FOURTEEN NINETY TWO LIMITED
Overview
Company Name | FOURTEEN NINETY TWO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03452981 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FOURTEEN NINETY TWO LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is FOURTEEN NINETY TWO LIMITED located?
Registered Office Address | Silverstream House, 4th Floor, Silverstream House, 45 Fitzroy Street W1T 6EB London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FOURTEEN NINETY TWO LIMITED?
Company Name | From | Until |
---|---|---|
CWCB INVESTMENTS (B4) LIMITED | Dec 13, 1999 | Dec 13, 1999 |
CANARY WHARF LEASING (RT2 ) LIMITED | Feb 17, 1998 | Feb 17, 1998 |
CANARY WHARF LEASING (DS8) LIMITED | Jan 27, 1998 | Jan 27, 1998 |
CW SECURITY SPV LIMITED | Oct 15, 1997 | Oct 15, 1997 |
What are the latest accounts for FOURTEEN NINETY TWO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for FOURTEEN NINETY TWO LIMITED?
Last Confirmation Statement Made Up To | Oct 03, 2025 |
---|---|
Next Confirmation Statement Due | Oct 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 03, 2024 |
Overdue | No |
What are the latest filings for FOURTEEN NINETY TWO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Blake Richard O'donnell on Aug 17, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Brian O'donnell on Aug 17, 2025 | 1 pages | CH03 | ||
Registered office address changed from 28 Minster Road 28 Minster Road London NW2 3rd England to Silverstream House, 4th Floor, Silverstream House, 45 Fitzroy Street London W1T 6EB on Aug 17, 2025 | 1 pages | AD01 | ||
Cessation of Hetherick Limited as a person with significant control on Aug 07, 2025 | 1 pages | PSC07 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Registered office address changed from , 1 Flat 1, 1 Colinette Road, London, SW15 6QG, England to 28 Minster Road 28 Minster Road London NW2 3rd on Mar 26, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Oct 03, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 03, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Oct 03, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from , Flat 4, 70 Foxley Lane Foxley Lane, Purley, CR8 3EE, England to 28 Minster Road 28 Minster Road London NW2 3rd on Feb 27, 2023 | 1 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Notification of Blake O'donnell as a person with significant control on Jul 24, 2022 | 2 pages | PSC01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Registered office address changed from , 2a Downsview Road, London, SE19 3XA, England to 28 Minster Road 28 Minster Road London NW2 3rd on Feb 21, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Oct 03, 2021 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Oct 03, 2020 with updates | 4 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Unaudited abridged accounts made up to Jun 30, 2019 | 6 pages | AA | ||
Who are the officers of FOURTEEN NINETY TWO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
O'DONNELL, Brian | Secretary | 45 Fitzroy Street W1T 6EB London 4th Floor, Silverstream House England | 221061380001 | |||||||
O'DONNELL, Blake Richard | Director | 45 Fitzroy Street W1T 6EB London 4th Floor, Silverstream House England | England | Irish | Director | 207601670003 | ||||
GARWOOD, John Raymond | Secretary | 56 Madeira Park TN2 5SX Tunbridge Wells Kent | British | 6767890001 | ||||||
HOLLAND, Anna Marie | Secretary | 137 Cavendish Drive Leytonstone E11 1DJ London | British | 99781150001 | ||||||
HOSKING, Cherry Lyn | Secretary | 7 Church Lane Deanshanger MK19 6HF Milton Keynes Northamptonshire | British | 127691670001 | ||||||
O'DONNELL, Brian | Secretary | Haxted Road TN8 6PT Edenbridge East Haxted Kent England | Irish | Company Director | 104556340001 | |||||
PRECIOUS, Martin David | Secretary | Bowlers Green House SG9 9DE Bowlers Mead Hertfordshire | British | 104849260001 | ||||||
MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||
ANDERSON II, A Peter | Director | One Canada Square Canary Wharf E14 5AB London | American | Real Estate Executive | 46038780006 | |||||
ANGELOZ, Claude | Director | c/o Partners Group PO BOX Ch-6341 Baar-Zug Zugerstrasse 57 Switzerland | Switzerland | Swiss | Businessman | 177893120001 | ||||
ANGÉLOZ, Claude | Director | Zugerstrasse 57, PO BOX Baar-Zug C/O Partners Group Ag Ch-6341 Switzerland | Switzerland | Swiss | Investment Manager | 198053870001 | ||||
BAILEY, Eliza | Director | Floor 150 Spear Street CA94105 San Fancisco Partners Group 18th Usa | Usa | American | Director | 174181400001 | ||||
BORTOLOTTI, Paolo | Director | 14th Floor 110 Bishopsgate EC2N 4AY London Partners Group (Uk) Ltd England | England | Italian | Director | 189891040001 | ||||
IACOBESCU, George, Sir | Director | Flat 1 4 Upper Brook Street W1K 6PA London | England | British | Company Director | 42819220002 | ||||
LYDIKER, Christoffer Jarishoj | Director | 110 Bishopsgate EC2N 4AY London Partners Group (Uk) Ltd Heron Tower England | United Kingdom | Danish | Director | 174170090001 | ||||
LYONS, Russell James John | Director | 12 Shouldham Street W1H 5FH London | England | British | Chartered Accountant | 81468120002 | ||||
MUELLER, Thomas Alexander | Director | c/o Partners Group (Uk) Limited 14th Floor 110 Bishopsgate EC2N 4AY London Heron Tower England | England | Swiss/ British | Director | 185077670001 | ||||
O'DONNELL, Blake | Director | 8 Barton Street SW1P 3NE Westminster London House London | Ireland | Irish | Solicitor | 156089010001 | ||||
O'DONNELL, Brian | Director | 62 Merrion Square Dublin 2 Eire | Ireland | Irish | Solicitor | 104556340001 | ||||
O'DONNELL, Bruce | Director | 8 Barton Street SW1P 3NE Westminster London House London | England | Irish | Director | 168536250001 | ||||
O'DONNELL, Mary Patricia | Director | 62 Merrion Square IRISH Dublin 2 Eire | Ireland | Irish | Company Director | 104556310001 | ||||
ROTHMAN, Gerald | Director | 11 Carlton Hill NW8 0JX London | Uk | British | Solicitor | 36855470001 | ||||
YOUNG, Charles Bellamy | Director | Flat B 58 Eaton Square SW1W 9BG London | American | Company Director | 35137740002 | |||||
MAWLAW CORPORATE SERVICES LIMITED | Director | Black Friars Lane EC4V 6HD London 20 | 51680800001 |
Who are the persons with significant control of FOURTEEN NINETY TWO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Blake Richard O'Donnell | Jul 24, 2022 | Foxley Lane CR8 3EE Purley Flat 4, 70 England | No | ||||||||||
Nationality: Irish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Hetherick Limited | Dec 05, 2016 | Road Town Tortola Jipfa Building Virgin Islands, British | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Partners Group Management (Scotland) Limited | Apr 06, 2016 | Lothian Road EH3 9WJ Edinburgh 50 Midlothian Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0