UKBizDB.co.uk

TRIPLE VVV (8) LTD

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

This company is commonly known as Triple Vvv (8) Ltd. The company was founded 6 years ago and was given the registration number 11310100. The firm's registered office is in LONDON. You can find them at 179 Regents Park Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TRIPLE VVV (8) LTD
Company Number:11310100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

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

Director16 April 2018Active
179, Regents Park Road, London, United Kingdom, N3 3PB

Director16 April 2018Active
1, Sherwood Road, London, United Kingdom, NW4 1AE

Director16 April 2018Active

People with Significant Control

Mr David Shamash
Notified on:16 April 2018
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:1, Sherwood Road, London, United Kingdom, NW4 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Admon Amnon Cohen
Notified on:16 April 2018
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
  • Right to appoint and remove directors
Mr Sami Barakas
Notified on:16 April 2018
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
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
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
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Officers

Termination director company with name termination date.

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
2018-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-04Accounts

Change account reference date company current shortened.

Download
2018-05-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.