NAUL ROAD DEVELOPMENT LTD

The Business Centre The Business Centre, Harrow, HA1 1LD, England
StatusACTIVE
Company No.10453740
CategoryPrivate Limited Company
Incorporated31 Oct 2016
Age7 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

NAUL ROAD DEVELOPMENT LTD is an active private limited company with number 10453740. It was incorporated 7 years, 6 months, 21 days ago, on 31 October 2016. The company address is The Business Centre The Business Centre, Harrow, HA1 1LD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge part

Date: 24 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104537400001

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Mortgage satisfy charge part

Date: 19 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104537400001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2021

Action Date: 03 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104537400001

Charge creation date: 2021-06-03

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeremiah Donovan

Cessation date: 2021-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-04

Psc name: Patrick Gough

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Gough

Appointment date: 2021-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-04

Officer name: Jeremiah Donovan

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2021

Action Date: 03 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeremiah Donovan

Notification date: 2021-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Address

Type: AD01

New address: The Business Centre 44 Greenhill Road Harrow HA1 1LD

Change date: 2021-06-04

Old address: Fourth Floor, Watson House 54 Baker Street London W1U 7BU England

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2021

Action Date: 03 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-03

Psc name: Reva Saluja

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2021

Action Date: 03 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-03

Psc name: David Adam Quastel

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-03

Officer name: Mr Jeremiah Donovan

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manoj Kumar Saluja

Termination date: 2021-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Adam Quastel

Termination date: 2021-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reva Saluja

Termination date: 2021-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Address

Type: AD01

Old address: Watson House 54 Baker Street London W1U 7BU England

Change date: 2020-12-14

New address: Fourth Floor, Watson House 54 Baker Street London W1U 7BU

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Adam Quastel

Change date: 2020-12-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-11

Psc name: Mr David Adam Quastel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-11

New address: Watson House 54 Baker Street London W1U 7BU

Old address: 74 Wimpole Street London W1G 9RR England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2020

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2018

Action Date: 15 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manoj Kumar Saluja

Appointment date: 2018-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Second filing of director appointment with name

Date: 21 Jun 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: David Quastel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2018

Action Date: 01 May 2018

Category: Address

Type: AD01

New address: 74 Wimpole Street London W1G 9RR

Old address: , 58 Hugh St Hugh Street, London, SW1V 4ER, England

Change date: 2018-05-01

Documents

View document PDF

Capital allotment shares

Date: 01 May 2018

Action Date: 08 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-08

Capital : 2 GBP

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Nov 2017

Category: Address

Type: AD03

New address: 58 Hugh St Hugh Street London SW1V 4ER

Documents

View document PDF

Change sail address company with new address

Date: 22 Nov 2017

Category: Address

Type: AD02

New address: 58 Hugh St Hugh Street London SW1V 4ER

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2017

Action Date: 08 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-08

Psc name: Reva Saluja

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2017

Action Date: 08 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Adam Quastel

Notification date: 2016-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2017

Action Date: 08 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-08

Psc name: Fd Secretarial Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Address

Type: AD01

Old address: , Albemarle House 6th Floor 1 Albemarle Street, London, W1S 4HA, United Kingdom

Change date: 2017-11-21

New address: 74 Wimpole Street London W1G 9RR

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-08

Officer name: Mrs Reva Saluja

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-08

Officer name: Mr David Adam Quastel

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: Michael Duke

Documents

View document PDF

Incorporation company

Date: 31 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDLINGS WAY 1966 LIMITED

38 BRANDLINGS WAY,PETERLEE,SR8 5HG

Number:09080754
Status:ACTIVE
Category:Private Limited Company

DS BIRMINGHAM LTD

DESAI & CO ACCOUNTANTS DESAI HOUSE 9-13,COVENTRY,CV6 4AD

Number:08658489
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ISAAC CLARKE AND ASSOCIATES LIMITED

UNIT L, RADFORD BUSINESS CENTRE,BILLERICAY,CM12 0BZ

Number:07183439
Status:ACTIVE
Category:Private Limited Company

N.E.G. WINDOWS AND PROPERTY SERVICES LIMITED

1 SUSSEX CLOSE,WINCHESTER,SO21 2JQ

Number:11150301
Status:ACTIVE
Category:Private Limited Company

REALITY3 (COMMUNICATIONS) LIMITED

UNIT B1E THE BUSINESS PARK,MANSFIELD,NG19 8RL

Number:06475576
Status:ACTIVE
Category:Private Limited Company

S H H LIMITED

C/O DALEWOOD LTD,WORTHING,BN11 1LB

Number:05460728
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