-
GHG LONDON MANAGEMENT LIMITED - Allen House, 1 Westmead Road, Sutton, Surrey, United Kingdom
Company Information
- Company registration number
- 08723531
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Allen House
- 1 Westmead Road
- Sutton
- Surrey
- SM1 4LA Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA UK
Management
- Managing Directors
- ACHENBAUM, Michael
- LEVINE, Jeffrey Elliot
- Company secretaries
- BANKS COOPER ASSOCIATES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-10-08
- Dissolved on
- 2022-03-14
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- Michael Ashcroft
- Jeffrey Levine
- Mr Michael Achenbaum
- -
- Jeffrey Levine
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-12-29
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2020-11-19
- Last Date: 2019-10-08
-
GHG LONDON MANAGEMENT LIMITED Company Description
- GHG LONDON MANAGEMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 08723531. Its current trading status is "closed". It was registered 2013-10-08. It has declared SIC or NACE codes as "55100". It has 2 directors and 1 secretary.It can be contacted at Allen House .
Get GHG LONDON MANAGEMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ghg London Management Limited - Allen House, 1 Westmead Road, Sutton, Surrey, United Kingdom
Did you know? kompany provides original and official company documents for GHG LONDON MANAGEMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-12-14) - LIQ14
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-01-06) - AA
-
mortgage-satisfy-charge-full (2020-11-13) - MR04
-
liquidation-voluntary-statement-of-affairs (2020-12-14) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-16) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2020-12-14) - 600
-
resolution (2020-12-14) - RESOLUTIONS
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-12-24) - AA01
-
confirmation-statement-with-no-updates (2019-10-21) - CS01
-
change-account-reference-date-company-previous-shortened (2019-09-26) - AA01
-
notification-of-a-person-with-significant-control (2019-01-29) - PSC01
-
cessation-of-a-person-with-significant-control (2019-01-29) - PSC07
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-12) - AD01
-
termination-director-company-with-name-termination-date (2018-07-13) - TM01
-
appoint-person-director-company-with-name-date (2018-07-13) - AP01
-
appoint-person-director-company-with-name-date (2018-09-10) - AP01
-
termination-director-company-with-name-termination-date (2018-09-10) - TM01
-
accounts-with-accounts-type-full (2018-09-27) - AA
-
confirmation-statement-with-no-updates (2018-10-22) - CS01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-10-16) - CH01
-
confirmation-statement-with-no-updates (2017-10-23) - CS01
-
accounts-with-accounts-type-full (2017-09-21) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-13) - AA
-
termination-director-company-with-name-termination-date (2016-08-31) - TM01
-
appoint-person-director-company-with-name-date (2016-08-31) - AP01
-
confirmation-statement-with-updates (2016-10-24) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-04) - AR01
-
change-person-director-company-with-change-date (2015-11-04) - CH01
-
accounts-with-accounts-type-full (2015-07-13) - AA
keyboard_arrow_right 2014
-
termination-secretary-company-with-name (2014-03-07) - TM02
-
appoint-corporate-secretary-company-with-name (2014-03-07) - AP04
-
change-registered-office-address-company-with-date-old-address (2014-03-07) - AD01
-
change-registered-office-address-company-with-date-old-address (2014-05-08) - AD01
-
change-account-reference-date-company-current-extended (2014-05-08) - AA01
-
termination-director-company-with-name (2014-05-08) - TM01
-
appoint-person-director-company-with-name-date (2014-08-01) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-05) - AR01
-
appoint-person-director-company-with-name (2014-05-08) - AP01
keyboard_arrow_right 2013
-
resolution (2013-11-07) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2013-11-06) - MR01
-
appoint-corporate-secretary-company-with-name (2013-10-17) - AP04
-
termination-director-company-with-name (2013-10-17) - TM01
-
appoint-person-director-company-with-name (2013-10-17) - AP01
-
incorporation-company (2013-10-08) - NEWINC