UKBizDB.co.uk

EXPANSION LIMITED

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

This company is commonly known as Expansion Limited. The company was founded 30 years ago and was given the registration number 02848892. The firm's registered office is in LONDON. You can find them at Hill House, 69 Ladbroke Grove, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EXPANSION LIMITED
Company Number:02848892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1993
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Hill House, 69 Ladbroke Grove, London, W11 2PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69 Ladbroke Grove, London, W11 2PD

Secretary10 January 2000Active
152, Fulham Road, London, England, SW10 9PR

Corporate Secretary13 July 2021Active
The Studio, 16 Cavaye Place, London, United Kingdom, SW10 9PT

Director16 September 2012Active
69 Ladbroke Grove, London, W11 2PD

Director26 January 1996Active
Hill House, 69 Ladbroke Grove, London, W11 2PD

Secretary01 November 1993Active
Hill House, 69 Ladbroke Grove, London, W11 2PD

Secretary21 January 1994Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 August 1993Active
69, Ladbroke Grove, London, United Kingdom, W11 2PD

Director21 December 2017Active
Hill House, 69 Ladbroke Grove, London, W11 2PD

Director01 November 1993Active
69 Ladbroke Grove, London, W11 2PD

Director03 May 2002Active
Flat 3, 69 Ladbroke Grove, London, W11 2PD

Director13 September 2002Active
69 Ladbroke Grove, London, W11 2PD

Director17 May 2006Active
Pytchley House, Pytchley, Kettering, NN14 1EH

Director01 November 1993Active
Hill House, 69 Ladbroke Grove, London, W11 2PD

Director21 January 1994Active
Flat 1 69 Ladbroke Grove, London, W11 2PD

Director10 November 1999Active
Hill House, 69 Ladbroke Grove, London, W11 2PD

Director01 November 1993Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 August 1993Active

People with Significant Control

Mr David Stuart Archer
Notified on:21 December 2017
Status:Active
Date of birth:September 1956
Nationality:Australian
Country of residence:United Kingdom
Address:69 Ladbroke Grove, 69 Ladbroke Grove, London, United Kingdom, W11 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christian Broberg
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:Danish
Country of residence:United Kingdom
Address:Hill House, 69 Ladbroke Grove, London, United Kingdom, W11 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Max Carey Lightwood
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:United Kingdom
Address:Hill House, 69 Ladbroke Grove, London, United Kingdom, W11 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Philip Andrew Scott
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:Hill House, 69 Ladbroke Grove, London, United Kingdom, W11 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-08-22Officers

Termination director company with name termination date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Officers

Appoint corporate secretary company with name date.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Address

Change registered office address company with date old address new address.

Download
2021-05-18Accounts

Accounts with accounts type dormant.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type dormant.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type dormant.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-05-03Accounts

Accounts with accounts type dormant.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Accounts

Accounts with accounts type dormant.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type dormant.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.