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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Canonbury Business Centre, 190a New North Road, London, United Kingdom, N1 7BJ | Director | 19 June 2017 | Active |
Canonbury Business Centre, 190a New North Road, London, United Kingdom, N1 7BJ | Director | 19 June 2017 | Active |
Canonbury Business Centre, 190a New North Road, London, United Kingdom, N1 7BJ | Secretary | 19 June 2017 | Active |
Canonbury Business Centre, 190a New North Road, London, United Kingdom, N1 7BJ | Director | 19 June 2017 | Active |
Canonbury Business Centre, 190a New North Road, London, United Kingdom, N1 7BJ | Director | 19 June 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-28 | Accounts | Change account reference date company previous extended. | Download |
2024-02-27 | Gazette | Gazette notice voluntary. | Download |
2024-02-15 | Dissolution | Dissolution application strike off company. | Download |
2024-02-05 | Capital | Capital statement capital company with date currency figure. | Download |
2024-02-05 | Capital | Legacy. | Download |
2024-02-05 | Insolvency | Legacy. | Download |
2024-02-05 | Resolution | Resolution. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Officers | Termination secretary company with name termination date. | Download |
2020-08-24 | Officers | Termination director company with name termination date. | Download |
2020-08-24 | Officers | Termination director company with name termination date. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.