Company NameDream Events (London) Limited
DirectorsAlex Matthew Henning and Emma Louise Henning
Company StatusActive - Proposal to Strike off
Company Number09790239
CategoryPrivate Limited Company
Incorporation Date23 September 2015(8 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Alex Matthew Henning
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(same day as company formation)
RoleEvent Planner
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMrs Emma Louise Henning
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMrs Nita Naresh Chhatralia
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameSPW Directors Limited (Corporation)
StatusResigned
Appointed23 September 2015(same day as company formation)
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF

Location

Registered Address2nd Floor Sterling House
Langston Road
Loughton
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alex Matthew Henning
50.00%
Ordinary
1 at £1Emma Louise Henning
50.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due30 October 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 October

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

30 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
23 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
14 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
25 September 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
25 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
15 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
12 October 2018Registered office address changed from 115B Drysdale Street London N1 6nd to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page)
30 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
20 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 January 2017Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page)
24 January 2017Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page)
16 December 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
16 November 2016Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to 115B Drysdale Street London N1 6nd on 16 November 2016 (2 pages)
16 November 2016Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to 115B Drysdale Street London N1 6nd on 16 November 2016 (2 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
1 October 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 2
(3 pages)
1 October 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 2
(3 pages)
30 September 2015Termination of appointment of Nita Naresh Chhatralia as a director on 23 September 2015 (1 page)
30 September 2015Appointment of Mrs Emma Louise Henning as a director on 23 September 2015 (2 pages)
30 September 2015Appointment of Mrs Emma Louise Henning as a director on 23 September 2015 (2 pages)
30 September 2015Appointment of Mr Alex Matthew Henning as a director on 23 September 2015 (2 pages)
30 September 2015Appointment of Mr Alex Matthew Henning as a director on 23 September 2015 (2 pages)
30 September 2015Termination of appointment of Spw Directors Limited as a director on 23 September 2015 (1 page)
30 September 2015Termination of appointment of Nita Naresh Chhatralia as a director on 23 September 2015 (1 page)
30 September 2015Termination of appointment of Spw Directors Limited as a director on 23 September 2015 (1 page)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)