This company is commonly known as Akeld Manor And Country Club Limited. The company was founded 29 years ago and was given the registration number 03036722. The firm's registered office is in LONDON. You can find them at 4th Floor, 3 More London Riverside, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | AKELD MANOR AND COUNTRY CLUB LIMITED |
---|---|---|
Company Number | : | 03036722 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 1995 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 3 More London Riverside, London, United Kingdom, SE1 2AQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Corporate Secretary | 24 June 1998 | Active |
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Director | 28 October 2016 | Active |
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Director | 01 October 2003 | Active |
Shoreston Hall Shoreston, Seahouses, NE68 7SX | Secretary | 22 March 1995 | Active |
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP | Secretary | 31 August 1995 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 22 March 1995 | Active |
Fraggle Rock House 11 Harbour Road, Beadnell, Chathill, NE67 5BH | Director | 22 March 1995 | Active |
Shoreston Hall Shoreston, Seahouses, NE68 7SX | Director | 22 March 1995 | Active |
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP | Director | 31 August 1995 | Active |
Larchwood, Clay Head Road, Baldrine, IM4 6DH | Director | 30 September 2004 | Active |
Birchleigh House, Hillberry Road, Onchan, IM3 4EU | Director | 09 January 2001 | Active |
17 Park Close, Glen Vine, Isle Of Man, IM4 4HB | Director | 12 December 1996 | Active |
Fernlea, Droghadfayle Road, Port Erin, IM9 6EL | Director | 31 May 2002 | Active |
1 Chapel Court, Derbyhaven, IM9 1UD | Director | 31 May 2002 | Active |
29, Furman Close, Onchan, Isle Of Man, IM3 1BT | Director | 31 January 2013 | Active |
Carabas, Mill Road, Surby, IM9 6QP | Director | 31 August 1995 | Active |
Old School House, Rushen, IM9 5LR | Director | 24 June 1998 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 22 March 1995 | Active |
First National Trustee Company (U.K.) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, 45 Monmouth Street, London, England, WC2H 9DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-01 | Gazette | Gazette notice voluntary. | Download |
2022-10-19 | Dissolution | Dissolution application strike off company. | Download |
2022-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Officers | Change corporate secretary company with change date. | Download |
2020-11-19 | Address | Change registered office address company with date old address new address. | Download |
2020-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-07 | Officers | Change person director company with change date. | Download |
2018-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-01 | Document replacement | Second filing of director appointment with name. | Download |
2016-12-08 | Officers | Termination director company with name termination date. | Download |
2016-12-07 | Officers | Appoint person director company with name date. | Download |
2016-07-27 | Officers | Change corporate secretary company with change date. | Download |
2016-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.