Pitfield Street Acquisitions Limited is a private limited company registered at Allan House, 10 John Princes Street, London W1G 0AH. Incorporated on 2018-11-28, this 5-year-old company is run by 2 directors.
Director Jehad V., appointed on 24 November 2020. Director Stuart M., appointed on 17 July 2020.
The company is classified as "buying and selling of own real estate" (Standard Industrial Classification code: 68100).
The last confirmation statement was filed on 2020-11-27 and the deadline for the following filing is 2021-12-11. Likewise, the statutory accounts were filed on 31 March 2020 and the next filing should be sent on 31 December 2021.
Office Address | Allan House |
Office Address2 | 10 John Princes Street |
Town | London |
Post code | W1G 0AH |
Country of origin | United Kingdom |
Registration Number | 11702063 |
Date of Incorporation | Wed, 28th Nov 2018 |
Industry | Buying and selling of own real estate |
End of financial Year | 31st March |
Company age | 6 years old |
Account next due date | Fri, 31st Dec 2021 (845 days after) |
Account last made up date | Tue, 31st Mar 2020 |
Next confirmation statement due date | Sat, 11th Dec 2021 (2021-12-11) |
Last confirmation statement dated | Fri, 27th Nov 2020 |
The Rumi Foundation
10 Storeys Gate, London, SW1P 3AY, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company By Guarantee |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 05840786 |
Notified on | 17 July 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
The Rumi Endowment Company Limited
Clutha House 1st Floor 10 Storey's Gate, London, SW1P 3AY, United Kingdom
Legal authority | United Kingdom |
Legal form | Corporate |
Country registered | United Kingdom |
Place registered | Companies House |
Registration number | 00151415 |
Notified on | 28 November 2018 |
Ceased on | 17 July 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Type | Category | Free download | |
---|---|---|---|
AD01 |
New registered office address Allan House 10 John Princes Street London W1G 0AH. Change occurred on 2021-03-24. Company's previous address: Clutha House 1st Floor 10 Storey's Gate London SW1P 3AY United Kingdom. filed on: 24th, March 2021 |
address | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy