This company is commonly known as Floatwest Limited. The company was founded 9 years ago and was given the registration number 09075116. The firm's registered office is in LONDON. You can find them at 35 Ballards Lane, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | FLOATWEST LIMITED |
---|---|---|
Company Number | : | 09075116 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2014 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Ballards Lane, London, N3 1XW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Ballards Lane, London, N3 1XW | Director | 06 June 2014 | Active |
35, Ballards Lane, London, N3 1XW | Director | 06 June 2014 | Active |
Mr Nicholas Charles Kalms | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Address | : | 35, Ballards Lane, London, N3 1XW |
Nature of control | : |
|
Mr Benjamin Neil Radstone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Address | : | 35, Ballards Lane, London, N3 1XW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-02 | Officers | Change person director company with change date. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-20 | Officers | Change person director company with change date. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Officers | Change person director company with change date. | Download |
2020-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.