This company is commonly known as 7 Fawley Road Limited. The company was founded 42 years ago and was given the registration number 01586824. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | 7 FAWLEY ROAD LIMITED |
---|---|---|
Company Number | : | 01586824 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 1981 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Egale 1, 80 St Albans Road, Watford, Herts, England, WD17 1DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Corporate Secretary | 09 October 2006 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 13 December 2023 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 17 March 2008 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 13 December 2023 | Active |
Flat 1, 7 Fawley Road, London, NW6 1SL | Secretary | 13 October 1998 | Active |
136 Cranley Gardens, Muswell Hill, London, N10 3AH | Secretary | - | Active |
Flat 4 7 Fawley Road, London, NW6 1SL | Secretary | 12 June 2002 | Active |
Flat 4 7 Fawley Road, London, NW6 1SL | Secretary | 30 October 1999 | Active |
7 Fawley Road, London, NW6 1SL | Director | - | Active |
Flat 1, 7 Fawley Road, London, NW6 1SL | Director | 29 October 1999 | Active |
Flat 1, 7 Fawley Road, London, NW6 1SL | Director | - | Active |
8 Burrard Road, West Hampstead, London, NW6 1DB | Director | - | Active |
Flat 2 7 Fawley Road, West Hampstead, London, NW6 1SL | Director | 24 July 1992 | Active |
136 Cranley Gardens, Muswell Hill, London, N10 3AH | Director | - | Active |
Flat 2 7 Fawley Road, London, NW6 1SL | Director | 30 May 2000 | Active |
Flat 2 7 Fawley Road, West Hampstead, London, NW6 1SL | Director | 16 April 1997 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 27 November 2002 | Active |
Flat 3 7 Fawley Road, London, NW6 1SL | Director | 13 October 1998 | Active |
Flat 3 7 Fawley Road, London, NW6 1SL | Director | 31 January 2000 | Active |
Flat 4 7 Fawley Road, London, NW6 1SL | Director | 12 June 2002 | Active |
Flat 4 7 Fawley Road, London, NW6 1SL | Director | 17 July 1998 | Active |
Mr Bilal Ejaz Raja | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 3, 7 Fawley Road, London, United Kingdom, |
Nature of control | : |
|
Sheil Malde | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 4, 7 Fawley Road, London, United Kingdom, NW6 1SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Officers | Change person director company with change date. | Download |
2018-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-18 | Officers | Termination director company with name termination date. | Download |
2017-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-22 | Officers | Change person director company with change date. | Download |
2017-05-22 | Officers | Change person director company with change date. | Download |
2016-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-12 | Officers | Change corporate secretary company with change date. | Download |
2015-12-17 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.