-
WEST HAMPSTEAD DEVELOPMENTS LTD - 25 Farringdon Street, London, EC4A 4AB, United Kingdom
Company Information
- Company registration number
- 07322117
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 25 Farringdon Street
- London
- EC4A 4AB 25 Farringdon Street, London, EC4A 4AB UK
Management
- Managing Directors
- GREEN, Rachel
- LOFTUS, Andrew David
- LOFTUS, Daniella B
- LOFTUS, Richard Ian
- MIRVIS, Melanie
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-07-22
- Age Of Company 2010-07-22 13 years
- SIC/NACE
- 41100
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- INDEPENDENT STUDENT LIVING LTD
- Filing of Accounts
- Due Date: 2016-05-31
- Last Date: 2014-08-31
- Last Return Made Up To:
- 2014-07-22
- Annual Return
- Due Date: 2016-08-05
- Last Date:
-
WEST HAMPSTEAD DEVELOPMENTS LTD Company Description
- WEST HAMPSTEAD DEVELOPMENTS LTD is a ltd registered in United Kingdom with the Company reg no 07322117. Its current trading status is "live". It was registered 2010-07-22. It was previously called INDEPENDENT STUDENT LIVING LTD. It has declared SIC or NACE codes as "41100". It has 5 directors The latest accounts are filed up to 05/04/2011. The latest annual return was filed up to 2014-07-22.It can be contacted at 25 Farringdon Street .
Get WEST HAMPSTEAD DEVELOPMENTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: West Hampstead Developments Ltd - 25 Farringdon Street, London, EC4A 4AB, United Kingdom
- 2010-07-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WEST HAMPSTEAD DEVELOPMENTS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-members-return-of-final-meeting (2024-04-13) - LIQ13
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-20) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-18) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-12) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-21) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-07) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-05-31) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-06-27) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-06-09) - 4.68
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-02-19) - CERTNM
-
resolution (2015-02-21) - RESOLUTIONS
-
accounts-with-accounts-type-small (2015-03-18) - AA
-
termination-director-company-with-name-termination-date (2015-03-23) - TM01
-
liquidation-voluntary-declaration-of-solvency (2015-04-20) - 4.70
-
liquidation-voluntary-appointment-of-liquidator (2015-04-20) - 600
-
mortgage-satisfy-charge-full (2015-02-12) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-21) - AD01
-
resolution (2015-04-20) - RESOLUTIONS
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-05) - AR01
-
change-account-reference-date-company-current-extended (2014-02-20) - AA01
-
resolution (2014-01-17) - RESOLUTIONS
-
appoint-person-director-company-with-name (2014-01-15) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-01-07) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-30) - AR01
-
change-person-director-company-with-change-date (2013-07-30) - CH01
-
appoint-person-director-company-with-name (2013-03-19) - AP01
keyboard_arrow_right 2012
-
legacy (2012-02-11) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-13) - AR01
-
accounts-with-accounts-type-small (2012-12-24) - AA
-
certificate-change-of-name-company (2012-09-25) - CERTNM
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-05) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-07-22) - NEWINC
-
capital-allotment-shares (2010-10-20) - SH01
-
change-account-reference-date-company-current-shortened (2010-10-20) - AA01