This company is commonly known as Bolongaro & Trevor Co. Ltd.. The company was founded 9 years ago and was given the registration number 09099700. The firm's registered office is in WILLESDEN. You can find them at 5 Pembroke Buildings 5 Pembroke Buildings, Cumberland Park, Willesden, London. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | BOLONGARO & TREVOR CO. LTD. |
---|---|---|
Company Number | : | 09099700 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 2014 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Pembroke Buildings 5 Pembroke Buildings, Cumberland Park, Willesden, London, England, NW10 6RE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Pembroke Buildings, 5 Pembroke Buildings, Cumberland Park, Willesden, England, NW10 6RE | Director | 05 April 2018 | Active |
5 Pembroke Buildings, 5 Pembroke Buildings, Cumberland Park, Willesden, England, NW10 6RE | Director | 26 November 2014 | Active |
Kingsclere, Salisbury Road, Shootash, Romsey, England, SO51 6GA | Secretary | 02 December 2014 | Active |
1, Southborough Road, London, England, E9 7EF | Director | 01 December 2014 | Active |
1 Academy Buildings, Fanshaw Street, London, United Kingdom, N1 6LQ | Director | 24 June 2014 | Active |
47, Homefield Road, London, England, W4 2LW | Director | 17 October 2014 | Active |
Mr Muhammad Omar Jalil | ||
Notified on | : | 22 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Pembroke Buildings, 5 Pembroke Buildings, Willesden, England, NW10 6RE |
Nature of control | : |
|
Mrs Naz Jalil | ||
Notified on | : | 14 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Pembroke Buildings, 5 Pembroke Buildings, Willesden, England, NW10 6RE |
Nature of control | : |
|
Mr Muhammad Arshad Jalil | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Pembroke Buildings, 5 Pembroke Buildings, Willesden, England, NW10 6RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Officers | Change person director company with change date. | Download |
2020-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-07 | Officers | Change person director company with change date. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Address | Change registered office address company with date old address new address. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Officers | Appoint person director company with name date. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.