This company is commonly known as Provalet London Ltd. The company was founded 5 years ago and was given the registration number 11664591. The firm's registered office is in BARNET. You can find them at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | PROVALET LONDON LTD |
---|---|---|
Company Number | : | 11664591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2018 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England, EN5 5TZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Alana Heights, 154 Kings Head Hill, Chingford, England, E4 7NU | Director | 13 July 2020 | Active |
86,, Church Street, Enfield, England, EN2 6AR | Director | 07 November 2018 | Active |
Mr Steven Mark Glazer | ||
Notified on | : | 13 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33 Alana Heights, 154 Kings Head Hill, Chingford, England, E4 7NU |
Nature of control | : |
|
Mr Lee Vincent Cronin | ||
Notified on | : | 07 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 86,, Church Street, Enfield, England, EN2 6AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Address | Change registered office address company with date old address new address. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-21 | Officers | Change person director company with change date. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2020-07-14 | Capital | Capital allotment shares. | Download |
2020-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Resolution | Resolution. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Resolution | Resolution. | Download |
2019-03-07 | Resolution | Resolution. | Download |
2018-11-16 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.