This company is commonly known as 6 Greycaine Road Ltd. The company was founded 6 years ago and was given the registration number 11222889. The firm's registered office is in LONDON. You can find them at 1 Doughty Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | 6 GREYCAINE ROAD LTD |
---|---|---|
Company Number | : | 11222889 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Doughty Street, London, England, WC1N 2PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Doughty Street, London, England, WC1N 2PH | Director | 11 October 2018 | Active |
22 Aldermans Hill, Palmers Green, London, England, N13 4PN | Director | 23 February 2018 | Active |
Mr Vijen Bhimji Shah | ||
Notified on | : | 11 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Doughty Street, London, England, WC1N 2PH |
Nature of control | : |
|
Mr Michael Donald Dunne | ||
Notified on | : | 23 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 22 Aldermans Hill, Palmers Green, London, England, N13 4PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Change account reference date company current extended. | Download |
2019-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-15 | Officers | Change person director company with change date. | Download |
2018-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-15 | Address | Change registered office address company with date old address new address. | Download |
2018-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-12 | Officers | Termination director company with name termination date. | Download |
2018-10-12 | Officers | Appoint person director company with name date. | Download |
2018-08-09 | Capital | Capital allotment shares. | Download |
2018-02-23 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.