This company is commonly known as 20 Abercorn Place Limited. The company was founded 25 years ago and was given the registration number 03662651. The firm's registered office is in LONDON. You can find them at 20 Great Western Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 20 ABERCORN PLACE LIMITED |
---|---|---|
Company Number | : | 03662651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Great Western Road, London, United Kingdom, W9 3NN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Great Western Road, London, United Kingdom, W9 3NN | Director | 18 December 2014 | Active |
20e, Abercorn Place, London, England, NW8 9RX | Director | 02 November 2017 | Active |
20 Great Western Road, London, United Kingdom, W9 3NN | Director | 08 November 2010 | Active |
20, Great Western Road, London, United Kingdom, W9 3NN | Director | 16 May 2022 | Active |
20 Great Western Road, London, United Kingdom, W9 3NN | Director | 26 April 2004 | Active |
Flat 4 Abercorn Place, St Johns Wood, London, NW8 9XP | Secretary | 05 November 1998 | Active |
1 Royal Mews, Royal Mews,, Gadbrool Park, Northwich, England, CW9 7UD | Corporate Secretary | 16 December 2014 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 05 November 1998 | Active |
6, Clarendon Place, King Street, Maidstone, England, ME14 1BQ | Corporate Secretary | 16 November 2016 | Active |
251 Maidstone Road, Rochester, United Kingdom, ME1 3DB | Corporate Secretary | 01 April 2017 | Active |
7-8, New Road Avenue, Chatham, England, ME4 6BB | Director | 31 October 2008 | Active |
Flat 4 Abercorn Place, St Johns Wood, London, NW8 9XP | Director | 31 October 2008 | Active |
1, Royal Mews, Gadbrook Park, Rudheath, Northwich, England, CW9 7UD | Director | 31 October 2008 | Active |
120 East Road, London, N1 6AA | Nominee Director | 05 November 1998 | Active |
Flat E, 20 Abercorn Place, London, NW8 9XP | Director | 01 November 1999 | Active |
Flat 4 Abercorn Place, St Johns Wood, London, NW8 9XP | Director | 31 October 2008 | Active |
20 Abercorn Place, St Johns Wood, London, NW8 9XP | Director | 05 November 1998 | Active |
20b Abercorn Place, London, NW8 9XP | Director | 09 March 2001 | Active |
20 Abercorn Place, St Johns Wood, London, NW8 9XP | Director | 01 November 2002 | Active |
20 Great Western Road, London, United Kingdom, W9 3NN | Director | 01 March 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-13 | Officers | Appoint person director company with name date. | Download |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-07 | Officers | Termination secretary company with name termination date. | Download |
2019-05-03 | Address | Change registered office address company with date old address new address. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-28 | Officers | Appoint person director company with name date. | Download |
2017-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-01 | Officers | Termination director company with name termination date. | Download |
2017-12-01 | Officers | Change corporate secretary company with change date. | Download |
2017-11-22 | Officers | Appoint corporate secretary company with name date. | Download |
2017-11-22 | Officers | Termination secretary company with name termination date. | Download |
2017-09-27 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.