AFTER DARK PARTY LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5JS

Company number 07497392
Status Active
Incorporation Date 19 January 2011
Company Type Private Limited Company
Address REGINA HOUSE, 124 FINCHLEY ROAD, LONDON, NW3 5JS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 2 . The most likely internet sites of AFTER DARK PARTY LIMITED are www.afterdarkparty.co.uk, and www.after-dark-party.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. After Dark Party Limited is a Private Limited Company. The company registration number is 07497392. After Dark Party Limited has been working since 19 January 2011. The present status of the company is Active. The registered address of After Dark Party Limited is Regina House 124 Finchley Road London Nw3 5js. . GRIVER, Douglas Franklyn is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GRIVER, Douglas Franklyn
Appointed Date: 19 January 2011
69 years old

Persons With Significant Control

Sheri Lorraine Griver
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

AFTER DARK PARTY LIMITED Events

27 Jan 2017
Confirmation statement made on 19 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Feb 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2

...
... and 5 more events
17 Feb 2012
Annual return made up to 19 January 2012 with full list of shareholders
27 Sep 2011
Current accounting period shortened from 31 January 2012 to 31 December 2011
07 Jul 2011
Registered office address changed from Lanmor House 370/386 High Road Wembley HA9 6AX United Kingdom on 7 July 2011
01 Mar 2011
Particulars of a mortgage or charge / charge no: 1
19 Jan 2011
Incorporation

AFTER DARK PARTY LIMITED Charges

24 February 2011
Debenture
Delivered: 1 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…