HAMPSTEAD SLOPE DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 07686348 |
Category | Private Limited Company |
Incorporated | 28 Jun 2011 |
Age | 12 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
HAMPSTEAD SLOPE DEVELOPMENTS LIMITED is an active private limited company with number 07686348. It was incorporated 12 years, 10 months, 25 days ago, on 28 June 2011. The company address is 341 - 351 341 - 351, London, NW3 6ET.
Company Fillings
Accounts with accounts type small
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 07 Jun 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Jw3 Trust
Documents
Cessation of a person with significant control
Date: 07 Jun 2023
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas Philip Viner
Cessation date: 2017-01-01
Documents
Cessation of a person with significant control
Date: 07 Jun 2023
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-01
Psc name: Alan Jay Leibovitz
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Accounts with accounts type small
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Cessation of a person with significant control
Date: 08 Jun 2022
Action Date: 07 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-07
Psc name: Michael Neil Metliss
Documents
Termination director company with name termination date
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-07
Officer name: Michael Neil Metliss
Documents
Accounts with accounts type small
Date: 29 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type small
Date: 06 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type small
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type small
Date: 06 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type small
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type full
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Termination director company with name termination date
Date: 14 Dec 2015
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-13
Officer name: Gideon Paul Osen
Documents
Accounts with accounts type full
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type full
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Change person director company with change date
Date: 30 Jul 2014
Action Date: 17 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Neil Metliss
Change date: 2013-06-17
Documents
Appoint person director company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gideon Paul Osen
Documents
Termination director company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Begley
Documents
Termination director company with name
Date: 04 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Joseph
Documents
Termination director company with name
Date: 04 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charbel Ackermann
Documents
Accounts with accounts type full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Mortgage satisfy charge full
Date: 10 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 10 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076863480002
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Change registered office address company with date old address
Date: 21 Jun 2013
Action Date: 21 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-21
Old address: 341 - 351 341 - 351 Finchley Road London NW3 6ET England
Documents
Change registered office address company with date old address
Date: 21 Jun 2013
Action Date: 21 Jun 2013
Category: Address
Type: AD01
Old address: 6 Park End London NW3 2SE United Kingdom
Change date: 2013-06-21
Documents
Mortgage create with deed with charge number
Date: 23 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076863480002
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Legacy
Date: 21 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type dormant
Date: 28 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Resolution
Date: 28 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 14 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Channing Begley
Documents
Appoint person director company with name
Date: 14 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Lionel Joseph
Documents
Appoint person secretary company with name
Date: 14 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicholas Philip Viner
Documents
Appoint person director company with name
Date: 14 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charbel Albert Ackermann
Documents
Appoint person director company with name
Date: 14 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Jay Leibowitz
Documents
Certificate change of name company
Date: 08 Feb 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gatherfree LIMITED\certificate issued on 08/02/12
Documents
Change of name notice
Date: 08 Feb 2012
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company previous shortened
Date: 08 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Townsend
Documents
Appoint person director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Metliss
Documents
Change registered office address company with date old address
Date: 19 Dec 2011
Action Date: 19 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-19
Old address: 1 Mitchell Lane Bristol BS1 6BU United Kingdom
Documents
Some Companies
61 BRIDGE STREET,KINGTON,HR5 3DJ
Number: | 04592588 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 9,LONDON,SW15 2RP
Number: | 10712092 |
Status: | ACTIVE |
Category: | Private Limited Company |
GS ELECTRICAL RAIL SERVICES LIMITED
15 HATCH LANE,LONDON,E4 6LP
Number: | 09579610 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPRINTED CONCRETE SCOTLAND LTD
94 HOPE STREET,GLASGOW,G2 6PH
Number: | SC542792 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 LOW STOBHILL,NORTHUMBERLAND,NE61 2SQ
Number: | 04000722 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL
Number: | 09149133 |
Status: | ACTIVE |
Category: | Private Limited Company |