About

Registered Number: 08744306
Date of Incorporation: 23/10/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE,

 

East Marsh Regeneration Ltd was founded on 23 October 2013 and are based in Barnet in Hertfordshire. Boyce, Adam, Brown, Anthony, Brown, Scott Anthony, Prenga, Emanuel, Weinman, Wayne are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYCE, Adam 14 November 2013 01 November 2014 1
BROWN, Anthony 23 October 2013 11 April 2017 1
BROWN, Scott Anthony 14 November 2013 12 November 2014 1
PRENGA, Emanuel 12 November 2014 18 May 2018 1
WEINMAN, Wayne 23 October 2013 01 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 06 July 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 22 June 2018
PSC01 - N/A 22 June 2018
PSC07 - N/A 22 June 2018
CS01 - N/A 14 June 2018
PSC01 - N/A 11 June 2018
PSC07 - N/A 08 June 2018
AP01 - Appointment of director 08 June 2018
TM01 - Termination of appointment of director 07 June 2018
RESOLUTIONS - N/A 30 May 2018
CONNOT - N/A 30 May 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 25 July 2017
DISS40 - Notice of striking-off action discontinued 12 July 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
TM01 - Termination of appointment of director 28 April 2017
AR01 - Annual Return 22 September 2016
AA - Annual Accounts 29 July 2016
DISS40 - Notice of striking-off action discontinued 27 July 2016
GAZ1 - First notification of strike-off action in London Gazette 19 July 2016
AA - Annual Accounts 23 July 2015
AD01 - Change of registered office address 13 July 2015
AD01 - Change of registered office address 24 June 2015
AR01 - Annual Return 21 April 2015
AR01 - Annual Return 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
AP01 - Appointment of director 12 November 2014
AR01 - Annual Return 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
CERTNM - Change of name certificate 14 November 2013
AP01 - Appointment of director 14 November 2013
AP01 - Appointment of director 14 November 2013
NEWINC - New incorporation documents 23 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.