Company Information for 2 COLVILLE SQUARE LTD
68 QUEENS GARDENS, LONDON, W2 3AH,
|
Company Registration Number
10509449
Private Limited Company
Active |
Company Name | |
---|---|
2 COLVILLE SQUARE LTD | |
Legal Registered Office | |
68 QUEENS GARDENS LONDON W2 3AH | |
Company Number | 10509449 | |
---|---|---|
Company ID Number | 10509449 | |
Date formed | 2016-12-05 | |
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 | ||
Return next due | 02/01/2018 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-09 10:27:53 |
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 |
---|---|---|
DELIA-ANCUTA ANTAL |
||
SOPHIE LIS |
||
JOHN PROCTOR LOMAS |
||
BENOIT JEAN EMMANUEL TESCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JOHN CROSS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOPHIE LIS LTD. | Director | 2016-11-07 | CURRENT | 2016-11-07 | Active | |
AJL DEVELOPMENTS LTD | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active - Proposal to Strike off | |
NEONICHE MEDIA LTD | Director | 2011-04-20 | CURRENT | 2011-04-20 | Active | |
STAR STYLE CLINICS LIMITED | Director | 2009-12-24 | CURRENT | 2009-12-24 | Dissolved 2015-06-09 | |
KILGOUR PROPERTY MANAGEMENT LTD | Director | 2012-07-06 | CURRENT | 2012-07-06 | Active | |
KILGOUR WEALTH MANAGEMENT LIMITED | Director | 2010-03-22 | CURRENT | 2010-03-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF SOPHIE LIS AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 03/12/23, WITH UPDATES | ||
DIRECTOR APPOINTED DUCHESS OF BEAUFORT GEORGIA SOMERSET | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR SOPHIE LIS | ||
Withdrawal of the directors residential address information from the public register | ||
Directors register information withdrawn from the public register | ||
Withdrawal of the directors register information from the public register | ||
Change of details for Mrs Sophie Lis as a person with significant control on 2023-06-22 | ||
Change of details for Benoit Tesch as a person with significant control on 2023-06-22 | ||
REGISTERED OFFICE CHANGED ON 22/06/23 FROM 2 Colville Square London W11 2BD United Kingdom | ||
Appointment of Sloan Company Secretarial Services as company secretary on 2023-06-19 | ||
DIRECTOR APPOINTED MS NESRINE MENAD | ||
CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DELIA-ANCUTA ANTAL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PROCTOR LOMAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE LIS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENOIT TESCH | |
PSC07 | CESSATION OF JOHN PROCTOR LOMAS AS A PSC | |
PSC07 | CESSATION OF NICHOLAS JOHN CROSS AS A PSC | |
RES01 | ADOPT ARTICLES 29/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN CROSS | |
AP01 | DIRECTOR APPOINTED MRS SOPHIE LIS | |
AP01 | DIRECTOR APPOINTED BENOIT JEAN EMMANUEL TESCH | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 100 | |
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 68209 - Other letting and operating of own or leased real estate
|
|
|
|
|
|
|
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 2 COLVILLE SQUARE LTD
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 2 COLVILLE SQUARE LTD 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. |