UKBizDB.co.uk

FOUR NEW DOCKS LIMITED

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

This company is commonly known as Four New Docks Limited. The company was founded 16 years ago and was given the registration number 06508849. The firm's registered office is in LONDON. You can find them at 590 Green Lanes, Palmers Green, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FOUR NEW DOCKS LIMITED
Company Number:06508849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2008
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:590 Green Lanes, Palmers Green, London, N13 5RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sans Souci, South Hill Avenue, Harrow, HA1 3NX

Secretary19 February 2008Active
8, High Street, Badminton, England, GL9 1DG

Director20 February 2019Active
35, Lansdowne Road, Muswell Hill, London, England, N10 2AX

Director20 February 2019Active
61, Chatsworth Gardens, London, W3 9LP

Director19 February 2008Active
Sans Souci, South Hill Avenue, Harrow, HA1 3NX

Director19 February 2008Active
12, Hillfield Park, Muswell Hill, London, England, N10 3QS

Director20 February 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 February 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 February 2008Active

People with Significant Control

Mr Neil Patrick Charles Delargy
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:590 Green Lanes, London, N13 5RY
Nature of control:
  • Significant influence or control
Mr Patrick Anthony Delargy
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:590 Green Lanes, London, N13 5RY
Nature of control:
  • Significant influence or control
Mr Matthew Charles Patrick Delargy
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Address:590 Green Lanes, London, N13 5RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jane Susan Mack
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:590 Green Lanes, London, N13 5RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael James Patrick Delargy
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:590 Green Lanes, London, N13 5RY
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
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-19Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Resolution

Resolution.

Download
2022-01-09Incorporation

Memorandum articles.

Download
2022-01-09Capital

Capital name of class of shares.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.