12 MOORGATE TENANT LIMITED

10 York Road, London, SE1 7ND, United Kingdom
StatusACTIVE
Company No.11617527
CategoryPrivate Limited Company
Incorporated11 Oct 2018
Age5 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

12 MOORGATE TENANT LIMITED is an active private limited company with number 11617527. It was incorporated 5 years, 7 months, 24 days ago, on 11 October 2018. The company address is 10 York Road, London, SE1 7ND, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 13 Feb 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Leanne Lovett

Termination date: 2024-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Robyn Sarah Bremner

Appointment date: 2024-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-18

Officer name: Michael Depinho

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darren Anthony Thomas Barnett

Termination date: 2023-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Move registers to registered office company with new address

Date: 31 May 2023

Category: Address

Type: AD04

New address: 10 York Road London SE1 7nd

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Natalie Leanne Lovett

Appointment date: 2023-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-25

Officer name: Mathieu Julien Nicolas Proust

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Darren Anthony Thomas Barnett

Appointment date: 2023-04-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-04-25

Officer name: Dye & Durham Secretarial Limited

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-17

Officer name: Michael Depinho

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-17

Officer name: Justin Bradley Jones

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Feb 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: 7Side Secretarial Limited

Change date: 2023-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Dec 2022

Category: Address

Type: AD03

New address: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Dec 2022

Category: Address

Type: AD03

New address: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Dec 2022

Category: Address

Type: AD03

New address: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Dec 2022

Category: Address

Type: AD03

New address: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH

Documents

View document PDF

Change sail address company with new address

Date: 02 Dec 2022

Category: Address

Type: AD02

New address: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2022

Action Date: 06 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-06

Officer name: Justin Bradley Jones

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Wework International Limited

Change date: 2022-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Address

Type: AD01

New address: 10 York Road London SE1 7nd

Old address: C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom

Change date: 2022-10-11

Documents

View document PDF

Change person director company with change date

Date: 23 May 2022

Action Date: 04 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Justin Bradley Jones

Change date: 2021-07-04

Documents

View document PDF

Change person director company with change date

Date: 23 May 2022

Action Date: 04 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-04

Officer name: Justin Bradley Jones

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Wework International Limited

Change date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Address

Type: AD01

Old address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom

New address: C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH

Change date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Justin Bradley Jones

Appointment date: 2021-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-05

Officer name: Abraham Joseph Safdie

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathieu Julien Nicolas Proust

Appointment date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Yazbeck

Termination date: 2021-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2020

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Wework International Limited

Change date: 2019-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Address

Type: AD01

New address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB

Old address: C/O Legalinx Limited, One Fetter Lane London EC4A 1BR United Kingdom

Change date: 2019-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-23

Officer name: Mr Abraham Joseph Safdie

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-25

Officer name: Mr Anthony Yazbeck

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2019

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-11

Officer name: Mr Abraham Joseph Safdie

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-05-08

Officer name: 7Side Secretarial Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Oct 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 11 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C1 BVNV LIMITED

BLOCK A - STUDIO 5,BIRMINGHAM,B3 1QS

Number:11442568
Status:ACTIVE
Category:Private Limited Company

CARLTON DESIGN ARCHITECTURE LTD

ROTHMASS,NEWARK,NG23 6BD

Number:07794334
Status:ACTIVE
Category:Private Limited Company

COMMUNITIES LAND ORGANISATION

CARE OF 11,OXFORD,OX1 2TA

Number:09096038
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FULLERTONS FURNISHINGS & INTERIORS LIMITED

248-254 NEWTOWNARDS ROAD,CO DOWN,BT4 1UB

Number:NF003272
Status:ACTIVE
Category:Other company type

KING CHARLES FOODS LIMITED

BRONTE HOUSE,EPPING,CM16 4BU

Number:00523782
Status:ACTIVE
Category:Private Limited Company

SURENAV LTD

LANDGUARD MANOR,SHANKLIN,PO37 7JB

Number:10967009
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