This company is commonly known as 50 Elsworthy Road Limited. The company was founded 27 years ago and was given the registration number 03217690. The firm's registered office is in WATFORD. You can find them at Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | 50 ELSWORTHY ROAD LIMITED |
---|---|---|
Company Number | : | 03217690 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, England, WD25 7GS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS | Director | 07 April 2011 | Active |
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS | Director | 07 April 2011 | Active |
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS | Director | 07 April 2011 | Active |
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS | Director | 02 March 2004 | Active |
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS | Director | 02 March 2004 | Active |
50 Elsworthy Road, London, NW3 3RU | Secretary | 08 July 1996 | Active |
50 Elsworthy Road, London, NW3 3BU | Secretary | 30 May 2001 | Active |
50 Elsworthy Road, London, NW3 3BU | Secretary | 20 September 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 27 June 1996 | Active |
Sir Walter Raleigh House, 48-49 Esplanade, St Helier, Channel Islands, JE1 4HH | Director | 02 August 2000 | Active |
50 Elsworthy Road, London, NW3 3RU | Director | 08 July 1996 | Active |
50 Elsworthy Road, London, NW3 3BU | Director | 07 February 2000 | Active |
843 Finchley Road, London, NW11 8NA | Director | 24 June 1997 | Active |
50 Elsworthy Road, London, NW3 3BU | Director | 11 January 2001 | Active |
77 Quickswood, London, NW3 3RT | Director | 15 October 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 27 June 1996 | Active |
50 Elsworthy Road, London, NW3 3BU | Director | 15 October 1996 | Active |
14 New Street, London, EC2M 4HE | Corporate Director | 08 July 1996 | Active |
Mrs Lorna Elaine Klimt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Leavesden Park, Suite 1, Watford, England, WD25 7GS |
Nature of control | : |
|
Mr Andrew Frederick Peters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Leavesden Park, Suite 1, Watford, England, WD25 7GS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Address | Change registered office address company with date old address new address. | Download |
2017-07-25 | Officers | Change person director company with change date. | Download |
2017-07-25 | Officers | Change person director company with change date. | Download |
2017-07-25 | Officers | Change person director company with change date. | Download |
2017-07-24 | Officers | Change person director company with change date. | Download |
2017-07-24 | Officers | Change person director company with change date. | Download |
2017-07-24 | Address | Change registered office address company with date old address new address. | Download |
2017-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.