UKBizDB.co.uk

26 OXFORD ROAD EALING LIMITED

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

This company is commonly known as 26 Oxford Road Ealing Limited. The company was founded 25 years ago and was given the registration number 03688834. The firm's registered office is in ST IVES. You can find them at 11 Queens Close, , St Ives, Cambs. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:26 OXFORD ROAD EALING LIMITED
Company Number:03688834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Queens Close, St Ives, Cambs, United Kingdom, PE27 5QD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Churchill Gardens, Acton, London, United Kingdom, W3 0JN

Secretary06 January 2004Active
11, Queens Close, St Ives, United Kingdom, PE27 5QD

Director18 June 2005Active
64 Kenwyn Road, Clapham, London, SW4 7OH

Secretary24 December 1998Active
26c Oxford Road, Ealing, W5 3ST

Secretary06 February 2003Active
26b Oxford Road, Ealing, London, W5 3ST

Secretary24 August 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 December 1998Active
Flat 3 64 Gloucester Terrace, London, W2 3HH

Director24 December 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 December 1998Active

People with Significant Control

Miss Natalie Clare Ellse
Notified on:29 June 2021
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:United Kingdom
Address:26a, (Flat 1), Oxford Road, London, United Kingdom, W5 3ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Shirley De Aguiar
Notified on:06 April 2017
Status:Active
Date of birth:October 1933
Nationality:British
Country of residence:United Kingdom
Address:26a, Oxford Road, London, United Kingdom, W5 3ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Incoronata Maria Rita Siabkin
Notified on:06 April 2016
Status:Active
Date of birth:July 1934
Nationality:British
Country of residence:United Kingdom
Address:25, Churchill Gardens, London, United Kingdom, W3 0JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Anthony Fairclough
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:11, Queens Close, St Ives, United Kingdom, PE27 5QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type dormant.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-06-20Accounts

Accounts with accounts type dormant.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type dormant.

Download
2020-04-13Accounts

Accounts with accounts type dormant.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type dormant.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Address

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

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-27Officers

Change person director company with change date.

Download
2018-05-15Accounts

Accounts with accounts type dormant.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-29Persons with significant control

Notification of a person with significant control.

Download
2017-05-15Accounts

Accounts with accounts type dormant.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.