83 HILLFIELD AVENUE LIMITED
Status | ACTIVE |
Company No. | 07150410 |
Category | Private Limited Company |
Incorporated | 09 Feb 2010 |
Age | 14 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
83 HILLFIELD AVENUE LIMITED is an active private limited company with number 07150410. It was incorporated 14 years, 3 months, 23 days ago, on 09 February 2010. The company address is 83 Hillfield Avenue Hillfield Avenue 83 Hillfield Avenue Hillfield Avenue, London, N8 7DG, England.
Company Fillings
Accounts with accounts type micro entity
Date: 04 May 2024
Action Date: 28 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-28
Documents
Appoint person director company with name date
Date: 13 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-01
Officer name: Mr Joe Howarth
Documents
Termination director company with name termination date
Date: 09 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-01
Officer name: Nicholas Anton Goldstein
Documents
Cessation of a person with significant control
Date: 09 Mar 2024
Action Date: 15 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas Goldstien
Cessation date: 2024-01-15
Documents
Confirmation statement with no updates
Date: 11 Aug 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Accounts with accounts type total exemption full
Date: 16 May 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 21 Aug 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 21 Aug 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Notification of a person with significant control
Date: 09 Sep 2019
Action Date: 17 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-17
Psc name: Nicholas Goldstien
Documents
Notification of a person with significant control
Date: 09 Sep 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Melanie Blackler
Documents
Notification of a person with significant control
Date: 09 Sep 2019
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Argiri Patouni
Notification date: 2018-04-06
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Appoint person director company with name date
Date: 06 Aug 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-06
Officer name: Miss Argiri Patouni
Documents
Confirmation statement with updates
Date: 22 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Termination director company with name termination date
Date: 22 Jul 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharooz Raoofi
Termination date: 2018-04-17
Documents
Termination director company with name termination date
Date: 22 Jul 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-17
Officer name: Sharooz Raoofi
Documents
Termination director company with name termination date
Date: 07 Mar 2018
Action Date: 10 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Mark Kerr
Termination date: 2017-12-10
Documents
Cessation of a person with significant control
Date: 07 Mar 2018
Action Date: 10 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-10
Psc name: Darren Mark Kerr
Documents
Appoint person director company with name date
Date: 07 Mar 2018
Action Date: 10 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Goldstein
Appointment date: 2017-12-10
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Address
Type: AD01
New address: 83 Hillfield Avenue Hillfield Avenue Crouch End London N8 7DG
Old address: 20a Christchurch Crescent Radlett Hertfordshire WD7 8AH
Change date: 2018-03-07
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Darren Mark Kerr
Notification date: 2017-01-01
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change person director company with change date
Date: 11 Aug 2011
Action Date: 04 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-04
Officer name: Mr Shahrooz Raoofi
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Termination secretary company with name
Date: 05 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stardata Business Services Limited
Documents
Appoint person secretary company with name
Date: 11 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Darren Mark Kerr
Documents
Appoint person director company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Melanie Jane Blackler
Documents
Change registered office address company with date old address
Date: 24 Jan 2011
Action Date: 24 Jan 2011
Category: Address
Type: AD01
Old address: , Harben House Harben Parade, Finchley Road, London, NW3 6LH, United Kingdom
Change date: 2011-01-24
Documents
Some Companies
ARLINGTON HOUSE,LONDON,SW1A 1RJ
Number: | 03197420 |
Status: | ACTIVE |
Category: | Private Limited Company |
MITRE HOUSE SCHOOL ROAD,BEDWORTH,CV12 9JB
Number: | 08138487 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GATEWAY 83-87,NORWICH,NR2 1DZ
Number: | 09505457 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
13 HEREFORD DRIVE,MANCHESTER,M25 0JA
Number: | 08489654 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A SANDRINGHAM DRIVE,DERBY,DE21 7QL
Number: | 10975333 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALDGATE HOUSE,LONDON,EC3N 1EA
Number: | 03958415 |
Status: | ACTIVE |
Category: | Private Limited Company |