UKBizDB.co.uk

HORNCHURCH ROAD SPV LIMITED

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

This company is commonly known as Hornchurch Road Spv Limited. The company was founded 8 years ago and was given the registration number 09740554. The firm's registered office is in LONDON. You can find them at 140 High Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HORNCHURCH ROAD SPV LIMITED
Company Number:09740554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 August 2015
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:140 High Road, London, United Kingdom, N15 6JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115, Craven Park Road, London, England, N15 6BL

Director08 September 2017Active
115, Craven Park Road, London, England, N15 6BL

Director08 September 2017Active
115, Craven Park Road, London, England, N15 6BL

Director08 September 2017Active
98, Astonville Street, London, SW18 5AF

Director22 April 2016Active
39, St. Luke's Street, London, SW3 3RP

Director22 April 2016Active
590, Green Lane, Ilford, United Kingdom, IG3 9LW

Director19 August 2015Active
2, Egerton Gardens, Ilford, United Kingdom, IG3 9HP

Director19 August 2015Active

People with Significant Control

Fast Assets Ltd
Notified on:08 September 2017
Status:Active
Country of residence:England
Address:115, Craven Park Road, London, England, N15 6BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Hodges
Notified on:29 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:98, Astonville Street, London, England, SW18 5AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thierry Lemaire
Notified on:22 April 2016
Status:Active
Date of birth:June 1974
Nationality:French
Country of residence:England
Address:39, St. Luke's Street, London, England, SW3 3RP
Nature of control:
  • Right to appoint and remove directors
Mr Prabhjot Singh Paul
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:590, Green Lane, Ilford, United Kingdom, IG3 9LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tajinder Paul
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:2, Egerton Gardens, Ilford, England, IG3 9HP
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-11-17Gazette

Gazette notice voluntary.

Download
2020-11-09Dissolution

Dissolution application strike off company.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Address

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

Download
2018-02-08Officers

Second filing of director appointment with name.

Download
2017-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-14Accounts

Accounts with accounts type micro entity.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-12Mortgage

Mortgage satisfy charge full.

Download
2017-09-12Mortgage

Mortgage satisfy charge full.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download
2017-09-08Address

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

Download
2017-09-08Persons with significant control

Cessation of a person with significant control.

Download
2017-09-08Persons with significant control

Cessation of a person with significant control.

Download
2017-09-08Persons with significant control

Cessation of a person with significant control.

Download
2017-09-08Officers

Appoint person director company with name date.

Download
2017-09-08Officers

Termination director company with name termination date.

Download
2017-09-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.