This company is commonly known as 171 Ashmore Road Limited. The company was founded 20 years ago and was given the registration number 05080671. The firm's registered office is in LONDON. You can find them at Ramsay House 18 Vera Avenue, Grange Park, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 171 ASHMORE ROAD LIMITED |
---|---|---|
Company Number | : | 05080671 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2004 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ramsay House 18 Vera Avenue, Grange Park, London, N21 1RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ramsay House, 18 Vera Avenue, Grange Park, London, N21 1RA | Director | 01 April 2015 | Active |
Ramsay House, 18 Vera Avenue, London, England, N21 1RA | Director | 01 January 2012 | Active |
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB | Nominee Secretary | 22 March 2004 | Active |
Flat 2, 171 Ashmore Road Maida Vale, London, W9 3DA | Secretary | 22 March 2004 | Active |
Flat 3 171 Ashmore Road, London, W9 3DA | Secretary | 20 November 2005 | Active |
Flat 2, 171 Ashmore Road, London, Uk, W9 3DA | Secretary | 01 January 2012 | Active |
Flat 1 171, Ashmore Road, London, W9 3DA | Director | 03 November 2009 | Active |
Flat 1, 171 Ashmore Road, London, Uk, W9 3DA | Director | 29 November 2012 | Active |
88 Trevethick Street, Merthyr Tydfil, CF47 0HX | Nominee Director | 22 March 2004 | Active |
Flat 3, 171 Ashmore Road Maida Vale, London, W9 3DA | Director | 22 March 2004 | Active |
Flat 3 171 Ashmore Road, London, W9 3DA | Director | 20 November 2005 | Active |
Flat 2, 171 Ashmore Road, London, Uk, W9 3DA | Director | 01 August 2011 | Active |
Mrs Martha Lowri Williamson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Address | : | Ramsay House, 18 Vera Avenue, London, N21 1RA |
Nature of control | : |
|
Mrs Susie Goldring | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Address | : | Ramsay House, 18 Vera Avenue, London, N21 1RA |
Nature of control | : |
|
Mrs Sunita Dhawan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | American |
Address | : | Ramsay House, 18 Vera Avenue, London, N21 1RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-04 | Officers | Change person director company with change date. | Download |
2018-01-04 | Officers | Change person director company with change date. | Download |
2018-01-04 | Officers | Change person director company with change date. | Download |
2017-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Officers | Change person director company with change date. | Download |
2016-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.