You are here: bizstats.co.uk > a-z index > 2 list > 23 list

239 Ght Limited HAMPSTEAD


Founded in 1991, 239 Ght, classified under reg no. 02651897 is an active company. Currently registered at 239 Goldhurst Terrace NW6 3EP, Hampstead the company has been in the business for thirty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Aqil S., Sheila A. and Hilda H.. Of them, Hilda H. has been with the company the longest, being appointed on 3 January 1992 and Aqil S. has been with the company for the least time - from 21 September 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John H. who worked with the the firm until 24 September 2022.

239 Ght Limited Address / Contact

Office Address 239 Goldhurst Terrace
Town Hampstead
Post code NW6 3EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02651897
Date of Incorporation Mon, 7th Oct 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Aqil S.

Position: Director

Appointed: 21 September 2022

Sheila A.

Position: Director

Appointed: 09 January 2003

Hilda H.

Position: Director

Appointed: 03 January 1992

Nicola F.

Position: Director

Appointed: 25 May 2013

Resigned: 24 September 2022

Gregory K.

Position: Director

Appointed: 20 September 2002

Resigned: 15 February 2012

Anthony K.

Position: Director

Appointed: 16 June 1998

Resigned: 15 February 2012

Gregory K.

Position: Director

Appointed: 05 June 1997

Resigned: 15 June 1998

Jacqueline P.

Position: Director

Appointed: 01 December 1995

Resigned: 30 April 1997

Christopher M.

Position: Director

Appointed: 01 December 1995

Resigned: 30 April 1997

Sanjay A.

Position: Director

Appointed: 01 April 1995

Resigned: 11 October 2002

John H.

Position: Director

Appointed: 03 January 1992

Resigned: 24 September 2022

John H.

Position: Secretary

Appointed: 03 January 1992

Resigned: 24 September 2022

Fiona L.

Position: Director

Appointed: 03 January 1992

Resigned: 31 March 1995

Lorraine W.

Position: Director

Appointed: 03 January 1992

Resigned: 20 November 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 October 1991

Resigned: 03 January 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 October 1991

Resigned: 03 January 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth333      
Balance Sheet
Cash Bank On Hand  3333333
Net Assets Liabilities  3333333
Cash Bank In Hand33       
Net Assets Liabilities Including Pension Asset Liability333      
Reserves/Capital
Shareholder Funds333      
Other
Number Shares Allotted 33333333
Par Value Share 11111111
Called Up Share Capital Not Paid Not Expressed As Current Asset 33      
Share Capital Allotted Called Up Paid333      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 29th, September 2023
Free Download (2 pages)

Company search

Advertisements