53 32 LIMITED
Overview
Company Name | 53 32 LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 11240071 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of 53 32 LIMITED?
- Event catering activities (56210) / Accommodation and food service activities
Where is 53 32 LIMITED located?
Registered Office Address | Psb Accountants Jubilee House Townsend Lane NW9 8TZ London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 53 32 LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for 53 32 LIMITED?
Last Confirmation Statement Made Up To | Jun 30, 2025 |
---|---|
Next Confirmation Statement Due | Jul 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2024 |
Overdue | No |
What are the latest filings for 53 32 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Cessation of Redland Griffiths Limited as a person with significant control on Dec 06, 2024 | 1 pages | PSC07 | ||
Notification of Clive Mark Hyman as a person with significant control on Dec 06, 2024 | 2 pages | PSC01 | ||
Termination of appointment of Jeremy Ziggy Sidney Harris as a director on Dec 06, 2024 | 1 pages | TM01 | ||
Appointment of Mr Clive Mark Hyman as a director on Dec 06, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Notice of completion of voluntary arrangement | 20 pages | CVA4 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Sep 20, 2023 | 20 pages | CVA3 | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Sep 20, 2022 | 21 pages | CVA3 | ||
Confirmation statement made on Jun 30, 2022 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Mar 31, 2021
| 3 pages | SH01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Sep 20, 2021 | 23 pages | CVA3 | ||
Confirmation statement made on Jun 30, 2021 with updates | 3 pages | CS01 | ||
Registered office address changed from Alexander Rosse, Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD United Kingdom to Psb Accountants Jubilee House Townsend Lane London NW9 8TZ on Feb 16, 2021 | 1 pages | AD01 | ||
Notice to Registrar of companies voluntary arrangement taking effect | 8 pages | CVA1 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Director's details changed for Mr Jeremy Ziggy Sidney Harris on Jul 01, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jun 30, 2020 with updates | 5 pages | CS01 | ||
Confirmation statement made on Jun 11, 2020 with updates | 5 pages | CS01 | ||
Termination of appointment of Barry Cross as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Who are the officers of 53 32 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HYMAN, Clive Mark | Director | Jubilee House Townsend Lane NW9 8TZ London Psb Accountants England | England | British | Company Director | 103746450002 | ||||||||
CROSS, Barry | Director | Thames Industrial Park Princess Margaret Road RM18 8RH Tilbury Unit 75 Essex England | England | British | Director | 259521450001 | ||||||||
HARRIS, Jeremy Ziggy Sidney | Director | 30 Orange Street WC2H 7HF London Calder & Co London United Kingdom | United Kingdom | British | Director | 166909920001 | ||||||||
KIGHT, Alastair Richard Louis | Director | Foxhunter Drive Linford Wood MK14 6GD Milton Keynes Alexander Rosse, Milton Keynes Business Centre Buckinghamshire United Kingdom | United Kingdom | New Zealander | Company Director | 159187430001 | ||||||||
JUMA INVESTMENTS LIMITED | Director | 30-34 New Bridge Street EC4V 6BJ London New Bridge Street House United Kingdom |
| 243888360001 |
Who are the persons with significant control of 53 32 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Clive Mark Hyman | Dec 06, 2024 | Jubilee House Townsend Lane NW9 8TZ London Psb Accountants England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Redland Griffiths Limited | Jun 05, 2019 | Charles Li Street SW1Y 4NW London Calder & Co, 16 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Juma Investments Limited | Mar 07, 2018 | 30-34 New Bridge Street London New Bridge Street House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does 53 32 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Corporate voluntary arrangement (CVA) |
|
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