226 - 228 The Strand Ltd

General information

Name:

226 - 228 The Strand Limited

Office Address:

45 Mount Street W1K 2RZ London

Number: 09533394

Incorporation date: 2015-04-09

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is located in London registered with number: 09533394. This firm was started in the year 2015. The main office of the company is situated at 45 Mount Street . The zip code for this location is W1K 2RZ. This company's classified under the NACE and SIC code 41100 and has the NACE code: Development of building projects. 226 - 228 The Strand Limited filed its account information for the financial year up to 2022-04-30. The business most recent confirmation statement was submitted on 2022-11-24.

Within this limited company, the full range of director's responsibilities have so far been performed by Rui N. who was formally appointed two years ago. Since 2015-06-17 Eric F., had performed the duties for this limited company up until the resignation 2 years ago. Furthermore another director, namely Raphael K. quit in 2022.

Rui N. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Rui N.

Role: Director

Appointed: 07 February 2022

Latest update: 31 January 2024

People with significant control

Rui N.
Notified on 27 March 2019
Nature of control:
substantial control or influence
226 - 228 The Strand (Jersey) Ltd
Address: 2 The Forum Grenville Street, St Helier, Jersey, JE1 4HH, Jersey
Legal authority Jersey
Legal form Limited Company
Country registered Jersey
Place registered Jersey
Registration number 118354
Notified on 6 February 2017
Ceased on 27 March 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 08 December 2023
Confirmation statement last made up date 24 November 2022
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 09 April 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registration of charge 095333940009, created on Wednesday 27th March 2024 (MR01)
filed on: 28th, March 2024
mortgage
Free Download Download filing (45 pages)

Additional Information

HQ address,
2016

Address:

1 & 2 The Barn, Oldwick West Stoke Road Lavant

Post code:

PO18 9AA

City / Town:

Chichester

Accountant/Auditor,
2016

Name:

James Todd & Co Limited

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
9
Company Age

Closest Companies - by postcode