This company is commonly known as 62 Connaught Avenue Ltd. The company was founded 13 years ago and was given the registration number 07274216. The firm's registered office is in LONDON. You can find them at 12e Manor Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | 62 CONNAUGHT AVENUE LTD |
---|---|---|
Company Number | : | 07274216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2010 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12e Manor Road, London, N16 5SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3-4, Baird Road, Enfield, England, EN1 1SJ | Director | 04 June 2010 | Active |
Mr Peter Robert Goring | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | Great Britain |
Address | : | 35 Connaught Avenue, Frinton On Sea, Essex, Great Britain, CO13 9PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-29 | Officers | Change person director company with change date. | Download |
2023-11-29 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-29 | Accounts | Change account reference date company previous extended. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Officers | Change person director company with change date. | Download |
2021-12-14 | Gazette | Gazette filings brought up to date. | Download |
2021-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-06-30 | Accounts | Change account reference date company current shortened. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-02 | Officers | Change person director company with change date. | Download |
2019-05-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.