Active
Company Information for 9 WEST EATON PLACE (FLAT 1) LTD
452 MANCHESTER ROAD, STOCKPORT, SK4 5DL,
|
Company Registration Number
06299847
Private Limited Company
Active |
Company Name | |
---|---|
9 WEST EATON PLACE (FLAT 1) LTD | |
Legal Registered Office | |
452 MANCHESTER ROAD STOCKPORT SK4 5DL Other companies in GU24 | |
Company Number | 06299847 | |
---|---|---|
Company ID Number | 06299847 | |
Date formed | 2007-07-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 03/07/2015 | |
Return next due | 31/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-08 06:13:47 |
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 |
---|---|---|
ANSWERBUY LIMITED |
||
ARSALAN ZARBAFI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MSG GROUP LIMITED | Company Secretary | 2018-05-23 | CURRENT | 2018-05-23 | Active | |
BRAVO REALTY LIMITED | Company Secretary | 2018-01-09 | CURRENT | 2018-01-09 | Active | |
CORKSIDE LIMITED | Company Secretary | 2017-12-11 | CURRENT | 2017-12-11 | Active | |
CREATIVE IPR LIMITED | Company Secretary | 2017-12-11 | CURRENT | 2017-12-11 | Active | |
DB TWO CONSTRUCTION LIMITED | Company Secretary | 2017-12-11 | CURRENT | 2017-12-11 | Active | |
SB EDITIONS LIMITED | Company Secretary | 2017-11-29 | CURRENT | 2017-11-29 | Active | |
THIRD STATE PIZZA HOLDINGS LIMITED | Company Secretary | 2017-11-28 | CURRENT | 2017-11-28 | Active | |
MSG ISLAY LIMITED | Company Secretary | 2017-11-13 | CURRENT | 2017-09-27 | Active | |
MSG UK INVESTMENTS LIMITED | Company Secretary | 2017-10-18 | CURRENT | 2017-09-27 | Active | |
FO LEISURE CHESTER LIMITED | Company Secretary | 2017-10-16 | CURRENT | 2017-04-03 | Active | |
FO LEISURE HOLDINGS LIMITED | Company Secretary | 2017-10-16 | CURRENT | 2017-05-10 | Active | |
BANSOLS 250 LIMITED | Company Secretary | 2017-10-16 | CURRENT | 2017-09-26 | Active | |
FO LEISURE COLCHESTER LIMITED | Company Secretary | 2017-10-13 | CURRENT | 2017-09-27 | Active | |
BANSOLS 109 LIMITED | Company Secretary | 2017-09-20 | CURRENT | 2017-09-20 | Active - Proposal to Strike off | |
BANSOLS 106 LIMITED | Company Secretary | 2017-08-01 | CURRENT | 2017-04-03 | Active - Proposal to Strike off | |
MSG HOLDINGS LIMITED | Company Secretary | 2016-10-12 | CURRENT | 2016-10-12 | Active | |
COMMERCIAL DEVELOPMENTS (SHUTFORD) LIMITED | Company Secretary | 2016-10-07 | CURRENT | 2016-10-07 | Active | |
MSG GROUP DEVELOPMENTS LIMITED | Company Secretary | 2016-10-01 | CURRENT | 2016-10-01 | Active | |
MSG LIFE COSHAM LIMITED | Company Secretary | 2016-06-16 | CURRENT | 2016-06-16 | Active | |
MSG LIFE KERNOW LIMITED | Company Secretary | 2016-06-15 | CURRENT | 2016-06-15 | Active | |
MSG 1881 LIMITED | Company Secretary | 2016-06-15 | CURRENT | 2016-06-15 | Active | |
A L V TRADING LIMITED | Company Secretary | 2016-04-02 | CURRENT | 2016-04-02 | Active | |
MSG IRELAND LIMITED | Company Secretary | 2016-04-02 | CURRENT | 2016-04-02 | Active | |
CHOSEN BUN HOLDINGS LIMITED | Company Secretary | 2016-03-13 | CURRENT | 2016-03-13 | Active | |
MSG EXECUTIVE SERVICES LIMITED | Company Secretary | 2016-03-13 | CURRENT | 2016-03-13 | Active | |
BRAMFORD REALTY LIMITED | Company Secretary | 2016-03-12 | CURRENT | 2016-03-12 | Active | |
COMMERCIAL DEVELOPMENTS (SOUTHAM) LTD | Company Secretary | 2016-02-20 | CURRENT | 2016-02-20 | Active | |
MSG LIFE REALTY LIMITED | Company Secretary | 2015-10-08 | CURRENT | 2015-10-08 | Active | |
EAST LONDON PIZZA LIMITED | Company Secretary | 2015-10-03 | CURRENT | 2015-10-03 | Active | |
MSG LIFE LIMITED | Company Secretary | 2015-10-03 | CURRENT | 2015-10-03 | Active | |
DUNDRINQUIN LIMITED | Company Secretary | 2015-07-16 | CURRENT | 2015-07-16 | Active | |
