This company is commonly known as 9 Belitha Villas Limited. The company was founded 29 years ago and was given the registration number 03051316. The firm's registered office is in . You can find them at 9 Belitha Villas, London, , . This company's SIC code is 55900 - Other accommodation.
Name | : | 9 BELITHA VILLAS LIMITED |
---|---|---|
Company Number | : | 03051316 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 1995 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Belitha Villas, London, N1 1PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9a, Belitha Villas, London, England, N1 1PE | Secretary | 18 March 2020 | Active |
9a, Belitha Villas, London, England, N1 1PE | Director | 18 March 2020 | Active |
14, Highbury Place, London, England, N5 1QP | Director | 04 October 2017 | Active |
Top Flat, 9 Belitha Villas, London, N1 1PE | Secretary | 31 October 2006 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 28 April 1995 | Active |
9 Belitha Villas, Islington, London, N1 1PE | Secretary | 28 April 1995 | Active |
9a, Belitha Villas, London, England, N1 1PE | Secretary | 04 October 2017 | Active |
9 Belitha Villas, London, N1 1PE | Secretary | 18 October 2012 | Active |
Top Flat, 9 Belitha Villas, London, N1 1PE | Director | 05 April 2004 | Active |
Ground Floor Flat, 9 Belitha Villas, London, England, N1 1PE | Director | 22 February 2010 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 28 April 1995 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 28 April 1995 | Active |
9 Belitha Villas, London, N1 1PE | Director | 07 October 1998 | Active |
9a Belitha Villas, London, N1 1PE | Director | 07 October 1998 | Active |
9 Belitha Villas, Islington, London, N1 1PE | Director | 28 April 1995 | Active |
9c Belitha Villas, Islington, London, N1 1PE | Director | 31 October 2006 | Active |
14, Oakeshott Avenue, London, N6 6NS | Director | 05 April 2004 | Active |
9 Belitha Villas, London, N1 1PE | Director | 31 October 2012 | Active |
9 Belitha Villas, London, N1 1PE | Director | 28 April 1995 | Active |
9b, Belitha Villas, London, England, N1 1PE | Director | 07 July 2020 | Active |
9a Belitha Villas, London, N1 1PE | Director | 31 October 2006 | Active |
9 Belitha Villas, London, N1 1PE | Director | 28 April 2010 | Active |
9a, Belitha Villas, London, England, N1 1PE | Director | 10 September 2015 | Active |
9 Belitha Villas, London, N1 1PE | Director | 01 July 1999 | Active |
9 Belitha Villas, London, N1 1PE | Director | 17 October 2012 | Active |
Mr Harry Thimont | ||
Notified on | : | 04 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Highbury Place, London, England, N5 1QP |
Nature of control | : |
|
Ms Emily Smart | ||
Notified on | : | 28 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Address | : | 9 Belitha Villas, N1 1PE |
Nature of control | : |
|
Ms Leslie White | ||
Notified on | : | 28 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Address | : | 9 Belitha Villas, N1 1PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-18 | Officers | Termination secretary company with name termination date. | Download |
2022-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-18 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2020-07-05 | Officers | Termination director company with name termination date. | Download |
2020-07-05 | Officers | Appoint person secretary company with name date. | Download |
2020-07-05 | Officers | Appoint person director company with name date. | Download |
2020-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-06 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-05 | Officers | Change person secretary company with change date. | Download |
2017-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.