This company is commonly known as Pilotdown Limited. The company was founded 31 years ago and was given the registration number 02779936. The firm's registered office is in . You can find them at 109 Gloucester Place, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | PILOTDOWN LIMITED |
---|---|---|
Company Number | : | 02779936 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 109 Gloucester Place, London, W1U 6JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG | Director | 28 February 2022 | Active |
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG | Director | 28 February 2022 | Active |
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG | Director | 15 May 2023 | Active |
8 Bentinck Street, London, W1U 2BJ | Secretary | 02 February 1993 | Active |
23, Marlborough Place, London, NW8 0PG | Secretary | 05 March 1993 | Active |
88 Montrose Avenue, Edgware, HA8 0DR | Secretary | 14 June 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 15 January 1993 | Active |
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG | Director | 12 March 2002 | Active |
8 Linnell Drive, London, NW11 HP | Director | 05 March 1993 | Active |
23, Marlborough Place, London, England, NW8 0PG | Director | 15 January 2014 | Active |
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG | Director | 15 January 2014 | Active |
23, Marlborough Place, London, NW8 0PG | Director | 20 June 2000 | Active |
Panorama Tower, 111 Hanassi Avenue, Haifa, Israel, | Director | 02 February 1993 | Active |
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG | Director | 10 October 2013 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 15 January 1993 | Active |
Interland Residential Properties Limited | ||
Notified on | : | 30 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG |
Nature of control | : |
|
Mr Daniel Edgar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Address | : | 109 Gloucester Place, W1U 6JW |
Nature of control | : |
|
Mr Zamir Haim | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Address | : | 109 Gloucester Place, W1U 6JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Officers | Termination director company with name termination date. | Download |
2024-03-20 | Accounts | Accounts with accounts type small. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-16 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Accounts | Accounts with accounts type small. | Download |
2023-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-22 | Officers | Change person director company with change date. | Download |
2022-09-08 | Change of name | Certificate change of name company. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-02-25 | Accounts | Accounts with accounts type small. | Download |
2022-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.