This company is commonly known as 6 Lanark Road Limited. The company was founded 40 years ago and was given the registration number 01738245. The firm's registered office is in LONDON. You can find them at 6 Lanark Road, Maida Vale, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 6 LANARK ROAD LIMITED |
---|---|---|
Company Number | : | 01738245 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1983 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Lanark Road, Maida Vale, London, W9 1DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Lanark Road, Maida Vale, London, W9 1DA | Secretary | 22 August 2019 | Active |
4 Blackett Street, Putney, London, SW15 1QG | Director | 23 March 2000 | Active |
6 Lanark Road, Maida Vale, London, W9 1DA | Director | 02 June 2020 | Active |
19, Clifton Gardens, London, United Kingdom, W9 1AL | Director | 30 May 2012 | Active |
Garden Flat 6 Lanark Road, London, W9 1DA | Director | 08 January 1996 | Active |
6b Lanark Road, Maida Vale, London, W9 1DA | Secretary | 20 August 1996 | Active |
47 Maida Vale, London, W9 1SH | Secretary | - | Active |
6b Lanark Road, Maida Vale, London, W9 1DA | Director | 15 November 1994 | Active |
The Garden Flat 6 Lanark Road, Maida Vale, London, W9 1DA | Director | 09 April 1992 | Active |
91 The Keep, Kingston Upon Thames, KT2 5UD | Director | - | Active |
85 Grenville Gardens, Woodford, IG8 7AE | Director | 09 April 1992 | Active |
6 Lanark Road, London, W9 1DA | Director | - | Active |
19 Clifton Gardens, Maida Vale, London, W9 1AL | Director | 01 September 2001 | Active |
Sophia Catherine Hella Johnston | ||
Notified on | : | 09 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1993 |
Nationality | : | British,Australian |
Address | : | 6 Lanark Road, London, W9 1DA |
Nature of control | : |
|
Victoria Cappin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1943 |
Nationality | : | British |
Address | : | 6 Lanark Road, London, W9 1DA |
Nature of control | : |
|
Mr Cameron Hardy Mclain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | American,British,Danish |
Address | : | 6 Lanark Road, London, W9 1DA |
Nature of control | : |
|
Raymond Peter Mechan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Address | : | 6 Lanark Road, London, W9 1DA |
Nature of control | : |
|
Mr Christopher John Girvan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Address | : | 6 Lanark Road, London, W9 1DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-02 | Officers | Appoint person director company with name date. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-22 | Officers | Appoint person secretary company with name date. | Download |
2019-08-22 | Officers | Termination director company with name termination date. | Download |
2019-08-22 | Officers | Termination secretary company with name termination date. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.