This company is commonly known as 55 Hackford Road Limited. The company was founded 14 years ago and was given the registration number 07025943. The firm's registered office is in LONDON. You can find them at 55 Hackford Road, Oval, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | 55 HACKFORD ROAD LIMITED |
---|---|---|
Company Number | : | 07025943 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 2009 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Hackford Road, Oval, London, SW9 0RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Hackford Road, Oval, London, SW9 0RE | Secretary | 10 September 2020 | Active |
55a, Hackford Road, London, England, SW9 0RE | Director | 16 April 2020 | Active |
55b, Hackford Road, London, England, SW9 0RE | Director | 18 September 2020 | Active |
60, Herne Hill, London, England, SE24 9QP | Corporate Director | 07 August 2015 | Active |
The Old Cottage, Hadley Green Road, Barnet, England, EN5 5PR | Secretary | 01 September 2011 | Active |
60, Herne Hill, London, England, SE24 9QP | Secretary | 16 April 2020 | Active |
55a, Hackford Road, London, SW9 0RE | Secretary | 22 September 2009 | Active |
15, Grove Mews, London, W6 7HS | Director | 22 September 2009 | Active |
4 Rosewood Lodge, 79 Wickham Road, Shirley, Croydon, England, CR0 8TB | Director | 08 October 2010 | Active |
55, Hackford Road, Oval, London, SW9 0RE | Director | 29 October 2011 | Active |
117, Colney Heath Lane, St Albans, AL4 0TN | Director | 22 September 2009 | Active |
46, Wetherby Road, Leeds, United Kingdom, LS8 2QG | Director | 27 April 2011 | Active |
55a, Hackford Road, London, SW9 0RE | Director | 22 September 2009 | Active |
Ms Florence Lydia Blandy | ||
Notified on | : | 18 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55b, Hackford Road, London, England, SW9 0RE |
Nature of control | : |
|
Mr Toby Samuel Newton Bishop | ||
Notified on | : | 16 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55a, Hackford Road, London, England, SW9 0RE |
Nature of control | : |
|
Mr Thomas Bromet | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Address | : | 55, Hackford Road, London, SW9 0RE |
Nature of control | : |
|
Dr Julia Ann Newton Bishop | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 46, Wetherby Road, Leeds, United Kingdom, LS8 2QG |
Nature of control | : |
|
Mr Ramzi Alexander Hajaj | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, Herne Hill, London, England, SE24 9QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Address | Change sail address company with old address new address. | Download |
2020-09-14 | Officers | Appoint person secretary company with name date. | Download |
2020-09-14 | Officers | Termination secretary company with name termination date. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
2020-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-16 | Officers | Appoint person secretary company with name date. | Download |
2020-04-16 | Officers | Termination secretary company with name termination date. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
2020-04-16 | Officers | Termination director company with name termination date. | Download |
2020-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-15 | Officers | Change person secretary company with change date. | Download |
2019-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.