72 TO 76 BRAMBER ROAD (WEST KENSINGTON) LIMITED

Harben House Harben Parade Harben House Harben Parade, London, NW3 6LH
StatusACTIVE
Company No.07277946
Category
Incorporated08 Jun 2010
Age13 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

72 TO 76 BRAMBER ROAD (WEST KENSINGTON) LIMITED is an active with number 07277946. It was incorporated 13 years, 10 months, 28 days ago, on 08 June 2010. The company address is Harben House Harben Parade Harben House Harben Parade, London, NW3 6LH.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-05

Officer name: Mrs Peiyao Shao

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-05

Officer name: Mrs Nada El Khoury

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Laura Margaret Townsend-Green

Change date: 2022-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Philippa Claire Hart

Appointment date: 2021-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-14

Officer name: Mathew Francis Collins

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-30

Officer name: Ms Imogen Alexandra Prifti

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-24

Officer name: Andrew Barrington Hales

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-20

Officer name: Ms Aimee Marie Jeffery

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-24

Officer name: Charles Christopher David Lemon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yulia Valeryeyna Willoughby

Appointment date: 2017-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Monica Grant Mackenzie Kenny

Termination date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jul 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jul 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Barrington Hales

Appointment date: 2015-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helena Maria Kempski

Termination date: 2014-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Jane Wyn Williams

Termination date: 2014-07-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jun 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Jul 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2012

Action Date: 16 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Monica Grant Mackenzie

Change date: 2012-07-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Appoint corporate secretary company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Stardata Business Services Limited

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Bailey

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Sargent

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2012

Action Date: 12 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-12

Old address: C/O Craig Sheehan 1 Barons Court Road London W14 9DP United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jun 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2010

Action Date: 15 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-15

Old address: 72 ? 76 Bramber Road Fulham London W14 9PB United Kingdom

Documents

View document PDF

Incorporation company

Date: 08 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTEGA IMPEX LP

SUITE 4197 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL027916
Status:ACTIVE
Category:Limited Partnership

DJP SURVEYING LIMITED

34 BODDEN STREET,WARRINGTON,WA3 1DX

Number:09571998
Status:ACTIVE
Category:Private Limited Company

DRYBRIDGE GARAGE LIMITED

DRYBRIDGE GARAGE,MONMOUTH,NP25 5AH

Number:04537069
Status:ACTIVE
Category:Private Limited Company

GDM COMMERCE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11961558
Status:ACTIVE
Category:Private Limited Company

HERCULES TOOLS LIMITED

ROBOT WORKS,SHEFFIELD,S1 4QG

Number:02804714
Status:ACTIVE
Category:Private Limited Company

SACRED HEART HOLDINGS LTD

60A SANDPIT LANE,ST. ALBANS,AL1 4BW

Number:11847952
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