Active
Company Information for 38 MILSOM STREET LIMITED
WHITE LODGE, HADLEY GREEN ROAD, BARNET, HERTFORDSHIRE, EN5 5PY,
|
Company Registration Number
08850795
Private Limited Company
Active |
Company Name | ||
---|---|---|
38 MILSOM STREET LIMITED | ||
Legal Registered Office | ||
WHITE LODGE HADLEY GREEN ROAD BARNET HERTFORDSHIRE EN5 5PY Other companies in W1B | ||
Previous Names | ||
|
Company Number | 08850795 | |
---|---|---|
Company ID Number | 08850795 | |
Date formed | 2014-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 11/12/2015 | |
Return next due | 08/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB188465163 |
Last Datalog update: | 2024-02-05 08:49:59 |
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 |
---|---|---|
ROBERT MAGNUS MACNAUGHTON |
||
DAVID JOHN RONKSLEY ELLIOTT HARPER |
||
ROBERT MAGNUS MACNAUGHTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWMARK HDH HOLDINGS LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-22 | Active | |
HIGHFIELD SCHOOL (LIPHOOK) LIMITED | Director | 2017-11-03 | CURRENT | 1975-07-29 | Active | |
14 UNION STREET LIMITED | Director | 2016-04-20 | CURRENT | 2016-04-20 | Active | |
15 UNION STREET LIMITED | Director | 2016-04-20 | CURRENT | 2016-04-20 | Active | |
MINMAR (932) LIMITED | Director | 2010-12-09 | CURRENT | 2010-12-09 | Active | |
BANKMIST LIMITED | Director | 2003-10-08 | CURRENT | 2003-09-11 | Active | |
KEYFAIR LIMITED | Director | 2003-08-01 | CURRENT | 2003-08-01 | Active | |
DISCOVERY COMMUNICATIONS LTD | Director | 1995-10-04 | CURRENT | 1995-10-04 | Active - Proposal to Strike off | |
NEWMARK HDH LIMITED | Director | 1993-02-01 | CURRENT | 1993-01-11 | Active | |
14 UNION STREET LIMITED | Director | 2016-04-20 | CURRENT | 2016-04-20 | Active | |
15 UNION STREET LIMITED | Director | 2016-04-20 | CURRENT | 2016-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES | |
LATEST SOC | 13/12/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES | |
LATEST SOC | 29/04/17 STATEMENT OF CAPITAL;GBP 2 | |
SH02 | Sub-division of shares on 2017-03-09 | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 03/04/17 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088507950001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088507950002 | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/15 FROM Harper Dennis Hobbs Langham House 302-308 Regent Street London W1B 3AT United Kingdom | |
RES15 | CHANGE OF NAME 29/01/2014 | |
CERTNM | Company name changed 38 milsolm street LIMITED\certificate issued on 29/01/14 | |
AA01 | Current accounting period shortened from 31/01/15 TO 31/12/14 | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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 38 MILSOM STREET LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 38 MILSOM STREET 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. |