This company is commonly known as 4 Warbeck Road Limited. The company was founded 26 years ago and was given the registration number 03520174. The firm's registered office is in LEOMINSTER. You can find them at 45 Etnam Street, , Leominster, . This company's SIC code is 98000 - Residents property management.
Name | : | 4 WARBECK ROAD LIMITED |
---|---|---|
Company Number | : | 03520174 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Etnam Street, Leominster, United Kingdom, HR6 8AE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Stratford Road, London, England, W8 6QA | Secretary | 24 April 2018 | Active |
Flat 3, 4 Warbeck Road, London, England, W12 8NT | Director | 12 February 2011 | Active |
Top Flat, 38, Stratford Road, London, England, W8 6QA | Director | 28 August 2016 | Active |
Flat 2, 4 Warbeck Road, London, England, W12 8NT | Director | 05 January 2022 | Active |
Flat 1, 4 Warbeck Road, Hammersmith, London, England, W12 8NT | Director | 03 August 2018 | Active |
273 Brighton Road, Belmont, SM2 5SU | Secretary | 18 December 1999 | Active |
Flat 3 4 Warbeck Road, London, W12 8NT | Secretary | 02 March 1998 | Active |
Flat 2, 4 Warbeck Road, London, W12 8NT | Secretary | 30 January 2008 | Active |
19, Tintern Close, Lytton Grove, London, England, SW15 2HF | Secretary | 01 March 2011 | Active |
Flat 1, 4 Warbeck Road, London, W12 8NT | Secretary | 20 March 2009 | Active |
Flat 1 4 Warbeck Road, London, W12 8NT | Secretary | 21 May 2002 | Active |
7 Campana Road, Fulham, London, SW6 4AS | Secretary | 03 March 2002 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 02 March 1998 | Active |
Epworth, Garlands Road, Leatherhead, England, KT22 7EX | Secretary | 26 July 2013 | Active |
Flat 4, 4 Warbeck Road, London, England, W12 8NT | Director | 26 August 2013 | Active |
Flat 4, 4 Warbeck Road, Shepherd's Bush, W12 8NT | Director | 14 December 2006 | Active |
Flat 3 4 Warbeck Road, London, W12 8NT | Director | 02 March 1998 | Active |
Flat 2, 4 Warbeck Road, London, W12 8NT | Director | 30 January 2008 | Active |
Flat 1, 4 Warbeck Road, London, W12 8NT | Director | 28 May 2008 | Active |
1 Rutland Gate Mews, London, SW7 1PH | Director | 01 January 2006 | Active |
1 Rutland Gate Mews, London, SW7 1PH | Director | 26 November 2002 | Active |
Flat 1 4 Warbeck Road, London, W12 8NT | Director | 02 March 1998 | Active |
Flat 3, 4 Warbeck Road, London, W12 5NT | Director | 17 December 1999 | Active |
Tilly Cottage, 10 Tillbridge Road, Sturton By Stow, LN1 2BP | Director | 02 March 1998 | Active |
19, Tintern Close, Lytton Grove, London, England, SW15 2HF | Director | 31 December 2010 | Active |
7 Campana Road, Fulham, London, SW6 4AS | Director | 02 March 1998 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 02 March 1998 | Active |
45, Etnam Street, Leominster, United Kingdom, HR6 8AE | Director | 01 December 2010 | Active |
Mrs Carina Vargas | ||
Notified on | : | 05 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Epworth, Garlands Road, Leatherhead, England, KT22 7EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Address | Change registered office address company with date old address new address. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-04-26 | Officers | Appoint person secretary company with name date. | Download |
2018-04-24 | Address | Change registered office address company with date old address new address. | Download |
2018-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-24 | Officers | Termination secretary company with name termination date. | Download |
2017-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.