This company is commonly known as 51 Lammas Park (ealing) Residents Company Limited. The company was founded 37 years ago and was given the registration number 02122361. The firm's registered office is in LONDON. You can find them at 1-2 Craven Road, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | 51 LAMMAS PARK (EALING) RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 02122361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1-2 Craven Road, London, England, W5 2UA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 9, 18 Ladbroke Square, London, England, W11 3NA | Secretary | 26 November 2003 | Active |
51, Lammas Park Road, London, England, W5 5JD | Director | 02 June 2023 | Active |
Flat 9, 18 Ladbroke Square, London, England, W11 3NA | Director | 31 May 1994 | Active |
18, Eastmont Road, Hinchley Wood, Esher, England, KT10 9AZ | Director | 19 January 2001 | Active |
503, Kings Road, London, England, SW10 0TU | Director | 21 January 2016 | Active |
51d Lammas Park Road, London, W5 5JD | Secretary | 18 June 1998 | Active |
51b Lammas Park Road, Ealing, London, W5 5JD | Secretary | 17 May 1999 | Active |
51c Lammas Park Road, London, W5 5JD | Secretary | 25 August 1995 | Active |
51 Lammas Park Road, Ealing, London, W5 5JD | Secretary | - | Active |
51d Lammas Park Road, London, W5 5JD | Secretary | 20 January 2001 | Active |
51d Lammas Park Road, London, W5 5JD | Director | 18 June 1998 | Active |
51d Lammas Park Road, London, W5 5JD | Director | 18 June 1998 | Active |
51 Lammas Park Road, Ealing, London, W5 5JD | Director | - | Active |
51d, Lammas Park Road, London, England, W5 5JD | Director | 04 February 2021 | Active |
51c, Lammas Park Road, Ealing, London, W5 5JD | Director | 02 November 2007 | Active |
51d, Lammas Park Road, Ealing, England, W5 5JD | Director | 06 August 2010 | Active |
51c Lammas Park Road, London, W5 5JD | Director | 28 September 2004 | Active |
51b Lammas Park Road, Ealing, London, W5 5JD | Director | 16 September 1998 | Active |
51d, Lammas Park Road, London, England, W5 5JD | Director | 01 June 2017 | Active |
51d Lammas Park Road, London, W5 5JD | Director | 17 May 1999 | Active |
51c Lammas Park Road, London, W5 5JD | Director | 25 August 1995 | Active |
51c Lammas Park Road, Ealing, London, W5 5JD | Director | 16 September 1998 | Active |
51 Lammas Park Road, Ealing, London, W5 5JD | Director | - | Active |
51b Lammas Park Road, London, W5 5JD | Director | 20 February 1995 | Active |
51d Lammas Park Road, London, W5 5JD | Director | 18 July 2000 | Active |
51d Lammas Park Road, London, W5 5JD | Director | 28 September 2004 | Active |
51 Lammas Park Road, Ealing, London, W5 5JD | Director | - | Active |
51 Lammas Park Road, Ealing, London, W5 5JD | Director | - | Active |
51d Lammas Park Road, Ealing, London, W5 5JD | Director | 31 May 2006 | Active |
Mr Daniel Alder | ||
Notified on | : | 02 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Lammas Park Road, London, England, W5 5JD |
Nature of control | : |
|
Ms Jennifer Sarah Hall | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51d, Lammas Park Road, London, England, W5 5JD |
Nature of control | : |
|
Edda Dirks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51 D, Lammas Park Road, London, England, W5 5JD |
Nature of control | : |
|
Mr Warren Gordon Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 9, 18 Ladbroke Square, London, England, W11 3NA |
Nature of control | : |
|
Philip Christopher Dalton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Eastmont Road, Esher, England, KT10 9AZ |
Nature of control | : |
|
Mr Miguel Angel Rodriguez-Batista | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British,Spanish |
Country of residence | : | England |
Address | : | 503, Kings Road, London, England, SW10 0TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-05 | Officers | Change person director company with change date. | Download |
2023-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-28 | Officers | Change person director company with change date. | Download |
2019-10-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.