This company is commonly known as New Printing House Square Limited. The company was founded 31 years ago and was given the registration number 02720262. The firm's registered office is in LONDON. You can find them at 16 Tinworth Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | NEW PRINTING HOUSE SQUARE LIMITED |
---|---|---|
Company Number | : | 02720262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Tinworth Street, London, England, SE11 5AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Tinworth Street, London, England, SE11 5AL | Secretary | 06 March 2009 | Active |
16, Tinworth Street, London, England, SE11 5AL | Director | 01 July 2021 | Active |
16, Tinworth Street, London, England, SE11 5AL | Director | 01 July 2019 | Active |
16, Tinworth Street, London, England, SE11 5AL | Director | 01 September 2008 | Active |
16, Tinworth Street, London, England, SE11 5AL | Director | 06 November 2014 | Active |
Tawlbrook, Plaistow Road, Loxwood, Billingshurst, RH14 0TY | Secretary | 05 October 2001 | Active |
69 Thrale Road, Streatham, London, SW16 1NU | Secretary | 23 November 2007 | Active |
65 High Street, Harpenden, AL5 2SW | Secretary | - | Active |
Pulridge Wood, Nettleden Road, Little Gaddesden, HP4 1PP | Secretary | 31 December 1993 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 04 June 1992 | Active |
47 Lyndale Avenue, London, NW2 2QB | Director | 14 December 1992 | Active |
Apartment 50 Fountain House, The Boulevard Imperial Wharf, London, SW6 2TQ | Director | 05 October 2001 | Active |
Cawsand, The Ridgeway, Oxshott, KT22 0LG | Director | 05 August 1992 | Active |
Tawlbrook, Plaistow Road, Loxwood, Billingshurst, RH14 0TY | Director | 01 January 2006 | Active |
Fonthill House, 21 Old Holt Road, Medbourne, Market Harborough, LE16 8DY | Director | 23 November 2007 | Active |
15 Clare Lawn Avenue, London, SW14 8BE | Director | 28 June 1995 | Active |
16, Tinworth Street, London, England, SE11 5AL | Director | 02 May 2008 | Active |
9 Spencer Gardens, London, SW14 7AH | Director | 20 October 1994 | Active |
9 Spencer Gardens, London, SW14 7AH | Director | 09 July 1992 | Active |
Max Euwelaan 61, Rotterdam 3062 Ma, The Netherlands, | Director | 14 December 1992 | Active |
21 Mulberry Walk, London, SW3 6DZ | Director | 20 October 1994 | Active |
21 Mulberry Walk, London, SW3 6DZ | Director | 09 July 1992 | Active |
78 Madrid Road, Barnes, London, SW13 9PG | Director | 01 January 2006 | Active |
Pulridge Wood, Nettleden Road, Little Gaddesden, HP4 1PP | Director | 05 October 2001 | Active |
86, Bondway, London, SW8 1SF | Director | 31 August 2010 | Active |
16, Tinworth Street, London, England, SE11 5AL | Director | 22 January 2010 | Active |
16, Tinworth Street, London, England, SE11 5AL | Director | 14 February 2014 | Active |
86, Bondway, London, SW8 1SF | Director | 01 September 2008 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 04 June 1992 | Active |
Cls Holdings Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 86, Bondway, London, England, SW8 1SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-16 | Accounts | Accounts with accounts type full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-11 | Accounts | Accounts with accounts type full. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Officers | Change person director company with change date. | Download |
2021-01-25 | Officers | Change person director company with change date. | Download |
2021-01-25 | Officers | Change person director company with change date. | Download |
2020-07-23 | Accounts | Accounts with accounts type full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Officers | Change person director company with change date. | Download |
2019-07-23 | Accounts | Accounts with accounts type full. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-09 | Change of constitution | Statement of companys objects. | Download |
2019-05-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-30 | Resolution | Resolution. | Download |
2018-08-16 | Address | Change registered office address company with date old address new address. | Download |
2018-07-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.