3 @ 50 LIMITED
Status | ACTIVE |
Company No. | 04979574 |
Category | Private Limited Company |
Incorporated | 28 Nov 2003 |
Age | 20 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
3 @ 50 LIMITED is an active private limited company with number 04979574. It was incorporated 20 years, 6 months, 6 days ago, on 28 November 2003. The company address is 50 Ferndale Road 50 Ferndale Road, London, SW4 7SF.
Company Fillings
Accounts with accounts type dormant
Date: 29 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Confirmation statement with updates
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Accounts with accounts type dormant
Date: 23 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Appoint person director company with name date
Date: 23 Aug 2022
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christian Pearson Troth
Appointment date: 2022-08-22
Documents
Notification of a person with significant control
Date: 23 Aug 2022
Action Date: 22 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-08-22
Psc name: Christian Pearson Troth
Documents
Termination director company with name termination date
Date: 23 Aug 2022
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-22
Officer name: Hilary Elizabeth Pearson
Documents
Cessation of a person with significant control
Date: 23 Aug 2022
Action Date: 22 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-22
Psc name: Hilary Elizabeth Pearson
Documents
Confirmation statement with updates
Date: 28 Nov 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Notification of a person with significant control
Date: 24 Aug 2021
Action Date: 24 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Keddie
Notification date: 2021-08-24
Documents
Accounts with accounts type dormant
Date: 24 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Appoint person director company with name date
Date: 17 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-02
Officer name: Mr Martin Keddie
Documents
Cessation of a person with significant control
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-02
Psc name: Phillip Victor Aubrey Spencer
Documents
Termination director company with name termination date
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-02
Officer name: Phillip Victor Aubrey Spencer
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Accounts with accounts type dormant
Date: 22 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Accounts with accounts type dormant
Date: 03 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change to a person with significant control
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-11
Psc name: Ms Hilary Elizabeth Pearson
Documents
Confirmation statement with no updates
Date: 09 Dec 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Change person director company with change date
Date: 09 Dec 2018
Action Date: 09 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-09
Officer name: Mr Matthew Robert Pickering
Documents
Accounts with accounts type dormant
Date: 29 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type dormant
Date: 26 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Appoint person director company with name date
Date: 08 Dec 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-12
Officer name: Mr Phillip Victor Aubrey Spencer
Documents
Termination director company with name termination date
Date: 07 Dec 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Hutcheson
Termination date: 2016-08-12
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type dormant
Date: 02 Dec 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Accounts with accounts type dormant
Date: 07 Dec 2014
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Appoint person director company with name
Date: 24 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Hutcheson
Documents
Termination director company with name
Date: 24 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexandra Bradbury
Documents
Gazette filings brought up to date
Date: 10 Dec 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 09 Dec 2013
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Accounts with accounts type dormant
Date: 09 Dec 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Appoint person director company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Hilary Elizabeth Pearson
Documents
Termination director company with name
Date: 18 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth March
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2011
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Accounts with accounts type dormant
Date: 29 Dec 2011
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Appoint person director company with name
Date: 29 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Alexandra Bradbury
Documents
Termination director company with name
Date: 29 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Nixon
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2010
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Appoint person director company with name
Date: 31 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Nixon
Documents
Accounts with accounts type dormant
Date: 30 Dec 2010
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Termination secretary company with name
Date: 04 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Juliet Munro
Documents
Accounts with accounts type dormant
Date: 03 Dec 2009
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-03
Officer name: Elizabeth Victoria March
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Robert Pickering
Change date: 2009-12-03
Documents
Accounts with accounts type dormant
Date: 16 Dec 2008
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jan 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Dec 2006
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/06; full list of members
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 05 Nov 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 08 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Aug 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/04; full list of members
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
15 IMPERIAL COURT,YORK,YO30 6HT
Number: | 11310681 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MUIR ROAD,RAMSGATE,CT11 8AX
Number: | 10943000 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESCARTES HOUSE,LONDON,WC2A 3HP
Number: | 03230513 |
Status: | ACTIVE |
Category: | Private Limited Company |
KARLIN REAL ESTATE EUROPE SUB LP
4TH FLOOR,EDINBURGH,EH2 4JN
Number: | SL019117 |
Status: | ACTIVE |
Category: | Limited Partnership |
1 PEGASUS HOUSE PEGASUS COURT,WARWICK,CV34 6LW
Number: | 11354013 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 SOUTH STREET,FARNHAM,GU9 7QU
Number: | 10687102 |
Status: | ACTIVE |
Category: | Private Limited Company |