UKBizDB.co.uk

1A FAUCONBERG ROAD LIMITED

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

This company is commonly known as 1a Fauconberg Road Limited. The company was founded 12 years ago and was given the registration number 07807841. The firm's registered office is in LONDON. You can find them at 1a Fauconberg Road, Chiswick, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:1A FAUCONBERG ROAD LIMITED
Company Number:07807841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2011
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1a Fauconberg Road, Chiswick, London, W4 3JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, Fauconberg Road, Chiswick, London, W4 3JZ

Director19 December 2018Active
1a, Fauconberg Road, Chiswick, London, United Kingdom, W4 3JZ

Director12 October 2011Active
1a, Fauconberg Road, Chiswick, London, W4 3JZ

Director01 August 2014Active
1st, Floor Flat, 1a Fauconberg Road, Chiswick, United Kingdom, W4 3JZ

Director12 October 2011Active
26, Thomas Street, Bath, United Kingdom, BA1 5NN

Director12 October 2011Active
1a, Fauconberg Road, Chiswick, London, W4 3JZ

Director15 April 2014Active
Ground Floor Flat, 1a Fauconberg Road, London, England, W4 3JZ

Director15 April 2014Active

People with Significant Control

Mr Marco Salvetti
Notified on:19 December 2018
Status:Active
Date of birth:July 1965
Nationality:Italian
Country of residence:England
Address:1a Fauconberg Road, 1a Fauconberg Road, London, England, W4 3JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gregory Stephen Ware
Notified on:28 August 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:60, Paddock Gardens, Lymington, England, SO41 9ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Laura Chantal Williams Barbour
Notified on:14 July 2016
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:9, Burniston Close, Earley, Reading, England, RG6 3XE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Gerald King
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Address:1a, Fauconberg Road, London, W4 3JZ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Officers

Change person director company with change date.

Download
2023-10-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type micro entity.

Download
2020-12-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-10Accounts

Accounts with accounts type micro entity.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Accounts

Accounts with accounts type micro entity.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2018-10-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-01Accounts

Accounts with accounts type micro entity.

Download
2017-10-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-28Officers

Appoint person director company with name date.

Download
2017-08-28Accounts

Accounts with accounts type dormant.

Download
2016-10-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.