This company is commonly known as 56 Aslett Street Limited. The company was founded 22 years ago and was given the registration number 04343494. The firm's registered office is in ABERGAVENNY. You can find them at Cwm Coed Y Cerrig Farm Cwm Road, Cwmyoy, Abergavenny, Monmouthshire. This company's SIC code is 99999 - Dormant Company.
Name | : | 56 ASLETT STREET LIMITED |
---|---|---|
Company Number | : | 04343494 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cwm Coed Y Cerrig Farm Cwm Road, Cwmyoy, Abergavenny, Monmouthshire, Wales, NP7 7NA |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56c, Aslett Street, London, England, SW18 2BH | Director | 01 December 2012 | Active |
Cwm Coed-Y-Cerrig Farm, Cwm Road, Cwmyoy, Abergavenny, Wales, NP7 7NA | Director | 01 December 2012 | Active |
56b, Aslett Street, London, England, SW18 2BH | Director | 01 May 2013 | Active |
56a Aslett Street, 56a Aslett Street, London, United Kingdom, SW18 2BH | Director | 18 July 2021 | Active |
Flat C, 56 Aslett Street, Wandsworth, SW18 2BH | Secretary | 20 December 2001 | Active |
78 Devonshire Road, Ealing, London, W5 4TP | Secretary | 25 October 2003 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 16 May 2006 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 20 December 2001 | Active |
Flat C, 56 Aslett Street, Wandsworth, SW18 2BH | Director | 20 December 2001 | Active |
56a, Aslett Street, Wandsworth, London, SW18 2BH | Director | 01 June 2008 | Active |
56 Aslett Street, Wandsworth, SW18 2BH | Director | 20 December 2001 | Active |
133 Waterfall Road, Southgate, London, N14 7JS | Director | 20 December 2001 | Active |
Cwm Coed Y Cerrig Farm, Cwm Road, Cwmyoy, Abergavenny, Wales, NP7 7NA | Director | 30 September 2016 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 20 December 2001 | Active |
56c Aslett Street, London, SW18 2BH | Director | 24 October 2003 | Active |
56b Aslett Street, Wandsworth, London, SW18 2BH | Director | 14 February 2007 | Active |
56a, Aslett Street, London, United Kingdom, SW18 2BH | Director | 01 September 2011 | Active |
54 Meadway, Southgate, London, N14 6NH | Director | 11 September 2007 | Active |
78 Devonshire Road, Ealing, London, W5 4TP | Director | 20 December 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-19 | Officers | Appoint person director company with name date. | Download |
2021-09-19 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Address | Change registered office address company with date old address new address. | Download |
2017-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-04 | Officers | Appoint person director company with name date. | Download |
2016-12-04 | Officers | Termination director company with name termination date. | Download |
2016-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-04 | Officers | Change person director company with change date. | Download |
2015-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.