65 HEMSTAL ROAD LIMITED
Status | ACTIVE |
Company No. | 10751253 |
Category | Private Limited Company |
Incorporated | 03 May 2017 |
Age | 7 years, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 31 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
800 HIGH ROAD,LONDON,N17 0DH
Number: | 11926081 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE TERRACE,THURSO,KW14 7RQ
Number: | SC363821 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 THE DOWNS,ALTRINCHAM,WA14 2PX
Number: | 05945865 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |
15 SPEY PLACE,JOHNSTONE,PA5 0PT
Number: | SC505302 |
Status: | ACTIVE |
Category: | Private Limited Company |