MUDDLE & MASH LIMITED | Company Secretary | 2015-07-03 | CURRENT | 2015-07-03 | Liquidation | |
CAPITAL PIZZA REALTY LIMITED | Company Secretary | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
CAPITAL PIZZA LIMITED | Company Secretary | 2015-04-19 | CURRENT | 2015-04-19 | Active | |
SB NORTH EAST LIMITED | Company Secretary | 2015-04-19 | CURRENT | 2015-04-19 | Active | |
CORNWALL REALTY LIMITED | Company Secretary | 2015-04-19 | CURRENT | 2015-04-19 | Active | |
BANSOLS EIGHTY-TWO LIMITED | Company Secretary | 2014-11-24 | CURRENT | 2014-11-24 | Dissolved 2016-05-17 | |
C B VENTURES LIMITED | Company Secretary | 2014-11-21 | CURRENT | 2014-11-21 | Active | |
NC SPONSORPS LIMITED | Company Secretary | 2014-09-09 | CURRENT | 2014-09-09 | Dissolved 2017-02-21 | |
RUBY LIFE LTD. | Company Secretary | 2014-07-09 | CURRENT | 2014-07-09 | Active | |
A L VENTURES LIMITED | Company Secretary | 2014-07-09 | CURRENT | 2014-07-09 | Active | |
BANSOLS SEVENTY-THREE LIMITED | Company Secretary | 2014-06-06 | CURRENT | 2014-06-06 | Dissolved 2016-07-19 | |
HASCOMBE HEATH LIMITED | Company Secretary | 2014-06-06 | CURRENT | 2014-06-06 | Active | |
WISE GEARY LIMITED | Company Secretary | 2014-01-24 | CURRENT | 2014-01-24 | Active | |
SKERROLS HOUSE LIMITED | Company Secretary | 2013-12-23 | CURRENT | 2013-12-23 | Active | |
GRASTAR RESTAURANTS LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2013-12-20 | Liquidation | |
MARSHALLSAY MACARI DIXON LIMITED | Company Secretary | 2013-12-09 | CURRENT | 2005-02-03 | Active | |
SB REALTY LIMITED | Company Secretary | 2013-12-09 | CURRENT | 2013-12-09 | Active | |
HANLEY HEATH LIMITED | Company Secretary | 2013-12-04 | CURRENT | 2013-01-17 | Active | |
MGL VENTURES LIMITED | Company Secretary | 2012-06-22 | CURRENT | 2012-06-22 | Active | |
BANSOLS SIXTY-TWO LIMITED | Company Secretary | 2012-06-22 | CURRENT | 2012-06-22 | Active | |
MSG CORPORATE SERVICES LIMITED | Company Secretary | 2012-06-22 | CURRENT | 2012-06-22 | Active | |
PH VENTURES LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2012-04-23 | Active - Proposal to Strike off | |
MSG COFFEE HOUSES LIMITED | Company Secretary | 2012-03-29 | CURRENT | 2012-03-29 | Active | |
MSG FOOD SERVICE LIMITED | Company Secretary | 2011-10-27 | CURRENT | 2011-10-27 | Active | |
BANSOLS FIFTY-FOUR LIMITED | Company Secretary | 2010-09-24 | CURRENT | 2010-09-24 | Dissolved 2016-10-18 | |
BANSOLS 888 LIMITED | Company Secretary | 2010-09-24 | CURRENT | 2010-09-24 | Active - Proposal to Strike off | |
MSG NOMINEES LIMITED | Company Secretary | 2010-09-14 | CURRENT | 2010-09-14 | Active | |
MSG ACADEMY LIMITED | Company Secretary | 2010-07-02 | CURRENT | 2010-07-01 | Active | |
EAST INDIA INVESTMENTS LIMITED | Company Secretary | 2010-06-30 | CURRENT | 2010-06-30 | Active | |
DP PETERBOROUGH LIMITED | Company Secretary | 2009-12-22 | CURRENT | 2005-03-23 | Active | |
VENNTURETV LIMITED | Company Secretary | 2009-08-01 | CURRENT | 2007-05-22 | Dissolved 2015-12-29 | |
PETERBOROUGH VIKINGS LIMITED | Company Secretary | 2009-06-26 | CURRENT | 2009-06-26 | Active - Proposal to Strike off | |
CALADANIAN LTD | Company Secretary | 2009-03-30 | CURRENT | 2006-10-31 | Active | |
SUDFOLE LIMITED | Company Secretary | 2008-06-30 | CURRENT | 2008-06-30 | Active | |
DLD ENTERPRISES LTD | Company Secretary | 2008-02-19 | CURRENT | 2008-02-19 | Active | |
MSG CORNWALL LTD | Company Secretary | 2008-02-19 | CURRENT | 2008-02-19 | Active | |
WARREN FARM (CULHAM) LIMITED | Company Secretary | 2008-02-11 | CURRENT | 2004-08-20 | Active | |
ML VENTURES LIMITED | Company Secretary | 2007-12-14 | CURRENT | 2007-12-14 | Active | |
CALADANIAN HOLDING LIMITED | Company Secretary | 2007-12-03 | CURRENT | 2007-12-03 | Active | |
