This company is commonly known as Central London Homes (eltham) Ltd. The company was founded 10 years ago and was given the registration number 08885347. The firm's registered office is in LONDON. You can find them at 27 Mortimer Street, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | CENTRAL LONDON HOMES (ELTHAM) LTD |
---|---|---|
Company Number | : | 08885347 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2014 |
End of financial year | : | 23 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Mortimer Street, London, W1T 3BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Mortimer Street, London, England, W1T 3BL | Secretary | 03 November 2014 | Active |
27, Mortimer Street, London, England, W1T 3BL | Director | 11 February 2014 | Active |
Jaimie Duncan Beers | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 112, Bermondsey Street, London, England, SE1 3TX |
Nature of control | : |
|
Mr Vikram Singh | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Address | : | C/O Leigh Adams Limited, Maple House, Potters Bar, EN6 5BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-04-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-04-14 | Resolution | Resolution. | Download |
2024-04-14 | Address | Change registered office address company with date old address new address. | Download |
2024-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Accounts | Change account reference date company current shortened. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-26 | Gazette | Gazette filings brought up to date. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-22 | Gazette | Gazette notice compulsory. | Download |
2019-05-24 | Accounts | Change account reference date company current shortened. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.