This company is commonly known as Bridgestreet Wardrobe Place Limited. The company was founded 24 years ago and was given the registration number 03867861. The firm's registered office is in LONDON. You can find them at 8 Harewood Row, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BRIDGESTREET WARDROBE PLACE LIMITED |
---|---|---|
Company Number | : | 03867861 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1999 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Harewood Row, London, NW1 6SE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8100 Madrillion Springs Lane, Vienna, Usa, | Secretary | 30 October 2001 | Active |
12a Wetherby Gardens, South Kensington, London, SW5 0JW | Secretary | 18 November 1999 | Active |
145 Kempton Road, London, E6 2NF | Secretary | 01 August 2002 | Active |
Flat 3, 26 Edith Grove, London, SW10 0NJ | Secretary | 28 February 2006 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Secretary | 29 March 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 October 1999 | Active |
8, Harewood Row, London, NW1 6SE | Director | 08 April 2019 | Active |
1214 Delta Glen Ct, Vienna, United States Of America, | Director | 01 August 2002 | Active |
8, Harewood Row, London, NW1 6SE | Director | 09 January 2018 | Active |
18626 Park Meadow Court, Leesburg, Usa, | Director | 22 August 2003 | Active |
26300 Village Lane, 410 Beachwood, Ohio, Usa, 44122 | Director | 12 January 2000 | Active |
485, Spring Park Place, Suite 200, Herndon, United States, | Director | 01 November 2013 | Active |
485, Spring Place Suite 200, Herndon, Usa, 20170 | Director | 27 June 2014 | Active |
485 Spring Park Place Suite 200, Herndon, Virgin, United States, | Director | 03 November 2010 | Active |
Mill Green House, Church Street Wargrave, Reading, RG10 8EP | Director | 01 April 2002 | Active |
8, Harewood Row, London, NW1 6SE | Director | 27 June 2014 | Active |
485, Spring Park Place Suite 200, Herndon, United States Of America, 20170 | Director | 01 October 2009 | Active |
Meadow Court, Tockenham, Swindon, SN4 7PH | Director | 18 November 1999 | Active |
8, Harewood Row, London, NW1 6SE | Director | 01 August 2019 | Active |
1434 Buena Vista Avenue, Mclean, U S A, IRISH | Director | 01 April 2002 | Active |
485, Spring Park Place, Suite 200, Herndon, United States, | Director | 01 November 2013 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 October 1999 | Active |
Bridestreet Accommodations London Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Harewood Row, London, England, NW1 6SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved compulsory. | Download |
2021-10-12 | Gazette | Gazette notice compulsory. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2020-10-30 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Officers | Termination director company with name termination date. | Download |
2019-10-23 | Officers | Termination director company with name termination date. | Download |
2019-10-23 | Officers | Appoint person director company with name date. | Download |
2019-10-23 | Officers | Appoint person director company with name date. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Officers | Termination director company with name termination date. | Download |
2018-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-30 | Gazette | Gazette filings brought up to date. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Officers | Termination director company with name termination date. | Download |
2018-01-24 | Officers | Appoint person director company with name date. | Download |
2018-01-16 | Gazette | Gazette notice compulsory. | Download |
2017-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-23 | Officers | Termination director company with name termination date. | Download |
2016-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2016-09-13 | Accounts | Legacy. | Download |
2016-09-13 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.