UKBizDB.co.uk

194 ROMFORD ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 194 Romford Road Limited. The company was founded 19 years ago and was given the registration number 05311911. The firm's registered office is in ILFORD. You can find them at 249 Cranbrook Road, , Ilford, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:194 ROMFORD ROAD LIMITED
Company Number:05311911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2004
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:249 Cranbrook Road, Ilford, Essex, IG1 4TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Parkway, Ilford, England, IG3 9HS

Secretary13 December 2004Active
15, Parkway, Ilford, England, IG3 9HS

Director13 December 2004Active
15, Parkway, Ilford, England, IG3 9HS

Director02 August 2022Active
235 Old Marylebone Road, London, NW1 5QT

Corporate Secretary13 December 2004Active
11 Heron Close, Sawbridgeworth, CM21 0BB

Director13 December 2004Active
249, Cranbrook Road, Ilford, United Kingdom, IG1 4TG

Director05 November 2012Active
194 Romford Road, Forest Gate, London, E7 9HY

Director13 December 2004Active
6 Park Crescent, Borehamwood, WD6 3PU

Director13 December 2004Active
81, Ashburnham Road, Richmond, TW10 7NN

Director13 December 2004Active
235 Old Marylebone Road, London, NW1 5QT

Corporate Director13 December 2004Active

People with Significant Control

Mr Jermaine Eugene Daly
Notified on:04 January 2022
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:15, Parkway, Ilford, England, IG3 9HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Jean Langdon
Notified on:29 December 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:249, Cranbrook Road, Ilford, IG1 4TG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type micro entity.

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-07-13Officers

Change person secretary company with change date.

Download
2023-07-13Address

Change registered office address company with date old address new address.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.