This company is commonly known as Amhurst Park Holdings Limited. The company was founded 18 years ago and was given the registration number 05538651. The firm's registered office is in LONDON. You can find them at 71 Fairholt Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | AMHURST PARK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05538651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71 Fairholt Road, London, England, N16 5EW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
115, Craven Park Road, London, England, N15 6BL | Director | 25 February 2018 | Active |
71 Fairholt Road, Fairholt Road, London, United Kingdom, N16 5EW | Director | 01 September 2022 | Active |
115, Craven Park Road, London, N15 6BL | Secretary | 05 September 2005 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 17 August 2005 | Active |
46, Oldhill Street, London, England, N16 6NA | Director | 01 August 2018 | Active |
115, Craven Park Road, London, England, N15 6BL | Director | 01 January 2013 | Active |
3, St. Kilda's Road, London, England, N16 5BP | Director | 24 November 2020 | Active |
3 St Kildas Road, London, N16 5BP | Director | 05 September 2005 | Active |
115, Craven Park Road, London, England, N15 6BL | Director | 30 April 2015 | Active |
115, Craven Park Road, London, England, N15 6BL | Director | 25 February 2018 | Active |
59, Queen Elizabeths Walk, London, England, N16 5UG | Director | 01 October 2009 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 17 August 2005 | Active |
Amhurst Trust | ||
Notified on | : | 04 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Occ Estate, Building A, Suite 8 105, Eade Road, London, England, N4 1TJ |
Nature of control | : |
|
Mr Alexander Solomon Chaim Singer | ||
Notified on | : | 21 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59, Queen Elizabeths Walk, London, England, N16 5UG |
Nature of control | : |
|
Mr Akiva Grunhut | ||
Notified on | : | 21 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 115, Craven Park Road, London, England, N15 6BL |
Nature of control | : |
|
Mr Jacob Grunhut | ||
Notified on | : | 21 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 115, Craven Park Road, London, England, N15 6BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Officers | Appoint person director company with name date. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Gazette | Gazette filings brought up to date. | Download |
2022-09-20 | Gazette | Gazette notice compulsory. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-12 | Gazette | Gazette filings brought up to date. | Download |
2022-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-29 | Gazette | Gazette notice compulsory. | Download |
2021-07-31 | Gazette | Gazette filings brought up to date. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-05-25 | Gazette | Gazette notice compulsory. | Download |
2020-12-27 | Accounts | Change account reference date company current shortened. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.