83 HILLFIELD AVENUE LIMITED

83 Hillfield Avenue Hillfield Avenue 83 Hillfield Avenue Hillfield Avenue, London, N8 7DG, England
StatusACTIVE
Company No.07150410
CategoryPrivate Limited Company
Incorporated09 Feb 2010
Age14 years, 3 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 05 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stardata Business Services Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Darren Mark Kerr

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Melanie Jane Blackler

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 09 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL TAJIR LIMITED

ARLINGTON HOUSE,LONDON,SW1A 1RJ

Number:03197420
Status:ACTIVE
Category:Private Limited Company

CTM DRIVESPEED LIMITED

MITRE HOUSE SCHOOL ROAD,BEDWORTH,CV12 9JB

Number:08138487
Status:ACTIVE
Category:Private Limited Company

EAST REALISATIONS LIMITED

THE GATEWAY 83-87,NORWICH,NR2 1DZ

Number:09505457
Status:LIQUIDATION
Category:Private Limited Company

H2O PLUMBING (NW) LIMITED

13 HEREFORD DRIVE,MANCHESTER,M25 0JA

Number:08489654
Status:ACTIVE
Category:Private Limited Company

MED FUN FEST LIMITED

1A SANDRINGHAM DRIVE,DERBY,DE21 7QL

Number:10975333
Status:ACTIVE
Category:Private Limited Company

SWAPCLEAR LIMITED

ALDGATE HOUSE,LONDON,EC3N 1EA

Number:03958415
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