24 EARDLEY CRESCENT FREEHOLD LIMITED

62 Grants Close, London, NW7 1DE
StatusACTIVE
Company No.06418283
CategoryPrivate Limited Company
Incorporated05 Nov 2007
Age16 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

24 EARDLEY CRESCENT FREEHOLD LIMITED is an active private limited company with number 06418283. It was incorporated 16 years, 6 months, 23 days ago, on 05 November 2007. The company address is 62 Grants Close, London, NW7 1DE.



Company Fillings

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Clair Johnston

Appointment date: 2023-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2023

Action Date: 24 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2022

Action Date: 24 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2021

Action Date: 24 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-24

Officer name: James Anthony Christopher Hanbury

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-01

Officer name: Mark Phillip Bednall

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2020

Action Date: 24 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2019

Action Date: 24 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2018

Action Date: 24 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2017

Action Date: 24 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2016

Action Date: 24 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Mary Cheyne Turcan

Termination date: 2015-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2015

Action Date: 24 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diana Mary Cheyne Turcan

Termination date: 2015-09-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2014

Action Date: 24 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2013

Action Date: 24 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meryl Welch

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2012

Action Date: 24 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-24

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Meryl Linda Welch

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Anthony Christopher Hanbury

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Thornaes

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Edelle Simone Carr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Yorke Long

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2011

Action Date: 24 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 05 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2010

Action Date: 24 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 05 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-05

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Diana Mary Cheyne Turcan

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Marcus Yorke Long

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Meryl Linda Welch

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christian Thornaes

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Phillip Bednall

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2009

Action Date: 24 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-24

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 18/11/2008 from 24 eardley crescent london SW5 9JZ

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 25/03/08\gbp si 4@1=4\gbp ic 1/5\

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 24/12/2008

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 11/03/2008 from 16 northfields prospect putney bridge road london SW18 1PE

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director lbco services LIMITED

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary lbco secretaries LIMITED

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed meryl linda welch

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed christian thornaes

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed diana mary cheyne turcan

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mark phillip bednall

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed marcus yorke long

Documents

View document PDF

Incorporation company

Date: 05 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANYTIME MEDICAL LIMITED

3RD FLOOR,LONDON,EC2A 4NE

Number:06646958
Status:ACTIVE
Category:Private Limited Company

DATADIAL LIMITED

GROUND FLOOR 8 GLENTHORNE MEWS,LONDON,W6 0LJ

Number:03509127
Status:ACTIVE
Category:Private Limited Company

DRAGON INSPECTION SERVICES LIMITED

11 WENTWORTH CLOSE,MILFORD HAVEN,SA73 3SF

Number:08924912
Status:ACTIVE
Category:Private Limited Company

LILAC SQUARE CREATIVE SOLUTIONS LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10851073
Status:ACTIVE
Category:Private Limited Company

RICH UNITED COMPANY LIMITED

FLAT 11, REGENCY COURT,WORTHING,BN13 2EF

Number:10666129
Status:ACTIVE
Category:Private Limited Company

SWINGSOFT I.T. SOLUTIONS LIMITED

SUITE 81 GROSVENOR GARDENS HSE,LONDON,SW1W 0BS

Number:03763771
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source