This company is commonly known as Viewpart Limited. The company was founded 24 years ago and was given the registration number 03839828. The firm's registered office is in LONDON. You can find them at Solar House, 282 Chase Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | VIEWPART LIMITED |
---|---|---|
Company Number | : | 03839828 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Solar House, 282 Chase Road, London, N14 6NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ | Secretary | 08 October 1999 | Active |
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ | Director | 08 October 1999 | Active |
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ | Director | 24 December 2020 | Active |
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ | Director | 24 December 2020 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 10 September 1999 | Active |
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ | Director | 26 January 2007 | Active |
Rush Green Hall, Rush Green, Hertford, SG13 7SD | Director | 08 October 1999 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 10 September 1999 | Active |
Mrs Thalia Paschali | ||
Notified on | : | 10 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ |
Nature of control | : |
|
Mr Jimmy Paschali | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Address | : | Solar House, 282 Chase Road, London, N14 6NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2020-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Capital | Capital return purchase own shares. | Download |
2018-02-05 | Officers | Change person director company with change date. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.