This company is commonly known as Hampstead West Homes Limited. The company was founded 15 years ago and was given the registration number 06755412. The firm's registered office is in LONDON. You can find them at C/o Redford & Co Limited 1st Floor, 64 Baker Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | HAMPSTEAD WEST HOMES LIMITED |
---|---|---|
Company Number | : | 06755412 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 2008 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Redford & Co Limited 1st Floor, 64 Baker Street, London, W1U 7GB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64, Baker Street, London, United Kingdom, W1U 7GB | Corporate Secretary | 21 November 2008 | Active |
3 Upper Lattimore Road, St Albans, AL1 3UD | Director | 21 November 2008 | Active |
Unit 3 Hampstead West, 224 Iverson Road, London, England, NW6 2HX | Director | 21 November 2008 | Active |
Mr Mark Julian Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | Begbies Traynor (Central) Llp 4th Floor, Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG |
Nature of control | : |
|
Mr Christopher Neil Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Address | : | Begbies Traynor (Central) Llp 4th Floor, Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-10 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-10 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-03-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-16 | Resolution | Resolution. | Download |
2021-03-12 | Address | Change registered office address company with date old address new address. | Download |
2021-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-08 | Mortgage | Mortgage charge part release with charge number. | Download |
2021-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Officers | Change person director company with change date. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.