UKBizDB.co.uk

RPP WILLESDEN LTD

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

This company is commonly known as Rpp Willesden Ltd. The company was founded 10 years ago and was given the registration number 08936888. The firm's registered office is in HAYES. You can find them at 13 Glenorchy Close, , Hayes, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:RPP WILLESDEN LTD
Company Number:08936888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2014
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:13 Glenorchy Close, Hayes, England, UB4 9SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Glenorchy Close, Hayes, England, UB4 9SU

Director09 June 2021Active
13, Glenorchy Close, Hayes, England, UB4 9SU

Director31 May 2017Active
Office 108 Cumberland House, Scrubs Lane, London, England, NW10 6RF

Director31 March 2017Active
6 Gander Green Crescent, Hampton, England, TW12 2FA

Director13 March 2014Active
39 Marlborough Road, Isleworth, England, TW7 5BZ

Director13 March 2014Active
24 Cranmore Avenue, Isleworth, England, TW7 4QW

Director13 March 2014Active

People with Significant Control

Mr Hassan Al Horani
Notified on:10 June 2021
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:13, Glenorchy Close, Hayes, England, UB4 9SU
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nooraldeen Alkattab
Notified on:31 May 2017
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:13, Glenorchy Close, Hayes, England, UB4 9SU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Junaid Arshad
Notified on:31 March 2017
Status:Active
Date of birth:January 1988
Nationality:Pakistani
Country of residence:England
Address:13, Glenorchy Close, Hayes, England, UB4 9SU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Khalid Mirza
Notified on:05 March 2017
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Office 108 Cumberland House, 80 Scrubs Lane, London, England, NW10 6RF
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-01Dissolution

Dissolution application strike off company.

Download
2021-06-10Persons with significant control

Notification of a person with significant control.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type dormant.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type dormant.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Accounts

Accounts with accounts type dormant.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Officers

Appoint person director company with name date.

Download
2017-05-31Address

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

Download
2017-05-31Officers

Termination director company with name termination date.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Officers

Termination director company with name termination date.

Download
2017-03-31Officers

Termination director company with name termination date.

Download
2017-03-31Address

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

Download
2017-03-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.