INK BUILDING MANAGEMENT COMPANY LIMITED

66 Grosvenor Street Grosvenor Street, London, W1K 3JL, England
StatusACTIVE
Company No.06765540
Category
Incorporated04 Dec 2008
Age15 years, 6 months
JurisdictionEngland Wales

SUMMARY

INK BUILDING MANAGEMENT COMPANY LIMITED is an active with number 06765540. It was incorporated 15 years, 6 months ago, on 04 December 2008. The company address is 66 Grosvenor Street Grosvenor Street, London, W1K 3JL, England.



Company Fillings

Termination director company with name termination date

Date: 05 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Maureen Austin

Documents

View document PDF

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

Appoint person director company with name date

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-08

Officer name: Mr John Joseph Schraff

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Change person director company with change date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russll Peter Jessop

Change date: 2023-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-26

Officer name: Mrs Lucinda Anne Smith-Ryland

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-26

Officer name: Mr Russll Peter Jessop

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Pippa Small

Appointment date: 2023-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-15

Officer name: Josephine Teo

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 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: 16 Sep 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathalie Hayes

Termination date: 2022-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 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: 02 Sep 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Sep 2021

Category: Address

Type: AD02

Old address: Burlington Estates Ltd Maddox Street London W1S 2PE England

New address: 66 Grosvenor Street London W1K 3JL

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Anthony Henry

Termination date: 2021-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Oct 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Burlington Estates (London) Ltd

Change date: 2020-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Address

Type: AD01

New address: 66 Grosvenor Street Grosvenor Street London W1K 3JL

Old address: 45 Maddox Street London W1S 2PE England

Change date: 2020-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Aug 2020

Category: Address

Type: AD02

Old address: C/O David Adams Surveyors Ltd 32 Basement Woodstock Grove London W12 8LE England

New address: Burlington Estates Ltd Maddox Street London W1S 2PE

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Danish Ahmad

Cessation date: 2020-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-02

New address: 45 Maddox Street London W1S 2PE

Old address: C/O David Adams Surveyors Ltd 32 Woodstock Grove Basement London W12 8LE

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Burlington Estates (London) Ltd

Appointment date: 2020-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-01

Officer name: David Adams Surveyors Ltd

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 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: 10 Sep 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 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: 14 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Dec 2015

Action Date: 25 Dec 2015

Category: Address

Type: AD01

New address: C/O David Adams Surveyors Ltd 32 Woodstock Grove Basement London W12 8LE

Change date: 2015-12-25

Old address: Basement 32 Woodstock Grove London W12 8LE

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 no member list

Date: 05 Feb 2015

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Johanna Clement

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Feb 2015

Category: Address

Type: AD02

New address: C/O David Adams Surveyors Ltd 32 Basement Woodstock Grove London W12 8LE

Old address: Greytown House 221-227 High Street Orpington Kent BR6 0NZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Feb 2014

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: David Adams Surveyors Ltd

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aitchison Raffety

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2013

Action Date: 04 Mar 2013

Category: Address

Type: AD01

Old address: C/O Aitchison Raffety Western Region Office Unit 4 Stockenchurch Business Park Ibstone Road Stockenchurch HP14 3FE United Kingdom

Change date: 2013-03-04

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael O'keeffe

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Dec 2012

Action Date: 04 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Anthony Henry

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nathalie Hayes

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Josephine Teo

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Johanna Clement

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2012

Action Date: 13 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael O'keeffe

Change date: 2012-07-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2012

Action Date: 12 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-12

Officer name: Mrs Maureen Austine

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maureen Austine

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Taylor Wilkinson

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Dec 2011

Action Date: 04 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-12

Old address: C/O Jaffer & Co. 7 Hazlitt Mews Hazlitt Road London United Kingdom W14 0JZ England

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Aitchison Raffety

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael O'keeffe

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liasos Lianos

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Thomas

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Address

Type: AD01

Old address: Greytown House 221-227 High Street Orpington Kent BR6 0NZ

Change date: 2011-06-14

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Dec 2010

Action Date: 04 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Feb 2010

Action Date: 04 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-04

Documents

View document PDF

Move registers to sail company

Date: 26 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Liasos Antonakis Lianos

Documents

View document PDF

Move registers to sail company

Date: 26 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Kevin Neil Arthur Thomas

Documents

View document PDF

Change sail address company

Date: 26 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2010

Action Date: 10 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-10

Old address: 11 Devonshire Road Chiswick London W4 2EU

Documents

View document PDF

Incorporation company

Date: 04 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BINGDI (UK) REFRIGERATION TECHNOLOGY GROUP CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10686049
Status:ACTIVE
Category:Private Limited Company

BOLFONT MANAGEMENT EEIG

38 WIGMORE STREET,LONDON,W1U 2HA

Number:GE000251
Status:ACTIVE
Category:Other company type

BONCOLD LIMITED

6 MONKS CLOSE,DUNSTABLE,LU5 4JR

Number:06431996
Status:ACTIVE
Category:Private Limited Company

CLOUDFACTORY HOLDINGS LIMITED

THE BLADE BUILDING,READING,RG1 3BE

Number:10798129
Status:ACTIVE
Category:Private Limited Company

EXOAIR KITCHEN VENTILATION SOLUTIONS LIMITED

8 GLEAMING WOOD DRIVE,CHATHAM,ME5 8RZ

Number:09582772
Status:ACTIVE
Category:Private Limited Company

MBP DRUMMOND LTD

29 YORK PLACE,EDINBURGH,EH1 3HP

Number:SC576883
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