This company is commonly known as 8 Middleton Grove Limited. The company was founded 28 years ago and was given the registration number 03086147. The firm's registered office is in LONDON. You can find them at 247 Gray's Inn Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 8 MIDDLETON GROVE LIMITED |
---|---|---|
Company Number | : | 03086147 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 1995 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 247 Gray's Inn Road, London, WC1X 8QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2.15, Barley Mow Centre, 10 Barley Mow Passage, London, England, W4 4PH | Secretary | 31 August 1999 | Active |
Unit 2.15, Barley Mow Centre, 10 Barley Mow Passage, London, England, W4 4PH | Director | 05 March 2004 | Active |
Unit 2.15, Barley Mow Centre, 10 Barley Mow Passage, London, England, W4 4PH | Director | 23 November 1995 | Active |
Flat 3 8 Middleton Grove, London, N7 9LU | Secretary | 23 November 1995 | Active |
Flat 2 8 Middleton Grove, London, N7 9LU | Secretary | 09 May 1997 | Active |
Flat 2 8 Middleton Grove, London, N7 9LU | Secretary | 28 September 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 01 August 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 01 August 1995 | Active |
Flat 2, 8 Middleton Grove, London, N7 9LU | Director | 25 February 2000 | Active |
5 Barnsdale, Great Easton, LE16 8SG | Director | 23 November 1995 | Active |
Flat 2 8 Middleton Grove, London, N7 9LU | Director | 09 May 1997 | Active |
Flat 2 8 Middleton Grove, London, N7 9LU | Director | 23 November 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 01 August 1995 | Active |
Mr Vasilios Demosthenous Vasilios Demosthenous | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2.15, Barley Mow Centre, London, England, W4 4PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Address | Change registered office address company with date old address new address. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-24 | Officers | Change person director company with change date. | Download |
2016-08-24 | Officers | Change person director company with change date. | Download |
2016-08-24 | Officers | Change person secretary company with change date. | Download |
2016-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-29 | Address | Change registered office address company with date old address new address. | Download |
2014-09-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.