This company is commonly known as 41 Consfield Avenue Ltd. The company was founded 8 years ago and was given the registration number 10084118. The firm's registered office is in CHESSINGTON. You can find them at Bemin House Cox Lane, Chessington Industrial Estate, Chessington, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | 41 CONSFIELD AVENUE LTD |
---|---|---|
Company Number | : | 10084118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bemin House Cox Lane, Chessington Industrial Estate, Chessington, Surrey, England, KT9 1SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ambe House, Commerce Way, Edenbridge, United Kingdom, TN8 6ED | Director | 24 March 2016 | Active |
Mr Bemal Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ambe House, Commerce Way, Edenbridge, United Kingdom, TN8 6ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-06-09 | Address | Change registered office address company with date old address new address. | Download |
2021-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Resolution | Resolution. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.