This company is commonly known as 104 Chesterton Road, W.10. Management Limited. The company was founded 41 years ago and was given the registration number 01669156. The firm's registered office is in LOUGHTON. You can find them at 5 Forest House, 186 Forest Road, Loughton, Essex. This company's SIC code is 99999 - Dormant Company.
Name | : | 104 CHESTERTON ROAD, W.10. MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01669156 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 1982 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Forest House, 186 Forest Road, Loughton, Essex, United Kingdom, IG10 1EG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Greenleaf House, Darkes Lane, Potters Bar, United Kingdom, EN6 1AE | Director | 11 October 2021 | Active |
Basement Flat, 104 Chesterton Road, London, W10 6EP | Director | 20 May 2007 | Active |
Raised Ground Floor Flat, 104 Chesterton Road, London, W10 6EP | Director | 07 April 2008 | Active |
104 Chesterton Road, London, W10 6EP | Secretary | 21 December 1990 | Active |
97 Onslow Square, London, SW7 3LU | Secretary | 30 October 2008 | Active |
104 Chesterton Road, Kensington, London, W10 6EP | Secretary | 16 March 1998 | Active |
104 Chesterton Road, Kensington, London, W10 6EP | Secretary | - | Active |
104 Chesterton Road, London, W10 6EP | Director | 21 December 1990 | Active |
104 Chesterton Road, Kensington, London, W10 6EP | Director | - | Active |
97, Onslow Square, London, United Kingdom, SW7 3LU | Director | 17 April 1998 | Active |
104 Chesterton Road, Kensington, London, W10 6EP | Director | - | Active |
104 Chesterton Road, Kensington, London, W10 6EP | Director | - | Active |
Mr Marco Antonio Capaldo | ||
Notified on | : | 15 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1993 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 11, Greenleaf House, Potters Bar, United Kingdom, EN6 1AE |
Nature of control | : |
|
Ms Daisy Jellicoe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 97 Onslow Square, London, United Kingdom, SW7 3LU |
Nature of control | : |
|
Mr David William Fletcher Harvey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Basement Flat, 104 Chesterton Road, London, United Kingdom, W10 6EP |
Nature of control | : |
|
Ms Maria Myra Serra | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Raised Ground Floor Flat, 104 Chesterton Road, London, United Kingdom, W10 6EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Address | Change registered office address company with date old address new address. | Download |
2023-11-30 | Officers | Change person director company with change date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Officers | Termination secretary company with name termination date. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-17 | Address | Change registered office address company with date old address new address. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-02 | Gazette | Gazette filings brought up to date. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-19 | Gazette | Gazette notice compulsory. | Download |
2018-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-24 | Gazette | Gazette filings brought up to date. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.