Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON 14 LTD
Company Information for

LONDON 14 LTD

6 CHASE ROAD, LONDON, NW10 6HZ,
Company Registration Number
04170151
Private Limited Company
Active

Company Overview

About London 14 Ltd
LONDON 14 LTD was founded on 2001-02-28 and has its registered office in London. The organisation's status is listed as "Active". London 14 Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LONDON 14 LTD
 
Legal Registered Office
6 CHASE ROAD
LONDON
NW10 6HZ
Other companies in SK3
 
Previous Names
1ST VIRTUAL OFFICE LIMITED17/08/2020
Filing Information
Company Number 04170151
Company ID Number 04170151
Date formed 2001-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 20/10/2022
Account next due 20/07/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB392835658  
Last Datalog update: 2023-11-06 05:48:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON 14 LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONDON 14 LTD

Current Directors
Officer Role Date Appointed
UK CORPORATE SECRETARIES LIMITED
Company Secretary 2004-01-28
GRAHAM JAMES FOSTER
Director 2012-03-21
UK CORPORATE DIRECTORS LTD
Director 2004-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
1ST CERT FORMATIONS LTD
Nominated Secretary 2001-02-28 2004-01-28
REPORTACTION LIMITED
Nominated Director 2001-02-28 2004-01-28
UK CORPORATE SECRETARIES LIMITED
Director 2004-01-28 2004-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
UK CORPORATE SECRETARIES LIMITED WILLIAM KENYON LTD Company Secretary 2006-11-23 CURRENT 2003-11-19 Active
UK CORPORATE SECRETARIES LIMITED BOLTON COURIER & REMOVALS LIMITED Company Secretary 2006-11-15 CURRENT 2004-10-20 Active - Proposal to Strike off
UK CORPORATE SECRETARIES LIMITED BLH LONDON LTD Company Secretary 2006-11-08 CURRENT 2004-10-22 Active - Proposal to Strike off
UK CORPORATE SECRETARIES LIMITED DRIVINGFORCE MARKETING LIMITED Company Secretary 2004-09-06 CURRENT 2003-04-23 Active - Proposal to Strike off
UK CORPORATE SECRETARIES LIMITED SHEEK UK LIMITED Company Secretary 2004-06-18 CURRENT 2004-06-18 Active - Proposal to Strike off
UK CORPORATE SECRETARIES LIMITED 1A UK LIMITED Company Secretary 2004-03-09 CURRENT 2004-03-09 Active - Proposal to Strike off
UK CORPORATE SECRETARIES LIMITED OPAL RECRUITMENT CONSULTANCY LIMITED Company Secretary 2004-01-28 CURRENT 2003-04-02 Active - Proposal to Strike off
UK CORPORATE SECRETARIES LIMITED G12 VIDEO PRODUCTION LIMITED Company Secretary 2004-01-28 CURRENT 2003-05-15 Active - Proposal to Strike off
GRAHAM JAMES FOSTER CHEF NABI LIMITED Director 2017-09-01 CURRENT 2014-02-12 Active - Proposal to Strike off
GRAHAM JAMES FOSTER DW SUPPLIES LTD Director 2016-11-07 CURRENT 2013-02-19 Active - Proposal to Strike off
GRAHAM JAMES FOSTER FASTFITZ (SK) LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active - Proposal to Strike off
GRAHAM JAMES FOSTER CAR STORAGE LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active - Proposal to Strike off
GRAHAM JAMES FOSTER CTR PROJECTS LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
GRAHAM JAMES FOSTER BRITE CONSULTANTS LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
GRAHAM JAMES FOSTER UTR CONTRACTS LIMITED Director 2016-05-16 CURRENT 2016-05-16 Liquidation
GRAHAM JAMES FOSTER SHOTTLE ASSOCIATES LIMITED Director 2016-05-16 CURRENT 2016-05-16 Liquidation
GRAHAM JAMES FOSTER BLACKBROOK CONTRACTING LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
GRAHAM JAMES FOSTER BRENT TRADING LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
GRAHAM JAMES FOSTER SOMERBEY LIMITED Director 2016-05-16 CURRENT 2016-05-16 Liquidation
GRAHAM JAMES FOSTER COSFORD CONSULTING LIMITED Director 2016-05-16 CURRENT 2016-05-16 Liquidation
GRAHAM JAMES FOSTER PAHASU LIMITED Director 2015-09-22 CURRENT 2004-06-18 Active - Proposal to Strike off
GRAHAM JAMES FOSTER CAR EXPORTS TH LTD Director 2015-03-19 CURRENT 2013-05-01 Dissolved 2015-08-04
