You are here: bizstats.co.uk > a-z index > 5 list > 58 list

58-60 Great Eastern Street (management) Company Limited


Founded in 1999, 58-60 Great Eastern Street (management) Company, classified under reg no. 03897153 is an active company. Currently registered at 58/60 Great Eastern Street EC2A 3QR, Shoreditch the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2000/02/07 58-60 Great Eastern Street (management) Company Limited is no longer carrying the name Zamade.

Currently there are 2 directors in the the firm, namely Antonio B. and Timothy F.. In addition one secretary - Antonio B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Mark H. who worked with the the firm until 4 August 2003.

58-60 Great Eastern Street (management) Company Limited Address / Contact

Office Address 58/60 Great Eastern Street
Office Address2 London
Town Shoreditch
Post code EC2A 3QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03897153
Date of Incorporation Mon, 20th Dec 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Antonio B.

Position: Director

Appointed: 04 August 2003

Antonio B.

Position: Secretary

Appointed: 04 August 2003

Timothy F.

Position: Director

Appointed: 04 February 2000

Mark H.

Position: Director

Appointed: 04 August 2003

Resigned: 15 September 2005

Luke H.

Position: Director

Appointed: 04 February 2000

Resigned: 26 February 2004

Mark H.

Position: Secretary

Appointed: 04 February 2000

Resigned: 04 August 2003

Martin C.

Position: Director

Appointed: 04 February 2000

Resigned: 27 April 2004

Howard T.

Position: Nominee Secretary

Appointed: 20 December 1999

Resigned: 04 February 2000

William T.

Position: Nominee Director

Appointed: 20 December 1999

Resigned: 04 February 2000

Company previous names

Zamade February 7, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets6 9463 549
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 056540
Average Number Employees During Period22
Creditors5 8823 001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 27th, September 2023
Free Download (4 pages)

Company search

Advertisements