This company is commonly known as 1 Vardens Road Limited. The company was founded 17 years ago and was given the registration number 06165869. The firm's registered office is in LONDON. You can find them at 1 Vardens Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 1 VARDENS ROAD LIMITED |
---|---|---|
Company Number | : | 06165869 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Vardens Road, London, SW11 1RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Vardens Road, Flat 3, London, England, SW11 1RQ | Secretary | 14 August 2013 | Active |
31, Pulross Road, London, England, SW9 8AF | Director | 16 March 2007 | Active |
1, Vardens Road, Flat 1, Battersea, United Kingdom, SW11 1RQ | Director | 25 June 2021 | Active |
Flat 3, 1 Vardens Road, London, England, SW11 1RQ | Director | 24 April 2008 | Active |
1, Vardens Road, London, England, SW11 1RQ | Secretary | 15 September 2010 | Active |
Flat 3, 1 Vardens Road, Battersea, SW11 1RQ | Secretary | 16 March 2007 | Active |
7, Dunnock Close, Rowland's Castle, United Kingdom, PO9 6HQ | Secretary | 04 January 2008 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 16 March 2007 | Active |
Flat 3, 1 Vardens Road, Battersea, SW11 1RQ | Director | 16 March 2007 | Active |
5, Castle Road, Rowlands Castle, PO96AP | Director | 16 March 2007 | Active |
1, Vardens Road, Flat 1, London, England, SW11 1RQ | Director | 16 January 2011 | Active |
1, Vardens Road, Flat 1, London, England, SW11 1RQ | Director | 16 January 2011 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 16 March 2007 | Active |
Miss Florence Dixon | ||
Notified on | : | 25 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Vardens Road, London, England, SW11 1RQ |
Nature of control | : |
|
Mr Andrew Michael Overton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Flat 1, Battersea, United Kingdom, SW11 1RQ |
Nature of control | : |
|
Ms Rachel Charlton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Canonbury Grove, London, England, N1 2HP |
Nature of control | : |
|
Ms Kim Michelle Leslie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Flat 3, Battersea, United Kingdom, SW11 1RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-17 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-13 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-06 | Annual return | Annual return company with made up date no member list. | Download |
2014-12-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.