This company is commonly known as Sense Loft Limited. The company was founded 22 years ago and was given the registration number 04374881. The firm's registered office is in LONDON. You can find them at Charlotte Building, 17 Gresse Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | SENSE LOFT LIMITED |
---|---|---|
Company Number | : | 04374881 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL | Director | 05 November 2002 | Active |
68 - 80, Hanbury Street, London, England, E1 5JL | Director | 26 February 2018 | Active |
6 Grenfell Road, London, W11 4BN | Secretary | 05 November 2002 | Active |
52 Golborne Road, London, W10 5PR | Secretary | 05 November 2002 | Active |
The Pines, Boars Head, Crowborough, TN6 3HD | Nominee Secretary | 15 February 2002 | Active |
341-349, Oxford Street, London, England, W1C 2JE | Director | 26 March 2003 | Active |
Woodside, Pilmer Road, Crowborough, TN6 2UG | Nominee Director | 15 February 2002 | Active |
341-349, Oxford Street, London, England, W1C 2JE | Director | 18 November 2002 | Active |
138 London Road, Aston Clinton, Aylesbury, HP22 5LB | Director | 18 November 2002 | Active |
Mr Jeremy Clive William Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL |
Nature of control | : |
|
Pure Science Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-02 | Gazette | Gazette filings brought up to date. | Download |
2021-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-24 | Address | Change registered office address company with date old address new address. | Download |
2018-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-27 | Officers | Appoint person director company with name date. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-18 | Officers | Termination director company with name termination date. | Download |
2017-04-18 | Officers | Termination director company with name termination date. | Download |
2017-02-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.