This company is commonly known as 32 Leinster Gardens Ltd.. The company was founded 30 years ago and was given the registration number 02873993. The firm's registered office is in . You can find them at 32 Leinster Gardens, London, , . This company's SIC code is 98000 - Residents property management.
Name | : | 32 LEINSTER GARDENS LTD. |
---|---|---|
Company Number | : | 02873993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Leinster Gardens, London, W2 3AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Craven Terrace, London, England, W2 3EL | Director | 05 October 2015 | Active |
Flat 7, 32 Leinster Gardens, London, England, W2 3AN | Director | 13 October 2016 | Active |
Flat 3 32 Leinster Gardens, London, W2 3AN | Secretary | 20 May 2003 | Active |
32 Leinster Gardens, London, W2 3AN | Secretary | 22 November 1993 | Active |
51, Rue Michel Welter, Luxembourg, Luxembourg, 2730 | Secretary | 22 June 2006 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 22 November 1993 | Active |
Flat 3 32 Leinster Gardens, London, W2 3AN | Director | 29 September 2002 | Active |
Flat1, 32 Leinster Gardens, London, W2 3AN | Director | 22 June 2006 | Active |
51, Rue Michel Welter, Luxembourg, Luxembourg, 2730 | Director | 22 June 2006 | Active |
32 Leinster Gardens, London, W2 3AN | Director | 22 November 1993 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 22 November 1993 | Active |
Mr Benny Bahman Elmi | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Address | : | 32 Leinster Gardens, W2 3AN |
Nature of control | : |
|
Ms Amanda Gray | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Address | : | 32 Leinster Gardens, W2 3AN |
Nature of control | : |
|
Mr Richard Purkiss | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | 32 Leinster Gardens, W2 3AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-03 | Address | Change registered office address company with date old address new address. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-11 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Officers | Appoint person director company with name date. | Download |
2016-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.