This company is commonly known as 114c & 114d Watford High Street 2013 Limited. The company was founded 11 years ago and was given the registration number 08524735. The firm's registered office is in LONDON. You can find them at Quadrant House Floor 6, 4 Thomas More Square, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | 114C & 114D WATFORD HIGH STREET 2013 LIMITED |
---|---|---|
Company Number | : | 08524735 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW | Director | 10 May 2013 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW | Director | 11 October 2013 | Active |
Halcyon Hall, 11 Newlands Avenue, Radlett, United Kingdom, WD7 8EH | Director | 10 May 2013 | Active |
13, West Heath Road, London, United Kingdom, NW3 7UU | Director | 02 October 2014 | Active |
Mr Laurence Jeremy Beck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Address | : | Quadrant House, Floor 6, London, E1W 1YW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Officers | Change person director company with change date. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Officers | Change person director company with change date. | Download |
2019-07-17 | Officers | Change person director company with change date. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Officers | Termination director company with name termination date. | Download |
2018-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Resolution | Resolution. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.