This company is commonly known as A-roads Investments Limited. The company was founded 17 years ago and was given the registration number 06032540. The firm's registered office is in PINNER. You can find them at 36 James Bedford Close, , Pinner, Middlesex. This company's SIC code is 70100 - Activities of head offices.
Name | : | A-ROADS INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 06032540 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 James Bedford Close, Pinner, Middlesex, HA5 3TD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Secretary | 21 December 2006 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 25 January 2016 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 24 January 2017 | Active |
26 Fitzgerald Avenue, London, SW14 8SZ | Secretary | 30 March 2009 | Active |
55 Priests Lane, Shenfield, Brentwood, CM15 8BX | Secretary | 19 December 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 December 2006 | Active |
26 Fitzgerald Avenue, London, SW14 8SZ | Director | 30 March 2009 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 13 February 2015 | Active |
Barclays Bank, 1 Churchill Place, London, E14 5HP | Director | 19 March 2009 | Active |
Northwest Wing, Bush House, Aldwych, London, WC2B 4EZ | Director | 09 March 2009 | Active |
30 St Botolph's Road, Sevenoaks, Kent, TN13 3AG | Director | 21 December 2006 | Active |
Flat 202, 417 Wick Lane, London, E3 2JG | Director | 19 December 2006 | Active |
Barclays Bank, 1 Churchill Place, London, E14 5HP | Director | 30 October 2009 | Active |
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP | Director | 19 March 2009 | Active |
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE | Director | 21 December 2006 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Director | 02 November 2009 | Active |
Biif Bidco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Officers | Change corporate secretary company with change date. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type full. | Download |
2022-08-23 | Officers | Change person director company with change date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type full. | Download |
2021-10-07 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type full. | Download |
2020-01-31 | Capital | Capital statement capital company with date currency figure. | Download |
2020-01-08 | Capital | Legacy. | Download |
2020-01-08 | Insolvency | Legacy. | Download |
2020-01-08 | Resolution | Resolution. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type full. | Download |
2018-04-16 | Address | Change registered office address company with date old address new address. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Accounts | Accounts with accounts type full. | Download |
2017-01-26 | Officers | Appoint person director company with name date. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.