Company Name34 Worship Street Limited
DirectorAntony John Dean
Company StatusActive
Company Number08321814
CategoryPrivate Limited Company
Incorporation Date6 December 2012(11 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Antony John Dean
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusCurrent
Appointed02 August 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 8 months
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director NameMrs Nyree Sima Tanielian
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Madrid Road
Barnes
London
SW13 9PD
Secretary NameRaffi Tanielian
StatusResigned
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address2 Madrid Road
Barnes
London
SW13 9PD
Director NameMs Nadia Khalifeh
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 June 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Director NameMr Gavin Murdo Morrison
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 June 2018)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Director NameMr Grant Cooper
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(5 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Director NameMs Tracy Massey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(6 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Secretary NameISEC Secretarial And Corporate Services Limited (Corporation)
StatusResigned
Appointed01 April 2016(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 August 2019)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN

Location

Registered AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Gavin Morrison & Nadia Khalifeh
11.11%
Ordinary
1 at £1Hana Asfor & Ali Mir
11.11%
Ordinary
1 at £1Luca Sulpice & Lureen Sulpice
11.11%
Ordinary
1 at £1Martin Severs
11.11%
Ordinary
1 at £1Michael Piddick & Lydia Piddick
11.11%
Ordinary
1 at £1Michelle Bourtolussi & Ana Luvisonni
11.11%
Ordinary
1 at £1Nick Nugent
11.11%
Ordinary
1 at £1Patrick Butler & Ivy Butler
11.11%
Ordinary
1 at £1Peter Cakebread
11.11%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

15 December 2023Confirmation statement made on 15 December 2023 with updates (4 pages)
12 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
6 March 2023Confirmation statement made on 6 March 2023 with updates (5 pages)
6 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 June 2022Confirmation statement made on 1 June 2022 with updates (5 pages)
30 July 2021Confirmation statement made on 30 July 2021 with updates (4 pages)
29 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
19 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
29 October 2020Confirmation statement made on 29 October 2020 with updates (5 pages)
20 October 2020Notification of a person with significant control statement (2 pages)
15 October 2020Cessation of Nadia Khalifeh as a person with significant control on 15 October 2020 (1 page)
5 October 2020Secretary's details changed for Gateway Corporate Solutions Limited on 5 October 2020 (1 page)
5 October 2020Secretary's details changed for Gateway Corporate Solutions Limited on 5 October 2020 (1 page)
30 December 2019Confirmation statement made on 6 December 2019 with updates (5 pages)
12 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 August 2019Appointment of Mr Antony John Dean as a director on 2 August 2019 (2 pages)
2 August 2019Appointment of Gateway Corporate Solutions Limited as a secretary on 2 August 2019 (2 pages)
2 August 2019Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 August 2019 (1 page)
2 August 2019Termination of appointment of Tracy Massey as a director on 2 August 2019 (1 page)
2 August 2019Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 2 August 2019 (1 page)
14 May 2019Termination of appointment of Grant Cooper as a director on 14 May 2019 (1 page)
14 May 2019Appointment of Ms Tracy Massey as a director on 14 May 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
27 June 2018Appointment of Mr Grant Cooper as a director on 27 June 2018 (2 pages)
27 June 2018Termination of appointment of Nadia Khalifeh as a director on 26 June 2018 (1 page)
27 June 2018Termination of appointment of Gavin Murdo Morrison as a director on 26 June 2018 (1 page)
2 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 April 2016Registered office address changed from Unit 3 Lloyds Wharf Mill Street London SE1 2BD England to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 1 April 2016 (1 page)
1 April 2016Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 1 April 2016 (2 pages)
1 April 2016Registered office address changed from Unit 3 Lloyds Wharf Mill Street London SE1 2BD England to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 1 April 2016 (1 page)
1 April 2016Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 1 April 2016 (2 pages)
24 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 January 2016Registered office address changed from Ground Floor 28-30 Worship Street London EC2A 2AH to Unit 3 Lloyds Wharf Mill Street London SE1 2BD on 27 January 2016 (1 page)
27 January 2016Registered office address changed from Ground Floor 28-30 Worship Street London EC2A 2AH to Unit 3 Lloyds Wharf Mill Street London SE1 2BD on 27 January 2016 (1 page)
31 December 2015Termination of appointment of Nyree Sima Tanielian as a director on 1 May 2015 (1 page)
31 December 2015Appointment of Ms Nadia Khalifeh as a director on 1 May 2015 (2 pages)
31 December 2015Appointment of Mr Gavin Morrison as a director on 1 May 2015 (2 pages)
31 December 2015Appointment of Ms Nadia Khalifeh as a director on 1 May 2015 (2 pages)
31 December 2015Appointment of Mr Gavin Morrison as a director on 1 May 2015 (2 pages)
31 December 2015Termination of appointment of Nyree Sima Tanielian as a director on 1 May 2015 (1 page)
31 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 9
(4 pages)
31 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 9
(4 pages)
10 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 9
(3 pages)
10 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 9
(3 pages)
10 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 9
(3 pages)
8 September 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 9
(4 pages)
8 September 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 9
(4 pages)
8 September 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 9
(4 pages)
1 July 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
1 July 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
23 June 2014Termination of appointment of Raffi Tanielian as a secretary (2 pages)
23 June 2014Termination of appointment of Raffi Tanielian as a secretary (2 pages)
23 June 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
23 June 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
6 December 2012Incorporation (19 pages)
6 December 2012Incorporation (19 pages)