S & R INVESTMENTS LIMITED

Flat 10 125c Clapton Common, London, E5 9AB, England
StatusACTIVE
Company No.06429015
CategoryPrivate Limited Company
Incorporated16 Nov 2007
Age16 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

S & R INVESTMENTS LIMITED is an active private limited company with number 06429015. It was incorporated 16 years, 7 months, 22 days ago, on 16 November 2007. The company address is Flat 10 125c Clapton Common, London, E5 9AB, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2024

Action Date: 21 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064290150010

Charge creation date: 2024-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2023

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bell Lane Holdings Ltd

Notification date: 2020-02-03

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 21 Jul 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 064290150002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2023

Action Date: 14 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064290150009

Charge creation date: 2023-07-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2023

Action Date: 14 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064290150008

Charge creation date: 2023-07-14

Documents

View document PDF

Memorandum articles

Date: 27 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 26 Jun 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simcha Zisal Kraushar

Termination date: 2023-06-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064290150003

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-19

Officer name: Mr Michael Shelton

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-19

Officer name: Mr Simcha Zisal Kraushar

Documents

View document PDF

Change person secretary company with change date

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-04-19

Officer name: Michael Shelton

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-19

Psc name: Mr Simcha Zisel Kraushar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-19

Old address: Flat 10 125 Clapton Common London E5 9AB England

New address: Flat 10 125C Clapton Common London E5 9AB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-24

Old address: 50 Craven Park Road South Tottenham London N15 6AB

New address: Flat 10 125 Clapton Common London E5 9AB

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064290150007

Charge creation date: 2022-08-01

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2022

Action Date: 08 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-08

Psc name: Mr Simcha Zisel Kraushar

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2021

Action Date: 09 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064290150006

Charge creation date: 2021-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Shelton

Appointment date: 2021-03-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-03-05

Officer name: Michael Shelton

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-20

Psc name: Mr Simcha Zisel Kraushar

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-20

Psc name: Mr Simcha Zisel Kraushar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2017

Action Date: 20 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064290150005

Charge creation date: 2017-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2017

Action Date: 02 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064290150004

Charge creation date: 2017-06-02

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2016

Action Date: 29 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2016

Action Date: 23 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064290150003

Charge creation date: 2016-06-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2016

Action Date: 20 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064290150002

Charge creation date: 2016-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2016

Action Date: 20 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simcha Zisel Kraushar

Appointment date: 2015-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 20 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Levy

Termination date: 2015-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 29 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2014

Action Date: 29 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2013

Action Date: 29 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2012

Action Date: 29 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2012

Action Date: 29 Nov 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2011-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Aug 2011

Action Date: 26 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-26

Old address: 44 Montpelier Rise London NW11 9DS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2010

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2009

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr. Benjamin Levy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENTIVEON LIMITED

KENTON HOUSE, OXFORD STREET,GLOUCESTERSHIRE,GL56 0LA

Number:05595498
Status:LIQUIDATION
Category:Private Limited Company

GREEN PARK GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10548965
Status:ACTIVE
Category:Private Limited Company

KENT WASTE LIMITED

JESMOND SINGLE STREET,WESTERHAM,TN16 3AB

Number:10822165
Status:ACTIVE
Category:Private Limited Company

SMOKE FREE LIMITED

2ND FLOOR CUSSINS HOUSE,DONCASTER,DN1 3LW

Number:08020971
Status:ACTIVE
Category:Private Limited Company

SUPERBOWL UK BISHOP AUCKLAND LIMITED

GRIFFINS COURT,NEWBURY,RG14 1JX

Number:10970647
Status:ACTIVE
Category:Private Limited Company

THE GLOW UP NAIL BAR LTD

OAK TREE COTTAGE,CALSTOCK,PL18 9QN

Number:11959206
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