Company Information for 126 GOLDHURST TERRACE LIMITED
126 GOLDHURST TERRACE, LONDON, NW6 3HR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
126 GOLDHURST TERRACE LIMITED | |
Legal Registered Office | |
126 GOLDHURST TERRACE LONDON NW6 3HR Other companies in NW6 | |
Company Number | 06293765 | |
---|---|---|
Company ID Number | 06293765 | |
Date formed | 2007-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-14 21:17:03 |
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 |
---|---|---|
FEREIDOUN ABBASSIAN |
||
ANNA SIZOVA |
||
NICHOLAS OLIVER JACK WARWICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUDIVINE EVRA |
Director | ||
JAMES MADIGAN |
Director | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 | |
LATEST SOC | 25/06/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
CH01 | Director's details changed for Nicholas Oliver Jack Warwick on 2017-03-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
AP01 | DIRECTOR APPOINTED MISS ANNA SIZOVA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUDIVINE EVRA | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nicholas Oliver Jack Warwick on 2015-06-26 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nicholas Oliver Jack Warwick on 2013-06-26 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Nicholas Oliver Jack Warwick on 2012-06-26 | |
AR01 | 26/06/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUDIVINE EVRA / 26/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR FEREIDOUN ABBASSIAN / 26/06/2012 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 26/06/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 26/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUDIVINE EVRA / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR FEREIDOUN ABBASSIAN / 31/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AP01 | DIRECTOR APPOINTED NICHOLAS OLIVER JACK WARWICK | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 28-30 CRICKLEWOOD BROADWAY LONDON NW2 3HD | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES MADIGAN | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
88(2) | AD 25/06/09 GBP SI 2@1=2 GBP IC 3/5 | |
123 | GBP NC 4/6 25/06/09 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED LUDIVINE EVRA | |
287 | REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 280 GRAYS INN ROAD LONDON WC1X 8EB | |
288a | DIRECTOR APPOINTED JAMES MADIGAN | |
288a | DIRECTOR APPOINTED DR FEREIDOUN ABBASSIAN | |
88(2) | AD 26/06/07 GBP SI 2@1=2 GBP IC 2/4 | |
288b | APPOINTMENT TERMINATED DIRECTOR LUCIENE JAMES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY THE COMPANY REGISTRATION AGENTS LIMITED | |
GAZ1 | FIRST GAZETTE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2008-12-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2012-07-01 | £ 48,744 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 48,744 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 126 GOLDHURST TERRACE LIMITED
Called Up Share Capital | 2012-07-01 | £ 6 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 6 |
Fixed Assets | 2012-07-01 | £ 48,750 |
Fixed Assets | 2011-07-01 | £ 48,750 |
Shareholder Funds | 2012-07-01 | £ 6 |
Shareholder Funds | 2011-07-01 | £ 6 |
Tangible Fixed Assets | 2012-07-01 | £ 48,750 |
Tangible Fixed Assets | 2011-07-01 | £ 48,750 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 126 GOLDHURST TERRACE LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 126 GOLDHURST TERRACE LIMITED | Event Date | 2008-12-09 |
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. |