This company is commonly known as Cygnet Properties And Leisure (europe) Limited. The company was founded 19 years ago and was given the registration number 05263048. The firm's registered office is in LONDON. You can find them at Millennium Business Centre, 3 Humber Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CYGNET PROPERTIES AND LEISURE (EUROPE) LIMITED |
---|---|---|
Company Number | : | 05263048 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Millennium Business Centre, 3 Humber Road, London, NW2 6DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millennium Business Centre, 3 Humber Road, London, NW2 6DW | Director | 28 March 2018 | Active |
Millennium Business Centre, 3 Humber Road, London, NW2 6DW | Secretary | 30 November 2014 | Active |
71 Arthur Road, Gillingham, ME8 9BU | Secretary | 01 November 2004 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 18 October 2004 | Active |
5 Rydens Parade, Rydens Way, Woking, GU22 9DH | Director | 18 February 2005 | Active |
11, Corney Reach Way, London, Uk, W4 2TY | Director | 29 December 2008 | Active |
1 Heath Close, Ealing, London, W5 3EG | Director | 18 February 2005 | Active |
34, Audley Road, Ealing, London, Uk, W5 3ET | Director | 06 April 2011 | Active |
Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD | Director | 01 November 2004 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 18 October 2004 | Active |
Mr Rahim Virani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Address | : | Crown House, London, NW10 7PN |
Nature of control | : |
|
Mr Sharad Karia | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Address | : | Millennium Business Centre, 3 Humber Road, London, NW2 6DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-21 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Officers | Termination secretary company with name termination date. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Officers | Change person director company with change date. | Download |
2018-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-05 | Gazette | Gazette filings brought up to date. | Download |
2018-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.