Learn how to leverage transparent company data at scale. Subscribe to our emails
The Open Database Of The Corporate World

EDIBLE ROTHERHITHE C.I.C.

Company Number
10157466
Status
Converted / Closed
Incorporation Date
30 April 2016 (almost 7 years ago)
Dissolution Date
11 February 2020
Company Type
Converted / Closed
Jurisdiction
United Kingdom
Registered Address
  • 5 George Elliston House Avondale Square
    Old Kent Road
  • London
  • SE1 5ET
  • United Kingdom
Industry Codes
  • 16.24: Manufacture of wooden containers (UK SIC Classification 2007)
  • 85.59: Other education n.e.c. (UK SIC Classification 2007)
  • 16.24: Manufacture of wooden containers (European Community NACE Rev 2)
  • 1623: Manufacture of wooden containers (UN ISIC Rev 4)
  • 85.59: Other education n.e.c. (European Community NACE Rev 2)
  • 8549: Other education n.e.c. (UN ISIC Rev 4)
Latest Accounts Date
2019-04-30
Previous Names
  • EDIBLE AVONDALE SE1 C.I.C.
Inactive Directors / Officers
Registry Page
https://beta.companieshouse.gov.uk/co...
Source UK Companies House, http://xmlgw.companieshouse.gov.uk/, 12 Feb 2020 (UK Crown Copyright)

Statements of control (by this company)

Date Description Mechanisms
2017-04-29 No Individual Or Entity With Signficant Control: The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company N/A details

Filings

Filing Date Title Description
2020-02-11 Filing dated 11 February 2020 Resolutions details
2020-01-10 Annual Accounts Total exemption full accounts made up to 2019-04-30 details
2019-07-26 Change of director's details Director's details changed for Mr Robert Jamieson on 2019-07-26 details
2019-05-04 Confirmation Statement Confirmation statement made on 2019-04-29 with updates details
2019-04-30 Filing dated 30 April 2019 Resolutions details
2019-04-30 Statement of company’s objects Statement of company's objects details
2019-03-05 Appointment of director Appointment of Ms Hester Medi Rowe Buck as a director on 2019-02-16 details
2019-03-05 Termination of appointment of director Termination of appointment of Richard Charles Hards as a director on 2019-02-16 details
2019-02-04 Amended Accounts Amended total exemption full accounts made up to 2018-04-30 details
2018-08-10 Annual Accounts Total exemption full accounts made up to 2018-04-30 details
2018-05-09 Confirmation Statement Confirmation statement made on 2018-04-29 with no updates details
2018-02-01 Appointment of director Appointment of Mr Robert Jamieson as a director on 2018-01-18 details
2018-01-24 Appointment of director Appointment of Ms Isabella Anne Barbara Adamec as a director on 2018-01-18 details
2017-12-20 Filing dated 20 December 2017 Change of name notice details
2017-12-20 Filing dated 20 December 2017 Resolutions details
2017-09-13 Termination of appointment of director Termination of appointment of Catherine Mary Joy Dale as a director on 2017-08-31 details
2017-09-13 Termination of appointment of director Termination of appointment of Julie Anne Nottingham as a director on 2017-08-31 details
2017-09-11 Annual Accounts Total exemption full accounts made up to 2017-04-30 details
2017-05-13 Termination of appointment of director Termination of appointment of David Eyles as a director on 2017-05-10 details
2017-05-13 Appointment of director Appointment of Mr Richard Charles Hards as a director on 2017-05-10 details

Industry codes

Code Description Code scheme
85.59 Other education n.e.c. UK SIC Classification 2007 details
16.24 Manufacture of wooden containers UK SIC Classification 2007 details

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the company registry (see source, above) should always be referred to for definitive information
Data on this page last changed February 12 2020

Problem/question about this data? Click here

API Open Data

For access please Log in / Sign up