GRAHAM JAMES FOSTER LITTLE GREEN ACORN DEVELOPMENT LTD Director 2014-11-03 CURRENT 2011-04-08 Active - Proposal to Strike off
GRAHAM JAMES FOSTER HIBERNIA SECRETARIES LIMITED Director 2012-07-05 CURRENT 2005-09-08 Active - Proposal to Strike off
GRAHAM JAMES FOSTER PROSEC SERVICES LIMITED Director 2012-07-05 CURRENT 2005-09-08 Active - Proposal to Strike off
GRAHAM JAMES FOSTER SUPREME SECRETARIAL SERVICES LIMITED Director 2012-07-05 CURRENT 2005-09-08 Active - Proposal to Strike off
GRAHAM JAMES FOSTER KJE SECRETARIES LIMITED Director 2012-07-05 CURRENT 2005-09-08 Active - Proposal to Strike off
GRAHAM JAMES FOSTER MAPLE SECRETARIES LIMITED Director 2012-07-05 CURRENT 2005-09-08 Active - Proposal to Strike off
GRAHAM JAMES FOSTER DAL MAR SUPPORT SERVICES LIMITED Director 2012-05-25 CURRENT 2005-03-21 Active - Proposal to Strike off
GRAHAM JAMES FOSTER WILLIAM KENYON LTD Director 2012-04-20 CURRENT 2003-11-19 Active
GRAHAM JAMES FOSTER UK VIRTUAL SERVICES LIMITED Director 2012-04-11 CURRENT 2003-04-06 Liquidation
GRAHAM JAMES FOSTER OPAL RECRUITMENT CONSULTANCY LIMITED Director 2012-04-11 CURRENT 2003-04-02 Active - Proposal to Strike off
GRAHAM JAMES FOSTER ZOIA MEDIA LIMITED Director 2012-03-28 CURRENT 2001-02-28 Active - Proposal to Strike off
GRAHAM JAMES FOSTER JOLLY IMAGE LIMITED Director 2012-03-22 CURRENT 2009-02-18 Active - Proposal to Strike off
GRAHAM JAMES FOSTER 1A UK LIMITED Director 2012-03-21 CURRENT 2004-03-09 Active - Proposal to Strike off
GRAHAM JAMES FOSTER APPROVED CONSULTANCY LIMITED Director 2012-03-21 CURRENT 2004-07-02 Active - Proposal to Strike off
GRAHAM JAMES FOSTER DRIVINGFORCE MARKETING LIMITED Director 2012-03-21 CURRENT 2003-04-23 Active - Proposal to Strike off
GRAHAM JAMES FOSTER G12 VIDEO PRODUCTION LIMITED Director 2012-03-21 CURRENT 2003-05-15 Active - Proposal to Strike off
GRAHAM JAMES FOSTER 1STANSWER LIMITED Director 2012-03-21 CURRENT 2001-02-26 Active - Proposal to Strike off
GRAHAM JAMES FOSTER SHEEK UK LIMITED Director 2012-03-21 CURRENT 2004-06-18 Active - Proposal to Strike off
GRAHAM JAMES FOSTER SMG IMPORTS LIMITED Director 2012-03-21 CURRENT 2004-07-02 Active
GRAHAM JAMES FOSTER NATUREAL CONSULTANTS LIMITED Director 2012-02-29 CURRENT 2005-06-03 Active - Proposal to Strike off
GRAHAM JAMES FOSTER BUSILIFE SERVICES LIMITED Director 2012-02-29 CURRENT 2005-06-03 Active - Proposal to Strike off
GRAHAM JAMES FOSTER TMI MANAGEMENT LIMITED Director 2012-02-27 CURRENT 2012-02-27 Dissolved 2013-10-08
GRAHAM JAMES FOSTER H S KITCHENS & BATHROOMS LIMITED Director 2012-02-22 CURRENT 2004-05-06 Active - Proposal to Strike off
GRAHAM JAMES FOSTER SOCCER HEROES LIMITED Director 2012-01-26 CURRENT 2008-07-21 Dissolved 2018-09-18
GRAHAM JAMES FOSTER BLH LONDON LTD Director 2012-01-18 CURRENT 2004-10-22 Active - Proposal to Strike off
GRAHAM JAMES FOSTER PHOTO FOR U LIMITED Director 2012-01-18 CURRENT 2005-01-17 Active - Proposal to Strike off
GRAHAM JAMES FOSTER HOTSTUFF RECORDS LIMITED Director 2012-01-18 CURRENT 2003-10-03 Active - Proposal to Strike off
GRAHAM JAMES FOSTER MAPLEY FIBRES LIMITED Director 2012-01-12 CURRENT 2005-10-24 Active - Proposal to Strike off
GRAHAM JAMES FOSTER CLUB BOLLYWOOD LIMITED Director 2012-01-12 CURRENT 2003-09-18 Active - Proposal to Strike off
GRAHAM JAMES FOSTER FM PICTURES LIMITED Director 2012-01-12 CURRENT 2005-10-14 Active - Proposal to Strike off
GRAHAM JAMES FOSTER FRESH FOOD EXPORTERS LIMITED Director 2012-01-12 CURRENT 2005-10-24 Active - Proposal to Strike off
GRAHAM JAMES FOSTER LOWTHER CHEMICALS LIMITED Director 2012-01-12 CURRENT 2005-10-20 Active - Proposal to Strike off
GRAHAM JAMES FOSTER FAST EXPORT & DISTRIBUTION LIMITED Director 2012-01-12 CURRENT 2005-10-24 Active
GRAHAM JAMES FOSTER UK CORPORATE NOMINEES LIMITED Director 2012-01-12 CURRENT 2004-01-28 Active - Proposal to Strike off
GRAHAM JAMES FOSTER SALTON FLOORING LIMITED Director 2012-01-12 CURRENT 2005-10-14 Active - Proposal to Strike off
