HOWARD DE WALDEN ESTATES (TLC) LIMITED

23 Queen Anne Street, London, W1G 9DL, England
StatusACTIVE
Company No.11632066
CategoryPrivate Limited Company
Incorporated19 Oct 2018
Age5 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

HOWARD DE WALDEN ESTATES (TLC) LIMITED is an active private limited company with number 11632066. It was incorporated 5 years, 7 months, 3 days ago, on 19 October 2018. The company address is 23 Queen Anne Street, London, W1G 9DL, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 19 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 19 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 19 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 05 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 05 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 05 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2021

Action Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-08-09

Psc name: Howard De Walden Estates Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 22 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 22 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-09

Old address: 27 Baker Street London W1U 8EQ England

New address: 23 Queen Anne Street London W1G 9DL

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mark Griffith

Appointment date: 2021-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2020

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Howard De Walden Estates Limited

Change date: 2019-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Julian Kenneth Best

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Simon William De Mouchet Baynham

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-10

Officer name: Andrew James Hynard

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Dec 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-19

Officer name: Ms Karen Teresa Inman

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-31

Officer name: Peter Griffith

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-08

Old address: 23 Queen Anne Street London W1G 9DL United Kingdom

New address: 27 Baker Street London W1U 8EQ

Documents

View document PDF

Change account reference date company current extended

Date: 07 Nov 2018

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2020-03-31

Documents

View document PDF

Incorporation company

Date: 19 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLIJA.TODAY LTD

LEVEL 18 40 BANK STREET,LONDON,E14 5NR

Number:10990434
Status:ACTIVE
Category:Private Limited Company

ARK DESIGN LIMITED

100 ST JAMES ROAD,NORTHAMPTON,NN5 5LF

Number:03227515
Status:LIQUIDATION
Category:Private Limited Company

BJ HICKMAN LIMITED

29 WALCOTE DRIVE,NOTTINGHAM,NG2 7JQ

Number:04799560
Status:ACTIVE
Category:Private Limited Company

NEW ELEUSIS LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:08609232
Status:ACTIVE
Category:Private Limited Company

SOLING 101 LIMITED

17 HARRISON CLOSE,READING,RG10 0LL

Number:01652512
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STUDENTFORCE FOR SUSTAINABILITY LTD

OAKHAM STATION,OAKHAM,LE15 6QT

Number:07767094
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