UKBizDB.co.uk

34 ELSHAM ROAD WEST KENSINGTON (MANAGEMENT) LIMITED

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

This company is commonly known as 34 Elsham Road West Kensington (management) Limited. The company was founded 25 years ago and was given the registration number 03683257. The firm's registered office is in AYLESFORD. You can find them at 42 New Road, Ditton, Aylesford, . This company's SIC code is 99000 - Activities of extraterritorial organizations and bodies.

Company Information

Name:34 ELSHAM ROAD WEST KENSINGTON (MANAGEMENT) LIMITED
Company Number:03683257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99000 - Activities of extraterritorial organizations and bodies

Office Address & Contact

Registered Address:42 New Road, Ditton, Aylesford, England, ME20 6AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, New Road, Ditton, Aylesford, England, ME20 6AD

Corporate Secretary28 November 2018Active
Flat B 34 Elsham Road, London, W14 8HB

Director15 December 1998Active
Flat G 34 Elsham Road, London, W14 8HB

Director15 December 1998Active
10 Barnfield Gardens, Kingston Upon Thames, KT2 5RJ

Director15 December 1998Active
42, New Road, Ditton, Aylesford, England, ME20 6AD

Director27 June 2017Active
42, New Road, Ditton, Aylesford, England, ME20 6AD

Director21 June 2017Active
34, Elsham Road, West Kensington, London, United Kingdom, W14 8HB

Director06 August 2010Active
34b, Elsham Road, London, England, W14 8HB

Secretary25 February 2014Active
Flat F 34 Elsham Road, London, W14 8HB

Secretary15 December 1998Active
192 Popes Lane, Ealing, London, W5 4NJ

Secretary25 October 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 December 1998Active
59 Godolphin Road, London, W12 8JF

Corporate Secretary27 July 2000Active
Flat F 34 Elsham Road, London, W14 8HB

Director15 December 1998Active
Ashton Farm, Martinstown, Dorchester, United Kingdom, DT2 9HA

Director15 December 2011Active
Flat F, 34 Elsham Road, West Kensington, London, W14 8HB

Director27 March 2007Active
192 Popes Lane, Ealing, London, W5 4NJ

Director15 December 1998Active
Flat A 34 Elsham Road, London, W14 8HB

Director15 December 1998Active
Flat D 34 Elsham Road, London, W14 8HB

Director15 December 1998Active
Flat F 34 Elsham Road, London, W14 8HB

Director25 October 2002Active

People with Significant Control

Ms Lauren Odile Elizabeth Amblard
Notified on:15 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:42, New Road, Aylesford, England, ME20 6AD
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Accounts

Accounts with accounts type micro entity.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-31Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type micro entity.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Address

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

Download
2018-11-28Officers

Appoint corporate secretary company with name date.

Download
2018-11-28Officers

Termination secretary company with name termination date.

Download
2018-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Officers

Appoint person director company with name date.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Officers

Appoint person director company with name date.

Download
2016-12-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.