-
SF11 LIMITED - Kinetic Business Centre The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 07731478
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Kinetic Business Centre The Kinetic Centre
- Theobald Street
- Borehamwood
- Hertfordshire
- WD6 4PJ Kinetic Business Centre The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ UK
Management
- Managing Directors
- BENNINGER, George Leo
- CHESLER, Martin David
- BLOOM, Andrew Jonathan
- Company secretaries
- MOSES, Moshe
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-08-05
- Age Of Company 2011-08-05 12 years
- SIC/NACE
- 64999
Ownership
- Beneficial Owners
- Spring Finance Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2020-06-30
- Annual Return
- Due Date: 2022-09-20
- Last Date: 2021-09-06
-
SF11 LIMITED Company Description
- SF11 LIMITED is a ltd registered in United Kingdom with the Company reg no 07731478. Its current trading status is "live". It was registered 2011-08-05. It has declared SIC or NACE codes as "64999". It has 3 directors and 1 secretary. The latest accounts are filed up to 2020-06-30.It can be contacted at Kinetic Business Centre The Kinetic Centre .
Get SF11 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sf11 Limited - Kinetic Business Centre The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
- 2011-08-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SF11 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
-
termination-director-company-with-name-termination-date (2021-08-18) - TM01
-
accounts-with-accounts-type-small (2021-03-05) - AA
-
appoint-person-director-company-with-name-date (2021-12-20) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-06-30) - MR01
-
confirmation-statement-with-no-updates (2021-08-18) - CS01
-
confirmation-statement-with-no-updates (2021-09-06) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-12) - CS01
-
accounts-with-accounts-type-small (2020-01-22) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-19) - CS01
-
termination-director-company-with-name-termination-date (2019-07-19) - TM01
-
accounts-amended-with-accounts-type-small (2019-04-04) - AAMD
-
accounts-with-accounts-type-small (2019-02-26) - AA
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-04-19) - TM01
-
appoint-person-director-company-with-name-date (2018-04-30) - AP01
-
mortgage-satisfy-charge-full (2018-07-13) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-18) - MR01
-
confirmation-statement-with-no-updates (2018-08-01) - CS01
-
resolution (2018-09-24) - RESOLUTIONS
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-12-19) - AA
-
confirmation-statement-with-no-updates (2017-08-16) - CS01
-
appoint-person-director-company-with-name-date (2017-04-03) - AP01
-
appoint-person-secretary-company-with-name-date (2017-04-03) - AP03
-
termination-secretary-company-with-name-termination-date (2017-04-03) - TM02
-
accounts-with-accounts-type-small (2017-02-02) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-24) - CS01
-
accounts-with-accounts-type-small (2016-01-07) - AA
-
termination-director-company-with-name-termination-date (2016-12-19) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-02) - AR01
-
change-person-director-company-with-change-date (2015-09-02) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-21) - AD01
-
accounts-with-accounts-type-small (2015-01-03) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01
-
appoint-person-director-company-with-name-date (2014-08-04) - AP01
-
capital-allotment-shares (2014-03-17) - SH01
-
mortgage-satisfy-charge-full (2014-03-15) - MR04
-
mortgage-create-with-deed-with-charge-number (2014-03-14) - MR01
-
appoint-person-director-company-with-name (2014-02-10) - AP01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-28) - AR01
-
accounts-with-accounts-type-small (2013-02-25) - AA
-
accounts-with-accounts-type-small (2013-12-10) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-22) - AR01
-
change-person-secretary-company-with-change-date (2012-08-22) - CH03
-
legacy (2012-03-23) - MG01
-
change-account-reference-date-company-current-shortened (2012-02-01) - AA01
keyboard_arrow_right 2011
-
appoint-person-secretary-company-with-name (2011-09-22) - AP03
-
appoint-person-director-company-with-name (2011-09-22) - AP01
-
capital-allotment-shares (2011-09-22) - SH01
-
termination-director-company-with-name (2011-09-07) - TM01
-
incorporation-company (2011-08-05) - NEWINC