This company is commonly known as 11 And 13 Greenford Avenue Limited. The company was founded 24 years ago and was given the registration number 03778262. The firm's registered office is in LONDON. You can find them at 37 Warren Street, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | 11 AND 13 GREENFORD AVENUE LIMITED |
---|---|---|
Company Number | : | 03778262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 1999 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Warren Street, London, W1T 6AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Greenford Avenue, London, United Kingdom, W7 1LD | Director | 12 May 2020 | Active |
11, Greenford Avenue, London, United Kingdom, W7 1LD | Director | 12 May 2020 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 26 May 1999 | Active |
37, Warren Street, London, United Kingdom, W1T 6AD | Secretary | 26 May 1999 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 26 May 1999 | Active |
11, Greenford Avenue, Hanwell, United Kingdom, W7 1LD | Director | 19 September 2017 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 26 May 1999 | Active |
37, Warren Street, London, United Kingdom, W1T 6AD | Director | 26 May 1999 | Active |
11 Greenford Avenue, London, W7 1LD | Director | 12 August 2003 | Active |
11 Greenford Avenue, London, W7 1LD | Director | 26 May 1999 | Active |
Miss Elizabeth Ellen Holsgrove | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Greenford Avenue, London, United Kingdom, W7 1LD |
Nature of control | : |
|
Mrs Joanna Marjorie Holsgrove | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Greenford Avenue, London, United Kingdom, W7 1LD |
Nature of control | : |
|
Dr John Francis Smith | ||
Notified on | : | 16 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37, Warren Street, London, United Kingdom, W1T 6AD |
Nature of control | : |
|
Mr Colin Dunlop | ||
Notified on | : | 16 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Greenford Avenue, Hanwell, United Kingdom, W7 1LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-23 | Gazette | Gazette filings brought up to date. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-22 | Gazette | Gazette notice compulsory. | Download |
2022-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Officers | Termination secretary company with name termination date. | Download |
2021-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Officers | Termination director company with name termination date. | Download |
2019-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-13 | Officers | Change person secretary company with change date. | Download |
2019-03-13 | Officers | Change person director company with change date. | Download |
2018-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.