TK (HAMPSTEAD) LETTINGS LIMITED

9 Heath Street, Hampstead, NW3 6TP, United Kingdom
StatusACTIVE
Company No.08313101
CategoryPrivate Limited Company
Incorporated29 Nov 2012
Age11 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

TK (HAMPSTEAD) LETTINGS LIMITED is an active private limited company with number 08313101. It was incorporated 11 years, 7 months, 9 days ago, on 29 November 2012. The company address is 9 Heath Street, Hampstead, NW3 6TP, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 06 Dec 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-01

Psc name: Mr Jeremy Karpel

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2023

Action Date: 21 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-21

Psc name: Tk Residential Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-22

Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom

New address: 9 Heath Street Hampstead NW3 6TP

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-23

Psc name: Tk Residential Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2021

Action Date: 27 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tk Residential Limited

Notification date: 2017-04-27

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2021

Action Date: 27 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Adam Zimmerman

Cessation date: 2017-04-27

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2021

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-24

Officer name: Mr Daniel Robert Epstein

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2021

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-24

Officer name: Mr Jeremy Karpel

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-08

Old address: First Floor 7-10 Chandos Street London W1 9DQ

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 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: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-20

Officer name: Mr Daniel Robert Epstein

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-20

Officer name: Mr Jeremy Karpel

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Zimmerman

Termination date: 2017-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Zimmerman

Termination date: 2017-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-06-10

Officer name: Mr Daniel Zimmerman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Incorporation company

Date: 29 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D C M WHOLESALE LIMITED

C/O PELL & PARKER LTD,PETERBOROUGH,PE6 7PJ

Number:02056508
Status:ACTIVE
Category:Private Limited Company

LIMETREE RESTORATIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11651742
Status:ACTIVE
Category:Private Limited Company

METROPOLITAN HOUSE (HSG) LIMITED

6TH FLOOR STOCKBRIDGE HOUSE,NEWCASTLE UPON TYNE,NE1 2HJ

Number:11840246
Status:ACTIVE
Category:Private Limited Company
Number:10744002
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

POWER PARKING LIMITED

15 DEANS LANE,LONDON,HA8 9HX

Number:11672590
Status:ACTIVE
Category:Private Limited Company

THE COLLEGE OF ANIMAL PHYSIOTHERAPY LIMITED

30 UPPER HIGH STREET,THAME,OX9 3EZ

Number:06039668
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