This company is commonly known as The Cleveland Group Limited. The company was founded 6 years ago and was given the registration number 10804051. The firm's registered office is in LONDON. You can find them at 26 Cleveland Gardens, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | THE CLEVELAND GROUP LIMITED |
---|---|---|
Company Number | : | 10804051 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2017 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Cleveland Gardens, London, United Kingdom, W2 6DE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Gresham Gardens, London, United Kingdom, NW11 8PA | Director | 06 June 2017 | Active |
17, Winnington Road, London, United Kingdom, N2 0TP | Director | 06 June 2017 | Active |
11, Abbey View, Mill Hill, London, United Kingdom, NW7 4PB | Director | 06 June 2017 | Active |
1, Wildwood Road, London, United Kingdom, NW11 6UL | Director | 06 June 2017 | Active |
Mr Maurice Naji Lawee | ||
Notified on | : | 06 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 1, Wildwood Road, London, United Kingdom, NW11 6UL |
Nature of control | : |
|
Mr Robin Samra | ||
Notified on | : | 06 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Abbey View, London, United Kingdom, NW7 4PB |
Nature of control | : |
|
Mr Eric Dangoor | ||
Notified on | : | 06 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26, Cleveland Gardens, London, United Kingdom, W2 6DE |
Nature of control | : |
|
Mr Robert George Dangoor | ||
Notified on | : | 06 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26, Cleveland Gardens, London, United Kingdom, W2 6DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Resolution | Resolution. | Download |
2020-07-23 | Incorporation | Memorandum articles. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Capital | Capital return purchase own shares. | Download |
2020-07-21 | Capital | Capital cancellation shares. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Capital | Capital statement capital company with date currency figure. | Download |
2019-11-19 | Capital | Legacy. | Download |
2019-11-19 | Insolvency | Legacy. | Download |
2019-11-19 | Capital | Capital allotment shares. | Download |
2019-11-19 | Resolution | Resolution. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-01 | Resolution | Resolution. | Download |
2017-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.