This company is commonly known as Go Native Limited. The company was founded 26 years ago and was given the registration number 03479011. The firm's registered office is in LONDON. You can find them at 11th Floor, Newcombe House, 45 Notting Hill Gate, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | GO NATIVE LIMITED |
---|---|---|
Company Number | : | 03479011 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11th Floor, Newcombe House, 45 Notting Hill Gate, London, England, W11 3LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
United House, 9 Pembridge Road, Notting Hill, London, United Kingdom, W11 3JY | Director | 18 May 2018 | Active |
United House, 9 Pembridge Road, Notting Hill, London, United Kingdom, W11 3JY | Director | 14 February 2019 | Active |
Ground Floor Flat, 29 Elgin Crescent Kensington, London, W11 2JD | Director | 10 December 1997 | Active |
10, New Burlington Street, London, England, W1S 3BE | Director | 07 October 2016 | Active |
United House, 9 Pembridge Road, Notting Hill Gate, W11 3JY | Secretary | 01 January 2011 | Active |
40 Warwick Avenue, London, W9 2PT | Secretary | 10 December 1997 | Active |
6 Gorse Hill Lane, Virginia Water, GU25 4AJ | Secretary | 09 March 2004 | Active |
United House 90, Pembridge Road, London, W11 3JY | Secretary | 14 November 2011 | Active |
Ground Floor Flat, 29 Elgin Crescent Kensington, London, W11 2JD | Secretary | 31 March 2002 | Active |
United House, 9 Pembridge Road, Notting Hill Gate, W11 3JY | Secretary | 01 November 2013 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 December 1997 | Active |
40 Warwick Avenue, London, W9 2PT | Director | 01 May 1999 | Active |
The Barn House, Westwood Lane, Wanborough, GU3 2JN | Director | 25 April 2006 | Active |
21c Sunderland Terrace, London, W2 5PA | Director | 01 April 2009 | Active |
31 Hurst Lane, East Molesey, KT8 9EA | Director | 24 February 2003 | Active |
49 Black Heath Park, London, SE3 9SQ | Director | 02 January 2001 | Active |
24, Rue Le Corbusier,, 1208 Geneva, Switzerland, | Director | 28 January 2009 | Active |
Little Parmoor, Parmoor Frieth, Henley On Thames, RG9 6NL | Director | 01 March 2009 | Active |
1a Chemin De La Source, Corsier, Switzerland, | Director | 01 September 2008 | Active |
Flat 1,, No 9, Christchurch Road, London, United Kingdom, N8 9QL | Director | 01 April 2010 | Active |
13 Lynwood Grove, Orpington, BR6 0BD | Director | 12 November 2008 | Active |
151 Elm Park Mansions, Park Walk, London, SW10 0AS | Director | 01 May 1999 | Active |
10, New Burlington Street, London, England, W1S 3BE | Director | 07 October 2016 | Active |
United House, 9 Pembridge Road, Notting Hill Gate, W11 3JY | Director | 01 November 2013 | Active |
Mr Guy Francis Adrian Nixon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | United House, 9 Pembridge Road, London, United Kingdom, W11 3JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type full. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-08 | Accounts | Accounts with accounts type full. | Download |
2021-04-09 | Accounts | Accounts with accounts type full. | Download |
2021-04-01 | Resolution | Resolution. | Download |
2021-03-31 | Address | Change registered office address company with date old address new address. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-02-21 | Officers | Appoint person director company with name date. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-05-30 | Officers | Appoint person director company with name date. | Download |
2018-04-03 | Officers | Termination director company with name termination date. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-03 | Capital | Capital allotment shares. | Download |
2018-01-03 | Accounts | Accounts with accounts type full. | Download |
2017-09-18 | Address | Change registered office address company with date old address new address. | Download |
2017-08-30 | Capital | Capital allotment shares. | Download |
2017-02-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.