UKBizDB.co.uk

271 INVESTMENTS LIMITED

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

This company is commonly known as 271 Investments Limited. The company was founded 4 years ago and was given the registration number 12316115. The firm's registered office is in LONDON. You can find them at C/o Cwa Accountants First Floor, 271 Upper Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:271 INVESTMENTS LIMITED
Company Number:12316115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2019
End of financial year:24 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Cwa Accountants First Floor, 271 Upper Street, London, England, N1 2UQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cwa, Unit 4, 3rd Floor, Pride Court, 80-82 White Lion Street, London, England, N1 9PF

Director15 November 2019Active
403, Hornsey Road, London, England, N19 4DX

Director15 November 2019Active
C/O Cwa Accountants, First Floor, 271 Upper Street, London, England, N1 2UQ

Director01 June 2023Active
403, Hornsey Road, London, England, N19 4DX

Director15 November 2019Active
403, Hornsey Road, London, England, N19 4DX

Director15 November 2019Active

People with Significant Control

Miss Ceren Kono
Notified on:01 June 2023
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:C/O Cwa Accountants, First Floor, London, England, N1 2UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Mary Smith
Notified on:15 November 2019
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:403, Hornsey Road, London, England, N19 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alex Kenan
Notified on:15 November 2019
Status:Active
Nationality:British
Country of residence:England
Address:403, Hornsey Road, London, England, N19 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nevzat Nevzat
Notified on:15 November 2019
Status:Active
Date of birth:August 1972
Nationality:Cypriot
Country of residence:England
Address:403, Hornsey Road, London, England, N19 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ali Arif
Notified on:15 November 2019
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:C/O Cwa, Unit 4, 3rd Floor, Pride Court, London, England, N1 9PF
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 (7 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
2024-04-08Accounts

Accounts with accounts type micro entity.

Download
2024-01-11Address

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

Download
2023-11-24Accounts

Change account reference date company current shortened.

Download
2023-08-25Accounts

Change account reference date company previous shortened.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Persons with significant control

Change to a person with significant control.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Persons with significant control

Notification of a person with significant control.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Accounts

Change account reference date company previous shortened.

Download
2022-08-26Accounts

Change account reference date company previous shortened.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Accounts

Change account reference date company previous shortened.

Download
2021-08-13Accounts

Change account reference date company previous shortened.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Resolution

Resolution.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Address

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

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-08-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.