UKBizDB.co.uk

68 HALLIFORD STREET PHASE B LIMITED

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

This company is commonly known as 68 Halliford Street Phase B Limited. The company was founded 6 years ago and was given the registration number 10973922. The firm's registered office is in LONDON. You can find them at Lansdowne House, Office 48 (third Floor), 57 Berkeley Square, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:68 HALLIFORD STREET PHASE B LIMITED
Company Number:10973922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Lansdowne House, Office 48 (third Floor), 57 Berkeley Square, London, United Kingdom, W1J 6ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom, WC1V 7DA

Director01 September 2021Active
14, Berkeley Street, London, England, W1J 8DX

Director20 November 2019Active
14, Berkeley Street, Mayfair, London, United Kingdom, W1J 8DX

Director21 September 2017Active
14, Berkeley Street, Mayfair, London, United Kingdom, W1J 8DX

Director31 January 2018Active
Room 210 A, Second Floor, 85 Tottenham Court Road, London, United Kingdom, W1T 4TQ

Director13 May 2020Active

People with Significant Control

The Steps N1 Limited
Notified on:20 November 2019
Status:Active
Country of residence:England
Address:2nd Floor Kingsbourne House, 229-231 High Holborn, London, England, WC1V 7DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simcha Asher Green
Notified on:21 September 2017
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:14, Berkeley Street, London, United Kingdom, W1J 8DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Address

Change registered office address company with date old address new address.

Download
2022-01-19Capital

Capital allotment shares.

Download
2022-01-18Resolution

Resolution.

Download
2022-01-18Incorporation

Memorandum articles.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2021-01-20Address

Change registered office address company with date old address new address.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-24Accounts

Change account reference date company previous extended.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-21Address

Change registered office address company with date old address new address.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.