This company is commonly known as 11 Clifton Gardens Limited. The company was founded 12 years ago and was given the registration number 07672187. The firm's registered office is in LONDON. You can find them at Mountcliff House, 154 Brent Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 11 CLIFTON GARDENS LIMITED |
---|---|---|
Company Number | : | 07672187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 2011 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mountcliff House, 154 Brent Street, London, United Kingdom, NW4 2DR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11b, Clifton Gardens, London, England, NW11 7ER | Director | 26 June 2018 | Active |
101 Constantine Road, London, United Kingdom, NW3 2LR | Director | 19 July 2016 | Active |
33 Litchfield Way, London, United Kingdom, NW11 6NS | Director | 16 June 2011 | Active |
11b Clifton Gardens, Clifton Gardens, London, England, NW11 7ER | Director | 16 May 2018 | Active |
33 Litchfield Way, London, United Kingdom, NW11 6NS | Director | 16 June 2011 | Active |
Miss Myriam Kim Dahan | ||
Notified on | : | 16 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11b, Clifton Gardens, London, England, NW11 7ER |
Nature of control | : |
|
Miss Rachel Claire Lasserson | ||
Notified on | : | 15 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 101, Constantine Road, London, England, NW3 2LR |
Nature of control | : |
|
Mr James David Rossiter | ||
Notified on | : | 15 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 101, Constantine Road, London, England, NW3 2LR |
Nature of control | : |
|
Mr Jacob Waxman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33 Litchfield Way, London, United Kingdom, NW11 6NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-23 | Address | Change registered office address company with date old address new address. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-02 | Address | Change registered office address company with date old address new address. | Download |
2018-06-29 | Officers | Appoint person director company with name date. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-26 | Address | Change registered office address company with date old address new address. | Download |
2018-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-26 | Officers | Appoint person director company with name date. | Download |
2018-06-26 | Address | Change registered office address company with date old address new address. | Download |
2018-06-26 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.