About

Registered Number: 04319199
Date of Incorporation: 08/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Flat 75 Ashmead House, Homerton Road, London, E9 5QR

 

Passageway Company Services Ltd was registered on 08 November 2001 and has its registered office in London, it's status at Companies House is "Active". The business has 5 directors listed as Soria, Maria Laura, Samaniego Tapia, Jorge Oswald, Cisneros, Dolores, Vallejo, Natalie, Rivera, Edwin. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMANIEGO TAPIA, Jorge Oswald 08 November 2001 - 1
RIVERA, Edwin 16 September 2002 10 November 2019 1
Secretary Name Appointed Resigned Total Appointments
SORIA, Maria Laura 16 September 2002 - 1
CISNEROS, Dolores 08 November 2001 10 May 2002 1
VALLEJO, Natalie 10 May 2002 16 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 28 December 2019
CS01 - N/A 19 November 2019
TM01 - Termination of appointment of director 17 November 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 19 November 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 20 November 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 18 November 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 04 December 2013
CH01 - Change of particulars for director 04 December 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 19 November 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 14 September 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 09 September 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 28 October 2004
363s - Annual Return 13 November 2003
RESOLUTIONS - N/A 15 September 2003
AA - Annual Accounts 15 September 2003
363s - Annual Return 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
225 - Change of Accounting Reference Date 15 November 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
287 - Change in situation or address of Registered Office 17 April 2002
NEWINC - New incorporation documents 08 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.