About

Registered Number: 09431328
Date of Incorporation: 10/02/2015 (9 years and 2 months ago)
Company Status: Active
Registered Address: 6th Floor 49 Peter Street, Manchester, M2 3NG,

 

Based in Manchester, The Hampstead Turret Development Company Ltd was registered on 10 February 2015, it's status is listed as "Active". The companies directors are listed as Robinson, Tyrone, Cass, Tracy Howard, Estienne, Pascal Joseph Maurice, Roberts, Philip William, Stitt, James Paul Wilson in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Tyrone 10 February 2015 - 1
CASS, Tracy Howard 20 October 2015 20 December 2019 1
ESTIENNE, Pascal Joseph Maurice 14 October 2015 25 October 2019 1
ROBERTS, Philip William 14 October 2015 25 October 2019 1
STITT, James Paul Wilson 10 February 2015 16 February 2015 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2020
DS01 - Striking off application by a company 27 July 2020
MR04 - N/A 30 June 2020
DISS40 - Notice of striking-off action discontinued 19 May 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 18 May 2020
GAZ1 - First notification of strike-off action in London Gazette 17 March 2020
TM01 - Termination of appointment of director 20 December 2019
TM01 - Termination of appointment of director 25 October 2019
TM01 - Termination of appointment of director 25 October 2019
CS01 - N/A 19 March 2019
MR04 - N/A 04 March 2019
MR04 - N/A 04 March 2019
MR01 - N/A 04 March 2019
RESOLUTIONS - N/A 29 January 2019
MA - Memorandum and Articles 29 January 2019
AA - Annual Accounts 21 December 2018
MR04 - N/A 04 December 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 22 February 2018
AD01 - Change of registered office address 24 October 2017
CS01 - N/A 20 March 2017
MR01 - N/A 24 January 2017
MR01 - N/A 24 January 2017
AA - Annual Accounts 16 January 2017
DISS40 - Notice of striking-off action discontinued 11 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AA01 - Change of accounting reference date 07 November 2016
AR01 - Annual Return 08 June 2016
CH01 - Change of particulars for director 08 June 2016
AD01 - Change of registered office address 08 June 2016
CH01 - Change of particulars for director 21 October 2015
AP01 - Appointment of director 21 October 2015
AP01 - Appointment of director 14 October 2015
AP01 - Appointment of director 14 October 2015
MR01 - N/A 18 June 2015
TM01 - Termination of appointment of director 14 April 2015
AP01 - Appointment of director 04 March 2015
NEWINC - New incorporation documents 10 February 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2019 Fully Satisfied

N/A

A registered charge 19 January 2017 Fully Satisfied

N/A

A registered charge 19 January 2017 Fully Satisfied

N/A

A registered charge 16 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.