Warning: file_put_contents(c/517781eff836771e4178495fa36e4bfd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Triple Vvv (1) Ltd, N3 3PB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRIPLE VVV (1) LTD

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

This company is commonly known as Triple Vvv (1) Ltd. The company was founded 6 years ago and was given the registration number 11080394. The firm's registered office is in LONDON. You can find them at 179 Regents Park Road, , London, . This company's SIC code is 64305 - Activities of property unit trusts.

Company Information

Name:TRIPLE VVV (1) LTD
Company Number:11080394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64305 - Activities of property unit trusts

Office Address & Contact

Registered Address:179 Regents Park Road, London, United Kingdom, N3 3PB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
179 Regents Park Road, London, United Kingdom, N3 3PB

Director23 November 2017Active
179, Regents Park Road, London, United Kingdom, N3 3PB

Director23 November 2017Active
179 Regents Park Road, London, United Kingdom, N3 3PB

Director14 September 2018Active

People with Significant Control

Mr Gilad Cohen
Notified on:14 September 2018
Status:Active
Date of birth:April 1998
Nationality:British
Country of residence:United Kingdom
Address:179 Regents Park Road, London, United Kingdom, N3 3PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sami Barakas
Notified on:23 November 2017
Status:Active
Date of birth:December 1979
Nationality:Turkish
Country of residence:United Kingdom
Address:179 Regents Park Road, London, United Kingdom, N3 3PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Admon Amnon Cohen
Notified on:23 November 2017
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:179, Regents Park Road, London, United Kingdom, N3 3PB
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-05-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-30Officers

Change person director company with change date.

Download
2024-03-30Persons with significant control

Change to a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Persons with significant control

Change to a person with significant control.

Download
2018-11-19Officers

Change person director company with change date.

Download
2018-11-19Address

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

Download
2018-11-19Officers

Change person director company with change date.

Download
2018-11-19Address

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

Download
2018-09-26Persons with significant control

Change to a person with significant control.

Download
2018-09-26Persons with significant control

Notification of a person with significant control.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-09-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.