Gb1812001B Limited is a private limited company. Formerly, it was named Gb1811002B Limited (it was changed on 2018-12-18). Situated at 505 Pinner Road, Harrow HA2 6EH, the aforementioned 5 years old company was incorporated on 2018-11-16 and is officially classified as "financial intermediation not elsewhere classified" (Standard Industrial Classification: 64999). 1 director can be found in this firm: Rohin M. (appointed on 06 December 2021).
About
Name: Gb1812001b Limited
Number: 11681025
Incorporation date: 2018-11-16
End of financial year: 30 April
Address:
505 Pinner Road
Harrow
HA2 6EH
SIC code:
64999 - Financial intermediation not elsewhere classified
Company staff
People with significant control
Legal Alternative Trustee Limited As Trustee For Heart Of Kent Hospice
16 November 2018
Address
Unit 2 Station Court Station Approach, Sevenoaks, TN15 8AD, PO Box TN15 8AD, United Kingdom
Legal authority
Companies Act 2006
Legal form
Limited Company
Nature of control:
75,01-100% shares
Financial data
Date of Accounts
2020-04-30
2021-04-30
2022-04-30
2023-04-30
Current Assets
890,140
892,529
466,607
3,413
Total Assets Less Current Liabilities
511
-65,859
-691
-30,419
The deadline for Gb1812001B Limited confirmation statement filing is 2023-11-29. The most recent one was submitted on 2022-11-15. The deadline for the next accounts filing is 31 January 2024. Last accounts filing was sent for the time period up until 30 April 2022.
1 person of significant control is listed in the Companies House, a solitary firm Legal Alternative Trustee Limited As Trustee For Heart Of Kent Hospice that owns over 3/4 of shares. This corporate PSC can be reached at Station Approach, TN15 8AD Sevenoaks.
Confirmation statement with no updates 15th November 2023
filed on: 10th, December 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 15th November 2023
filed on: 10th, December 2023
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 15th November 2022
filed on: 28th, November 2022
| confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from 31-32 Eastcastle Street 4th Floor London W1W 8DN England on 7th April 2022 to 505 Pinner Road Harrow HA2 6EH
filed on: 7th, April 2022
| address
Free Download
(1 page)
TM01
Director's appointment terminated on 6th December 2021
filed on: 6th, December 2021
| officers
Free Download
(1 page)
TM01
Director's appointment terminated on 6th December 2021
filed on: 6th, December 2021
| officers
Free Download
(1 page)
AP01
New director was appointed on 6th December 2021
filed on: 6th, December 2021
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 15th November 2021
filed on: 29th, November 2021
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 15th November 2020
filed on: 22nd, December 2020
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 30th April 2020
filed on: 27th, November 2020
| accounts
Free Download
(9 pages)
CS01
Confirmation statement with no updates 15th November 2019
filed on: 20th, November 2019
| confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from Unit 2 Station Court Station Approach Sevenoaks TN15 8AD United Kingdom on 1st October 2019 to 31-32 Eastcastle Street 4th Floor London W1W 8DN
filed on: 1st, October 2019
| address
Free Download
(1 page)
AA01
Current accounting period extended from 30th November 2019 to 30th April 2020
filed on: 16th, January 2019
| accounts
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 18th December 2018
filed on: 18th, December 2018
| resolution
Free Download
(3 pages)
NM01
Change of name by resolution
change of name
NEWINC
Incorporation
filed on: 16th, November 2018
| incorporation
Free Download
(10 pages)
SH01
Statement of Capital on 16th November 2018: 1.00 GBP
capital