This company is commonly known as A4 Developments Ltd.. The company was founded 22 years ago and was given the registration number 04373510. The firm's registered office is in LONDON. You can find them at 13 West Green Road, South Tottenham, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | A4 DEVELOPMENTS LTD. |
---|---|---|
Company Number | : | 04373510 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 West Green Road, South Tottenham, London, N15 5BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61 Connaught Avenue, Chingford, London, E4 7AP | Secretary | 14 February 2002 | Active |
61 Connaught Avenue, Chingford, London, E4 7AP | Director | 14 February 2002 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 14 February 2002 | Active |
Mrs Elsa Maria Paulo Pinto Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | Portuguese |
Address | : | Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD |
Nature of control | : |
|
Mr Leigh Stephen Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Address | : | Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Address | Change registered office address company with date old address new address. | Download |
2024-02-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-02-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-02-10 | Resolution | Resolution. | Download |
2023-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-10 | Officers | Change person director company with change date. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-31 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.