NATIVE PLACES LIMITED

United House 9 Pembridge Road United House 9 Pembridge Road, London, W11 3JY, Greater London, United Kingdom
StatusACTIVE
Company No.03479011
CategoryPrivate Limited Company
Incorporated10 Dec 1997
Age26 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

NATIVE PLACES LIMITED is an active private limited company with number 03479011. It was incorporated 26 years, 6 months, 29 days ago, on 10 December 1997. The company address is United House 9 Pembridge Road United House 9 Pembridge Road, London, W11 3JY, Greater London, United Kingdom.



Company Fillings

Memorandum articles

Date: 28 Jun 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 26 Jun 2024

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2024

Action Date: 10 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stibnite Holdings Limited

Cessation date: 2016-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2024

Action Date: 10 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Stibnite Holdings Limited

Notification date: 2016-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Native Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Guy Francis Adrian Nixon

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 24 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2023

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Gowanloch Westbrook

Termination date: 2022-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 24 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-24

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 24 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-24

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 01 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-31

Old address: 11th Floor, Newcombe House 45 Notting Hill Gate London W11 3LQ England

New address: United House 9 Pembridge Road Notting Hill London Greater London W11 3JY

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 24 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2021

Action Date: 23 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034790110009

Charge creation date: 2020-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 24 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-24

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Archie Philip Thomas Hunter

Appointment date: 2019-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2019

Action Date: 24 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-24

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Arthur Brookes

Appointment date: 2018-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Prime

Termination date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 24 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-24

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2018

Action Date: 03 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-03

Capital : 1,102,880 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-18

Old address: Newcombe House 11th Floor, 45 Notting Hill Gate London W11 3JY England

New address: 11th Floor, Newcombe House 45 Notting Hill Gate London W11 3LQ

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2017

Action Date: 07 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-07

Capital : 1,102,880 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-07

Old address: United House 9 Pembridge Road Notting Hill Gate London W11 3JY

New address: Newcombe House 11th Floor, 45 Notting Hill Gate London W11 3JY

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 24 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-24

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Philip Ruane

Appointment date: 2016-10-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034790110007

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Gowanloch Westbrook

Appointment date: 2016-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Selkirk Cotton

Termination date: 2016-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Wolsey

Termination date: 2016-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Urs Markus Gassmann

Termination date: 2016-10-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Wolsey

Termination date: 2016-10-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 24 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-24

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 24 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2014

Action Date: 20 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034790110008

Charge creation date: 2014-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034790110007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Wolsey

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Wolsey

Documents

View document PDF

Termination secretary company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shirley James

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3

Documents

View document PDF

Legacy

Date: 09 Apr 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2

Documents

View document PDF

Legacy

Date: 09 Apr 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1

Documents

View document PDF

Legacy

Date: 15 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 04 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Legacy

Date: 20 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 19 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2012

Action Date: 10 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-10

Officer name: Mr Richard Selkirk Cotton

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Hamilton

Documents

View document PDF

Auditors resignation company

Date: 23 Jan 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Shirley James

Documents

View document PDF

Termination secretary company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Preston Benson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Preston Paul Benson

Documents

View document PDF

Termination secretary company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Coshan

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clark Ray

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Prime

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2009

Action Date: 10 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-10

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Mr Richard Selkirk Cotton

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Mr Clark Wilfred Ray

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Mr Urs Markus Gassmann

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Mr James Robert Scott Hamilton

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr urs gassmann

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas meyer

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr richard selkirk cotton

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr james robert scott hamilton

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Capital

Type: 123

Description: Gbp nc 550000/1150000\15/09/08

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sally dickinson

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr clark ray

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director melissa thirsk

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed nicholas john meyer

Documents

View document PDF

Resolution

Date: 15 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director martin bramley

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/06; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Address

Type: 287

Description: Registered office changed on 23/05/06 from: united house 9 pembridge road notting hill gate london W11 3JY

Documents

View document PDF


Some Companies

AAA AUTO REPAIRS LTD

45 ASH ROAD,PETERBOROUGH,PE1 4PF

Number:11730722
Status:ACTIVE
Category:Private Limited Company

BURY FARM (ESTATE MANAGEMENT) LIMITED

BURY FARM,BROXBOURNE,EN10 7QF

Number:08486404
Status:ACTIVE
Category:Private Limited Company

DATA2AI LTD

45A CRAIGMORE STREET,DUNDEE,DD3 0DZ

Number:SC584475
Status:ACTIVE
Category:Private Limited Company

DWP CAR SALES LIMITED

21 JOHN BENDS WAY,WISBECH,PE13 4PS

Number:09297268
Status:ACTIVE
Category:Private Limited Company

LOMOND BUILDERS LIMITED

3RD FLOOR,GLASGOW,G1 3PT

Number:SC405034
Status:ACTIVE
Category:Private Limited Company

THE FIRE ENGINE PIZZA COMPANY LTD

1 THE OLD SCHOOL THE SQUARE,LYMINGTON,SO41 8GN

Number:11219867
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source