UKBizDB.co.uk

HEAD LONDON LIMITED

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

This company is commonly known as Head London Limited. The company was founded 23 years ago and was given the registration number 04085559. The firm's registered office is in LONDON. You can find them at 64 New Cavendish Street, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:HEAD LONDON LIMITED
Company Number:04085559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2000
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:64 New Cavendish Street, London, England, W1G 8TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Kingdom Street, Paddington Central, London, United Kingdom, W2 6BD

Director31 December 2021Active
1 Kingdom Street, Paddington Central, London, United Kingdom, W2 6BD

Director31 December 2021Active
Bishops Platt, Norlands Lane, Thorpe, TW20 8SS

Secretary06 October 2000Active
64, New Cavendish Street, London, England, W1G 8TB

Secretary16 December 2016Active
64, New Cavendish Street, London, England, W1G 8TB

Secretary28 March 2011Active
64, New Cavendish Street, London, England, W1G 8TB

Director16 December 2016Active
1 Kingdom Street, Paddington Central, London, United Kingdom, W2 6BD

Director31 October 2017Active
Flat F, 29 Avery Row, London, W1K 4BA

Director06 October 2000Active
64, New Cavendish Street, London, England, W1G 8TB

Director16 December 2016Active
64, New Cavendish Street, London, England, W1G 8TB

Director16 December 2016Active
Flat 1, 16 Henrietta Street, London, United Kingdom, WC2E 8QH

Director01 November 2010Active
71d, Brondesbury Villas, London, United Kingdom, NW6 6AG

Director01 November 2010Active
1 Kingdom Street, Paddington Central, London, United Kingdom, W2 6BD

Director31 October 2017Active
1, Kingdom Street, Paddington Central, London, United Kingdom, W2 6BD

Director31 October 2017Active

People with Significant Control

Zone Limited
Notified on:16 December 2016
Status:Active
Country of residence:England
Address:64, New Cavendish Street, London, England, W1G 8TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ramsey Khoury
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:Flat F, 29 Avery Row, London, England, W1K 4BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2023-12-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-10Address

Change registered office address company with date old address new address.

Download
2022-10-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-10Resolution

Resolution.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-10-02Officers

Change person director company with change date.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-02-02Address

Move registers to sail company with new address.

Download
2018-02-02Address

Change sail address company with new address.

Download
2018-02-02Officers

Change person director company with change date.

Download
2018-02-02Officers

Change person director company with change date.

Download
2017-11-20Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.