This company is commonly known as Gooch Street Developments Ltd. The company was founded 4 years ago and was given the registration number 12340320. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | GOOCH STREET DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 12340320 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2019 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Kings Avenue, London, United Kingdom, N21 3NA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Kings Avenue, London, United Kingdom, N21 3NA | Director | 14 May 2021 | Active |
1 Kings Avenue, London, United Kingdom, N21 3NA | Director | 29 November 2019 | Active |
Mr Philip John Anthoney Obertelli | ||
Notified on | : | 11 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Address | : | 5, Brayford Square, London, E1 0SG |
Nature of control | : |
|
Mr Daniel Rossi Obertelli | ||
Notified on | : | 29 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Kings Avenue, London, United Kingdom, N21 3NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-16 | Address | Change registered office address company with date old address new address. | Download |
2023-11-14 | Address | Change registered office address company with date old address new address. | Download |
2023-10-25 | Gazette | Gazette filings brought up to date. | Download |
2023-10-24 | Gazette | Gazette notice compulsory. | Download |
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Gazette | Gazette filings brought up to date. | Download |
2023-05-02 | Gazette | Gazette notice compulsory. | Download |
2022-11-28 | Accounts | Change account reference date company current shortened. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Gazette | Gazette filings brought up to date. | Download |
2022-04-26 | Gazette | Gazette notice compulsory. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-21 | Officers | Appoint person director company with name date. | Download |
2020-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-21 | Address | Change registered office address company with date old address new address. | Download |
2020-04-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.