BANBURY HEATH LIMITED | Company Secretary | 2007-11-27 | CURRENT | 2007-11-27 | Active | |
BONNES MARES LIMITED | Company Secretary | 2007-09-01 | CURRENT | 2006-01-31 | Active | |
THIRD STATE PIZZA COMPANY LIMITED | Company Secretary | 2007-08-15 | CURRENT | 2007-08-15 | Active | |
SG VENTURES LIMITED | Company Secretary | 2007-08-15 | CURRENT | 2007-08-15 | Active - Proposal to Strike off | |
DELTA BRAVO LIMITED | Company Secretary | 2007-08-14 | CURRENT | 2007-08-14 | Active | |
SUPPORTPOD.COM LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2007-06-27 | Dissolved 2016-08-23 | |
9 CHESTER MEWS LIMITED | Company Secretary | 2007-06-21 | CURRENT | 2007-06-21 | Active | |
PSR ONE LIMITED | Company Secretary | 2007-01-25 | CURRENT | 2005-03-24 | Active - Proposal to Strike off | |
P S R SERVICES LIMITED | Company Secretary | 2007-01-25 | CURRENT | 2002-03-08 | Active | |
VALLEYMARK LTD | Company Secretary | 2006-11-13 | CURRENT | 1996-03-20 | Active - Proposal to Strike off | |
56 EATON PLACE (FLAT 1) LTD | Company Secretary | 2006-06-16 | CURRENT | 2006-06-16 | Active | |
1 HERBERT CRESCENT LTD | Company Secretary | 2006-06-16 | CURRENT | 2006-06-16 | Active | |
89 HOLLAND PARK (FLAT 1) LTD | Company Secretary | 2006-06-01 | CURRENT | 2006-06-01 | Active | |
56 EATON PLACE (FLAT 2) LIMITED | Company Secretary | 2006-05-30 | CURRENT | 2006-05-30 | Active | |
OLD WICKS LIMITED | Company Secretary | 2006-05-30 | CURRENT | 2006-05-30 | Active | |
SIZA MANAGEMENT SERVICES LIMITED | Company Secretary | 2006-05-16 | CURRENT | 2006-05-16 | Dissolved 2016-05-17 | |
SIZA HOLDINGS LIMITED | Company Secretary | 2006-05-16 | CURRENT | 2006-05-16 | Active | |
J. K. VENTURES LIMITED | Company Secretary | 2005-11-14 | CURRENT | 2005-11-14 | Active - Proposal to Strike off | |
BLOXHAM COURT LIMITED | Company Secretary | 2005-08-08 | CURRENT | 2005-08-08 | Active - Proposal to Strike off | |
FARNREAL LIMITED | Company Secretary | 2005-07-25 | CURRENT | 2005-07-25 | Active | |
CAMBRIDGE HEATH LIMITED | Company Secretary | 2005-03-15 | CURRENT | 2005-03-15 | Active - Proposal to Strike off | |
BGK VENTURES LIMITED | Company Secretary | 2005-02-18 | CURRENT | 2005-02-18 | Active | |
PURE INVESTMENTS LIMITED | Company Secretary | 2004-04-20 | CURRENT | 2004-04-20 | Active | |
HERTFORD HEATH LIMITED | Company Secretary | 2004-01-02 | CURRENT | 2000-03-15 | Active | |
BRAMFORD LIMITED | Company Secretary | 2003-12-05 | CURRENT | 2003-12-05 | Active | |
SECOND STATE PIZZA COMPANY LIMITED | Company Secretary | 2003-01-27 | CURRENT | 2003-01-27 | Active | |
BOSTON HEATH LIMITED | Company Secretary | 2002-08-02 | CURRENT | 2002-08-02 | Active - Proposal to Strike off | |
FIRST STATE PIZZA COMPANY LIMITED | Company Secretary | 2002-07-18 | CURRENT | 2002-07-18 | Active | |
COLNEY HEATH LIMITED | Company Secretary | 2002-04-17 | CURRENT | 2002-04-17 | Dissolved 2017-12-05 | |
KL VENTURES LIMITED | Company Secretary | 2001-09-26 | CURRENT | 2001-09-26 | Active | |
HERTFORD HEATH REALTY LIMITED | Company Secretary | 2001-02-12 | CURRENT | 2001-02-12 | Active | |
INPHASE SOFTWARE (UK) LIMITED | Company Secretary | 2001-01-24 | CURRENT | 2001-01-24 | Active - Proposal to Strike off | |
CANADA CLOSE LIMITED | Company Secretary | 2000-06-23 | CURRENT | 1998-08-26 | Active | |
SANDY LANE VENTURES LIMITED | Company Secretary | 2000-03-22 | CURRENT | 2000-03-22 | Active | |
PALICO LIMITED | Company Secretary | 1997-07-16 | CURRENT | 1993-07-01 | Active | |
BANSOLS DIRECTORS LIMITED | Company Secretary | 1997-04-18 | CURRENT | 1997-04-18 | Active | |
MSG SANDHURST LIMITED | Company Secretary | 1994-11-23 | CURRENT | 1994-01-19 | Active | |
