Acquisition 395448437 Limited

General information

Name:

Acquisition 395448437 Ltd

Office Address:

14 Carleton House Boulevard Drive NW9 5QF London

Number: 07901919

Incorporation date: 2012-01-09

End of financial year: 31 January

Category: Private Limited Company

Contact information

Emails:

  • info@highclereinteriors.co.uk

Website

www.highclereinteriors.co.uk

Description

Data updated on:

Acquisition 395448437 came into being in 2012 as a company enlisted under no 07901919, located at NW9 5QF London at 14 Carleton House. The firm has been in business for twelve years and its current status is active - proposal to strike off. Launched as Highclere Interiors, this company used the business name until 2017, at which moment it was changed to Acquisition 395448437 Limited. This company's classified under the NACE and SIC code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). Acquisition 395448437 Ltd filed its account information for the financial year up to 2016-01-31. Its latest annual confirmation statement was submitted on 2021-04-18.

The company has 1 director at present supervising this particular business, namely David C. who's been doing the director's obligations for twelve years. This business had been directed by Nataliia F. till Tue, 27th Oct 2020. Furthermore a different director, including Christopher T. gave up the position in 2017.

  • Previous company's names
  • Acquisition 395448437 Limited 2017-04-18
  • Highclere Interiors Ltd 2012-01-09

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 27 October 2020

Latest update: 11 February 2024

People with significant control

David C. is the individual who has control over this firm, owns over 3/4 of company shares.

David C.
Notified on 27 October 2020
Nature of control:
over 3/4 of shares
Nataliia F.
Notified on 9 January 2017
Ceased on 27 October 2020
Nature of control:
over 3/4 of shares
Gwyn C.
Notified on 6 April 2016
Ceased on 9 January 2017
Nature of control:
1/2 or less of shares
Christopher T.
Notified on 6 April 2016
Ceased on 9 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2017
Account last made up date 31 January 2016
Confirmation statement next due date 02 May 2022
Confirmation statement last made up date 18 April 2021
Annual Accounts 7 October 2013
Start Date For Period Covered By Report 2012-01-09
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 7 October 2013
Annual Accounts 25 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 25 October 2014
Annual Accounts 16 June 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 16 June 2015
Annual Accounts 23 June 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 23 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 12th, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
12
Company Age

Similar companies nearby

Closest companies