UKBizDB.co.uk

A & P LETTINGS LTD

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

This company is commonly known as A & P Lettings Ltd. The company was founded 6 years ago and was given the registration number 11414234. The firm's registered office is in LONDON. You can find them at 26-32 Suite -16, 26-32, Bacon Street, London, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:A & P LETTINGS LTD
Company Number:11414234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2018
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:26-32 Suite -16, 26-32, Bacon Street, London, England, E2 6DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 16, 26-32 Bacon Street, London, England, E2 6DY

Director02 February 2020Active
Flat 16, 26-32 Bacon Street, London, England, E2 6DY

Director01 April 2020Active
Flat 16, 26-32 Bacon Street, London, England, E2 6DY

Director13 June 2018Active
26-32, Bacon Street, London, United Kingdom, E2 6DY

Director31 January 2020Active
Flat 16, 26-32 Bacon Street, London, England, E2 6DY

Director13 June 2018Active

People with Significant Control

Mr Abraham Rosenberg
Notified on:23 March 2020
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Abraham Rosenberg
Notified on:23 March 2020
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:Suite 16, 26-32 Bacon Street, London, England, E2 6DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Saurav Kumar
Notified on:01 February 2020
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:Flat 16, 26-32 Bacon Street, London, England, E2 6DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Pooja Khosla
Notified on:13 June 2018
Status:Active
Date of birth:August 1975
Nationality:Indian
Country of residence:England
Address:Flat 16, 26-32 Bacon Street, London, England, E2 6DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Abraham Rosenberg
Notified on:13 June 2018
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:Flat 16, 26-32 Bacon Street, London, England, E2 6DY
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-05Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-07Dissolution

Dissolution application strike off company.

Download
2021-02-19Persons with significant control

Change to a person with significant control.

Download
2021-02-04Officers

Change person director company with change date.

Download
2020-11-25Gazette

Gazette filings brought up to date.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-01Address

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

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Dissolution

Dissolution withdrawal application strike off company.

Download
2020-05-26Gazette

Gazette notice voluntary.

Download
2020-05-19Dissolution

Dissolution application strike off company.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-07Officers

Termination director company.

Download
2020-04-07Officers

Termination director company.

Download
2020-04-07Officers

Termination director company.

Download
2020-04-04Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-12Accounts

Change account reference date company previous shortened.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.