This company is commonly known as 10 Weech Road Limited. The company was founded 28 years ago and was given the registration number 03154163. The firm's registered office is in . You can find them at 10 Weech Road, London, , . This company's SIC code is 98000 - Residents property management.
Name | : | 10 WEECH ROAD LIMITED |
---|---|---|
Company Number | : | 03154163 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 1996 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Weech Road, London, NW6 1DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2 10 Weech Road, London, NW6 1DL | Secretary | 02 February 1996 | Active |
Flat 2 10 Weech Road, London, NW6 1DL | Director | 02 February 1996 | Active |
74, The Vale, London, England, NW11 8SJ | Director | 25 April 2005 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 02 February 1996 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 02 February 1996 | Active |
Flat 1 10 Weech Road, London, NW6 1DL | Director | 02 February 1996 | Active |
Flat 3, 10 Weech Road, London, NW6 1DL | Director | 08 November 2004 | Active |
Flat 3 10 Weech Road, London, NW6 1DL | Director | 24 November 1997 | Active |
Ground Floor Flat, 10 Weech Road, London, NW6 1DL | Director | 11 December 1998 | Active |
Flat 3 10 Weech Road, London, NW6 1DL | Director | 02 February 1996 | Active |
Chloe Walters | ||
Notified on | : | 11 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | British |
Address | : | 10 Weech Road, NW6 1DL |
Nature of control | : |
|
Mark Lambert | ||
Notified on | : | 11 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Address | : | 10 Weech Road, NW6 1DL |
Nature of control | : |
|
Mr. Jeremy Salmon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Ferry Road, London, England, SW13 9PR |
Nature of control | : |
|
Sally Granger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Firs, Pinfarthings, Stroud, England, GL5 5JJ |
Nature of control | : |
|
Mr Richard Franklin Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Weech Road, London, England, NW6 1DL |
Nature of control | : |
|
Mr David Marc Grossbard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 74, The Vale, London, England, NW11 8SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Officers | Change person director company with change date. | Download |
2021-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.