Kingdom, E5 8SG | November 1985 / 29 November 2019 |
British / United Kingdom |
Lawyer |
RAHMAN, Jenita Director (Active) |
139 Lothair Road North, London, N4 1ER | March 1977 / 29 November 2019 |
British / United Kingdom |
Accountant |
STANNERS, Edward Smith Mogg Director (Active) |
Flat 3, 66 Reighton Road, Hackney, London, United Kingdom, E5 8SG | January 1948 / 29 November 2019 |
British / United Kingdom |
Retired |
Address |
FLAT 3, 66 REIGHTON ROAD |
Post Town | HACKNEY |
County | LONDON |
Post Code | E5 8SG |
Country | UNITED KINGDOM |
Entity Name | Office Address | Incorporation Date |
---|---|---|
Forde Baker Limited | 100b Reighton Road, London, E5 8SG, United Kingdom | 2018-12-21 |
Be School Ltd | 36c Reighton Road, London, E5 8SG, England | 2018-11-21 |
Vixmix Ltd | 56b Reighton Road, London, E5 8SG, United Kingdom | 2018-07-17 |
46 Reighton Road Management Company Limited | 46 Reighton Road, London, E5 8SG, England | 2018-05-22 |
Fresh.des Limited | 2a Reighton Road, London, E5 8SG, England | 2017-01-30 |
Wilburr Productions Ltd | Flat 3, 6, Reighton Road, London, E5 8SG, England | 2016-01-08 |
Active Dynamic Limited | 42 Reighton Road, London, E5 8SG | 2013-10-22 |
Precious Work Ltd | 84 Reighton Road, London, E5 8SG | 2011-06-15 |
Brekete Limited | 32 Reighton Road, London, E5 8SG | 2009-02-11 |
Questwise Limited | 42 Reighton Road, London, E5 8SG, England | 2018-08-22 |
Find all companies in post code E5 8SG |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
OFILI, Eghoghon Morag | Director (Active) | Flat 3, 66 Reighton Road, Hackney, London, United Kingdom, E5 8SG | November 1985 / 29 November 2019 |
British / United Kingdom |
Lawyer |
RAHMAN, Jenita | Director (Active) | 139 Lothair Road North, London, N4 1ER | March 1977 / 29 November 2019 |
British / United Kingdom |
Accountant |
STANNERS, Edward Smith Mogg | Director (Active) | Flat 3, 66 Reighton Road, Hackney, London, United Kingdom, E5 8SG | January 1948 / 29 November 2019 |
British / United Kingdom |
Retired |
Company Name | Officer Name | Role | Correspondence Address | Appointed |
---|---|---|---|---|
Christys By Design Limited | STANNERS, Edward Smith Mogg | Director (Resigned) | The Cottage, Gilstead Lane, Gilstead, Bingley, West Yorkshire, BD16 3LN | 30 November 1994 |
Robert Laidlaw & Sons Limited | STANNERS, Edward Smith Mogg | Director (Resigned) | The Cottage, Gilstead Lane, Gilstead, Bingley, West Yorkshire, BD16 3LN | 17 February 1992 |
J.h. Clissold & Son Ltd. | STANNERS, Edward Smith Mogg | Director (Resigned) | The Cottage, Gilstead Lane, Gilstead, Bingley, West Yorkshire, BD16 3LN | 22 May 2001 |
Christys of London Limited | STANNERS, Edward Smith Mogg | Director (Resigned) | The Cottage, Gilstead Lane, Gilstead, Bingley, West Yorkshire, BD16 3LN | 30 November 1994 |
B Berwin Limited | STANNERS, Edward Smith Mogg | Director (Resigned) | The Cottage, Gilstead Lane, Gilstead, Bingley, West Yorkshire, BD16 3LN | 27 July 1995 |
Autofil Holdings Limited | STANNERS, Edward Smith Mogg | Director (Resigned) | The Cottage, Gilstead Lane, Gilstead, Bingley, West Yorkshire, BD16 3LN | 14 October 1998 |
Berwin Holdings Limited | STANNERS, Edward Smith Mogg | Director (Resigned) | The Cottage, Gilstead Lane, Gilstead, Bingley, West Yorkshire, BD16 3LN | 9 July 1991 |
Berwin Trading Limited | STANNERS, Edward Smith Mogg | Director (Resigned) | The Cottage, Gilstead Lane, Gilstead, Bingley, West Yorkshire, BD16 3LN | 9 July 1991 |
AUTOFIL YARNS LIMITED | STANNERS, Edward Smith Mogg | Director (Resigned) | The Cottage, Gilstead Lane, Gilstead, Bingley, West Yorkshire, BD16 3LN | 15 March 1999 |
Berwin & Berwin Limited | STANNERS, Edward Smith Mogg | Director (Resigned) | The Cottage, Gilstead Lane, Gilstead, Bingley, West Yorkshire, BD16 3LN | 9 December 1996 |
Post Town | HACKNEY |
Post Code | E5 8SG |
SIC Code | 98000 - Residents property management |
Please comment or provide details below to improve the information on .
Data Provider | Companies House, United Kingdom |
Jurisdiction | UK |
This dataset includes 5.3 million companies registered with Companies House, United Kingdom. Each company entity is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.