This company is commonly known as 32 Marquis Road Ltd. The company was founded 16 years ago and was given the registration number 06414991. The firm's registered office is in LONDON. You can find them at 82 Huddlestone Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 32 MARQUIS ROAD LTD |
---|---|---|
Company Number | : | 06414991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2007 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 82 Huddlestone Road, London, E7 0AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Vicars Moor Lane, London, England, N21 2QN | Secretary | 01 November 2007 | Active |
32b, Marquis Road, London, England, N4 3AP | Director | 14 October 2015 | Active |
32, Marquis Road, London, England, N4 3AP | Director | 24 August 2023 | Active |
33, Vicars Moor Lane, London, England, N21 2QN | Director | 08 July 2012 | Active |
82, Huddlestone Road, London, England, E7 0AN | Director | 08 July 2012 | Active |
32b, Marquis Road, London, N4 3AP | Director | 01 November 2007 | Active |
Dr George Nicholas Jenkins Crosthwait | ||
Notified on | : | 24 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32c, Marquis Road, London, England, N4 3AP |
Nature of control | : |
|
Dr Holly Ann Blake | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32c, Marquis Road, London, England, N4 3AP |
Nature of control | : |
|
Mrs Tracy Kilkenny | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Vicars Moor Lane, London, England, N21 2QN |
Nature of control | : |
|
Mrs Radha Ahlstrom-Vij | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 32b, Marquis Road, London, England, N4 3AP |
Nature of control | : |
|
Mr Sean Dominic Kilkenny | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Vicars Moor Lane, London, England, N21 2QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Officers | Termination director company with name termination date. | Download |
2023-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-29 | Address | Change registered office address company with date old address new address. | Download |
2023-08-29 | Officers | Appoint person director company with name date. | Download |
2023-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Address | Change registered office address company with date old address new address. | Download |
2021-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-08 | Officers | Change person director company with change date. | Download |
2015-10-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.