LONDON BOROUGH HIGH STREET CENTRE LIMITED

6th Floor, 2 Kingdom Street, London, W2 6BD, England
StatusACTIVE
Company No.08808428
CategoryPrivate Limited Company
Incorporated10 Dec 2013
Age10 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

LONDON BOROUGH HIGH STREET CENTRE LIMITED is an active private limited company with number 08808428. It was incorporated 10 years, 6 months, 5 days ago, on 10 December 2013. The company address is 6th Floor, 2 Kingdom Street, London, W2 6BD, England.



Company Fillings

Appoint person director company with name date

Date: 13 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Gavin Steven Phillips

Appointment date: 2024-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-31

Officer name: Mr. Wayne David Berger

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-31

Officer name: Richard Morris

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-14

New address: 6th Floor, 2 Kingdom Street London W2 6BD

Old address: 1 Burwood Place London W2 2UT England

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Oliver Loh

Termination date: 2023-05-12

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2023

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: 28 Dec 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2022

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: 25 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2021

Action Date: 31 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088084280002

Charge creation date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Oliver Loh

Appointment date: 2020-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter David Edward Gibson

Termination date: 2019-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 31/10/2016

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 19 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Iwg Plc

Notification date: 2016-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2017

Action Date: 19 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Regus Plc

Cessation date: 2016-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Address

Type: AD01

Old address: 268 Bath Road Slough Berkshire SL1 4DX

New address: 1 Burwood Place London W2 2UT

Change date: 2016-10-13

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2015

Action Date: 19 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088084280001

Charge creation date: 2015-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-30

Officer name: Stephen Paul Purdy

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-30

Officer name: Mr Richard Morris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 10 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CON DAO PRODUCTIONS LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:11899360
Status:ACTIVE
Category:Private Limited Company

EASTERN TELEGRAPH COMPANY LIMITED(THE)

GRIFFIN HOUSE,LONDON,W6 8BS

Number:00006338
Status:ACTIVE
Category:Private Limited Company

MINT PROPERTIES WORLDWIDE LIMITED

220 TORQUAY ROAD,PAIGNTON,TQ3 2HN

Number:08970121
Status:ACTIVE
Category:Private Limited Company

MKA SCAFFOLDING SERVICES LTD

9 BARNARD ROAD,MITCHAM,CR4 2LB

Number:10621444
Status:ACTIVE
Category:Private Limited Company

SWINDON MULTISPORTS LIMITED

16 EYAM ROAD,SWINDON,SN1 7AX

Number:11763294
Status:ACTIVE
Category:Private Limited Company

TAURUS CONSTRUCTION SERVICES GROUP LIMITED

C/O MILSTED LANGDON LLP MOTIVO HOUSE,YEOVIL,BA20 2FG

Number:10055543
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