This company is commonly known as Viewthorpe (old) Limited. The company was founded 52 years ago and was given the registration number 01030573. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | VIEWTHORPE (OLD) LIMITED |
---|---|---|
Company Number | : | 01030573 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1971 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ | Director | 30 October 2008 | Active |
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ | Director | 05 September 2020 | Active |
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ | Director | 05 September 2020 | Active |
4 Clarence Terrace, Regents Park, London, NW1 4RD | Secretary | 24 January 2001 | Active |
6 The Glade, Woodford Green, IG8 0QA | Secretary | 13 March 2006 | Active |
The Spinney, Cherry Tree Lane, Fulmer, SL3 6JE | Secretary | 30 October 2008 | Active |
The Spinney, Cherry Tree Lane, Fulmer, SL3 6JE | Secretary | 05 September 1991 | Active |
16 High Mead, Chigwell, IG7 6PU | Secretary | - | Active |
6 The Glade, Woodford Green, IG8 0QA | Director | 13 March 2006 | Active |
Bloomfield Cottage, 49 Raleigh Road, Enfield, EN2 6UD | Director | 24 January 2001 | Active |
The Spinney Cherry Tree Lane, Fulmer, Slough, SL3 6JE | Director | 30 October 2008 | Active |
The Spinney Cherry Tree Lane, Fulmer, Slough, SL3 6JE | Director | 05 September 1991 | Active |
The Spinney, Cherry Tree Lane, Fulmer, SL3 6JE | Director | 13 March 2006 | Active |
The Spinney, Cherry Tree Lane, Fulmer, SL3 6JE | Director | 05 September 1991 | Active |
16 High Mead, Chigwell, IG7 6PU | Director | - | Active |
The Paddocks, Howe Green, Hertford, SG13 8LH | Director | 24 January 2001 | Active |
16 High Mead, Chigwell, IG7 6PU | Director | - | Active |
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ | Director | 28 November 2011 | Active |
22 Courtland Drive, Chigwell, IG7 6PW | Director | 13 March 2006 | Active |
Viewthorpe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Officers | Change person director company with change date. | Download |
2020-09-16 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
2020-09-16 | Officers | Appoint person director company with name date. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Officers | Change person director company with change date. | Download |
2019-07-15 | Officers | Change person director company with change date. | Download |
2018-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.