ST IVES UK LIMITED
Status | ACTIVE |
Company No. | 04048681 |
Category | Private Limited Company |
Incorporated | 07 Aug 2000 |
Age | 23 years, 11 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
ST IVES UK LIMITED is an active private limited company with number 04048681. It was incorporated 23 years, 11 months, 1 day ago, on 07 August 2000. The company address is 2 Creston Court 2 Creston Court, London, W4 5AS, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Jul 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 06 May 2024
Action Date: 29 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-29
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Accounts with accounts type unaudited abridged
Date: 12 Nov 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-01
Old address: Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom
New address: 2 Creston Court 50 Fletcher Road London W4 5AS
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 07 May 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-27
Old address: Unit 9a/ 9B/ 9D Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB United Kingdom
New address: Gladstone House 77-79 High Street Egham Surrey TW20 9HY
Documents
Accounts with accounts type unaudited abridged
Date: 20 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 16 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 27 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-10
Officer name: Mohammad Nilforoushan
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2017
Action Date: 13 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-13
Old address: Unit 10-12, Brent River Business Park Trumpers Way Hanwell London W7 2QA
New address: Unit 9a/ 9B/ 9D Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change registered office address company with date old address
Date: 28 Apr 2014
Action Date: 28 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-28
Old address: 4 Creston Court 50 Fletcher Road London W4 5AS
Documents
Mortgage satisfy charge full
Date: 17 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 27
Documents
Mortgage satisfy charge full
Date: 17 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 25
Documents
Mortgage satisfy charge full
Date: 17 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 23
Documents
Mortgage satisfy charge full
Date: 17 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Mortgage satisfy charge full
Date: 17 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 26
Documents
Mortgage satisfy charge full
Date: 17 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 24
Documents
Mortgage satisfy charge full
Date: 17 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 21
Documents
Mortgage satisfy charge full
Date: 17 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 22
Documents
Mortgage satisfy charge full
Date: 17 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 19
Documents
Mortgage satisfy charge full
Date: 17 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 17
Documents
Mortgage satisfy charge full
Date: 17 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 18
Documents
Mortgage satisfy charge full
Date: 17 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 20
Documents
Mortgage satisfy charge full
Date: 17 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 16
Documents
Mortgage satisfy charge full
Date: 17 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 14
Documents
Mortgage satisfy charge full
Date: 17 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 15
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change account reference date company previous extended
Date: 15 Dec 2011
Action Date: 30 Nov 2011
Category: Accounts
Type: AA01
Made up date: 2011-07-31
New date: 2011-11-30
Documents
Legacy
Date: 11 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 27
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Change person director company with change date
Date: 24 Dec 2010
Action Date: 24 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-24
Officer name: Mohammad Nilforoushan
Documents
Change registered office address company with date old address
Date: 24 Dec 2010
Action Date: 24 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-24
Old address: 1 Worcester Drive London W4 1AB
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Termination secretary company with name
Date: 10 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Antje Nilforoushan
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 16 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-16
Officer name: Mohammad Nilforoushan
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 28 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 26
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Legacy
Date: 19 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 25
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 02 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 24
Documents
Legacy
Date: 02 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 23
Documents
Legacy
Date: 08 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 12 charges
Documents
Legacy
Date: 23 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 21
Documents
Legacy
Date: 23 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 13
Documents
Legacy
Date: 23 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 14
Documents
Legacy
Date: 23 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 15
Documents
Legacy
Date: 23 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 16
Documents
Legacy
Date: 23 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 17
Documents
Legacy
Date: 23 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 18
Documents
Legacy
Date: 23 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 19
Documents
Legacy
Date: 23 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 20
Documents
Legacy
Date: 23 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 22
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 15 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/04; full list of members
Documents
Legacy
Date: 31 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/04 to 31/07/04
Documents
Legacy
Date: 20 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/03; full list of members
Documents
Accounts with accounts type dormant
Date: 16 May 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type dormant
Date: 17 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Some Companies
VENTURE HOUSE CALNE ROAD,CHIPPENHAM,SN15 4PP
Number: | 03528183 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS PARADE,CROYDON,CR0 1AA
Number: | 06637889 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAHAM E PARK (HOLDINGS) LIMITED
BENTWORTH, LEES LANE,,ADLINGTON, MACCLESFIELD,SK10 4LL
Number: | 02482654 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENILWORTH LODGE (WAVERLEY ROAD) MANAGEMENT LIMITED
57 HIGH STREET,LONDON,SE25 6EF
Number: | 01172347 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
14 HYDE CLOSE,LEICESTER,LE2 5UN
Number: | 08680085 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PURBECK DRIVE,FAREHAM,PO14 1RZ
Number: | 10508967 |
Status: | ACTIVE |
Category: | Private Limited Company |