UKBizDB.co.uk

SATILA FARRINGDON LIMITED

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

This company is commonly known as Satila Farringdon Limited. The company was founded 19 years ago and was given the registration number 05170124. The firm's registered office is in LONDON. You can find them at 80-83 Long Lane, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SATILA FARRINGDON LIMITED
Company Number:05170124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:80-83 Long Lane, London, EC1A 9ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hovas Fasanstig 1, Hova, Sweden,

Director01 June 2007Active
80-83, Long Lane, London, England, EC1A 9ET

Director01 June 2007Active
80-83, Long Lane, London, England, EC1A 9ET

Director25 February 2011Active
2, Wyatt Drive, London, England, SW13 8AA

Secretary25 February 2011Active
19 Old Barn Close, Kemsing, Sevenoaks, TN15 6RZ

Secretary07 July 2004Active
Flat 3, 83 Lower Sloane Street, London, SW1W 8DA

Secretary14 February 2007Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary05 July 2004Active
Ostermalmsgatan 99, Stockholm, Sweden, FOREIGN

Director19 August 2004Active
83 Lower Sloane Street, London, SW1W 8DA

Director15 July 2004Active
19 Old Barn Close, Kemsing, Sevenoaks, TN15 6RZ

Director07 July 2004Active
Flat 3, 83 Lower Sloane Street, London, SW1W 8DA

Director07 July 2004Active
Arkivgatan 7, Gothenburg, Sweden, FOREIGN

Director19 August 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director05 July 2004Active

People with Significant Control

Mr Lennart Grebelius
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:Swedish
Address:80-83, Long Lane, London, EC1A 9ET
Nature of control:
  • Significant influence or control
Mr Oliver Grebelius
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:Swedish
Address:80-83, Long Lane, London, EC1A 9ET
Nature of control:
  • Significant influence or control
Mr Ted Grebelius
Notified on:06 April 2016
Status:Active
Date of birth:May 1986
Nationality:Swedish
Address:80-83, Long Lane, London, EC1A 9ET
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
2023-10-31Accounts

Accounts with accounts type small.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Resolution

Resolution.

Download
2023-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type small.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-06-29Persons with significant control

Change to a person with significant control.

Download
2019-10-04Accounts

Accounts with accounts type small.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-17Accounts

Accounts with accounts type small.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type small.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-08Accounts

Accounts with accounts type small.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-16Accounts

Accounts with accounts type small.

Download
2014-08-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.