ELSWICK FREEHOLD LIMITED

45 Loampit Hill, London, SE13 7SZ, England
StatusACTIVE
Company No.08972969
CategoryPrivate Limited Company
Incorporated02 Apr 2014
Age10 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

ELSWICK FREEHOLD LIMITED is an active private limited company with number 08972969. It was incorporated 10 years, 2 months, 14 days ago, on 02 April 2014. The company address is 45 Loampit Hill, London, SE13 7SZ, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2023

Action Date: 24 May 2023

Category: Address

Type: AD01

Old address: 3 Elswick Road London SE13 7SP England

New address: 45 Loampit Hill London SE13 7SZ

Change date: 2023-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Address

Type: AD01

Old address: 1a Elswick Road London SE13 7SP

Change date: 2020-04-15

New address: 3 Elswick Road London SE13 7SP

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Miss Phillippa Mary Elizabeth Hentsch

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Mr Jack Scarborough

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Phillippa Mary Elizabeth Hentsch

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Phillippa Mary Elizabeth Hentsch

Appointment date: 2015-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2015

Action Date: 28 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Phillippa Mary Elizabeth Hentsch

Appointment date: 2015-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-26

Officer name: Chirag Patel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Address

Type: AD01

Old address: 28 Rathbone Place London W1T 1JF United Kingdom

New address: 1a Elswick Road London SE13 7SP

Change date: 2015-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-26

Officer name: Mr Jack Scarborough

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2014

Action Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chirag Patel

Appointment date: 2014-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2014

Action Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Michael Cowan

Termination date: 2014-04-02

Documents

View document PDF

Incorporation company

Date: 02 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAD BADGER LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07305447
Status:ACTIVE
Category:Private Limited Company

CROSS LANCES LTD

8 DORELL CLOSE,SOUTHALL,UB1 2SF

Number:09606771
Status:ACTIVE
Category:Private Limited Company

DUNALASTAIR RENEWABLES LLP

C/O TURCAN CONNELL PRINCES EXCHANGE,EDINBURGH,EH3 9EE

Number:SO304106
Status:ACTIVE
Category:Limited Liability Partnership

FOSSE & CO LIMITED

DEERHURST,MORETON-IN-MARSH,GL56 9NY

Number:07673601
Status:ACTIVE
Category:Private Limited Company

MALERMEISTER M. HERTEN LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06443436
Status:ACTIVE
Category:Private Limited Company

ONLINEBABY LTD

UNIT 6, LODGE COURT,GREAT HARWOOD,BB6 7FB

Number:11340677
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