NAZEING MARINA VILLAGE LIMITED

27 Emperors Gate, London, SW7 4HS, England
StatusACTIVE
Company No.10769363
CategoryPrivate Limited Company
Incorporated13 May 2017
Age6 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

NAZEING MARINA VILLAGE LIMITED is an active private limited company with number 10769363. It was incorporated 6 years, 11 months, 14 days ago, on 13 May 2017. The company address is 27 Emperors Gate, London, SW7 4HS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Feb 2024

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2023

Action Date: 26 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-26

Psc name: Christopher Robert Paul Lees

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2023

Action Date: 26 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Natascha Samantha Salaman

Notification date: 2023-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-29

Officer name: Mr Mark Anthony Carpenter

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Memorandum articles

Date: 23 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Steven Ellerbeck

Cessation date: 2021-10-07

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Robert Paul Lees

Notification date: 2021-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-07

Officer name: Kevin Steven Ellerbeck

Documents

View document PDF

Appoint corporate director company with name date

Date: 29 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Lumbro Corporate Services Limited

Appointment date: 2021-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-07

Officer name: Kay Ellerbeck

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael-Pierre Rolf Giraud

Appointment date: 2021-10-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2021

Action Date: 07 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107693630002

Charge creation date: 2021-10-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Oct 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-05

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-14

Old address: Dunsley House Riverside Avenue Broxbourne Herts EN10 6RA United Kingdom

New address: 27 Emperors Gate London SW7 4HS

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107693630001

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-16

Officer name: Mrs Kay Ellerbeck

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2018

Action Date: 21 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107693630001

Charge creation date: 2017-12-21

Documents

View document PDF

Incorporation company

Date: 13 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIGARTSPACE LTD

11 BROMLEY ROAD,MANNINGTREE,CO11 2JE

Number:05266866
Status:ACTIVE
Category:Private Limited Company

INVERGO DEV 1 LIMITED

27 GRASMERE AVENUE,LONDON,W3 6JT

Number:10684176
Status:ACTIVE
Category:Private Limited Company

MILLEENEY BUILDING SERVICES LTD

WELLINGTON HOUSE,LONDON COLNEY,AL2 1HA

Number:10320705
Status:ACTIVE
Category:Private Limited Company

PRO-TILE ROOFING LTD

14 HELDHAW ROAD,SUFFOLK,IP32 7ER

Number:07065217
Status:ACTIVE
Category:Private Limited Company

SONNY PARK LIMITED

92 STATION ROAD,ROMFORD,RM2 6DB

Number:11298333
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE HIDDEN GEM CANDLES & GIFTS LTD

47 DIALSTONE LANE,STOCKPORT,SK2 6AF

Number:11782671
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