This company is commonly known as 7-11 Princes Gate Limited. The company was founded 16 years ago and was given the registration number 06394551. The firm's registered office is in LONDON. You can find them at 16 Finchley Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 7-11 PRINCES GATE LIMITED |
---|---|---|
Company Number | : | 06394551 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 2007 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Finchley Road, London, NW8 6EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Finchley Road, London, England, NW8 6EB | Secretary | 29 October 2014 | Active |
2, Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ | Director | 08 October 2010 | Active |
16, Finchley Road, London, NW8 6EB | Director | 31 August 2010 | Active |
128, Mount St, London, England, W1K 3NU | Secretary | 27 November 2007 | Active |
16, Finchley Road, London, NW8 6EB | Secretary | 31 August 2010 | Active |
52 Bedford Row, London, WC1R 4LR | Corporate Nominee Secretary | 09 October 2007 | Active |
128, Mount St, London, England, W1K 3NU | Director | 27 November 2007 | Active |
128, Mount St, London, England, W1K 3NU | Director | 27 November 2007 | Active |
52 Bedford Row, London, WC1R 4LR | Corporate Director | 09 October 2007 | Active |
Mr Mark Andrew Pears | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Old Brewery Mews, London, England, NW3 1PZ |
Nature of control | : |
|
Mr Marcus Simon Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Finchley Road, London, England, NW8 6EB |
Nature of control | : |
|
Sir Trevor Steven Pears | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Old Brewery Mews, London, England, NW3 1PZ |
Nature of control | : |
|
Mr Barry Michael Howard Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Coach House Yard, Hampstead High Street, London, England, NW3 1QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type full. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type full. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type full. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type small. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-05 | Officers | Change person director company with change date. | Download |
2016-12-31 | Accounts | Accounts with accounts type small. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-20 | Capital | Capital alter shares subdivision. | Download |
2015-12-22 | Accounts | Accounts with accounts type small. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-07 | Accounts | Accounts with accounts type small. | Download |
2014-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-29 | Officers | Appoint person secretary company with name date. | Download |
2014-10-29 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.