This company is commonly known as 27 Compayne Gardens Limited. The company was founded 20 years ago and was given the registration number 04978309. The firm's registered office is in LONDON. You can find them at Flat 4, 27 Compayne Gardens, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 27 COMPAYNE GARDENS LIMITED |
---|---|---|
Company Number | : | 04978309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 4, 27 Compayne Gardens, London, England, NW6 3DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
72 Compayne Gardens, London, NW6 3RY | Secretary | 08 February 2005 | Active |
72 Compayne Gardens, London, NW6 3RY | Director | 07 January 2004 | Active |
Flat 2 27 Compayne Gardens, London, NW6 3DD | Director | 22 March 2005 | Active |
Flat 5, 27, Compayne Gardens, London, England, NW6 3DD | Director | 19 September 2014 | Active |
Flat 1, 27 Compayne Gardens, London, NW6 3DD | Director | 30 September 2005 | Active |
Flat 4, 27, Compayne Gardens, London, England, NW6 3DD | Director | 27 June 2014 | Active |
Harben House Harben Parade, Finchley Road, London, NW3 6LH | Corporate Secretary | 27 November 2003 | Active |
2 Alvanley Gardens, London, NW6 1JD | Director | 27 November 2003 | Active |
Flat 3, 27 Compayne Gardens, West Hampstead, NW6 3DD | Director | 27 November 2003 | Active |
Flat 4 27 Compayne Gardens, London, NW6 3DD | Director | 31 March 2005 | Active |
Flat 2, 27 Compayne Gardens, London, NW6 3DD | Director | 27 November 2003 | Active |
Flat 4, 27 Compayne Gardens, London, United Kingdom, NW6 3DD | Director | 14 June 2010 | Active |
Ms Fataneh Hamisi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 72, Compayne Gardens, London, England, NW6 3RY |
Nature of control | : |
|
Mr Steven John Hooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 72, Compayne Gardens, London, England, NW6 3RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Accounts | Change account reference date company previous extended. | Download |
2021-09-26 | Officers | Change person director company with change date. | Download |
2021-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Address | Change registered office address company with date old address new address. | Download |
2018-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-12 | Officers | Termination director company with name termination date. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.