This company is commonly known as 201 Ashmore Road Limited. The company was founded 38 years ago and was given the registration number 01959092. The firm's registered office is in . You can find them at 201 Ashmore Road, London, , . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 201 ASHMORE ROAD LIMITED |
---|---|---|
Company Number | : | 01959092 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 201 Ashmore Road, London, W9 3DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3 Sutherland House, 34-35 Bolton Gardens, London, SW5 0AQ | Director | 22 May 1998 | Active |
Top Floor Flat, 201 Ashmore Road, London, United Kingdom, W9 3DB | Director | 11 June 2023 | Active |
Ground Floor, 201 Ashmore Road, London, W9 3DB | Director | 06 November 2004 | Active |
Ground Floor 201 Ashmore Road, London, W9 3DB | Secretary | 22 May 1998 | Active |
1st Floor 201 Ashmore Road, London, W9 3DB | Secretary | 23 June 1996 | Active |
201 Ashmore Road, London, W9 3DB | Secretary | - | Active |
Flat 4, 5 Randolph Avenue, London, United Kingdom, W9 1BH | Secretary | 02 May 2003 | Active |
Ground Floor 201 Ashmore Road, London, W9 3DB | Director | 30 April 1997 | Active |
201 Ashmore Road, London, W9 3DB | Director | - | Active |
3 Northumberland Place, London, W2 5BS | Director | 19 February 1998 | Active |
1st Floor 201 Ashmore Road, London, W9 3DB | Director | 23 June 1996 | Active |
201 Ashmore Road, London, W9 3DB | Director | - | Active |
Flat 4, 5 Randolph Avenue, London, United Kingdom, W9 1BH | Director | 30 July 2001 | Active |
Ground Floor Flat, 201 Ashmore Road, London, W9 3DB | Director | 02 May 2003 | Active |
Ground Floor Flat, 201 Ashmore Road, London, W9 3DB | Director | 02 May 2003 | Active |
Mr Hicham Atia | ||
Notified on | : | 26 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Top Floor Flat, 201 Ashmore Road, London, United Kingdom, W9 3DB |
Nature of control | : |
|
Mr Stefan Anton Joseph Kovach | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 4, 5 Randolph Avenue, London, United Kingdom, W9 1BH |
Nature of control | : |
|
Ms Holly Rapaccioli | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 201 Ashmore Road, London, United Kingdom, W9 3DB |
Nature of control | : |
|
Mr Nigel Abbas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 3, Sutherland House, 34-35 Bolton Gardens, London, United Kingdom, SW5 0AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-06-19 | Officers | Termination secretary company with name termination date. | Download |
2023-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2022-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-14 | Officers | Change person secretary company with change date. | Download |
2016-04-14 | Officers | Change person director company with change date. | Download |
2016-04-13 | Officers | Change person director company with change date. | Download |
2015-06-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.