This company is commonly known as Spence Harris Hogan Limited. The company was founded 33 years ago and was given the registration number 02610615. The firm's registered office is in LONDON. You can find them at 1 Vencourt Place, Ravenscourt Park Hammersmith, London, . This company's SIC code is 71111 - Architectural activities.
Name | : | SPENCE HARRIS HOGAN LIMITED |
---|---|---|
Company Number | : | 02610615 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 1991 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Vencourt Place, Ravenscourt Park Hammersmith, London, England, W6 9NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39 Pattison Road, Childs Hill West Hamstead, London, NW2 2HL | Secretary | 30 May 1991 | Active |
39 Pattison Road, Childs Hill West Hamstead, London, NW2 2HL | Director | 30 May 1991 | Active |
57 Amyand Park Road, Amyand Park Road, Twickenham, England, TW1 3HG | Director | 30 May 1991 | Active |
3 Mereway Cottages, Mereway Road, Twickenham, TW2 7SZ | Director | 30 May 1991 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 14 May 1991 | Active |
29 Sandmoor Lane, Leeds, LS17 7EA | Director | 28 February 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 14 May 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Incorporation | Memorandum articles. | Download |
2021-11-24 | Resolution | Resolution. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Capital | Capital return purchase own shares. | Download |
2019-05-23 | Capital | Capital cancellation shares. | Download |
2019-05-23 | Resolution | Resolution. | Download |
2019-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Officers | Change person director company with change date. | Download |
2018-10-09 | Address | Change registered office address company with date old address new address. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.