• UK
  • 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 .
More information

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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-creditors-return-of-final-meeting (2021-12-14) - LIQ14

    Add to Cart
     
  • accounts-with-accounts-type-full (2020-01-06) - AA

    Add to Cart
     
  • mortgage-satisfy-charge-full (2020-11-13) - MR04

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2020-12-14) - LIQ02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2020-12-16) - AD01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2020-12-14) - 600

    Add to Cart
     
  • resolution (2020-12-14) - RESOLUTIONS

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2019-12-24) - AA01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-10-21) - CS01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2019-09-26) - AA01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2019-01-29) - PSC01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2019-01-29) - PSC07

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-06-12) - AD01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-07-13) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-07-13) - AP01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-09-10) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-09-10) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-full (2018-09-27) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-10-22) - CS01

    Add to Cart
     
  • change-person-director-company-with-change-date (2017-10-16) - CH01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-10-23) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-full (2017-09-21) - AA

    Add to Cart
     
  • accounts-with-accounts-type-full (2016-10-13) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-08-31) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-08-31) - AP01

    Add to Cart
     
  • confirmation-statement-with-updates (2016-10-24) - CS01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-11-04) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2015-11-04) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-full (2015-07-13) - AA

    Add to Cart
     
  • termination-secretary-company-with-name (2014-03-07) - TM02

    Add to Cart
     
  • appoint-corporate-secretary-company-with-name (2014-03-07) - AP04

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-03-07) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-05-08) - AD01

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2014-05-08) - AA01

    Add to Cart
     
  • termination-director-company-with-name (2014-05-08) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-08-01) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-11-05) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2014-05-08) - AP01

    Add to Cart
     
  • resolution (2013-11-07) - RESOLUTIONS

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2013-11-06) - MR01

    Add to Cart
     
  • appoint-corporate-secretary-company-with-name (2013-10-17) - AP04

    Add to Cart
     
  • termination-director-company-with-name (2013-10-17) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-10-17) - AP01

    Add to Cart
     
  • incorporation-company (2013-10-08) - NEWINC

    Add to Cart
     
expand_less