This company is commonly known as 1 Sarlsdown Road Limited. The company was founded 6 years ago and was given the registration number 10949613. The firm's registered office is in LONDON. You can find them at C/o Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | 1 SARLSDOWN ROAD LIMITED |
---|---|---|
Company Number | : | 10949613 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Director | 06 September 2017 | Active |
C/O Shelley Stock Hutter Llp, 1st Floor, 7 - 10 Chandos Street, London, United Kingdom, W1G 9DQ | Director | 06 September 2017 | Active |
C/O Shelley Stock Hutter Llp, 1st Floor, 7 - 10 Chandos Street, London, United Kingdom, W1G 9DQ | Director | 06 September 2017 | Active |
Mr Christopher James Stewart St George Vane-Tempest | ||
Notified on | : | 06 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Shelley Stock Hutter Llp, 1st Floor, London, United Kingdom, W1G 9DQ |
Nature of control | : |
|
Mr William Layton Blackham | ||
Notified on | : | 06 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Shelley Stock Hutter Llp, 1st Floor, London, United Kingdom, W1G 9DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-09 | Accounts | Change account reference date company current extended. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Officers | Change person director company with change date. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Address | Change registered office address company with date old address new address. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Address | Change registered office address company with date old address new address. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-05 | Capital | Capital allotment shares. | Download |
2018-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.