39-51 HIGHGATE ROAD DEVELOPMENT LIMITED

The Maple Building The Maple Building, London, NW5 1RT, England
StatusACTIVE
Company No.09082296
CategoryPrivate Limited Company
Incorporated11 Jun 2014
Age9 years, 11 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090822960003

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090822960004

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 30 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090822960002

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090822960001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 May 2015

Action Date: 15 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-15

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL BB73 LIMITED

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

JXT CONSULTANCY LIMITED

OFFICE 66, CASSIDY HOUSE,CHESTER,CH1 3DW

Number:10519293
Status:ACTIVE
Category:Private Limited Company

M & M EUROPE LTD

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

TMN GROUP LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:10442668
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