This company is commonly known as Posh Properties (london) Limited. The company was founded 30 years ago and was given the registration number 02865477. The firm's registered office is in ILFORD. You can find them at 6 Roding Lane South, , Ilford, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | POSH PROPERTIES (LONDON) LIMITED |
---|---|---|
Company Number | : | 02865477 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 25 October 1993 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Roding Lane South, Ilford, England, IG4 5NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
112, Otley Drive, Ilford, England, IG2 6QY | Director | 19 November 2018 | Active |
42 Priory Avenue, London, E4 8AB | Secretary | 07 May 1999 | Active |
21 The Avenue, Potters Bar, Hertfordshire, EN6 1EG | Secretary | 09 February 2010 | Active |
25 Birchwood, Birchanger, Bishops Stortford, CM23 5QL | Secretary | 06 January 1994 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 25 October 1993 | Active |
123 Sewardstone Road, London, E4 7PA | Director | 07 May 1999 | Active |
60 Theydon Grove, Epping, CM16 4QA | Director | 06 January 1994 | Active |
73, High Street Wanstead, London, England, E11 2AE | Director | 08 March 2012 | Active |
42 Priory Avenue, London, E4 8AB | Director | 07 May 1999 | Active |
112, Otley Drive, Ilford, England, IG2 6QY | Director | 19 November 2018 | Active |
73, High Street Wanstead, London, England, E11 2AE | Director | 18 March 2015 | Active |
41 Walsingham Road, Enfield, EN2 6EY | Nominee Director | 25 October 1993 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 25 October 1993 | Active |
Mr Sandeep Singh Rayet | ||
Notified on | : | 19 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 112, Otley Drive, Ilford, England, IG2 6QY |
Nature of control | : |
|
Mr Balvinder Singh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Helmet Row, London, United Kingdom, EC1V 3QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-26 | Gazette | Gazette dissolved compulsory. | Download |
2020-04-21 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-31 | Gazette | Gazette notice compulsory. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-03-18 | Officers | Change person director company with change date. | Download |
2019-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-12 | Address | Change registered office address company with date old address new address. | Download |
2019-03-12 | Officers | Change person director company with change date. | Download |
2019-02-28 | Officers | Appoint person director company with name date. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2019-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-22 | Gazette | Gazette filings brought up to date. | Download |
2017-04-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-04 | Gazette | Gazette notice compulsory. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Address | Change registered office address company with date old address new address. | Download |
2015-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.