This company is commonly known as 13 Bolingbroke Grove (freehold) Limited. The company was founded 22 years ago and was given the registration number 04378078. The firm's registered office is in LONDON. You can find them at Flat 4, 13 Bolingbroke Grove, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | 13 BOLINGBROKE GROVE (FREEHOLD) LIMITED |
---|---|---|
Company Number | : | 04378078 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2002 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 4, 13 Bolingbroke Grove, London, SW11 6ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 4 13 Bolingbroke Grove, London, SW11 6ER | Director | 11 September 2003 | Active |
3 Dorlcote Road, London, SW18 3RT | Director | 11 September 2003 | Active |
Flat 13, 13 Bolingbroke Grove, Battersea, SW11 6ER | Director | 11 September 2003 | Active |
46 Neil Avenue, Holt, NR25 6TG | Secretary | 26 February 2002 | Active |
Flat 6, 13 Bolingbroke Grove, London, SW11 6ER | Secretary | 14 September 2004 | Active |
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB | Nominee Secretary | 20 February 2002 | Active |
Highfields, 11 Marlow Road, High Wycombe, HP11 1TA | Secretary | 13 December 2004 | Active |
46 Neil Avenue, Holt, NR25 6TG | Director | 26 February 2002 | Active |
Flat 6, 13 Bolingbroke Grove, London, SW11 6ER | Director | 11 September 2003 | Active |
Woodcote View, Langley Vale Road, Epsom, KT18 6AL | Director | 12 December 2003 | Active |
Bornheimer Landstrasse 62, Frankfurt, Germany, FOREIGN | Director | 11 September 2003 | Active |
Flat 8, 13 Bolingbroke Grove, London, SW11 6ER | Director | 01 June 2004 | Active |
88 Trevethick Street, Merthyr Tydfil, CF47 0HX | Nominee Director | 20 February 2002 | Active |
Flat 8, 13 Bolingbroke Grove, London, SW11 6ER | Director | 01 June 2004 | Active |
Flat 6, 13 Bolingbroke Grove, London, SW11 6ER | Director | 26 February 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Gazette | Gazette filings brought up to date. | Download |
2024-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-30 | Gazette | Gazette notice compulsory. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Address | Change registered office address company with date old address new address. | Download |
2019-06-28 | Officers | Termination director company with name termination date. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Restoration | Administrative restoration company. | Download |
2017-08-01 | Gazette | Gazette dissolved compulsory. | Download |
2017-05-16 | Gazette | Gazette notice compulsory. | Download |
2017-01-02 | Officers | Termination secretary company with name termination date. | Download |
2016-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.