UKBizDB.co.uk

198 CABLE ST LTD

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

This company is commonly known as 198 Cable St Ltd. The company was founded 3 years ago and was given the registration number 12850725. The firm's registered office is in LONDON. You can find them at 28 Southfields Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:198 CABLE ST LTD
Company Number:12850725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:28 Southfields Road, London, United Kingdom, SW18 1QL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
198, Cable Street, London, E1 0BL

Secretary26 May 2022Active
Flat 1, 198 Cable Street, London, England, E1 0BL

Director30 July 2021Active
Flat 2, 7 Savoy Mews, London, England, SW9 9AS

Director27 September 2021Active
Flat 1, 198 Cable Street, London, England, E1 0BL

Director30 July 2021Active
198, Cable Street, London, E1 0BL

Director01 September 2020Active

People with Significant Control

Mr John William Hony
Notified on:20 October 2021
Status:Active
Date of birth:November 1989
Nationality:British
Address:198, Cable Street, London, E1 0BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Francesca May Webster
Notified on:08 October 2021
Status:Active
Date of birth:October 1992
Nationality:British
Address:198, Cable Street, London, E1 0BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Henry Mark Jones
Notified on:08 October 2021
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:England
Address:2, Savoy Mews, London, England, SW9 9AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
13 Fpg Ltd
Notified on:01 November 2020
Status:Active
Country of residence:England
Address:28, Southfields Road, London, England, SW18 1QL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tom Anthony Edwin Wheaton
Notified on:01 September 2020
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:198, 198 Cable Street, London, United Kingdom, E1 0BL
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type dormant.

Download
2023-03-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Officers

Appoint person secretary company with name date.

Download
2022-05-09Accounts

Accounts with accounts type dormant.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-08Persons with significant control

Change to a person with significant control.

Download
2021-10-08Persons with significant control

Notification of a person with significant control.

Download
2021-10-08Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-07-30Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-30Address

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

Download
2021-01-22Capital

Capital allotment shares.

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.