UKBizDB.co.uk

THE CONNOISSEUR CORPORATION LTD

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

This company is commonly known as The Connoisseur Corporation Ltd. The company was founded 7 years ago and was given the registration number 10632593. The firm's registered office is in LONDON. You can find them at 9b Herbert Gardens, , London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:THE CONNOISSEUR CORPORATION LTD
Company Number:10632593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2017
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:9b Herbert Gardens, London, England, NW10 3BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Greenwood Avenue, Cheshunt, Waltham Cross, England, EN7 5BZ

Director01 December 2019Active
Suite B, 29 Harley Street, London, England, W1G 9QR

Corporate Secretary22 February 2017Active
9b, Herbert Gardens, London, England, NW10 3BX

Director01 December 2019Active
Flat 6, 383 Archway Road, Highgate, England, N6 4ER

Director05 June 2020Active
Flat 6, 383 Archway Road, Highgate, England, N6 4ER

Director22 February 2017Active
50, Western Avenue, Greenford, England, UB6 8ER

Director01 December 2019Active

People with Significant Control

Mr Jon Dunsford
Notified on:05 June 2020
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:Flat 6, 383 Archway Road, Highgate, England, N6 4ER
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Amit Patel
Notified on:01 December 2019
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:50, Western Avenue, Greenford, England, UB6 8ER
Nature of control:
  • Ownership of shares 75 to 100 percent
Pascaline Amah
Notified on:01 December 2019
Status:Active
Date of birth:March 1998
Nationality:British
Country of residence:England
Address:9b, Herbert Gardens, London, England, NW10 3BX
Nature of control:
  • Ownership of shares 75 to 100 percent
Waris Khan
Notified on:22 February 2017
Status:Active
Date of birth:February 1979
Nationality:Pakistani
Country of residence:England
Address:29 Harley Street, London, England, W1G 9QR
Nature of control:
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Gazette

Gazette filings brought up to date.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-06Address

Change registered office address company with date old address new address.

Download
2024-02-06Miscellaneous

Legacy.

Download
2024-02-06Address

Change registered office address company with date old address new address.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2024-02-06Address

Change registered office address company with date old address new address.

Download
2024-02-06Miscellaneous

Legacy.

Download
2023-09-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-22Gazette

Gazette notice compulsory.

Download
2023-03-28Gazette

Gazette filings brought up to date.

Download
2023-03-27Accounts

Accounts with accounts type dormant.

Download
2022-11-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-11Gazette

Gazette notice compulsory.

Download
2022-04-23Gazette

Gazette filings brought up to date.

Download
2022-04-22Accounts

Accounts with accounts type dormant.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-07-31Gazette

Gazette filings brought up to date.

Download
2021-07-30Accounts

Accounts with accounts type dormant.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-09-19Officers

Termination director company with name termination date.

Download
2020-09-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.