This company is commonly known as 37 Bardolph Road Limited. The company was founded 27 years ago and was given the registration number 03223962. The firm's registered office is in . You can find them at 37 Bardolph Road, London, , . This company's SIC code is 55900 - Other accommodation.
Name | : | 37 BARDOLPH ROAD LIMITED |
---|---|---|
Company Number | : | 03223962 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 1996 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Bardolph Road, London, N7 0NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37 Bardolph Road, London, N7 0NJ | Director | 10 February 2015 | Active |
1st And 2nd Floor, 37, Bardolph Road, London, England, N7 0NJ | Director | 31 March 2021 | Active |
37 Bardolph Road, London, N7 0NJ | Director | 01 December 2018 | Active |
37 Bardolph Road, London, N7 0NJ | Secretary | 12 July 1996 | Active |
37 Bardolph Road, London, N7 0NJ | Secretary | 04 December 1996 | Active |
60 Tabernacle Street, London, EC2A 4NB | Secretary | 12 July 1996 | Active |
The Rectory, High Street, Tarporley, England, CW6 0AG | Secretary | 01 May 2015 | Active |
37 Bardolph Road, London, N7 0NJ | Director | 12 July 1996 | Active |
37a Bardolph Road, London, N7 0NJ | Director | 30 October 2003 | Active |
37 Bardolph Road, London, N7 0NJ | Director | 17 January 2000 | Active |
37 Bardolph Road, London, N7 0NJ | Director | 12 July 1996 | Active |
37 Bardolph Road, London, N7 0NJ | Director | 15 July 1996 | Active |
37a Bardolph Road, London, N7 0NJ | Director | 19 September 1998 | Active |
37 Bardolph Road, London, N7 0NJ | Director | 12 July 1996 | Active |
37a Bardolph Road, London, N7 0NJ | Director | 30 October 2003 | Active |
37 Bardolph Road, London, N7 0NJ | Director | 17 January 2000 | Active |
37 Bardolph Road, London, N7 0NJ | Director | 23 May 2016 | Active |
47, Racecourse Road, Wilmslow, United Kingdom, SK9 5LG | Director | 06 June 2011 | Active |
37 Bardolph Road, London, N7 0NJ | Director | 16 June 2011 | Active |
Mr David Glenn Pinho Hambrook Bloomfield | ||
Notified on | : | 01 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Address | : | 37 Bardolph Road, N7 0NJ |
Nature of control | : |
|
Mr Nicholas Samuel Watmore | ||
Notified on | : | 01 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1995 |
Nationality | : | British |
Address | : | 37 Bardolph Road, N7 0NJ |
Nature of control | : |
|
Mr Elias John Taylor | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37, Bardolph Road, London, England, N7 0NJ |
Nature of control | : |
|
Miss Jillian Elizabeth Armstrong | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | Irish |
Address | : | 37 Bardolph Road, N7 0NJ |
Nature of control | : |
|
Reverend Georgina Jane Ann Watmore | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | The Rectory, High Street, Tarporley, England, CW6 0AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Officers | Termination secretary company with name termination date. | Download |
2022-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-22 | Officers | Termination director company with name termination date. | Download |
2021-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-17 | Officers | Appoint person director company with name date. | Download |
2020-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-11 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Officers | Termination director company with name termination date. | Download |
2018-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.