Active - Proposal to Strike off
Company Information for PENTONVILLE ROAD DEVELOPMENTS LIMITED
NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
|
Company Registration Number
08039545
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
PENTONVILLE ROAD DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU Other companies in NW11 | ||
Previous Names | ||
|
Company Number | 08039545 | |
---|---|---|
Company ID Number | 08039545 | |
Date formed | 2012-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2021 | |
Account next due | 29/01/2023 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-11-06 02:50:39 |
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 |
---|---|---|
JEFFREY DUGGAN |
||
SHAUN ANTONY HART |
||
JEFFREY DUGGAN |
||
LUZER ROKACH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUZER ROKACH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST JOHN'S ROW MANAGEMENT COMPANY LIMITED | Director | 2006-12-14 | CURRENT | 2005-12-14 | Active | |
ST JOHN'S ROW NUMBER 1 MANAGEMENT COMPANY LIMITED | Director | 2006-03-06 | CURRENT | 2006-03-06 | Active | |
HELENSLEA TZEDOKO LIMITED | Director | 2018-05-11 | CURRENT | 2002-03-27 | Active | |
WALLIS ROAD DEVELOPMENTS (115) LTD | Director | 2015-10-20 | CURRENT | 2015-10-20 | Active - Proposal to Strike off | |
EAST LONDON REGENERATION (115) LTD. | Director | 2015-09-25 | CURRENT | 2015-09-25 | Active - Proposal to Strike off | |
EAST LONDON REGENERATION (WALLIS NORTH) LTD | Director | 2014-04-14 | CURRENT | 2014-04-14 | Active | |
WALLIS ROAD DEVELOPMENTS (NORTH) LTD | Director | 2014-04-11 | CURRENT | 2014-04-11 | Active | |
SASSOV BEIS HAMEDRASH | Director | 2012-09-21 | CURRENT | 2003-11-27 | Active | |
STROUD GREEN ROAD DEVELOPMENTS LIMITED | Director | 2012-04-20 | CURRENT | 2012-04-20 | Active | |
259 CITY ROAD MANAGEMENT CO. LIMITED | Director | 2011-11-07 | CURRENT | 2010-02-15 | Active | |
CITY BASIN MIDCO LIMITED | Director | 2011-06-07 | CURRENT | 2006-12-13 | Active | |
GROVEWORLD RODNEY STREET LIMITED | Director | 2009-04-02 | CURRENT | 2009-04-02 | Active - Proposal to Strike off | |
RIDGMOUNT PROPERTIES LIMITED | Director | 2008-12-23 | CURRENT | 2008-12-23 | Active | |
WATERSIDE PROPERTIES ISLINGTON LIMITED | Director | 2008-12-23 | CURRENT | 2008-12-23 | Active - Proposal to Strike off | |
TOWER HOLDINGS ISLINGTON LIMITED | Director | 2008-12-22 | CURRENT | 2008-12-22 | Active | |
GROVEWORLD STROUD GREEN ROAD LIMITED | Director | 2007-08-31 | CURRENT | 2007-08-31 | Active | |
GROVEWORLD PENTONVILLE ROAD LIMITED | Director | 2007-03-29 | CURRENT | 2007-03-29 | Dissolved 2017-04-18 | |
GROVEWORLD (CHENIES STREET) LETTINGS LIMITED | Director | 2005-07-21 | CURRENT | 2005-05-23 | Active | |
GROVEWORLD OWEN STREET LIMITED | Director | 2004-05-17 | CURRENT | 2004-05-17 | Active | |
259 CITY ROAD LIMITED | Director | 2004-03-31 | CURRENT | 2003-10-16 | Active | |
GROVEWORLD CITY ROAD LIMITED | Director | 2004-03-26 | CURRENT | 2004-03-09 | Active | |
GROVEWORLD ST JOHN'S STREET LIMITED | Director | 2003-02-20 | CURRENT | 2003-02-20 | Active | |
CITY WHARF DEVELOPMENT CO. LTD | Director | 2002-03-14 | CURRENT | 2002-03-14 | Active - Proposal to Strike off | |
GROVEWORLD (CHENIES STREET) LIMITED | Director | 2001-07-06 | CURRENT | 2001-01-09 | Active | |
GROVEWORLD LIMITED | Director | 1991-10-30 | CURRENT | 1990-10-30 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
AP03 | Appointment of Shaun Antony Hart as company secretary on 2017-10-16 | |
AA01 | Previous accounting period extended from 29/10/16 TO 29/04/17 | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Luzer Rokach on 2016-03-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
AA01 | Previous accounting period shortened from 30/10/14 TO 29/10/14 | |
AA01 | Previous accounting period shortened from 31/10/14 TO 30/10/14 | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12 | |
AA01 | Previous accounting period shortened from 30/04/13 TO 31/10/12 | |
AR01 | 20/04/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Jeffrey Duggan as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LUZER ROKACH | |
RES15 | CHANGE OF NAME 25/04/2012 | |
CERTNM | Company name changed pentonvillie road developments LIMITED\certificate issued on 26/04/12 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PENTONVILLE ROAD DEVELOPMENTS 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. |