This company is commonly known as Attachvale Limited. The company was founded 41 years ago and was given the registration number 01651159. The firm's registered office is in LONDON. You can find them at Flat 4, 18 Crookham Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | ATTACHVALE LIMITED |
---|---|---|
Company Number | : | 01651159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 1982 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 4, 18 Crookham Road, London, United Kingdom, SW6 4EQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3, 18 Crookham Road, London, England, SW6 4EQ | Director | 08 July 2019 | Active |
Flat 4, 18 Crookham Road, London, United Kingdom, SW6 4EQ | Director | 05 July 2019 | Active |
Flat 4, 18 Crookham Road, London, United Kingdom, SW6 4EQ | Director | 26 June 2015 | Active |
Flat 2 18 Crookham Road, London, SW6 4EQ | Director | 14 September 2007 | Active |
27 Cranbury Road, London, SW6 2NS | Secretary | 01 June 2005 | Active |
27 Cranbury Road, London, SW6 2NS | Secretary | 21 January 1998 | Active |
Flat 3 18 Crookham Road, London, SW6 4EQ | Secretary | 04 October 1995 | Active |
Flat 3 18 Crookham Road, London, SW6 4EQ | Secretary | 19 May 2001 | Active |
Flat 2 18 Crookham Road, London, SW6 4EQ | Secretary | 09 August 1992 | Active |
The Manor House Church Lane, Lower Blandford St. Mary, Blandford Forum, DT11 9ND | Secretary | 14 September 2007 | Active |
Flat 4 18 Crookham Road, London, SW6 4EQ | Secretary | 07 June 2000 | Active |
Flat 4 18 Crookham Road, London, SW6 4EQ | Secretary | 30 June 2004 | Active |
27 Cranbury Road, London, SW6 2NS | Director | 09 August 1992 | Active |
Flat 4, 18 Crookham Road, London, SW6 4EQ | Director | 02 October 2007 | Active |
18 Crookham Road, Fulham, London, SW6 4EQ | Director | 09 August 1992 | Active |
Flat 3 18 Crookham Road, London, SW6 4EW | Director | 21 January 1998 | Active |
Flat 3 18 Crookham Road, London, SW6 4EQ | Director | 04 November 1994 | Active |
Flat 3 18 Crookham Road, London, SW6 4EQ | Director | 01 November 1999 | Active |
Flat 2 18 Crookham Road, London, SW6 4EQ | Director | - | Active |
The Manor House Church Lane, Lower Blandford St. Mary, Blandford Forum, DT11 9ND | Director | 14 September 2007 | Active |
Flat 4 18 Crookham Road, London, SW6 4EQ | Director | 12 October 1998 | Active |
Flat 4, 18 Crookham Road, Fulham, London, United Kingdom, SW6 4EQ | Director | 15 February 2010 | Active |
18 Crookham Road, London, SW6 4EQ | Director | - | Active |
Basement Flat, 18 Crookham Road, Fulham, SW6 4EQ | Director | 09 June 2015 | Active |
18 Crookham Road, London, SW6 4EQ | Director | 04 October 1995 | Active |
Flat 4 18 Crookham Road, London, SW6 4EQ | Director | 01 June 2005 | Active |
Flat 3 18 Crookham Road, Fulham, London, SW6 4EQ | Director | 14 September 2007 | Active |
Mr Charles John Kingsley Wardroper | ||
Notified on | : | 23 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 4, 18 Crookham Road, London, United Kingdom, SW6 4EQ |
Nature of control | : |
|
Mr Arvinder Klair | ||
Notified on | : | 23 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 18 Crookham Road, London, England, SW6 4EQ |
Nature of control | : |
|
Ms Assunta Zotti | ||
Notified on | : | 23 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, Crookham Road, London, England, SW6 4EQ |
Nature of control | : |
|
Alexander Mains | ||
Notified on | : | 23 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18a, Crookham Road, London, England, SW6 4EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Address | Change registered office address company with date old address new address. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-05 | Officers | Appoint person director company with name date. | Download |
2019-07-05 | Officers | Termination director company with name termination date. | Download |
2019-07-05 | Officers | Termination secretary company with name termination date. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-03-20 | Change of constitution | Statement of companys objects. | Download |
2019-03-20 | Resolution | Resolution. | Download |
2018-07-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.