GRAHAM JAMES FOSTER SHAFTESBURY CERAMICS LIMITED Director 2012-01-12 CURRENT 2005-10-20 Active - Proposal to Strike off
GRAHAM JAMES FOSTER MILL LEATHER LIMITED Director 2012-01-12 CURRENT 2005-10-20 Active - Proposal to Strike off
GRAHAM JAMES FOSTER MOAT ELECTRONICS LTD Director 2012-01-12 CURRENT 2005-10-21 Active - Proposal to Strike off
GRAHAM JAMES FOSTER UK CORPORATE SECRETARIES LIMITED Director 2012-01-12 CURRENT 2004-01-28 Active - Proposal to Strike off
GRAHAM JAMES FOSTER UK CORPORATE DIRECTORS LIMITED Director 2012-01-12 CURRENT 2004-01-28 Active - Proposal to Strike off
GRAHAM JAMES FOSTER TURNQUICK DISTRIBUTION LIMITED Director 2012-01-12 CURRENT 2005-10-20 Active
GRAHAM JAMES FOSTER LUTHERS CONSTRUCTION LTD Director 2012-01-12 CURRENT 2005-10-24 Active - Proposal to Strike off
GRAHAM JAMES FOSTER PRECISION DESIGNS LIMITED Director 2012-01-12 CURRENT 2005-10-24 Active - Proposal to Strike off
GRAHAM JAMES FOSTER BOLTON COURIER & REMOVALS LIMITED Director 2012-01-05 CURRENT 2004-10-20 Active - Proposal to Strike off
GRAHAM JAMES FOSTER BELMONT REPAIRS LIMITED Director 2012-01-05 CURRENT 2005-10-17 Active - Proposal to Strike off
GRAHAM JAMES FOSTER BONVILLE HOTELS LIMITED Director 2012-01-05 CURRENT 2005-10-17 Active - Proposal to Strike off
GRAHAM JAMES FOSTER AH SHAH LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active - Proposal to Strike off
GRAHAM JAMES FOSTER BCR COMPANY FORMATIONS LIMITED Director 2011-08-03 CURRENT 2007-05-18 Active
GRAHAM JAMES FOSTER BCR GROUP LIMITED Director 2011-08-03 CURRENT 2007-05-18 Active - Proposal to Strike off
GRAHAM JAMES FOSTER SUDLEY REGISTRARS LIMITED Director 2011-02-25 CURRENT 1923-11-23 Active
GRAHAM JAMES FOSTER BCR DESIGNS LTD Director 2010-04-16 CURRENT 2010-04-16 Active - Proposal to Strike off
GRAHAM JAMES FOSTER HOME OF BUSINESS LTD Director 2009-12-18 CURRENT 2009-12-18 Active - Proposal to Strike off
GRAHAM JAMES FOSTER DEGREE LEVEL LTD Director 2009-09-29 CURRENT 2009-09-29 Active - Proposal to Strike off
GRAHAM JAMES FOSTER BA SOFTWARE LTD Director 2009-09-08 CURRENT 2009-09-08 Active - Proposal to Strike off
GRAHAM JAMES FOSTER AUSTIN & JAMES LTD Director 2008-09-05 CURRENT 2008-09-05 Dissolved 2016-11-15
GRAHAM JAMES FOSTER BMG ACCOUNTANCY LIMITED Director 2006-10-04 CURRENT 2006-10-04 Active
GRAHAM JAMES FOSTER BUSINESS CREDIT RATINGS LIMITED Director 1992-02-05 CURRENT 1992-01-16 Liquidation
UK CORPORATE DIRECTORS LTD WILLIAM KENYON LTD Director 2006-01-01 CURRENT 2003-11-19 Active
UK CORPORATE DIRECTORS LTD NATUREAL CONSULTANTS LIMITED Director 2006-01-01 CURRENT 2005-06-03 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD STEPBRIDGE UK LIMITED Director 2006-01-01 CURRENT 2005-06-03 Liquidation
UK CORPORATE DIRECTORS LTD BOLTON COURIER & REMOVALS LIMITED Director 2006-01-01 CURRENT 2004-10-20 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD BUSILIFE SERVICES LIMITED Director 2006-01-01 CURRENT 2005-06-03 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD SHEEK UK LIMITED Director 2006-01-01 CURRENT 2004-06-18 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD MAPLEY FIBRES LIMITED Director 2005-10-24 CURRENT 2005-10-24 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD FRESH FOOD EXPORTERS LIMITED Director 2005-10-24 CURRENT 2005-10-24 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD FAST EXPORT & DISTRIBUTION LIMITED Director 2005-10-24 CURRENT 2005-10-24 Active
UK CORPORATE DIRECTORS LTD LUTHERS CONSTRUCTION LTD Director 2005-10-24 CURRENT 2005-10-24 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD PRECISION DESIGNS LIMITED Director 2005-10-24 CURRENT 2005-10-24 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD MOAT ELECTRONICS LTD Director 2005-10-21 CURRENT 2005-10-21 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD LOWTHER CHEMICALS LIMITED Director 2005-10-20 CURRENT 2005-10-20 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD SHAFTESBURY CERAMICS LIMITED Director 2005-10-20 CURRENT 2005-10-20 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD MILL LEATHER LIMITED Director 2005-10-20 CURRENT 2005-10-20 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD TURNQUICK DISTRIBUTION LIMITED Director 2005-10-20 CURRENT 2005-10-20 Active
