This company is commonly known as 32 & 32a Glenelg Road Sw2 Limited. The company was founded 28 years ago and was given the registration number 03113011. The firm's registered office is in . You can find them at 32a Glenelg Road, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | 32 & 32A GLENELG ROAD SW2 LIMITED |
---|---|---|
Company Number | : | 03113011 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32a Glenelg Road, London, SW2 5JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32a Glenelg Road, London, SW2 5JT | Director | 19 November 2019 | Active |
32, Glenelg Road, London, England, SW2 5JT | Director | 01 December 2021 | Active |
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB | Nominee Secretary | 12 October 1995 | Active |
32a Glenelg Road, Brixton, London, SW2 5JT | Secretary | 13 October 1995 | Active |
32a Glenelg Road, London, SW2 5JT | Secretary | 04 August 2006 | Active |
The Garden Flat, 4 Spencer Road, London, SW18 2SW | Secretary | 05 November 1999 | Active |
32a Glenelg Road, London, SW2 5JT | Director | 07 November 2011 | Active |
32a Glenelg Road, London, SW2 5JT | Director | 27 January 2014 | Active |
32 Glenelg Road, London, SW2 5JT | Director | 01 April 1999 | Active |
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB | Nominee Director | 12 October 1995 | Active |
21a Wixs Lane, London, SW4 0AL | Director | 13 October 1995 | Active |
32, Glenelg Road, London, England, SW2 5JT | Director | 14 January 2018 | Active |
32a Glenelg Road, London, SW2 5JT | Director | 13 October 1995 | Active |
32a Glenelg Road, London, SW2 5JT | Director | 04 August 2006 | Active |
8 Hyde Farm Mews, Telfer Scott Road, London, SW12 0QB | Director | 05 November 1999 | Active |
Miss Elizabeth Stern Shepherd-Barron | ||
Notified on | : | 19 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1995 |
Nationality | : | British,American |
Address | : | 32a Glenelg Road, SW2 5JT |
Nature of control | : |
|
Mrs Louisa Jane Humm | ||
Notified on | : | 14 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, Glenelg Road, London, England, SW2 5JT |
Nature of control | : |
|
Mr Phillip James Birch | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Address | : | 32a Glenelg Road, SW2 5JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-11-11 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-19 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-14 | Officers | Appoint person director company with name date. | Download |
2017-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.