38-40 DEAL MEWS (FREEHOLD) LIMITED

45 Brookfield Road, London, W4 1DF
StatusACTIVE
Company No.06701394
CategoryPrivate Limited Company
Incorporated18 Sep 2008
Age15 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

38-40 DEAL MEWS (FREEHOLD) LIMITED is an active private limited company with number 06701394. It was incorporated 15 years, 8 months, 29 days ago, on 18 September 2008. The company address is 45 Brookfield Road, London, W4 1DF.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2013

Action Date: 06 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-06

Officer name: Armin Venencie

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2013

Action Date: 06 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Odile Wittemans

Change date: 2013-05-06

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2013

Action Date: 20 Sep 2013

Category: Address

Type: AD01

Old address: 1 Deal Mews Darwin Road London W5 4BN United Kingdom

Change date: 2013-09-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Change person secretary company with change date

Date: 20 Sep 2012

Action Date: 20 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Peyman Nazemzaheh

Change date: 2012-09-20

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2012

Action Date: 20 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peyman Nazemzaheh

Change date: 2012-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2012

Action Date: 03 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-03

Old address: 3 Deal Mews Darwin Road London W5 4BN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Ms Odile Wittemans

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Odile Wittemans

Change date: 2010-09-18

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Armin Venencie

Change date: 2010-09-18

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peyman Nazemzaheh

Change date: 2010-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed ms odile wittemans

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed armin venencie

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed peyman nazemzaheh

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director eurolife directors LIMITED

Documents

View document PDF

Incorporation company

Date: 18 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AREO LTD

31 DORWARD ROAD,MONTROSE,DD10 8SB

Number:SC473397
Status:ACTIVE
Category:Private Limited Company

GLENROTHES FABRICATIONS LTD.

1 GEORGE SQUARE, CASTLE BRAE,FIFE,KY11 8QF

Number:SC192745
Status:ACTIVE
Category:Private Limited Company

HOGARTH INTERIORS LTD

107 BELL STREET,LONDON,NW1 6TL

Number:06555732
Status:ACTIVE
Category:Private Limited Company

ML2 NETWORX LTD

MCCARTHY'S BUSINESS CENTRE,LEEDS,LS7 2AH

Number:07539798
Status:ACTIVE
Category:Private Limited Company

R H CHANTRY & SON LTD

82 OSWALD ROAD,SCUNTHORPE,DN15 7PA

Number:08713231
Status:ACTIVE
Category:Private Limited Company

STANWAY HEALTHCARE LTD

ECHOS END MAIN STREET,GRANTHAM,NG32 3BQ

Number:08659959
Status:ACTIVE
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