Warning: file_put_contents(c/7846a68e3387e445718be4bce0dd1cfa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
E-tek Developments (tufnell Park) Limited, NW6 4PJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

E-TEK DEVELOPMENTS (TUFNELL PARK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E-tek Developments (tufnell Park) Limited. The company was founded 19 years ago and was given the registration number 05237485. The firm's registered office is in LONDON. You can find them at 4 Quex Road, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:E-TEK DEVELOPMENTS (TUFNELL PARK) LIMITED
Company Number:05237485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2004
End of financial year:23 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:4 Quex Road, London, NW6 4PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107a, Station Road, London, United Kingdom, N3 2SP

Director15 June 2018Active
54 Fitzalan Road, Finchley, London, N3 3PE

Secretary21 September 2004Active
6, Church Mount, Hampstead Garden Suburb, London, England, N2 0RW

Director06 August 2012Active
179, Watford Road, St. Albans, England, AL2 3HG

Director23 April 2010Active
54 Fitzalan Road, Finchley, London, N3 3PE

Director21 September 2004Active
179, Watford Road, St. Albans, England, AL2 3HG

Director06 August 2012Active
50, Wise Lane, London, NW7 2RE

Director21 September 2004Active

People with Significant Control

Mr Gheorghe Sumanariu-Lupuleasa
Notified on:15 June 2018
Status:Active
Date of birth:May 1947
Nationality:Romanian
Country of residence:England
Address:50, Wise Lane, London, England, NW7 3RE
Nature of control:
  • Ownership of shares 75 to 100 percent
Jean Emmanuel Raphael Guetta
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:179, Watford Road, St. Albans, England, AL2 3HG
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Accounts

Accounts with accounts type micro entity.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-12-22Officers

Change person director company with change date.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Persons with significant control

Notification of a person with significant control.

Download
2018-07-12Persons with significant control

Cessation of a person with significant control.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-07-12Officers

Termination director company with name termination date.

Download
2018-06-15Accounts

Accounts with accounts type micro entity.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-17Accounts

Accounts with accounts type total exemption small.

Download
2017-03-08Capital

Capital allotment shares.

Download
2017-02-14Officers

Change person director company with change date.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Mortgage

Mortgage satisfy charge full.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.