This company is commonly known as 31 Munster Rd Limited. The company was founded 24 years ago and was given the registration number 03913550. The firm's registered office is in LONDON. You can find them at Flat 2, 31, Munster Road, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | 31 MUNSTER RD LIMITED |
---|---|---|
Company Number | : | 03913550 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2000 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2, 31, Munster Road, London, England, SW6 4ER |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Munster Road, Flat 2, London, England, SW6 4ER | Secretary | 02 September 2023 | Active |
31, Munster Road, Flat 2, London, England, SW6 4ER | Director | 17 January 2023 | Active |
88, Leswin Road, London, England, N16 7ND | Director | 11 February 2004 | Active |
31, Munster Road, Flat 3, London, England, SW6 4ER | Director | 30 June 2023 | Active |
Flat 1 31 Munster Road, London, SW6 4ER | Secretary | 05 July 2000 | Active |
31, Munster Road, Flat 2, London, England, SW6 4ER | Secretary | 17 January 2023 | Active |
8, The Knoll, Cobham, England, KT11 2PN | Secretary | 26 November 2018 | Active |
8, 8 The Knoll, Cobham, England, KT11 2PN | Secretary | 31 January 2017 | Active |
Flat 1, 31 Munster Road, London, SW6 4ER | Secretary | 06 March 2006 | Active |
Flat 3 31 Munster Road, London, SW6 4ER | Secretary | 25 January 2004 | Active |
Woodend, Highcot Lane, West Clandon, Guildford, GU4 7XA | Secretary | 26 January 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 January 2000 | Active |
Flat 2 31 Munster Road, London, SW6 4ER | Director | 05 July 2000 | Active |
Flat 1 31 Munster Road, London, SW6 4ER | Director | 05 July 2000 | Active |
Flat 2, 31 Munster Road, London, SW6 4ER | Director | 27 July 2004 | Active |
31, Munster Road, Flat 3, London, England, SW6 4ER | Director | 14 June 2019 | Active |
Flat 2, 31 Munster Road, London, United Kingdom, SW6 4ER | Director | 20 November 2010 | Active |
Flat 2, 31 Munster Road, London, SW6 4ER | Director | 27 April 2006 | Active |
31, Munster Road, Flat 2, London, England, SW6 4ER | Director | 10 January 2021 | Active |
8, The Knoll, Cobham, England, KT11 2PN | Director | 22 September 2019 | Active |
Flat 2, 31, Munster Road, London, England, SW6 4ER | Director | 21 September 2016 | Active |
Flat 2, 31 Munster Road, London, United Kingdom, SW6 4ER | Director | 12 August 2013 | Active |
28/4, Eglinton Crescent, Edinburgh, Scotland, EH12 5BY | Director | 12 August 2005 | Active |
Flat 3 31 Munster Road, London, SW6 4ER | Director | 05 July 2000 | Active |
Woodend, High Cotts Lane, West Clandon, GU4 7XA | Director | 26 January 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 January 2000 | Active |
Ms Harriet Potter | ||
Notified on | : | 30 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1997 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 31, Munster Road, London, England, SW6 4ER |
Nature of control | : |
|
Miss Raechel Tayce Horowitz | ||
Notified on | : | 17 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | Danish |
Country of residence | : | England |
Address | : | 31, Munster Road, London, England, SW6 4ER |
Nature of control | : |
|
Mr James Richard Wyndham Newman | ||
Notified on | : | 22 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, The Knoll, Cobham, England, KT11 2PN |
Nature of control | : |
|
Mr Adam Daniel Brunt | ||
Notified on | : | 14 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Munster Road, London, England, SW6 4ER |
Nature of control | : |
|
Mr James Frederick Wyndham Newman | ||
Notified on | : | 21 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, The Knoll, Cobham, England, KT11 2PN |
Nature of control | : |
|
Mr Nigel Andrew Patrick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 28/4, Eglinton Crescent, Edinburgh, Scotland, EH12 5BY |
Nature of control | : |
|
Ms Suemay Oram | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 88, Leswin Road, London, England, N16 7ND |
Nature of control | : |
|
Mr James Roderick Talbot Oram | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 88, Leswin Road, London, England, N16 7ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Address | Change sail address company with old address new address. | Download |
2024-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-02 | Officers | Appoint person director company with name date. | Download |
2023-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-02 | Officers | Termination director company with name termination date. | Download |
2023-09-02 | Officers | Termination secretary company with name termination date. | Download |
2023-09-02 | Officers | Appoint person secretary company with name date. | Download |
2023-09-02 | Address | Change registered office address company with date old address new address. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Address | Change sail address company with old address new address. | Download |
2023-01-17 | Officers | Termination secretary company with name termination date. | Download |
2023-01-17 | Officers | Appoint person secretary company with name date. | Download |
2023-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Address | Move registers to registered office company with new address. | Download |
2022-12-22 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-07 | Address | Change registered office address company with date old address new address. | Download |
2022-07-07 | Address | Change registered office address company with date old address new address. | Download |
2022-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Officers | Change person director company with change date. | Download |
2021-02-01 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.