Warning: file_put_contents(c/2212456534923626ca6d250adb6e68f6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Houghton Street Capital Limited, HA1 2AW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOUGHTON STREET CAPITAL LIMITED

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

This company is commonly known as Houghton Street Capital Limited. The company was founded 10 years ago and was given the registration number 08897733. The firm's registered office is in HARROW. You can find them at Lynwood House, 373/375 Station Road, Harrow, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HOUGHTON STREET CAPITAL LIMITED
Company Number:08897733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lynwood House, 373/375 Station Road, Harrow, Middlesex, HA1 2AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynwood House, 373/375 Station Road, Harrow, United Kingdom, HA1 2AW

Director17 February 2014Active
Lynwood House, 373/375 Station Road, Harrow, United Kingdom, HA1 2AW

Director17 February 2014Active
Lynwood House, 373-375 Station Road, Harrow, England, HA1 2AW

Director17 February 2014Active
34 Nova Building, 3 Newton Place, Docklands, London, United Kingdom, E14 3TT

Director17 February 2014Active

People with Significant Control

Mr Abir Mukherjee
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:34 Nova Building, 3 Newton Place, London, England, E14 3TT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neeraj Bhardwaj
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:48, Osterley Road, Isleworth, England, TW7 4PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Harshit Shashikant Dave
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Flat 61a, Eton Rise, Eton College Road, London, England, NW3 2DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alok Gangola
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Lynwood House, 373-375 Station Road, Harrow, England, HA1 2AW
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 (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
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Persons with significant control

Notification of a person with significant control statement.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Persons with significant control

Change to a person with significant control.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Officers

Change person director company with change date.

Download
2019-05-20Persons with significant control

Change to a person with significant control.

Download
2019-05-20Officers

Change person director company with change date.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.