Company Information for 35 OVERSTONE ROAD LONDON LIMITED
35 OVERSTONE ROAD, LONDON, W6 0AD,
|
Company Registration Number
08449995
Private Limited Company
Active |
Company Name | |
---|---|
35 OVERSTONE ROAD LONDON LIMITED | |
Legal Registered Office | |
35 OVERSTONE ROAD LONDON W6 0AD Other companies in W6 | |
Company Number | 08449995 | |
---|---|---|
Company ID Number | 08449995 | |
Date formed | 2013-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-07 06:08:43 |
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 |
---|---|---|
NARESH SHOURIE |
||
OZER OCAL |
||
ANTONIO COSTA PEREIRA |
||
NARESH SHOURIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELAINE MARGARET ELLIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARES SOLUTIONS LIMITED | Director | 2008-09-17 | CURRENT | 2008-09-17 | Liquidation | |
FIDELINI LIMITED | Director | 2010-07-26 | CURRENT | 2010-07-26 | Dissolved 2013-12-03 | |
IN HOUSE COUNSEL LIMITED | Director | 2012-04-19 | CURRENT | 2012-04-19 | Dissolved 2014-07-15 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/19 TO 31/12/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Ozer Ocal on 2016-04-30 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 15/05/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR OZER OCAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE MARGARET ELLIS | |
LATEST SOC | 05/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Naresh Shourie as company secretary | |
AP01 | DIRECTOR APPOINTED MR ANTONIO DA COSTA PEREIRA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH SHOURIE / 20/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE MARGARET ELLIS / 20/03/2013 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
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 35 OVERSTONE ROAD LONDON LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 35 OVERSTONE ROAD LONDON 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. |