This company is commonly known as 111 Goldhurst Terrace Limited. The company was founded 29 years ago and was given the registration number 02970423. The firm's registered office is in LONDON. You can find them at 21a Carlingford Road, Hampstead, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 111 GOLDHURST TERRACE LIMITED |
---|---|---|
Company Number | : | 02970423 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21a Carlingford Road, Hampstead, London, NW3 1RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21a Carlingford Road, Hampstead, London, NW3 1RY | Secretary | 30 June 2006 | Active |
21a Carlingford Road, Hampstead, London, NW3 1RY | Director | 30 June 2006 | Active |
Oakwood, Southview Road, Pinner Hill, HA5 3XZ | Director | 26 July 2007 | Active |
111d, Goldhurst Terrace, London, England, NW6 3HA | Director | 01 November 2015 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 22 September 1994 | Active |
Flat C 111 Goldhurst Terrace, London, NW6 3HA | Secretary | 22 September 1999 | Active |
33 Sedley Close, Rainham, Gillingham, ME8 9QZ | Secretary | 22 September 1994 | Active |
111a Goldhurst Terrace, London, NW6 3HA | Secretary | 02 November 1997 | Active |
26 Flanders Road, Chiswick, London, W4 1NG | Secretary | 01 October 1996 | Active |
2 Cavaye Place, London, SW10 9PT | Director | 22 September 1994 | Active |
Flat A, 111 Goldhurst Terrace, London, NW6 3HA | Director | 19 November 2004 | Active |
Flat C 111 Goldhurst Terrace, London, NW6 3HA | Director | 22 September 1999 | Active |
21 Sinclair Grove, London, NW11 9JH | Director | 27 October 1997 | Active |
No1 Rear Of 71 Compayne Garden, London, NW6 3RS | Director | 22 September 1994 | Active |
Flat G 74 Greencroft Gardens, West Hampstead, London, NW6 3JQ | Director | 17 March 2000 | Active |
5 Castellain Road, London, W9 1EY | Director | 22 September 1999 | Active |
15 Nichols Green, Montpelier Road Ealing, London, W5 2QU | Director | 22 September 1994 | Active |
111a, Goldhurst Terrace, London, England, NW6 3HA | Director | 09 October 2013 | Active |
Oakwood, Southview Road, Pinner Hill, HA5 3XS | Director | 17 March 2000 | Active |
111a Goldhurst Terrace, London, NW6 3HA | Director | 02 November 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-14 | Officers | Termination director company with name termination date. | Download |
2015-11-17 | Officers | Appoint person director company with name date. | Download |
2015-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-18 | Officers | Termination director company with name termination date. | Download |
2013-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-10-16 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.