UKBizDB.co.uk

INNER LONDON DEVELOPMENTS (NORTHWICK) LTD

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

This company is commonly known as Inner London Developments (northwick) Ltd. The company was founded 10 years ago and was given the registration number 09059546. The firm's registered office is in LONDON. You can find them at 1st Floor Thavies Inn House, 3-4 Holborn Circus, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:INNER LONDON DEVELOPMENTS (NORTHWICK) LTD
Company Number:09059546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1st Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Clivedon Road, Highams Park, Chingford, London, United Kingdom, E4 9RN

Director07 August 2014Active
Southwold Farm, 108a Brock Hill, Runwell, United Kingdom, SS11 7NX

Director01 October 2016Active
Southwold, Poors Lane North, Benfleet, United Kingdom, SS7 2XF

Director01 October 2016Active
Southwold, Poors Lane North, Benfleet, United Kingdom, SS7 2XF

Director01 October 2016Active
22, Wycombe End, Beaconsfield, United Kingdom, HP9 1NB

Director16 August 2017Active
Southwold Farm, 108a Brock Hill, Runwell, Wickford, United Kingdom, SS11 7NX

Director28 May 2014Active
49a, Hainault Road, Chigwell, United Kingdom, IG7 5DH

Director28 May 2014Active

People with Significant Control

Polygon Drive Systems Ltd
Notified on:02 July 2018
Status:Active
Country of residence:United Kingdom
Address:22, Wycombe End, Beaconsfield, United Kingdom, HP9 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Anthony Farrier
Notified on:15 August 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:21, Clivedon Road, Highams Park, London, United Kingdom, E4 9RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Address

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

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Accounts

Accounts with accounts type micro entity.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Change account reference date company previous shortened.

Download
2018-07-11Persons with significant control

Notification of a person with significant control.

Download
2018-07-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-07-11Capital

Capital allotment shares.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2017-10-10Capital

Capital allotment shares.

Download
2017-10-10Officers

Appoint person director company with name date.

Download
2017-06-28Persons with significant control

Notification of a person with significant control statement.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Accounts

Change account reference date company current extended.

Download
2017-03-01Accounts

Accounts with accounts type total exemption small.

Download
2016-11-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.