This company is commonly known as 135 Saltram Crescent Limited. The company was founded 38 years ago and was given the registration number 02009541. The firm's registered office is in LONDON. You can find them at The Point, 37 North Wharf Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 135 SALTRAM CRESCENT LIMITED |
---|---|---|
Company Number | : | 02009541 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Point, 37 North Wharf Road, London, W2 1BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
113, Uxbridge Road, London, United Kingdom, W5 5TL | Corporate Secretary | 01 April 2010 | Active |
113, Uxbridge Road, London, United Kingdom, W5 5TL | Director | 07 February 2013 | Active |
113, Uxbridge Road, London, United Kingdom, W5 5TL | Corporate Director | 01 April 2010 | Active |
41c Lawrie Park Road, Sydenham, London, SE26 6DP | Secretary | 01 April 2000 | Active |
3 Sterndale Road, London, W14 0HT | Secretary | 18 February 1998 | Active |
Flat 1 Bassett House, 211 Ladbroke Grove, London, W10 6HQ | Secretary | 25 March 1995 | Active |
First Floor Flat, 135 Saltram Crescent, Maida Vale, W9 3JT | Secretary | - | Active |
113, Uxbridge Road, London, United Kingdom, W5 5TL | Corporate Secretary | 01 November 2003 | Active |
Flat C 135 Saltram Crescent, Maida Vale, London, W9 3JT | Director | 01 March 1996 | Active |
41c Lawrie Park Road, Sydenham, London, SE26 6DP | Director | 11 March 2003 | Active |
3 Sterndale Road, London, W14 0HT | Director | 08 April 1994 | Active |
135 Saltram Crescent, London, W9 3JT | Director | - | Active |
16, Lexington Square, Cheltenham, United Kingdom, GL52 3LT | Director | 08 February 2023 | Active |
The Point, 37 North Wharf Road, London, United Kingdom, W2 1BD | Director | 07 February 2013 | Active |
135c Saltram Crescent, London, W9 3JT | Director | 25 October 2001 | Active |
135 Saltram Crescent, London, W9 3JT | Director | - | Active |
Flat 1 Bassett House, 211 Ladbroke Grove, London, W10 6HQ | Director | 25 March 1995 | Active |
113, Uxbridge Road, London, United Kingdom, W5 5TL | Corporate Director | 11 March 2003 | Active |
Dr Dr Anthony Renshaw | ||
Notified on | : | 13 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Point, 7th Floor, London, United Kingdom, W2 1BD |
Nature of control | : |
|
A2dominion South Limited | ||
Notified on | : | 13 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Point, 37 North Wharf Road, London, England, W2 1BD |
Nature of control | : |
|
Mrs Alma Vuk | ||
Notified on | : | 13 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 113, Uxbridge Road, London, United Kingdom, W5 5TL |
Nature of control | : |
|
Dr Anthony Renshaw | ||
Notified on | : | 21 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Lexington Square, Cheltenham, United Kingdom, GL52 3LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-11-16 | Officers | Change corporate secretary company with change date. | Download |
2023-11-16 | Officers | Change corporate director company with change date. | Download |
2023-11-01 | Address | Change registered office address company with date old address new address. | Download |
2023-11-01 | Address | Change sail address company with old address new address. | Download |
2023-11-01 | Address | Move registers to sail company with new address. | Download |
2023-10-20 | Address | Change sail address company with old address new address. | Download |
2023-10-19 | Address | Move registers to sail company with new address. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-15 | Address | Change sail address company with old address new address. | Download |
2023-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-14 | Officers | Appoint person director company with name date. | Download |
2023-09-14 | Address | Move registers to sail company with new address. | Download |
2023-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-15 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-01 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.