UKBizDB.co.uk

71 COMPAYNE GARDENS LIMITED

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

This company is commonly known as 71 Compayne Gardens Limited. The company was founded 20 years ago and was given the registration number 04861554. The firm's registered office is in LONDON. You can find them at Flat 2 71 Compayne Gardens, South Hampstead, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:71 COMPAYNE GARDENS LIMITED
Company Number:04861554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Flat 2 71 Compayne Gardens, South Hampstead, London, NW6 3RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 22, Chelmscote Road, Solihull, England, B92 8DA

Secretary11 September 2005Active
Flat 2 71 Compayne Gdns, South Hampstead, NW6 3RS

Director08 August 2003Active
104, Roton Ave., Norwalk, United States, 06853

Director08 December 2003Active
79, Clarendon Road, Broadstone, United Kingdom, BH18 9HT

Director07 July 2023Active
Flat 22, Chelmscote Road, Solihull, England, B92 8DA

Director11 September 2005Active
37a, Goldhurst Terrace, London, United Kingdom, NW6 3HB

Director30 June 2023Active
Flat 2 71 Compayne Gdns, South Hampstead, NW6 3RS

Secretary31 July 2004Active
Harben House Harben Parade, Finchley Road, London, NW3 6LH

Corporate Secretary08 August 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 August 2003Active
8, St. Osmunds Road, Poole, United Kingdom, BH14 9JN

Director08 August 2003Active

People with Significant Control

Mr Richard Lewis
Notified on:08 August 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:25, Counter Close, Blandford Forum, United Kingdom, DT11 7XJ
Nature of control:
  • Significant influence or control
Mr David Philip Hill
Notified on:08 August 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:71, Flat 2, South Hampstead, United Kingdom, NW6 3RS
Nature of control:
  • Significant influence or control
Mr Zubin Daniel Martin Hubner
Notified on:08 August 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United States
Address:104, Roton Ave., Norwalk, United States, 06853
Nature of control:
  • Significant influence or control
Mr Richard Mintz
Notified on:08 August 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Flat 22, Garnet Court, Solihull, England, B92 8DA
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Officers

Termination director company with name termination date.

Download
2024-04-25Accounts

Accounts with accounts type dormant.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Officers

Change person director company with change date.

Download
2023-07-07Persons with significant control

Change to a person with significant control.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Change person director company with change date.

Download
2023-07-06Persons with significant control

Change to a person with significant control.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type dormant.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type dormant.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type dormant.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Accounts

Accounts with accounts type dormant.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-04-23Accounts

Accounts with accounts type dormant.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.