This company is commonly known as 17 Ashburnham Road (freehold) Limited. The company was founded 19 years ago and was given the registration number 05276633. The firm's registered office is in HARROW. You can find them at 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex. This company's SIC code is 98000 - Residents property management.
Name | : | 17 ASHBURNHAM ROAD (FREEHOLD) LIMITED |
---|---|---|
Company Number | : | 05276633 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 2004 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England, HA1 1UD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD | Director | 31 January 2011 | Active |
Top Floor Flat, 31 Redcliffe Gardens, London, United Kingdom, SW10 9BH | Director | 22 October 2018 | Active |
17a Ashburnham Road, London, SW10 0PG | Secretary | 03 November 2004 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 03 November 2004 | Active |
8, Cell Barnes Lane, St. Albans, England, AL1 5RA | Secretary | 03 November 2004 | Active |
17a Ashburnham Road, London, SW10 0PG | Director | 03 November 2004 | Active |
17c Ashburnham Road, London, SW10 0PG | Director | 03 November 2004 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 03 November 2004 | Active |
8, Cell Barnes Lane, St. Albans, England, AL1 5RA | Director | 03 November 2004 | Active |
2001, Neuchatel, Neuchatel, Switzerland, CP 2474 | Corporate Director | 20 July 2007 | Active |
Ms Georgia Valerie Toffolo | ||
Notified on | : | 22 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Top Floor Flat, 31 Redcliffe Gardens, London, United Kingdom, SW10 9BH |
Nature of control | : |
|
Mr Pascal Tomasi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, Healthaid House, Harrow, England, HA1 1UD |
Nature of control | : |
|
Mr James William Steven Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, Healthaid House, Harrow, England, HA1 1UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-24 | Officers | Change person director company with change date. | Download |
2020-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Officers | Change person director company with change date. | Download |
2020-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-05 | Officers | Appoint person director company with name date. | Download |
2019-02-12 | Address | Change registered office address company with date old address new address. | Download |
2018-11-08 | Officers | Termination director company with name termination date. | Download |
2018-10-29 | Officers | Termination secretary company with name termination date. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.