5 SUNDERLAND TERRACE FREEHOLD COMPANY LIMITED
Status | ACTIVE |
Company No. | 06462420 |
Category | |
Incorporated | 03 Jan 2008 |
Age | 16 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
5 SUNDERLAND TERRACE FREEHOLD COMPANY LIMITED is an active with number 06462420. It was incorporated 16 years, 4 months, 27 days ago, on 03 January 2008. The company address is Westbourne Block Management Westbourne Block Management, London, W2 3RA, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Accounts with accounts type dormant
Date: 05 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-12
Officer name: Mr Julian Phillip Hamlin
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Accounts with accounts type micro entity
Date: 23 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change corporate secretary company with change date
Date: 13 Jun 2021
Action Date: 13 Jun 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-06-13
Officer name: Westbourne Block Management Limited
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-25
New address: Westbourne Block Management 9 Spring Street London W2 3RA
Old address: Westbourne Block Management 19 Eastbourne Terrace London W2 6LG
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Accounts with accounts type micro entity
Date: 02 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Accounts with accounts type micro entity
Date: 03 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 23 Nov 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Accounts with accounts type total exemption small
Date: 08 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 25 Nov 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Change corporate secretary company with change date
Date: 04 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Westbourne Block Management Limited
Change date: 2014-07-01
Documents
Change corporate secretary company with change date
Date: 01 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Westbourne Estates
Change date: 2014-07-01
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2014
Action Date: 01 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-01
Old address: Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England
New address: Westbourne Block Management 19 Eastbourne Terrace London W2 6LG
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2014
Action Date: 01 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-01
Old address: Westbourne Estate 120 Westbourne Grove London W11 2RR
New address: Westbourne Block Management 19 Eastbourne Terrace London W2 6LG
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 22 Nov 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 22 Nov 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Appoint person director company with name
Date: 19 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Phillip Hamlin
Documents
Termination director company with name
Date: 19 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sophie Felsman
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous extended
Date: 29 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-01-31
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date no member list
Date: 22 Nov 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Appoint corporate secretary company with name
Date: 17 May 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Westbourne Estates
Documents
Termination secretary company with name
Date: 16 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sophie Felsman
Documents
Change registered office address company with date old address
Date: 12 May 2011
Action Date: 12 May 2011
Category: Address
Type: AD01
Old address: Flat 5a Sunderland Terrace London W2 5PA
Change date: 2011-05-12
Documents
Annual return company with made up date no member list
Date: 23 Nov 2010
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Change person director company with change date
Date: 23 Nov 2010
Action Date: 22 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-22
Officer name: Sophie Felsman
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Termination secretary company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Howard
Documents
Termination director company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Howard
Documents
Appoint person director company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sophie Felsman
Documents
Appoint person secretary company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sophie Felsman
Documents
Accounts with accounts type dormant
Date: 27 Jan 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Annual return company with made up date no member list
Date: 23 Nov 2009
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-22
Officer name: Christopher Home Howard
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/01/09
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 24/01/08 from: 82 st john street london EC1M 4JN
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CRYSTAL CLEAR ENGINEERING SERVICES LIMITED
16 WORCESTER ROAD,GUILDFORD,GU2 9SZ
Number: | 06433986 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 OAK TREE DRIVE,LEEDS,LS8 3LJ
Number: | 11563348 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERITAGE BUILDING AND MAINTENANCE LIMITED
1ST FLOOR 5 CENTURY COURT,WATFORD,WD18 9PX
Number: | 05231490 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 BARROW HILL CLOSE HOLBOROUGH LAKES,KENT,ME6 5FX
Number: | 09660669 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LEGACY BUSINESS CENTRE,LONDON,E10 5NP
Number: | 09071329 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MONROE AVENUE,CRAIGAVON,BT66 7BR
Number: | NI658268 |
Status: | ACTIVE |
Category: | Private Limited Company |