This company is commonly known as Codebrand Limited. The company was founded 18 years ago and was given the registration number 05488705. The firm's registered office is in WEST HAMPSTEAD. You can find them at 1st Flr 9 Hampstead West, 224 Iverson Road, West Hampstead, London. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CODEBRAND LIMITED |
---|---|---|
Company Number | : | 05488705 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Flr 9 Hampstead West, 224 Iverson Road, West Hampstead, London, NW6 2HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Harts Close, Bushey, WD23 2BL | Secretary | 11 April 2008 | Active |
1st, Flr 9 Hampstead West, 224 Iverson Road, West Hampstead, NW6 2HL | Director | 11 April 2008 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 23 June 2005 | Active |
28 Mapesbury Road, London, NW2 4JP | Secretary | 06 July 2005 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 23 June 2005 | Active |
The Office, Inglewood Mansions, 289 West End Lane, London, England, NW6 1RE | Director | 15 August 2013 | Active |
28 Mapesbury Road, London, NW2 4JD | Director | 06 July 2005 | Active |
Holdco Z2 Ltd | ||
Notified on | : | 04 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 9 Hampstead West, 224 Iverson Road, London, England, NW6 2HL |
Nature of control | : |
|
Mr Shmuel Ziser | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | Israeli |
Country of residence | : | England |
Address | : | Unit 9, 1st Floor, Hampstead West, 224 Iverson Road, London, England, NW6 2HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Officers | Change person director company with change date. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Resolution | Resolution. | Download |
2018-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-20 | Officers | Termination director company with name termination date. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.