Warning: file_put_contents(c/638b0020739b6d69da5e8cd5d1793c63.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
115 Flood Street Limited, N1 7LY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

115 FLOOD STREET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 115 Flood Street Limited. The company was founded 19 years ago and was given the registration number 05367831. The firm's registered office is in LONDON. You can find them at 5 Underwood Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:115 FLOOD STREET LIMITED
Company Number:05367831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2005
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:5 Underwood Street, London, N1 7LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Ground Floor, 115, Flood Street, London, United Kingdom, SW3 5TD

Director06 March 2015Active
115, Flood Street, London, SW3 5TD

Director28 June 2006Active
49 Antrim Mansions, Antrim Road, London, NW3 4XU

Secretary17 February 2005Active
Flat 1 25 Pembridge Crescent, London, W11 3DS

Secretary13 August 2007Active
115, Flood Street, London, SW3 5TD

Secretary18 February 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 February 2005Active
49 Antrim Mansions, Antrim Road, London, NW3 4XU

Director17 February 2005Active
49 Antrim Mansions, Antrim Road, London, NW3 4XU

Director17 February 2005Active
Lower Ground Floor, 115 Flood Street, London, SW3 5TD

Director02 July 2007Active
115 Flood Street, London, SW3 5TD

Director28 June 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 February 2005Active

People with Significant Control

Luca Bascherini
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:Italian
Address:5, Underwood Street, London, N1 7LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Yuet Sun Tse
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:Other
Address:5, Underwood Street, London, N1 7LY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Persons with significant control

Change to a person with significant control.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2016-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Accounts

Accounts with accounts type total exemption small.

Download
2015-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-11Officers

Appoint person director company with name date.

Download
2015-03-11Officers

Termination director company with name termination date.

Download
2014-11-13Accounts

Accounts with accounts type total exemption small.

Download
2014-03-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.