Bournemouth
BH2 6LA
Director Name | Mr Ahmed Ibzea |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | Jordanian |
Status | Current |
Appointed | 25 July 2017(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | Jordan |
Correspondence Address | 101 Queen Zain Alsharaf St. Amman Jordan |
Director Name | Mr Mohammed Ibzea |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | Jordanian |
Status | Current |
Appointed | 25 July 2017(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | Jordan |
Correspondence Address | 101 Queen Zain Alsharaf St. Amman Jordan |
Director Name | Mr Andrew Denis Clack |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 June 2022(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Global Retail Director |
Country of Residence | England |
Correspondence Address | C/O Brodies Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Ms Carole Tuck |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 June 2022(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Brodies Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr David Brownlow Marshal Clarke |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbots Lodge Fairfield Road Shawford Winchester Hampshire SO21 2DA |
Director Name | Mr Stephen Gert Jensen |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Farm House Lavendon Grange Lavendon Olney Buckinghamshire MK46 4HL |
Secretary Name | Nigel Anthony Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 July 2012) |
Role | Company Director |
Correspondence Address | 3 Battle Close Emberton Olney Buckinghamshire MK46 5BT |
Director Name | Laurent Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2010(same day as company formation) |
Correspondence Address | Meteor House Whittle Road Churchfields Salisbury Wiltshire SP2 7YW |
Website | www.shakeaway.com |
---|
Registered Address | C/O Brodies Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
2 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
31 January 2024 | Accounts for a dormant company made up to 30 November 2023 (2 pages) |
8 August 2023 | Termination of appointment of Andrew Denis Clack as a director on 7 August 2023 (1 page) |
3 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
2 February 2023 | Appointment of Mr Ian Graeme Crook as a director on 1 February 2023 (2 pages) |
2 February 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
14 June 2022 | Appointment of Ms Carole Tuck as a director on 1 June 2022 (2 pages) |
14 June 2022 | Appointment of Mr Andrew Denis Clack as a director on 1 June 2022 (2 pages) |
22 April 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
24 March 2022 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp 58 Morrison Street Edinburgh EH3 8BP on 24 March 2022 (1 page) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
7 April 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
19 December 2020 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
10 February 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
6 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
25 March 2019 | Director's details changed for Mr Peter John Dickson on 25 March 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
8 August 2018 | Director's details changed for Mr Peter John Dickson on 1 August 2018 (2 pages) |
8 August 2018 | Change of details for Mr Peter John Dickson as a person with significant control on 23 May 2018 (2 pages) |
7 March 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
8 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
28 July 2017 | Notification of Peter John Dickson as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Peter John Dickson as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Cessation of Stephen Gert Jensen as a person with significant control on 25 July 2017 (1 page) |
28 July 2017 | Cessation of Stephen Gert Jensen as a person with significant control on 25 July 2017 (1 page) |
28 July 2017 | Notification of Peter John Dickson as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Cessation of Stephen Gert Jensen as a person with significant control on 28 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Stephen Gert Jensen as a director on 25 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Stephen Gert Jensen as a director on 25 July 2017 (1 page) |
26 July 2017 | Appointment of Mr Ahmed Ibzea as a director on 25 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Mohammed Ibzea as a director on 25 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Ahmed Ibzea as a director on 25 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Mohammed Ibzea as a director on 25 July 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
16 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
18 December 2015 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
18 December 2015 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Peter John Dickson on 1 January 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Peter John Dickson on 1 January 2015 (2 pages) |
11 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
8 October 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
8 October 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
18 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
17 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
17 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
15 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
27 August 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
27 August 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
30 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Director's details changed for Mr Stephen Gert Jensen on 9 November 2012 (2 pages) |
30 November 2012 | Director's details changed for Mr Stephen Gert Jensen on 9 November 2012 (2 pages) |
30 November 2012 | Director's details changed for Mr Stephen Gert Jensen on 9 November 2012 (2 pages) |
30 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
8 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
4 July 2012 | Termination of appointment of Nigel Adams as a secretary (1 page) |
4 July 2012 | Termination of appointment of Nigel Adams as a secretary (1 page) |
11 April 2012 | Director's details changed for Peter John Dickson on 11 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Peter John Dickson on 11 April 2012 (2 pages) |
23 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Company name changed gladys & patti LIMITED\certificate issued on 22/03/11
|
22 March 2011 | Resolutions
|
22 March 2011 | Company name changed gladys & patti LIMITED\certificate issued on 22/03/11
|
22 March 2011 | Resolutions
|
2 March 2011 | Appointment of Nigel Anthony Adams as a secretary (3 pages) |
2 March 2011 | Appointment of Nigel Anthony Adams as a secretary (3 pages) |
21 February 2011 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 21 February 2011 (2 pages) |
21 February 2011 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 21 February 2011 (2 pages) |
17 February 2011 | Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ United Kingdom on 17 February 2011 (2 pages) |
17 February 2011 | Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ United Kingdom on 17 February 2011 (2 pages) |
17 February 2011 | Termination of appointment of David Clarke as a director (2 pages) |
17 February 2011 | Appointment of Mr Stephen Gert Jensen as a director (3 pages) |
17 February 2011 | Termination of appointment of Laurent Investments Limited as a director (2 pages) |
17 February 2011 | Appointment of Peter John Dickson as a director
|
17 February 2011 | Termination of appointment of David Clarke as a director (2 pages) |
17 February 2011 | Termination of appointment of Laurent Investments Limited as a director (2 pages) |
17 February 2011 | Appointment of Mr Stephen Gert Jensen as a director (3 pages) |
17 February 2011 | Appointment of Peter John Dickson as a director
|
9 November 2010 | Incorporation (23 pages) |
9 November 2010 | Incorporation (23 pages) |