Company Name40 Pember Road Limited
Company StatusActive
Company Number08250032
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Tim Robert Altschul Allan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Greenaway Gardens
London
NW3 7DH
Director NameMr Hemang Shah
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2019(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 August 2021)
RoleTravel Operator
Country of ResidenceUnited Kingdom
Correspondence Address312 Harrow Road
Wembley
Middlesex
HA9 6LL
Director NameMr Jonathan George Hinton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2019(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Tennyson Road
London
NW6 7SA

Location

Registered Address40 Pember Road
London
NW10 5LS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Shareholders

1 at £1Cedar Edge Property LTD
50.00%
Ordinary
1 at £1Jonathan George Hinton
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

13 November 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
6 February 2023Accounts for a dormant company made up to 31 January 2023 (3 pages)
15 November 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
15 November 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
24 February 2022Accounts for a dormant company made up to 31 January 2021 (2 pages)
24 February 2022Confirmation statement made on 11 October 2021 with no updates (3 pages)
24 February 2022Appointment of Miss Maria Koumenta as a director on 1 February 2022 (2 pages)
24 February 2022Notification of Alexander Youssef as a person with significant control on 1 February 2022 (2 pages)
24 February 2022Appointment of Miss Nisha Aulum as a director on 1 February 2022 (2 pages)
4 February 2022Appointment of Mr Alexander Gamal Mohamed Youssef as a director on 1 February 2022 (2 pages)
19 January 2022Compulsory strike-off action has been discontinued (1 page)
13 January 2022Registered office address changed from 17 Douglas Road London NW6 7RN England to 40 Pember Road London NW10 5LS on 13 January 2022 (2 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
12 August 2021Termination of appointment of Hemang Shah as a director on 12 August 2021 (1 page)
12 August 2021Cessation of Hemang Shah as a person with significant control on 12 August 2021 (1 page)
12 August 2021Registered office address changed from 312 Harrow Road Wembley Middlesex HA9 6LL to 17 Douglas Road London NW6 7RN on 12 August 2021 (1 page)
4 July 2021Termination of appointment of Jonathan George Hinton as a director on 26 June 2021 (1 page)
26 February 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
14 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
16 October 2019Cessation of Timothy Allan as a person with significant control on 21 May 2019 (1 page)
16 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
16 October 2019Termination of appointment of Tim Robert Altschul Allan as a director on 21 May 2019 (1 page)
16 October 2019Notification of Hemang Shah as a person with significant control on 21 May 2019 (2 pages)
21 August 2019Appointment of Mr Jonathan George Hinton as a director on 15 August 2019 (2 pages)
20 August 2019Registered office address changed from 99 Heath Street London NW3 6SS England to 312 Harrow Road Wembley Middlesex HA9 6LL on 20 August 2019 (4 pages)
9 August 2019Appointment of Mr Hemang Shah as a director on 21 May 2019 (2 pages)
14 June 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
12 November 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
2 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
24 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
28 September 2016Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
28 September 2016Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
20 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
15 September 2016Registered office address changed from 8 Bentinck Street London N1U 2BJ to 99 Heath Street London NW3 6SS on 15 September 2016 (1 page)
15 September 2016Registered office address changed from 8 Bentinck Street London N1U 2BJ to 99 Heath Street London NW3 6SS on 15 September 2016 (1 page)
2 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
2 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
1 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(3 pages)
22 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(3 pages)
17 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
17 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(3 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(3 pages)
11 October 2012Incorporation (36 pages)
11 October 2012Incorporation (36 pages)