This company is commonly known as Camden Town House Limited. The company was founded 10 years ago and was given the registration number 08698179. The firm's registered office is in LONDON. You can find them at 54 Malden Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CAMDEN TOWN HOUSE LIMITED |
---|---|---|
Company Number | : | 08698179 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2013 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 54 Malden Road, London, NW5 3HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Garden Cottage, Ditton Park Road, Datchet, Near Slough, England, SL3 7JB | Secretary | 17 March 2014 | Active |
327, Nether Street, Finchley, London, England, N3 1JJ | Director | 30 January 2015 | Active |
5, Wilderness Heights, West End, Southampton, England, SO18 3PS | Director | 20 September 2013 | Active |
54, Malden Road, London, NW5 3HG | Director | 22 May 2015 | Active |
Flat D 54, Maiden Road, London, England, NW5 3HG | Director | 20 September 2013 | Active |
54, Malden Road, London, NW5 3HG | Director | 19 September 2013 | Active |
54, Malden Road, London, Uk, NW5 3HG | Director | 20 September 2013 | Active |
44, Rue Emile Lepeu, 75011, France, | Director | 02 March 2015 | Active |
54, Malden Road, London, NW5 3HG | Director | 20 September 2013 | Active |
54, Malden Road, London, NW5 3HG | Director | 01 November 2013 | Active |
Mr Faruk Miah | ||
Notified on | : | 19 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat C, 54 Malden Road, London, United Kingdom, NW5 3HG |
Nature of control | : |
|
Mr Timothy Richard Noy | ||
Notified on | : | 19 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat D, 54 Malden Road, London, United Kingdom, NW5 3HG |
Nature of control | : |
|
Mr Zaahid Bharmal | ||
Notified on | : | 19 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 327, Nether Street, London, England, N3 1JJ |
Nature of control | : |
|
Dr Ryan Laurence Hillier-Smith | ||
Notified on | : | 19 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Wilderness Heights, Southampton, United Kingdom, SO18 3PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Officers | Change person director company with change date. | Download |
2020-06-12 | Officers | Change person secretary company with change date. | Download |
2020-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Officers | Appoint person director company with name date. | Download |
2016-09-19 | Officers | Termination director company with name termination date. | Download |
2016-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-07 | Officers | Appoint person director company with name date. | Download |
2015-09-29 | Officers | Termination director company with name termination date. | Download |
2015-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.