UKBizDB.co.uk

138A FLEET LIMITED

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

This company is commonly known as 138a Fleet Limited. The company was founded 16 years ago and was given the registration number 06327979. The firm's registered office is in LONDON. You can find them at 2nd Floor East High Holborn House, 52-54 High Holborn, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:138A FLEET LIMITED
Company Number:06327979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2nd Floor East High Holborn House, 52-54 High Holborn, London, WC1V 6RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Northway, Hampstead Garden Suburb, London, NW11 6PD

Director30 July 2007Active
Brandon House, 5 North End Avenue, London, England, NW3 7HP

Director30 July 2011Active
Flat B, 138a Fleet Road, London, NW3 2QX

Secretary30 July 2007Active
Flat B 138a, Fleet Road, London, NW3 2QX

Secretary10 March 2008Active
2nd, Floor East High Holborn House, 54-54 High Holborn, London, WC1V 6RL

Secretary12 August 2009Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary30 July 2007Active
Flat B, 138a Fleet Road, London, NW3 2QX

Director30 July 2007Active
Flat B, 138a Fleet Road, London, NW3 2QX

Director30 July 2007Active

People with Significant Control

Ms Sarah Dinah Sweiry
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:C/O Abbatt Group, Swan House, London, England, WC1V 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Lauren Margaret Shalson
Notified on:06 April 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:C/O Abbatt Group, Swan House, London, England, WC1V 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stuart Toper
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:C/O Abbatt Group, Swan House, London, England, WC1V 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-10Accounts

Accounts with accounts type dormant.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Address

Change registered office address company with date old address new address.

Download
2022-09-09Address

Change registered office address company with date old address new address.

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2021-09-03Accounts

Accounts with accounts type dormant.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type dormant.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type dormant.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type dormant.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type dormant.

Download
2017-08-24Persons with significant control

Change to a person with significant control.

Download
2017-08-24Persons with significant control

Change to a person with significant control.

Download
2017-08-24Persons with significant control

Change to a person with significant control.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2016-11-02Gazette

Gazette filings brought up to date.

Download
2016-11-01Gazette

Gazette notice compulsory.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Accounts

Accounts with accounts type dormant.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.