This company is commonly known as The Secured Housing Action Rental Enterprise Limited. The company was founded 27 years ago and was given the registration number 03267281. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | THE SECURED HOUSING ACTION RENTAL ENTERPRISE LIMITED |
---|---|---|
Company Number | : | 03267281 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1996 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Palladium House, 1-4 Argyll Street, London, W1F 7LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, 1 Ivy Lane, Farnham, United Kingdom, GU9 7PQ | Secretary | 31 August 2012 | Active |
37, Avenue Close, Avenue Road, London, United Kingdom, NW8 6DA | Director | 22 October 1996 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 22 October 1996 | Active |
47 Holland Villas Road, Holland Park, London, W14 8DH | Secretary | 05 October 1998 | Active |
29b St Anns Villas, London, W11 4RT | Secretary | 22 October 1996 | Active |
18 Highgate Close, London, N6 4SD | Secretary | 05 February 2004 | Active |
Arana, Hitchin Road, Letchworth, SU6 3LL | Director | 14 October 1999 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 22 October 1996 | Active |
47 Holland Villas Road, Holland Park, London, W14 8DH | Director | 22 October 1996 | Active |
29b St Anns Villas, London, W11 4RT | Director | 22 October 1996 | Active |
The Little House Thorley Close, West Byfleet, KT14 6JE | Director | 12 October 1998 | Active |
16, Huson Close, London, NW3 3JW | Director | 07 January 2004 | Active |
194 Sutherland Avenue, London, W9 1RX | Director | 07 January 2004 | Active |
Mr Nicholas John Wallis | ||
Notified on | : | 24 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Great Queen Street, London, United Kingdom, WC2B 5AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-28 | Gazette | Gazette dissolved compulsory. | Download |
2022-12-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-22 | Gazette | Gazette notice compulsory. | Download |
2022-05-19 | Address | Change registered office address company with date old address new address. | Download |
2022-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-25 | Accounts | Change account reference date company previous extended. | Download |
2016-05-25 | Gazette | Gazette filings brought up to date. | Download |
2016-05-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Gazette | Gazette notice compulsory. | Download |
2015-10-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.