LET'S ACCOMMODATE LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » HA6 1BN

Company number 04163379
Status Active
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address HARTFIELD PLACE, 40-44 HIGH, STREET, NORTHWOOD, MIDDLESEX, HA6 1BN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 2 . The most likely internet sites of LET'S ACCOMMODATE LIMITED are www.letsaccommodate.co.uk, and www.let-s-accommodate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Let S Accommodate Limited is a Private Limited Company. The company registration number is 04163379. Let S Accommodate Limited has been working since 20 February 2001. The present status of the company is Active. The registered address of Let S Accommodate Limited is Hartfield Place 40 44 High Street Northwood Middlesex Ha6 1bn. . STEVENS, Nicolas Fredric is a Director of the company. Secretary HACK, Norman Ellis has been resigned. Secretary THACKERAY, Maureen has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Secretary RCFM LTD has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
STEVENS, Nicolas Fredric
Appointed Date: 01 March 2001
73 years old

Resigned Directors

Secretary
HACK, Norman Ellis
Resigned: 19 November 2012
Appointed Date: 11 June 2010

Secretary
THACKERAY, Maureen
Resigned: 01 January 2005
Appointed Date: 07 August 2002

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 20 February 2001
Appointed Date: 20 February 2001

Secretary
RCFM LTD
Resigned: 11 June 2010
Appointed Date: 01 January 2005

Nominee Director
QA NOMINEES LIMITED
Resigned: 20 February 2001
Appointed Date: 20 February 2001

Persons With Significant Control

Mr Nicolas Fredric Stevens
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

LET'S ACCOMMODATE LIMITED Events

27 Feb 2017
Confirmation statement made on 20 February 2017 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2

27 Aug 2015
Registration of charge 041633790003, created on 14 August 2015
10 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
10 Jul 2001
Registered office changed on 10/07/01 from: 40 high street northwood middlesex HA6 1BN
01 Mar 2001
Director resigned
01 Mar 2001
Secretary resigned
01 Mar 2001
Registered office changed on 01/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
20 Feb 2001
Incorporation

LET'S ACCOMMODATE LIMITED Charges

14 August 2015
Charge code 0416 3379 0003
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 6 labburnum house, 34 westby road, boscombe and parking…
12 June 2006
Deed of charge
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 4 the water tower palmerston road boscombe bournemouth…
15 January 2003
Charge
Delivered: 18 January 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 6, 34 westby road bournemouth dorset together with all…