UK CORPORATE DIRECTORS LTD BELMONT REPAIRS LIMITED Director 2005-10-17 CURRENT 2005-10-17 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD FM PICTURES LIMITED Director 2005-10-14 CURRENT 2005-10-14 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD SALTON FLOORING LIMITED Director 2005-10-14 CURRENT 2005-10-14 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD SUPREME SECRETARIAL SERVICES LIMITED Director 2005-09-08 CURRENT 2005-09-08 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD ZOIA MEDIA LIMITED Director 2005-09-07 CURRENT 2001-02-28 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD APPROVED CONSULTANCY LIMITED Director 2005-09-01 CURRENT 2004-07-02 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD SMG IMPORTS LIMITED Director 2005-09-01 CURRENT 2004-07-02 Active
UK CORPORATE DIRECTORS LTD DAL MAR SUPPORT SERVICES LIMITED Director 2005-09-01 CURRENT 2005-03-21 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD PETROCHEM INTERNATIONAL LIMITED Director 2005-07-01 CURRENT 2005-07-01 Dissolved 2014-09-23
UK CORPORATE DIRECTORS LTD H S KITCHENS & BATHROOMS LIMITED Director 2004-05-07 CURRENT 2004-05-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL GHANI KADHIM
2023-09-09DIRECTOR APPOINTED MR ABDUL GHANI KADHIM
2023-09-09MICRO ENTITY ACCOUNTS MADE UP TO 20/10/22
2023-09-09CESSATION OF SABAH MAHMOUD ZWANI AS A PERSON OF SIGNIFICANT CONTROL
2023-09-09APPOINTMENT TERMINATED, DIRECTOR SABAH MAHMOUD ZWANI
2023-09-09REGISTERED OFFICE CHANGED ON 09/09/23 FROM 203-205 203-205 the Vale London United Kingdom W3 7QS United Kingdom
2022-11-11Previous accounting period shortened from 28/02/23 TO 20/10/22
2022-11-11Previous accounting period shortened from 28/02/23 TO 20/10/22
2022-11-11AA01Previous accounting period shortened from 28/02/23 TO 20/10/22
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-02-02Compulsory strike-off action has been discontinued
2022-02-02DISS40Compulsory strike-off action has been discontinued
2022-02-01FIRST GAZETTE notice for compulsory strike-off
2022-02-01MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2022-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2022-02-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-04-14AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2021-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/21 FROM 100 Sherwood Road Harrow HA2 8AT England
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM 203-205 the Vale Acton London W3 7QS England
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2020-09-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABAH MAHMOUD ZWANI
2020-09-25PSC09Withdrawal of a person with significant control statement on 2020-09-25
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/20 FROM 1 Bromyard Avenue London W3 7BE England
2020-08-17RES15CHANGE OF COMPANY NAME 17/08/20
2020-08-16AP01DIRECTOR APPOINTED MR SABAH MAHMOUD ZWANI
2020-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JALAL MAHMOUD AL ZUWAINI
2020-08-15AP01DIRECTOR APPOINTED MR JALAL MAHMOUD AL ZUWAINI
2020-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SABAH ZWANI
2020-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/20 FROM 2 Priory Park Taunton TA1 1PX England
2020-07-08AP01DIRECTOR APPOINTED MR SABAH ZWANI
2020-07-08PSC08Notification of a person with significant control statement
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN CHRISTOPHER DADSWELL
2020-07-07PSC07CESSATION OF MARTYN DADSWELL AS A PERSON OF SIGNIFICANT CONTROL
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM Mottram House 43 Greek Street Stockport Cheshire SK3 8AX
2020-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN DADSWELL
2020-06-26AP01DIRECTOR APPOINTED MR MARTYN CHRISTOPHER DADSWELL
