This company is commonly known as Alexander Wadham-corn (development Co.) Limited. The company was founded 36 years ago and was given the registration number 02182295. The firm's registered office is in MILL HILL. You can find them at Lawrence House, Goodwyn Avenue, Mill Hill, London. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ALEXANDER WADHAM-CORN (DEVELOPMENT CO.) LIMITED |
---|---|---|
Company Number | : | 02182295 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1987 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lawrence House, Goodwyn Avenue, Mill Hill, London, NW7 3RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Secretary | 06 November 2023 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, United Kingdom, NW7 3RH | Director | 10 February 2022 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Director | 30 January 2006 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Director | 28 May 2010 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Director | 30 January 2006 | Active |
6 Bulrush Place, St Leonards On Sea, TN38 9TR | Secretary | 19 January 2000 | Active |
114a High Street, Whitstable, CT5 1AZ | Secretary | 14 November 1997 | Active |
11 The Avenue, Radlett, WD7 7DG | Secretary | 25 February 2000 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Secretary | 17 February 2016 | Active |
27 Summerfield Avenue, Whitstable, CT5 1NR | Secretary | - | Active |
28 Uphill Road, Mill Hill, London, NW7 4RB | Director | 30 June 2006 | Active |
Hill House, Glengorse Estate, Glengorse Battle, TN33 9BU | Director | 14 November 1997 | Active |
101 Uphill Road, Mill Hill, London, NW7 4QD | Director | 25 February 2000 | Active |
27 Summerfield Avenue, Whitstable, CT5 1NR | Director | - | Active |
185 Island Wall, Whitstable, CT5 1EE | Director | - | Active |
West End & City Properties Limited | ||
Notified on | : | 07 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lawrence House, Goodwyn Avenue, London, United Kingdom, NW7 3RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Officers | Appoint person secretary company with name date. | Download |
2023-11-07 | Officers | Termination secretary company with name termination date. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-22 | Officers | Appoint person director company with name date. | Download |
2021-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-04 | Officers | Change person director company with change date. | Download |
2017-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-07 | Officers | Change person director company with change date. | Download |
2017-06-07 | Officers | Change person director company with change date. | Download |
2016-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-25 | Officers | Change person director company with change date. | Download |
2016-04-25 | Officers | Termination secretary company with name termination date. | Download |
2016-04-25 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.