65 HEMSTAL ROAD LIMITED

65 Hemstal Road, London, NW6 2AE, United Kingdom
StatusACTIVE
Company No.10751253
CategoryPrivate Limited Company
Incorporated03 May 2017
Age7 years, 29 days
JurisdictionEngland Wales

SUMMARY

65 HEMSTAL ROAD LIMITED is an active private limited company with number 10751253. It was incorporated 7 years, 29 days ago, on 03 May 2017. The company address is 65 Hemstal Road, London, NW6 2AE, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 03 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2024

Action Date: 19 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-19

Psc name: Mr Alkesh Ladva

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2024

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Milan Sobhan Makhecha

Change date: 2018-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-19

Psc name: Ms Stephanie Ramezan

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Stephanie Ramezan

Change date: 2024-02-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-19

Psc name: Ms Stephanie Ramezan

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Stephanie Ramezan

Change date: 2024-02-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-19

Psc name: Mr Alkesh Ladva

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alkesh Ladva

Change date: 2024-02-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-19

Officer name: Mr Alkesh Ladva

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-19

Officer name: Mr Milan Sobhan Makhecha

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-19

Officer name: Ms Stephanie Ramezan

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-11-30

Officer name: Red Rock Estate and Property Management Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-30

New address: 65 Hemstal Road London NW6 2AE

Old address: Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT England

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-01

Officer name: Ms Stephanie Herriger

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-01

Psc name: Ms Stephanie Herriger

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-22

Old address: Warwick Estates Property Management Ltd Edinburgh Way Harlow Essex CM20 2BN England

New address: Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Red Rock Estate and Property Management Ltd

Appointment date: 2021-07-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-31

Officer name: Warwick Estates Property Management Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Warwick Estates Property Management Limited

Appointment date: 2018-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-01

New address: Warwick Estates Property Management Ltd Edinburgh Way Harlow Essex CM20 2BN

Old address: 42 Holmstall Avenue Edgware HA8 5JH United Kingdom

Documents

View document PDF

Resolution

Date: 31 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA PAY LTD

800 HIGH ROAD,LONDON,N17 0DH

Number:11926081
Status:ACTIVE
Category:Private Limited Company

DON4YOU LIMITED

4 THE TERRACE,THURSO,KW14 7RQ

Number:SC363821
Status:ACTIVE
Category:Private Limited Company

JARCON LIMITED

30 THE DOWNS,ALTRINCHAM,WA14 2PX

Number:05945865
Status:LIQUIDATION
Category:Private Limited Company

KNP TRUST LIMITED

204 FIELD END ROAD,PINNER,HA5 1RD

Number:10881416
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PAUL THOMAS ELECTRICAL CONTRACTING LIMITED

ALUM HOUSE 5 ALUM CHINE ROAD,BOURNEMOUTH,BH4 8DT

Number:08222543
Status:ACTIVE
Category:Private Limited Company

STEPHEN SIBBALD LTD.

15 SPEY PLACE,JOHNSTONE,PA5 0PT

Number:SC505302
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