POLSTEAD ROAD LIMITED

Regina House Regina House, London, NW3 5JS, United Kingdom
StatusRECEIVERSHIP
Company No.09337430
CategoryPrivate Limited Company
Incorporated02 Dec 2014
Age9 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

POLSTEAD ROAD LIMITED is an receivership private limited company with number 09337430. It was incorporated 9 years, 7 months, 9 days ago, on 02 December 2014. The company address is Regina House Regina House, London, NW3 5JS, United Kingdom.



Company Fillings

Liquidation receiver appointment of receiver

Date: 18 Jan 2024

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093374300004

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093374300005

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093374300006

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-20

Psc name: Mr Jonathan Charles David Sandelson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2023

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: 20 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2022

Action Date: 03 May 2022

Category: Address

Type: AD01

Change date: 2022-05-03

Old address: 211 Westbourne Grove Notting Hill London W11 2SE

New address: Regina House 124 Finchley Road London NW3 5JS

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2021

Action Date: 18 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093374300007

Charge creation date: 2021-11-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2021

Action Date: 18 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093374300008

Charge creation date: 2021-11-18

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 24 Nov 2021

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093374300001

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093374300002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 25 Jun 2021

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2020

Action Date: 26 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-27

New date: 2019-12-26

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Sep 2019

Action Date: 27 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-28

New date: 2018-12-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2019

Action Date: 11 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093374300006

Charge creation date: 2019-06-11

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Gazette notice compulsory

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2018

Action Date: 28 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-29

New date: 2017-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2017

Action Date: 29 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-30

New date: 2016-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093374300004

Charge creation date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093374300005

Charge creation date: 2016-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Aug 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-28

Old address: 211 Westbourne Grove London W11 2SE England

New address: 211 Westbourne Grove Notting Hill London W11 2SE

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2016

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-20

Officer name: Mr Jonathan Charles David Sandelson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-20

Old address: Basement 217 Westbourne Grove Notting Hill London W11 2SE United Kingdom

New address: 211 Westbourne Grove London W11 2SE

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093374300003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2015

Action Date: 03 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093374300001

Charge creation date: 2015-07-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2015

Action Date: 03 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093374300002

Charge creation date: 2015-07-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2015

Action Date: 03 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093374300003

Charge creation date: 2015-07-03

Documents

View document PDF

Incorporation company

Date: 02 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESTACH LIMITED

CANNON PLACE,LONDON,EC4N 6AF

Number:10524585
Status:ACTIVE
Category:Private Limited Company

GARDNER GLOBAL LIMITED

C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY,LOUGHBOROUGH,LE12 7TZ

Number:08998347
Status:ACTIVE
Category:Private Limited Company

GOLDSHAW LIMITED

C/O TAXASSIST ACCOUNTANTS,SLOUGH,SL1 6AE

Number:06310948
Status:ACTIVE
Category:Private Limited Company

NEW DELHI HAGLEY LTD

5 HILL TOP DRIVE,BIRMINGHAM,B36 8JT

Number:11070639
Status:ACTIVE
Category:Private Limited Company

RAKKAJANI INVESTMENTS LIMITED

180 MELTON ROAD,LEICESTER,LE4 5EE

Number:10780543
Status:ACTIVE
Category:Private Limited Company

SMACK LIMITED

30 HAMILTON ROAD,WIGAN,WN4 0SU

Number:04711278
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