DE FACTO 1341 LIMITED

Ground Floor 107 Power Road Ground Floor 107 Power Road, London, W4 5PY
StatusACTIVE
Company No.05738391
CategoryPrivate Limited Company
Incorporated10 Mar 2006
Age18 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

DE FACTO 1341 LIMITED is an active private limited company with number 05738391. It was incorporated 18 years, 3 months, 25 days ago, on 10 March 2006. The company address is Ground Floor 107 Power Road Ground Floor 107 Power Road, London, W4 5PY.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Mark Court

Appointment date: 2023-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lindsey Paige Simpson

Appointment date: 2023-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Scott Gravatt

Termination date: 2023-08-18

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2023

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: 05 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emily Sanford Johnson

Appointment date: 2022-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey David Firestone

Termination date: 2022-08-12

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2022

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: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Mar 2022

Category: Address

Type: AD02

Old address: 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ United Kingdom

New address: The St Botolph Building, 138 Houndsditch London EC3A 7AR

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey David Firestone

Appointment date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Mozzali

Termination date: 2021-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ariette Van Strien

Appointment date: 2020-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wesley Potter Wheeler

Termination date: 2020-01-20

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2020

Action Date: 10 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-10

Capital : 15,000,000 EUR

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 27 Dec 2018

Action Date: 26 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-26

Capital : 15,000,000 EUR

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Mozzali

Appointment date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Joseph Silvernale

Termination date: 2018-09-30

Documents

View document PDF

Capital allotment shares

Date: 22 May 2018

Action Date: 21 May 2018

Category: Capital

Type: SH01

Date: 2018-05-21

Capital : 15,000,000 EUR

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2017

Action Date: 10 May 2017

Category: Capital

Type: SH01

Date: 2017-05-10

Capital : 15,000,000 EUR

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2017

Action Date: 04 May 2017

Category: Capital

Type: SH01

Date: 2017-05-04

Capital : 15,000,000 EUR

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Joseph Silvernale

Appointment date: 2017-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Scott Gravatt

Appointment date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Raoul Stewardson

Termination date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luis Arriaga Arias

Termination date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Kingsley Dunstan

Termination date: 2017-04-01

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Mar 2017

Category: Address

Type: AD03

New address: 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ

Documents

View document PDF

Change sail address company with new address

Date: 29 Mar 2017

Category: Address

Type: AD02

New address: 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Kingsley Dunstan

Appointment date: 2016-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luis Arriaga Arias

Appointment date: 2016-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Raoul Stewardson

Appointment date: 2016-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve John Menzies

Termination date: 2016-12-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yifat Steuer

Termination date: 2016-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Resolution

Date: 05 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2015

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-01

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 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: 01 May 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Yifat Steuer

Appointment date: 2014-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marion Jacqueline Michelle Abascal

Termination date: 2014-12-11

Documents

View document PDF

Miscellaneous

Date: 12 Nov 2014

Category: Miscellaneous

Type: MISC

Description: Auditors resignation

Documents

View document PDF

Auditors resignation company

Date: 11 Nov 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve John Menzies

Appointment date: 2014-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Doaa Abdel Fathallah

Appointment date: 2014-09-26

Documents

View document PDF

Termination director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Corrway

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Termination director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Gullan

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Corrway

Documents

View document PDF

Legacy

Date: 30 Dec 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 30 Dec 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 16/12/13

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Dec 2013

Action Date: 30 Dec 2013

Category: Capital

Type: SH19

Date: 2013-12-30

Capital : 1,000 GBP

Documents

View document PDF

Resolution

Date: 30 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2013

Action Date: 16 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-16

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2013

Action Date: 16 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-16

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Bailey

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Graham Hugh Gullan

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher O'connell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marion Jacqueline Michelle Abascal

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Bailey

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2013

Action Date: 18 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-18

Capital : 1,000.00 GBP

Documents

View document PDF

Legacy

Date: 22 Feb 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Feb 2013

Action Date: 22 Feb 2013

Category: Capital

Type: SH19

Date: 2013-02-22

Capital : 1,000 GBP

Documents

View document PDF

Legacy

Date: 22 Feb 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 18/02/13

Documents

View document PDF

Resolution

Date: 22 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 08 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ameya Agge

Documents

View document PDF

Legacy

Date: 08 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 08 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Ellis

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Keith Ellis

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khawar Mann

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John O'connell

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Issott

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivier Dubois

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wesley Potter Wheeler

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ameya Agge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Khawar Mann

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Issott

Documents

View document PDF


Some Companies

AUSTEN RENTAL PROPERTIES LIMITED

115 WATFORD ROAD,ST. ALBANS,AL2 3JY

Number:09520748
Status:ACTIVE
Category:Private Limited Company

DIAMOND ELECTRICAL & PROPERTY MAINTENANCE SERVICES LTD

2ND FLOOR ROMY HOUSE,BRENTWOOD,CM14 4EG

Number:09372455
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EV BUILDING SOLUTIONS LIMITED

UNIT A5 NORTHFLEET INDUSTRIAL ESTATE,GRAVESEND,DA11 9SN

Number:11317180
Status:ACTIVE
Category:Private Limited Company

GLOBAL INFRASTRUCTURE PARTNERS II-D2, L.P.

PO BOX334 FIRST FLOOR, LES ECHELONS COURT,ST PETER PORT,GY1 2JF

Number:SL009912
Status:ACTIVE
Category:Limited Partnership

OCTERACT LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11072078
Status:ACTIVE
Category:Private Limited Company

SPORTING DESIGNS LTD

ONE BARKERS FIELD,LEICESTERSHIRE,LE14 4PL

Number:05637546
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