HUK 54 LIMITED

84 Grosvenor Street, London, W1K 3JZ, England
StatusACTIVE
Company No.08767963
CategoryPrivate Limited Company
Incorporated08 Nov 2013
Age10 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

HUK 54 LIMITED is an active private limited company with number 08767963. It was incorporated 10 years, 7 months, 24 days ago, on 08 November 2013. The company address is 84 Grosvenor Street, London, W1K 3JZ, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 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: 29 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Inca Lockhart-Ross

Termination date: 2022-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2022

Action Date: 01 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2021

Action Date: 02 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-29

Old address: 80 New Bond Street London W1S 1SB England

New address: 84 Grosvenor Street London W1K 3JZ

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2021

Action Date: 28 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-19

Old address: 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT

New address: 80 New Bond Street London W1S 1SB

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2016

Action Date: 02 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2015

Action Date: 03 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Pepper

Termination date: 2014-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Pepper

Termination date: 2014-11-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2014

Action Date: 21 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087679630001

Charge creation date: 2014-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher William Emmott

Appointment date: 2014-08-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Inca Lockhart-Ross

Appointment date: 2014-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Pepper

Appointment date: 2014-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek John Baker

Termination date: 2014-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Patrick Mcgowan

Termination date: 2014-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek John Baker

Appointment date: 2014-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Pepper

Termination date: 2014-07-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Inca Lockhart-Ross

Termination date: 2014-07-25

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Mar 2014

Action Date: 20 Mar 2014

Category: Capital

Type: SH02

Date: 2014-03-20

Documents

View document PDF

Resolution

Date: 31 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Lee

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Inca Lockhart-Ross

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Pepper

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Mcgowan

Documents

View document PDF

Change account reference date company current extended

Date: 24 Mar 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-24

Old address: Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom

Documents

View document PDF

Incorporation company

Date: 08 Nov 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CHRYSALIS INVESTMENTS LIMITED

C/O SLATDAN WHITEHOUSE,WARRINGTON,WA4 6HL

Number:11842404
Status:ACTIVE
Category:Private Limited Company

HIBBERSON ENTERPRISES LIMITED

1 TANSY CLOSE,NORTHAMPTON,NN4 9XW

Number:10801471
Status:ACTIVE
Category:Private Limited Company

OPEN SYSTEMS LAB LTD

RALEIGH HOUSE 14C COMPASS POINT BUSINESS PARK,ST IVES,PE27 5JL

Number:09152368
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PINK MONKEY STAG AND HEN LTD

49 STATION ROAD,POLEGATE,BN26 6EA

Number:08821161
Status:ACTIVE
Category:Private Limited Company

SIGNED PERFORMANCE IN THEATRE

37 BRISTOW CLOSE,WARRINGTON,WA5 8EU

Number:02930326
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THERMAREND LTD

84 CAMBRIDGE STREET,TODMORDEN,OL14 5BJ

Number:09381464
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