UKBizDB.co.uk

33 SEWARD STREET APARTMENTS LIMITED

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

This company is commonly known as 33 Seward Street Apartments Limited. The company was founded 6 years ago and was given the registration number 10825938. The firm's registered office is in LONDON. You can find them at Canonbury Business Centre, 190a New North Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:33 SEWARD STREET APARTMENTS LIMITED
Company Number:10825938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2017
End of financial year:08 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Canonbury Business Centre, 190a New North Road, London, United Kingdom, N1 7BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canonbury Business Centre, 190a New North Road, London, United Kingdom, N1 7BJ

Director19 June 2017Active
Canonbury Business Centre, 190a New North Road, London, United Kingdom, N1 7BJ

Director19 June 2017Active
Canonbury Business Centre, 190a New North Road, London, United Kingdom, N1 7BJ

Secretary19 June 2017Active
Canonbury Business Centre, 190a New North Road, London, United Kingdom, N1 7BJ

Director19 June 2017Active
Canonbury Business Centre, 190a New North Road, London, United Kingdom, N1 7BJ

Director19 June 2017Active

People with Significant Control

33 Seward Street Holdings Limited
Notified on:28 June 2017
Status:Active
Country of residence:England
Address:Canonbury Business Centre, 190a New North Road, London, England, N1 7BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Gloria Hedderson
Notified on:19 June 2017
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:United Kingdom
Address:Canonbury Business Centre, 190a New North Road, London, United Kingdom, N1 7BJ
Nature of control:
  • Significant influence or control
Mr Mark Hedderson
Notified on:19 June 2017
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:Canonbury Business Centre, 190a New North Road, London, United Kingdom, N1 7BJ
Nature of control:
  • Significant influence or control
Mr John Hedderson
Notified on:19 June 2017
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:Canonbury Business Centre, 190a New North Road, London, United Kingdom, N1 7BJ
Nature of control:
  • Significant influence or control
Miss Paula Jayne Hedderson
Notified on:19 June 2017
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:Canonbury Business Centre, 190a New North Road, London, United Kingdom, N1 7BJ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-28Accounts

Change account reference date company previous extended.

Download
2024-02-27Gazette

Gazette notice voluntary.

Download
2024-02-15Dissolution

Dissolution application strike off company.

Download
2024-02-05Capital

Capital statement capital company with date currency figure.

Download
2024-02-05Capital

Legacy.

Download
2024-02-05Insolvency

Legacy.

Download
2024-02-05Resolution

Resolution.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Officers

Termination secretary company with name termination date.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Accounts

Change account reference date company previous shortened.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.