Company Information for 162 LANCASTER ROAD LIMITED
162 LANCASTER ROAD, LONDON, W11 1QU,
|
Company Registration Number
05778295
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
162 LANCASTER ROAD LIMITED | |
Legal Registered Office | |
162 LANCASTER ROAD LONDON W11 1QU Other companies in W11 | |
Company Number | 05778295 | |
---|---|---|
Company ID Number | 05778295 | |
Date formed | 2006-04-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2022 | |
Account next due | 31/01/2024 | |
Latest return | 12/04/2016 | |
Return next due | 10/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 10:07:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GENEVIEVE ANNABEL ROSE KERSHAW |
||
KEITH DUNCAN MACRAE |
||
ANDREW DAVID WATTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON PROPCO LIMITED |
Director | ||
THOMAS LEEMAN |
Director | ||
JENNI LEE GLOVER |
Director | ||
SHAW AND CROFT (COMPANY SECRETARIAL SERVICES) LIMITED |
Company Secretary | ||
SARAH MARRIS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITTLE HORSESHOE LAKE LIMITED | Director | 2016-08-16 | CURRENT | 2016-08-16 | Active | |
56 ELGIN CRESCENT FREEHOLD LIMITED | Director | 2011-11-01 | CURRENT | 2010-03-09 | Active | |
170 HOLLAND PARK AVENUE MANAGEMENT LIMITED | Director | 2007-02-12 | CURRENT | 1999-05-25 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN CAHOON | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Keith Duncan Macrae as a person with significant control on 2018-04-12 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENEVIEVE ANNABEL ROSE KERSHAW | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
AP01 | DIRECTOR APPOINTED GENEVIEVE ANNABEL ROSE KERSHAW | |
AP01 | DIRECTOR APPOINTED ANDREW DAVID WATTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS LEEMAN | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LONDON PROPCO LIMITED | |
AR01 | 12/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 04/12/14 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 03/11/2014 | |
AR01 | 12/04/14 NO MEMBER LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AP02 | CORPORATE DIRECTOR APPOINTED LONDON PROPCO LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNI GLOVER | |
AR01 | 12/04/13 NO MEMBER LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/04/12 NO MEMBER LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/04/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNI LEE SEMMENS / 21/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH DUNCAN MACRAE / 21/04/2011 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/04/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNI LEE SEMMENS / 12/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH DUNCAN MACRAE / 12/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LEEMAN / 12/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | ANNUAL RETURN MADE UP TO 12/04/09 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 115 HOUNDSDITCH LONDON EC3A 7BR | |
288b | APPOINTMENT TERMINATED SECRETARY SHAW AND CROFT (COMPANY SECRETARIAL SERVICES) LIMITED | |
363a | ANNUAL RETURN MADE UP TO 12/04/08 | |
288b | APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED | |
363s | ANNUAL RETURN MADE UP TO 12/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
ELRES | S386 DISP APP AUDS 12/04/06 | |
ELRES | S366A DISP HOLDING AGM 12/04/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
|
|
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 162 LANCASTER ROAD LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 162 LANCASTER ROAD LIMITED are:
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. |