This company is commonly known as 66 Pont Street Limited. The company was founded 23 years ago and was given the registration number 04034131. The firm's registered office is in LONDON. You can find them at Willmott House, 12 Blacks Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 66 PONT STREET LIMITED |
---|---|---|
Company Number | : | 04034131 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Willmott House, 12 Blacks Road, London, England, W6 9EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Tilney Street, London, United Kingdom, W1K 4BJ | Director | 15 January 2020 | Active |
Birch Cleave, Magpie Bridge, Yelverton, PL20 7SB | Secretary | 30 March 2004 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 14 July 2000 | Active |
5, Fleet Place, London, England, EC4M 7RD | Corporate Secretary | 25 July 2013 | Active |
45 Pont Street, London, SW1X 0BX | Corporate Secretary | 14 July 2000 | Active |
45 Pont Street, Knightsbridge, London, SW1X 0BX | Corporate Secretary | 18 January 2001 | Active |
3 66a Pont Street, London, SW1X 0AE | Director | 14 August 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 14 July 2000 | Active |
Willmott House, 12 Blacks Road, London, England, W6 9EU | Director | 11 May 2021 | Active |
Flat 1 66a Pont Street, London, United Kingdom, SW1X 0AE | Director | 01 July 2016 | Active |
Flat 1, 66a Pont Street, London, United Kingdom, SW1X 0AE | Director | 13 June 2014 | Active |
Beacon House, South Road, Weybridge, United Kingdom, KT13 9DZ | Director | 13 May 2018 | Active |
PO BOX 10187 Apo, Grand Cayman, | Director | 14 August 2003 | Active |
66a Pont Street, London, SW1X 0AE | Director | 14 August 2003 | Active |
66a, Pont Street, London, United Kingdom, SW1X 0AE | Director | 01 September 2015 | Active |
Birch Cleave, Magpie Bridge, Yelverton, PL20 7SB | Director | 14 August 2003 | Active |
45 Pont Street, London, SW1X 0BX | Director | 14 July 2000 | Active |
Chemin Des Crets De Florissant 11, 1231 Conches Ge, Switzerland, | Director | 29 November 2007 | Active |
Chemin Des Crets De Florissant 11, 1231 Conches Ge, Switzerland, | Director | 24 September 2013 | Active |
Beacon House, South Road, Weybridge, United Kingdom, KT13 9DZ | Director | 13 May 2018 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 14 July 2000 | Active |
Pli No.4 Ltd | ||
Notified on | : | 13 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 15, St Helier, Jersey, Jersey, JE1 1RB |
Nature of control | : |
|
Ps66b Ltd. | ||
Notified on | : | 19 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Beacon House, South Road, Weybridge, United Kingdom, KT13 9DZ |
Nature of control | : |
|
Ps66 Ltd | ||
Notified on | : | 19 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Beacon House, South Road, Weybridge, United Kingdom, KT13 9DZ |
Nature of control | : |
|
Ps66g Ltd. | ||
Notified on | : | 19 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Beacon House, South Road, Weybridge, United Kingdom, KT13 9DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-15 | Gazette | Gazette filings brought up to date. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Gazette | Gazette notice compulsory. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-25 | Gazette | Gazette filings brought up to date. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Address | Change registered office address company with date old address new address. | Download |
2021-12-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-22 | Officers | Termination director company with name termination date. | Download |
2020-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-27 | Officers | Change person director company with change date. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.