39-51 HIGHGATE ROAD DEVELOPMENT LIMITED
Status | ACTIVE |
Company No. | 09082296 |
Category | Private Limited Company |
Incorporated | 11 Jun 2014 |
Age | 9 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
39-51 HIGHGATE ROAD DEVELOPMENT LIMITED is an active private limited company with number 09082296. It was incorporated 9 years, 11 months, 23 days ago, on 11 June 2014. The company address is The Maple Building The Maple Building, London, NW5 1RT, England.
Company Fillings
Change to a person with significant control
Date: 12 Jan 2024
Action Date: 04 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-04-04
Psc name: Norman Linton (Holdings) Ltd
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 09 Aug 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jun 2023
Action Date: 27 Jun 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090822960005
Charge creation date: 2023-06-27
Documents
Termination director company with name termination date
Date: 12 Apr 2023
Action Date: 16 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-16
Officer name: Alexander Jonathan Linton
Documents
Termination director company with name termination date
Date: 12 Apr 2023
Action Date: 16 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman James George Linton
Termination date: 2023-03-16
Documents
Termination director company with name termination date
Date: 12 Apr 2023
Action Date: 16 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-16
Officer name: Karen Philippa Linton Skinner
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 14 Oct 2021
Action Date: 02 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-02
Officer name: Norman James George Linton
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type small
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2020
Action Date: 29 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-29
New address: The Maple Building 39/51 Highgate Road London NW5 1RT
Old address: 8 Headfort Place London SW1X 7DH England
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type full
Date: 04 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Accounts with accounts type full
Date: 03 Apr 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 18 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Jonathan Linton
Change date: 2019-02-14
Documents
Mortgage satisfy charge full
Date: 17 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090822960003
Documents
Mortgage satisfy charge full
Date: 17 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090822960004
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Accounts with accounts type small
Date: 29 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Accounts with accounts type small
Date: 06 Apr 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage satisfy charge full
Date: 30 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090822960002
Documents
Mortgage satisfy charge full
Date: 30 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090822960001
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Dec 2016
Action Date: 16 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090822960004
Charge creation date: 2016-12-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Dec 2016
Action Date: 16 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090822960003
Charge creation date: 2016-12-16
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Move registers to sail company with new address
Date: 13 Jun 2016
Category: Address
Type: AD03
New address: Devonshire House 1 Devonshire Street London W1W 5DR
Documents
Change sail address company with new address
Date: 13 Jun 2016
Category: Address
Type: AD02
New address: Devonshire House 1 Devonshire Street London W1W 5DR
Documents
Change person secretary company with change date
Date: 08 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-06-01
Officer name: Brian Roy Fenn
Documents
Change person director company with change date
Date: 08 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-01
Officer name: Mrs Selina Natalie Linton Egerton
Documents
Change person director company with change date
Date: 18 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jack David Linton
Change date: 2016-05-17
Documents
Change person director company with change date
Date: 18 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-17
Officer name: Mr Gary Mark Linton
Documents
Change person director company with change date
Date: 17 May 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-01
Officer name: Mr Gary Mark Linton
Documents
Change person secretary company with change date
Date: 17 May 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-03-01
Officer name: Mrs Vivienne Jennifer Linton
Documents
Change person secretary company with change date
Date: 17 May 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-03-01
Officer name: Brian Roy Fenn
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Address
Type: AD01
New address: 8 Headfort Place London SW1X 7DH
Change date: 2016-03-09
Old address: 39-51 Highgate Road London NW5 1RT
Documents
Appoint person director company with name date
Date: 29 Feb 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Philippa Linton Skinner
Appointment date: 2016-02-26
Documents
Appoint person director company with name date
Date: 26 Feb 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Linton
Appointment date: 2016-02-26
Documents
Accounts with accounts type small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jun 2015
Action Date: 23 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090822960002
Charge creation date: 2015-06-23
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Capital allotment shares
Date: 12 May 2015
Action Date: 15 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-15
Capital : 100 GBP
Documents
Resolution
Date: 18 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 12 Mar 2015
Action Date: 11 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Selina Natalie Linton Egerton
Appointment date: 2015-03-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Mar 2015
Action Date: 27 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-02-27
Charge number: 090822960001
Documents
Change account reference date company current shortened
Date: 27 Feb 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 05 Sep 2014
Action Date: 04 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jack David Linton
Change date: 2014-09-04
Documents
Appoint person secretary company with name date
Date: 02 Sep 2014
Action Date: 24 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-06-24
Officer name: Brian Roy Fenn
Documents
Appoint person secretary company with name date
Date: 02 Sep 2014
Action Date: 24 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Vivienne Jennifer Linton
Appointment date: 2014-06-24
Documents
Some Companies
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09848385 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DATABASE SERVICES & SUPPORT LIMITED
5 LEAVERHOLME CLOSE,LANCASHIRE,BB10 4TT
Number: | 04715217 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 66, CASSIDY HOUSE,CHESTER,CH1 3DW
Number: | 10519293 |
Status: | ACTIVE |
Category: | Private Limited Company |
501 KATHERINE ROAD,LONDON,E7 8DR
Number: | 08385635 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCK AND ROLLS FINEST PUBLISHING LIMITED
303 THE PILL BOX,LONDON,E2 6GH
Number: | 10662953 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 10442668 |
Status: | ACTIVE |
Category: | Private Limited Company |