This company is commonly known as 48 Leinster Square Residents Association Limited. The company was founded 27 years ago and was given the registration number 03351286. The firm's registered office is in BAYSWATER. You can find them at Flat 2 48, Leinster Square, Bayswater, London. This company's SIC code is 98000 - Residents property management.
Name | : | 48 LEINSTER SQUARE RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 03351286 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2 48, Leinster Square, Bayswater, London, W2 4PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Al Jazi Gardens, Al Jazi Gardens, West Bay, Doha, Qatar, | Director | 16 April 2002 | Active |
5, Flat 301, Luna Street, Manchester, Great Britain, M4 5LX | Director | 28 June 2016 | Active |
15, Ruemelinsplatz, Basel, Switzerland, | Director | 05 November 2015 | Active |
80, C/O 80 Hammersmith Road, London, England, W14 8UD | Director | 20 November 2001 | Active |
Flat 1 48 Leinster Square, London, W2 4PU | Director | 11 April 1997 | Active |
41 Lancaster Grove, London, NW3 4HB | Secretary | 11 April 1997 | Active |
47, Normanton Avenue, London, United Kingdom, SW19 8BA | Secretary | 20 February 2006 | Active |
Ground Floor, 46 Holland Road, London, W14 8BB | Secretary | 20 November 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 11 April 1997 | Active |
124a Holland Road, London, W14 8BD | Director | 11 April 1997 | Active |
Flat 3 48 Leinster Square, London, W2 4PU | Director | 11 April 1997 | Active |
Flat 5 48 Leinster Square, London, W2 4PU | Director | 11 April 1997 | Active |
41 Lancaster Grove, London, NW3 4HB | Director | 11 April 1997 | Active |
Flat 2,, 48, Leinster Square, London, United Kingdom, W2 4PU | Director | 05 March 2010 | Active |
Flat 2, 48 Leinster Square, London, W2 4PU | Director | 24 February 2006 | Active |
47, Normanton Avenue, London, United Kingdom, SW19 8BA | Director | 05 December 2003 | Active |
65 Gowrie Road, London, SW11 5NN | Director | 11 April 1997 | Active |
Ground Floor, 46 Holland Road, London, W14 8BB | Director | 11 April 1997 | Active |
18, South Street, London, United Kingdom, W1K 1DG | Corporate Director | 02 September 2011 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 11 April 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-15 | Officers | Change person director company with change date. | Download |
2019-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Officers | Termination director company with name termination date. | Download |
2018-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-28 | Officers | Appoint person director company with name date. | Download |
2016-06-28 | Officers | Termination director company with name termination date. | Download |
2016-06-27 | Officers | Change person director company with change date. | Download |
2016-06-27 | Officers | Change person director company with change date. | Download |
2016-06-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-12 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.