About

Registered Number: 02651897
Date of Incorporation: 07/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: 239 Goldhurst Terrace, Hampstead, London, NW6 3EP

 

Having been setup in 1991, 239 Ght Ltd has its registered office in Hampstead, London, it's status in the Companies House registry is set to "Active". Amin, Shilla, Forni, Nicola, Hayworth, Hilda Jane, Dr, Hayworth, John Sidney Irons, Amin, Sanjay Peter, Klein, Anthony, Klein, Gregory, Lawlor, Fiona Maria, Mcnab, Christopher Dean, Peace, Jacqueline Louise, Wilder, Lorraine Bathsheba are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMIN, Shilla 09 January 2003 - 1
FORNI, Nicola 25 May 2013 - 1
HAYWORTH, Hilda Jane, Dr 03 January 1992 - 1
HAYWORTH, John Sidney Irons 03 January 1992 - 1
AMIN, Sanjay Peter 01 April 1995 11 October 2002 1
KLEIN, Anthony 16 June 1998 15 February 2012 1
KLEIN, Gregory 05 June 1997 15 June 1998 1
LAWLOR, Fiona Maria 03 January 1992 31 March 1995 1
MCNAB, Christopher Dean 01 December 1995 30 April 1997 1
PEACE, Jacqueline Louise 01 December 1995 30 April 1997 1
WILDER, Lorraine Bathsheba 03 January 1992 20 November 1995 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 29 September 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 14 September 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 15 September 2018
CS01 - N/A 24 September 2017
AA - Annual Accounts 09 September 2017
AA - Annual Accounts 24 September 2016
CS01 - N/A 24 September 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 03 October 2015
AR01 - Annual Return 04 October 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 28 June 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 11 September 2012
TM01 - Termination of appointment of director 22 February 2012
TM01 - Termination of appointment of director 21 February 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 12 October 2009
AD01 - Change of registered office address 10 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 08 September 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 17 October 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 29 June 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 09 October 2006
AA - Annual Accounts 31 October 2005
363a - Annual Return 07 October 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 21 October 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 14 October 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 07 November 2002
363s - Annual Return 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
AA - Annual Accounts 19 September 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 12 October 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 04 October 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 04 October 1999
363s - Annual Return 07 October 1998
AA - Annual Accounts 07 October 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
363s - Annual Return 21 October 1997
AA - Annual Accounts 21 October 1997
288b - Notice of resignation of directors or secretaries 18 June 1997
288b - Notice of resignation of directors or secretaries 18 June 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
AA - Annual Accounts 11 October 1996
363s - Annual Return 11 October 1996
288 - N/A 19 December 1995
288 - N/A 19 December 1995
AA - Annual Accounts 11 October 1995
363s - Annual Return 11 October 1995
288 - N/A 23 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 10 October 1994
AA - Annual Accounts 10 October 1994
363s - Annual Return 30 September 1993
AA - Annual Accounts 23 June 1993
RESOLUTIONS - N/A 11 January 1993
363s - Annual Return 17 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1992
RESOLUTIONS - N/A 13 February 1992
RESOLUTIONS - N/A 13 February 1992
RESOLUTIONS - N/A 13 February 1992
MEM/ARTS - N/A 13 February 1992
287 - Change in situation or address of Registered Office 13 February 1992
123 - Notice of increase in nominal capital 13 February 1992
288 - N/A 13 February 1992
288 - N/A 13 February 1992
288 - N/A 13 February 1992
288 - N/A 13 February 1992
CERTNM - Change of name certificate 06 February 1992
NEWINC - New incorporation documents 07 October 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.