This company is commonly known as Ghr Construction Limited. The company was founded 11 years ago and was given the registration number 08327600. The firm's registered office is in LONDON. You can find them at Monohaus Studio 20, 143 Mare Street, London, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | GHR CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 08327600 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2012 |
End of financial year | : | 29 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Monohaus Studio 20, 143 Mare Street, London, England, |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 12 Parkhaus, 4 Mapple Path, Downs Road, Hackney, London, England, E5 8QJ | Director | 18 October 2022 | Active |
Monohaus Studio 21, 143 Mare Street, London, England, E8 3FW | Director | 14 June 2023 | Active |
Monohaus, Studio 20, 143 Mare Street, London, England, | Director | 01 March 2021 | Active |
Unit 17, Spectrum House, 32-34 Gordon House Road, London, United Kingdom, NW5 1LP | Director | 25 January 2013 | Active |
Unit 17, Spectrum House, 32-34 Gordon House Road, London, United Kingdom, NW5 1LP | Director | 12 December 2012 | Active |
Monohaus Studio 21, 143 Mare Street, London, England, E8 3FW | Director | 12 September 2022 | Active |
18, Great Portland Street, London, England, W1W 8QP | Director | 27 June 2022 | Active |
Monohaus, Studio 20, 143 Mare Street, London, England, | Director | 13 April 2018 | Active |
Unit 17 Spectrum House, 32-34 Gordon House Road, London, NW5 1LP | Director | 25 September 2015 | Active |
Unit 17, Spectrum House, 32-34 Gordon House Road, London, United Kingdom, NW5 1LP | Director | 08 January 2013 | Active |
Mr Yotam Yinhal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Great Portland Street, London, England, W1W 8QP |
Nature of control | : |
|
Mr Assaf Laznik | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | Israeli |
Country of residence | : | England |
Address | : | Unit 12 Parkhaus, 4 Mapple Path, Downs Road, London, England, E5 8QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Address | Change registered office address company with date old address new address. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-12 | Officers | Change person director company with change date. | Download |
2023-06-14 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Officers | Appoint person director company with name date. | Download |
2022-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-17 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.