Active
Company Information for SUPERCITY THE HEADROW LTD
25 FURNIVAL STREET, LONDON, EC4A 1JT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
SUPERCITY THE HEADROW LTD | ||
Legal Registered Office | ||
25 FURNIVAL STREET LONDON EC4A 1JT | ||
Previous Names | ||
|
Company Number | 11019187 | |
---|---|---|
Company ID Number | 11019187 | |
Date formed | 2017-10-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | ||
Return next due | 15/11/2018 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-01-05 06:43:03 |
Companies House |
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 |
---|---|---|
MICHAEL ROBERT KHALASTCHI |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OXFORD HOTELS & INNS MANAGEMENT LIMITED | Director | 2018-03-27 | CURRENT | 2006-08-29 | Active | |
LANDSTOCK CONSTRUCTION LTD | Director | 2017-12-13 | CURRENT | 2004-10-01 | Active | |
COUNTRYLARGE ESTATES LIMITED | Director | 2015-02-10 | CURRENT | 2015-02-10 | Active | |
BRAAVOS INVESTMENTS LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Active | |
KHALSMITH INVESTMENTS LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Active | |
KHALSMITH (PORTFOLIO) LIMITED | Director | 2010-07-05 | CURRENT | 2010-07-05 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/10/24, WITH NO UPDATES | ||
Company name changed 20 york place LIMITED\certificate issued on 24/07/24 | ||
CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 110191870002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 110191870001 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 08/09/22 FROM 4 Norwich Street London EC4A 1DR England | ||
AD01 | REGISTERED OFFICE CHANGED ON 08/09/22 FROM 4 Norwich Street London EC4A 1DR England | |
REGISTERED OFFICE CHANGED ON 07/09/22 FROM 12 Supercity Aparthotels Albemarle Way London EC1V 4JB England | ||
AD01 | REGISTERED OFFICE CHANGED ON 07/09/22 FROM 12 Supercity Aparthotels Albemarle Way London EC1V 4JB England | |
CESSATION OF JIMMI REMBISZEWSKI AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF JIMMI REMBISZEWSKI AS A PERSON OF SIGNIFICANT CONTROL | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES | ||
Current accounting period extended from 31/10/21 TO 31/03/22 | ||
AA01 | Current accounting period extended from 31/10/21 TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT KHALASTCHI | |
PSC02 | Notification of The Headrow for Supercity Aparthotels Limited as a person with significant control on 2021-08-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/21 FROM 20 York Place Leeds LS1 2EX United Kingdom | |
AP01 | DIRECTOR APPOINTED ROGER GRAHAM WALTERS | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIMMI REMBISZEWSKI | |
SH01 | 18/10/17 STATEMENT OF CAPITAL GBP 4200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES | |
PSC07 | CESSATION OF MICHAEL ROBERT KHALASTCHI AS A PERSON OF SIGNIFICANT CONTROL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR DAVID FRANK KHALASTCHI | |
LATEST SOC | 18/10/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SUPERCITY THE HEADROW 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. |