This company is commonly known as Age Concern Funeral Services Limited. The company was founded 31 years ago and was given the registration number 02804368. The firm's registered office is in LONDON. You can find them at Tavis House, 1 - 6 Tavistock Square, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | AGE CONCERN FUNERAL SERVICES LIMITED |
---|---|---|
Company Number | : | 02804368 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor,, One America Square, London, England, EC3N 2LB | Director | 30 September 2020 | Active |
7th Floor,, One America Square, London, England, EC3N 2LB | Director | 07 March 2022 | Active |
Tavis House, 1 - 6 Tavistock Square, London, United Kingdom, WC1H 9NA | Secretary | 01 August 2009 | Active |
30a Aynhoe Road, London, W14 0QD | Secretary | 30 June 2004 | Active |
111 Brox Road, Ottershaw, Chertsey, KT16 0LG | Secretary | 28 March 1995 | Active |
10 Mayflower Road, London, SW9 9JZ | Secretary | 26 April 1994 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 29 March 1993 | Active |
Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA | Director | 05 June 2014 | Active |
12 Wool Road, Wimbledon, London, SW20 0HW | Director | 18 July 1994 | Active |
9 Dawson Place, London, W2 4TD | Director | 18 July 1994 | Active |
Tavis House, 1 - 6 Tavistock Square, London, United Kingdom, WC1H 9NA | Director | 19 October 2012 | Active |
Knowl Cottage, Knowl Hill, Woking, GU22 7HL | Director | 28 March 1995 | Active |
44 Dartmouth Row, Greenwich, London, SE10 8AW | Director | 26 April 1994 | Active |
Tavis House, 1 - 6 Tavistock Square, London, WC1H 9NA | Director | 01 April 2016 | Active |
Flat 5 Canute Court, 83-87 Knollys Road, London, SW16 2JP | Director | 15 March 2002 | Active |
The Allars, Jedburgh, TD8 6NR | Director | 15 March 2002 | Active |
Tavis House, 1 - 6 Tavistock Square, London, United Kingdom, WC1H 9NA | Director | 01 August 2008 | Active |
197-199 City Road, London, EC1V 1JN | Corporate Nominee Director | 29 March 1993 | Active |
Ageco Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7th Floor, One America Square, 17 Crosswall, London, England, EC3N 2LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Accounts | Accounts with accounts type full. | Download |
2022-01-30 | Address | Change registered office address company with date old address new address. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Accounts | Accounts with accounts type full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type full. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type full. | Download |
2016-05-12 | Officers | Appoint person director company with name date. | Download |
2016-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-04 | Accounts | Accounts with accounts type full. | Download |
2015-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.