This company is commonly known as S. V. W. Holdings Limited. The company was founded 61 years ago and was given the registration number 00758840. The firm's registered office is in FINCHLEY ROAD. You can find them at Harben House, Harben Parade, Finchley Road, London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | S. V. W. HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00758840 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 1963 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harben House, Harben Parade, Finchley Road, London, NW3 6LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Parkwood Mews, Wood Lane, London, N6 5UR | Secretary | 27 June 2007 | Active |
1, Parkwood Mews, Wood Lane, London, England, N6 5UR | Director | 10 July 2019 | Active |
1, Parkwood Mews, Wood Lane, London, N6 5UR | Director | 27 June 2007 | Active |
1, Parkwood Mews, Wood Lane, London, N6 5UR | Director | 21 June 1995 | Active |
10 Bishops Road, Highgate, London, N6 4HP | Secretary | 07 February 1992 | Active |
9 Campbell Road, Boscombe, Bournemouth, BH1 4EP | Director | - | Active |
9 Campbell Road, Boscombe, Bournemouth, BH1 4EP | Director | - | Active |
1, Parkwood Mews, Wood Lane, London, N6 5UR | Director | 27 June 2007 | Active |
10 Bishops Road, Highgate, London, N6 4HP | Director | - | Active |
Mr Martin Robert Cawley As Executor To Estate Of Gillian Weisberg | ||
Notified on | : | 28 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 76, New Cavendish Street, London, United Kingdom, W1G 9TB |
Nature of control | : |
|
Mr Antonius Joseph As Executor To Estate Of Gillian Weisberg | ||
Notified on | : | 28 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Parkwood Mews, London, United Kingdom, N6 5UR |
Nature of control | : |
|
Mrs Bridgette Hollis As Executor To Estate Of Gillian Weisberg | ||
Notified on | : | 28 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sovereign Park, 184 Nottingham Road, Nottingham, United Kingdom, NG7 7BA |
Nature of control | : |
|
Ms Alicia Hollis As Executor Of Estate Of Gillian Weisberg | ||
Notified on | : | 28 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sovereign Park, 184 Nottingham Road, Nottingham, United Kingdom, NG7 7BA |
Nature of control | : |
|
Gillian Deborah Weisberg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Parkwood Mews, London, United Kingdom, N6 5UR |
Nature of control | : |
|
Alexander David Weisberg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Parkwood Mews, London, United Kingdom, N6 5UR |
Nature of control | : |
|
Susan Viki Weisberg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Parkwood Mews, London, United Kingdom, N6 5UR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-16 | Accounts | Change account reference date company previous extended. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.