This company is commonly known as 23 Aldridge Road Villas Limited. The company was founded 22 years ago and was given the registration number 04432260. The firm's registered office is in . You can find them at 107 Chesterton Road, London, , . This company's SIC code is 98000 - Residents property management.
Name | : | 23 ALDRIDGE ROAD VILLAS LIMITED |
---|---|---|
Company Number | : | 04432260 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 2002 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 107 Chesterton Road, London, W10 6ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
72, Litchfield Gardens, London, England, NW10 2LL | Secretary | 17 March 2021 | Active |
23b, Aldridge Road Villas, London, England, W11 1BN | Director | 25 February 2021 | Active |
23a, Aldridge Road Villas, London, United Kingdom, W11 1BN | Director | 24 May 2012 | Active |
23b, Aldridge Road Villas, London, England, W11 1BN | Director | 25 February 2021 | Active |
Flat 10, 5/F, Block J, Kornhill, Quarry Bay, Hong Kong, Hong Kong, | Director | 22 May 2020 | Active |
72, Litchfield Gardens, London, England, NW10 2LL | Director | 07 May 2002 | Active |
The Manor, Barford St. John, Banbury, England, OX15 0PR | Director | 08 February 2013 | Active |
107 Chesterton Road, London, W10 6ET | Secretary | 07 May 2002 | Active |
188/196 Old Street, London, EC1V 9FR | Corporate Nominee Secretary | 07 May 2002 | Active |
23e, Aldridge Road Villas, London, United Kingdom, W11 1BN | Director | 17 May 2012 | Active |
107 Chesterton Road, London, W10 6ET | Director | 07 May 2002 | Active |
23f, Aldridge Road Villas, London, Uk, W11 1BN | Director | 17 September 2007 | Active |
23a Aldridge Road Villas, London, W11 1BN | Director | 07 May 2002 | Active |
109 Balfour Road, London, N5 2HE | Director | 08 August 2003 | Active |
34 Duke's Wood Avenue, Gerrards Cross, SL9 7JT | Director | 02 July 2002 | Active |
188/196 Old Street, London, EC1V 9FR | Corporate Nominee Director | 07 May 2002 | Active |
Mr Gerard O'Connell | ||
Notified on | : | 17 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 72, Litchfield Gardens, London, England, NW10 2LL |
Nature of control | : |
|
Ms Helen Jane Fisher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 72, Litchfield Gardens, London, England, NW10 2LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-17 | Officers | Termination secretary company with name termination date. | Download |
2021-03-17 | Officers | Appoint person secretary company with name date. | Download |
2021-03-17 | Address | Change registered office address company with date old address new address. | Download |
2021-02-28 | Officers | Termination director company with name termination date. | Download |
2021-02-28 | Officers | Appoint person director company with name date. | Download |
2021-02-28 | Officers | Appoint person director company with name date. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-20 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-06 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.