London
W8 6NT
Director Name | Mr Sami Somer Sami |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Flat D 181 Kensington High Street London W8 6SH |
Registered Address | 18 Pembroke Road London W8 6NT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
26 August 2020 | Delivered on: 4 September 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 45C south street st andrews fife title number FFE26245. Outstanding |
---|---|
3 July 2020 | Delivered on: 6 July 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 32 kings court W6 0RN. Outstanding |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
4 September 2020 | Registration of charge 091113480002, created on 26 August 2020
|
6 July 2020 | Registration of charge 091113480001, created on 3 July 2020 (4 pages) |
2 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 July 2018 | Change of details for Mr Eammon Agha as a person with significant control on 3 July 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 September 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
31 August 2017 | Termination of appointment of Sami Somer Sami as a director on 29 March 2017 (1 page) |
31 August 2017 | Termination of appointment of Sami Somer Sami as a director on 29 March 2017 (1 page) |
31 August 2017 | Registered office address changed from 3rd Floor, Paternoster House 65 st. Paul's Churchyard London EC4M 8AB to 18 Pembroke Road London W8 6NT on 31 August 2017 (1 page) |
31 August 2017 | Registered office address changed from 3rd Floor, Paternoster House 65 st. Paul's Churchyard London EC4M 8AB to 18 Pembroke Road London W8 6NT on 31 August 2017 (1 page) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 July 2016 | Director's details changed for Mr Eamonn Agha on 30 June 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
21 July 2016 | Director's details changed for Mr Sami Somer Sami on 30 June 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
21 July 2016 | Director's details changed for Mr Eamonn Agha on 30 June 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr Sami Somer Sami on 30 June 2016 (2 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
19 March 2015 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
19 March 2015 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
19 March 2015 | Registered office address changed from 18 Pembroke Road London W8 6NT United Kingdom to 3Rd Floor, Paternoster House 65 St. Paul's Churchyard London EC4M 8AB on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from 18 Pembroke Road London W8 6NT United Kingdom to 3Rd Floor, Paternoster House 65 St. Paul's Churchyard London EC4M 8AB on 19 March 2015 (1 page) |
9 January 2015 | Company name changed huntsmore developments LTD\certificate issued on 09/01/15
|
9 January 2015 | Company name changed huntsmore developments LTD\certificate issued on 09/01/15
|
9 January 2015 | Change of name notice (2 pages) |
9 January 2015 | Change of name notice (2 pages) |
10 July 2014 | Director's details changed for Mr Eammon Agha on 2 July 2014 (3 pages) |
10 July 2014 | Director's details changed for Mr Eammon Agha on 2 July 2014 (3 pages) |
10 July 2014 | Director's details changed for Mr Eammon Agha on 2 July 2014 (3 pages) |
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|