This company is commonly known as 52 Hillfield Road Limited. The company was founded 28 years ago and was given the registration number 03081294. The firm's registered office is in WOODFORD GREEN. You can find them at 19-20 Bourne Court Unity Trading Estate, Southend Road, Woodford Green, Essex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | 52 HILLFIELD ROAD LIMITED |
---|---|---|
Company Number | : | 03081294 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 1995 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19-20 Bourne Court Unity Trading Estate, Southend Road, Woodford Green, Essex, IG8 8HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Secretary | 27 October 2005 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 01 June 2013 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 27 October 2005 | Active |
Flat 4 52 Gondar Gardens, London, NW6 1HG | Secretary | 22 April 1996 | Active |
Grovebury, Hanbury Lane Essendon, Hatfield, AL9 6AY | Secretary | 18 July 1995 | Active |
Garden Flat 52 Hillfield Road, London, NW6 1PZ | Secretary | 23 March 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 18 July 1995 | Active |
Lower Garden Flat 52 Hillfield Road, London, NW6 1PZ | Director | 23 March 1998 | Active |
Flat 1, 52 Hillfield Road West Hampstead, London, NW6 1PZ | Director | 01 November 2003 | Active |
Flat 4 52 Gondar Gardens, London, NW6 1HG | Director | 22 April 1996 | Active |
The Forge The Green, Sarratt, Rickmansworth, WD3 6AT | Director | 18 July 1995 | Active |
52 Hillfield Road, London, NW6 1PZ | Director | 22 February 1999 | Active |
Garden Flat 52 Hillfield Road, London, NW6 1PZ | Director | 22 April 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 18 July 1995 | Active |
Ms Halina Mazurkiewicz | ||
Notified on | : | 14 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | Flat 3, 52 Hillfield Road, West Hampstead, England, NW6 1PZ |
Nature of control | : |
|
Mr Afshin Tamadon | ||
Notified on | : | 14 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 52 Hillfield Road, West Hampstead, England, NW6 1PZ |
Nature of control | : |
|
Mr Roman Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Raffingers Stuart, 19-20 Bourne Court, Woodford Green, United Kingdom, IG8 8HD |
Nature of control | : |
|
Mr Ben Little | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD |
Nature of control | : |
|
Dr Leyla Patricia Osman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD |
Nature of control | : |
|
Mr Desmond Kevin O'Hare | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD |
Nature of control | : |
|
Miss Rachel O'Loughlin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19/20 Bourne Court, Southen Road, Woodford Green, United Kingdom, IG8 8HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-26 | Officers | Change person secretary company with change date. | Download |
2016-09-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.