79-83 GREAT PORTLAND STREET NO 4 LIMITED

35 Ballards Lane, London, N3 1XW, England
StatusACTIVE
Company No.09671797
CategoryPrivate Limited Company
Incorporated06 Jul 2015
Age8 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

79-83 GREAT PORTLAND STREET NO 4 LIMITED is an active private limited company with number 09671797. It was incorporated 8 years, 10 months, 28 days ago, on 06 July 2015. The company address is 35 Ballards Lane, London, N3 1XW, England.



Company Fillings

Accounts with accounts type dormant

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Leon Spencer

Change date: 2024-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2023

Action Date: 01 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-07-01

Psc name: Gps Topco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2023

Action Date: 23 May 2023

Category: Address

Type: AD01

New address: 35 Ballards Lane London N3 1XW

Old address: C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR England

Change date: 2023-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gps Topco Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-05

Old address: Brook Point 1412 High Road London N20 9BH England

New address: C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Address

Type: AD01

Old address: 21 Aylmer Parade Aylmer Road London N2 0AT England

Change date: 2017-09-06

New address: Brook Point 1412 High Road London N20 9BH

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2017

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-23

Officer name: Jignesh Doshi

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Savvas Hadjikyriakos

Cessation date: 2017-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2017

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Yitzhak Baliti

Appointment date: 2016-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2017

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-23

Officer name: Mr Jeremy Leon Spencer

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2016

Action Date: 23 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-23

Charge number: 096717970001

Documents

View document PDF

Incorporation company

Date: 06 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A D WADDINGTON & SONS LTD

25 ROSEMOUNT AVENUE,BARNOLDSWICK,BB18 5JR

Number:04807730
Status:ACTIVE
Category:Private Limited Company

ASPIRE GARDEN CARE LIMITED

30A BEDFORD PLACE,SOUTHAMPTON,SO15 2DG

Number:09626732
Status:ACTIVE
Category:Private Limited Company

CHAPEL AND SHEPHERD EEIG

FOURTH FLOOR,162-168 REGENT STREET,W1R 5TB

Number:GE000090
Status:ACTIVE
Category:Other company type

FRANKLIN WORK LTD

19 EAST PARADE,HARROGATE,HG1 5LF

Number:06922818
Status:ACTIVE
Category:Private Limited Company

NATALIE HOANG LIMITED

3 HART GARDENS,NEWPORT,NP20 2RL

Number:07634587
Status:ACTIVE
Category:Private Limited Company

S.E. TRANSPORT LIMITED

JOHN PHILLIPS & CO LTD,BUSINESS PARK GREAT BLAKENHAM,IP6 0NL

Number:04669623
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