MSG COMMERCIAL LIMITED | Company Secretary | 1994-04-08 | CURRENT | 1993-06-22 | Active | |
ALPHA REALTY LIMITED | Company Secretary | 1994-02-01 | CURRENT | 1993-06-07 | Active | |
BANSOLS BETA LIMITED | Company Secretary | 1994-01-30 | CURRENT | 1993-12-07 | Active | |
LANSCRES LIMITED | Director | 2015-11-30 | CURRENT | 2012-05-24 | Active - Proposal to Strike off | |
56 EP LIMITED | Director | 2015-11-30 | CURRENT | 2012-10-10 | Active | |
CHARACTER HOME DEVELOPMENTS LIMITED | Director | 2015-11-30 | CURRENT | 2006-05-02 | Active - Proposal to Strike off | |
1 HERBERT CRESCENT LTD | Director | 2007-11-07 | CURRENT | 2006-06-16 | Active | |
9 CHESTER MEWS LIMITED | Director | 2007-06-21 | CURRENT | 2007-06-21 | Active | |
56 EATON PLACE (FLAT 1) LTD | Director | 2006-06-16 | CURRENT | 2006-06-16 | Active | |
89 HOLLAND PARK (FLAT 1) LTD | Director | 2006-06-02 | CURRENT | 2006-06-01 | Active | |
56 EATON PLACE (FLAT 2) LIMITED | Director | 2006-05-30 | CURRENT | 2006-05-30 | Active | |
OLD WICKS LIMITED | Director | 2006-05-30 | CURRENT | 2006-05-30 | Active | |
SIZA MANAGEMENT SERVICES LIMITED | Director | 2006-05-16 | CURRENT | 2006-05-16 | Dissolved 2016-05-17 | |
SIZA HOLDINGS LIMITED | Director | 2006-05-16 | CURRENT | 2006-05-16 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 31/08/23 FROM Unit 7F Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/04/22 TO 31/12/21 | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ANSWERBUY LIMITED on 2020-02-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/21 FROM Station House Connaught Road Brookwood Woking Surrey GU24 0ER | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Siza Holdings Limited as a person with significant control on 2016-04-07 | |
LATEST SOC | 21/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES | |
PSC07 | CESSATION OF ARSALAN ZARBAFI AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Arsalan Zarbafi on 2015-05-01 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 03/07/12 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/11 | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 03/07/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/10 FROM Kingsway House 123 Goldsworth Road Woking Surrey GU21 6LR | |
AR01 | 03/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANSWERBUY LIMITED / 01/05/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2010 FROM THE CLOCK HOUSE, 140 LONDON ROAD GUILDFORD SURREY GU1 1UW | |
363a | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
225 | PREVSHO FROM 31/07/2008 TO 30/04/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 03/07/07--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | MSG COMMERCIAL LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
Creditors Due After One Year | 2013-04-30 | £ 4,425,092 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 4,748,292 |
Creditors Due Within One Year | 2013-04-30 | £ 181,825 |
Creditors Due Within One Year | 2012-04-30 | £ 214,734 |
Creditors and other liabilities
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 9 WEST EATON PLACE (FLAT 1) LTD
Cash Bank In Hand | 2012-04-30 | £ 1,287 |
---|---|---|
Current Assets | 2013-04-30 | £ 154,694 |
Current Assets | 2012-04-30 | £ 3,251 |
Debtors | 2013-04-30 | £ 154,562 |
Debtors | 2012-04-30 | £ 1,964 |
Shareholder Funds | 2013-04-30 | £ 1,368,412 |
Shareholder Funds | 2012-04-30 | £ 1,290,828 |
Tangible Fixed Assets | 2013-04-30 | £ 5,820,635 |
Tangible Fixed Assets | 2012-04-30 | £ 6,250,603 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 9 WEST EATON PLACE (FLAT 1) LTD are:
INTU ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
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. |