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JAMES FOSTER
2020-06-26TM02Termination of appointment of Uk Corporate Secretaries Limited on 2020-06-26
2020-06-26PSC07CESSATION OF GRAHAM JAMES FOSTER AS A PERSON OF SIGNIFICANT CONTROL
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-10AR0128/02/16 ANNUAL RETURN FULL LIST
2015-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-07AR0128/02/15 ANNUAL RETURN FULL LIST
2014-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-16AR0128/02/14 ANNUAL RETURN FULL LIST
2014-06-09CH02Director's details changed for Uk Corporate Directors Ltd on 2013-06-01
2014-06-09CH04SECRETARY'S DETAILS CHNAGED FOR UK CORPORATE SECRETARIES LIMITED on 2013-06-01
2013-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/13 FROM Bcr House, 3 Bredbury Business Pk, Stockport Cheshire SK6 2NS
2013-06-17AR0128/02/13 ANNUAL RETURN FULL LIST
2012-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12
2012-07-14DISS40Compulsory strike-off action has been discontinued
2012-07-12AR0128/02/12 ANNUAL RETURN FULL LIST
2012-06-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-03-21AP01DIRECTOR APPOINTED MR GRAHAM JAMES FOSTER
2011-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2011-05-19AR0128/02/11 ANNUAL RETURN FULL LIST
2010-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10
2010-04-22AR0128/02/10 ANNUAL RETURN FULL LIST
2010-04-22CH02Director's details changed for Uk Corporate Directors Ltd on 2009-10-01
2010-04-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK CORPORATE SECRETARIES LIMITED / 01/10/2009
2009-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-03-03363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-03-10363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-03-22363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-05-18363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-05-18288cSECRETARY'S PARTICULARS CHANGED
2006-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-08-12287REGISTERED OFFICE CHANGED ON 12/08/05 FROM: INTERNATIONAL HOUSE 15 BREDBURY BUSINESS PARK STOCKPORT CHESHIRE SK6 2NS
2005-08-12353LOCATION OF REGISTER OF MEMBERS
2005-08-12190LOCATION OF DEBENTURE REGISTER
2005-08-12363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-08-12288aNEW DIRECTOR APPOINTED
2005-08-11288bDIRECTOR RESIGNED
2004-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-04-21363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-03-05288aNEW SECRETARY APPOINTED
2004-03-05288aNEW DIRECTOR APPOINTED
2004-03-05288bDIRECTOR RESIGNED
2004-03-05288bSECRETARY RESIGNED
2003-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-03-06363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-11-13287REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 1ST CERT OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER M1 5WG
2002-11-13RES03EXEMPTION FROM APPOINTING AUDITORS
2002-03-05363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to LONDON 14 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-06-26
Fines / Sanctions
No fines or sanctions have been issued against LONDON 14 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONDON 14 LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONDON 14 LTD

Financial Assets
Balance Sheet
Shareholder Funds 2012-02-29 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LONDON 14 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON 14 LTD
Trademarks
We have not found any records of LONDON 14 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON 14 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as LONDON 14 LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LONDON 14 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party1ST VIRTUAL OFFICE LIMITEDEvent Date2012-06-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON 14 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDON 14 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.