This company is commonly known as Cargrey House Residents Association Ltd.. The company was founded 30 years ago and was given the registration number 02893395. The firm's registered office is in COVENT GARDEN. You can find them at 3rd Floor, 20 Bedford Street, Covent Garden, London. This company's SIC code is 98000 - Residents property management.
Name | : | CARGREY HOUSE RESIDENTS ASSOCIATION LTD. |
---|---|---|
Company Number | : | 02893395 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 20 Bedford Street, Covent Garden, London, WC2E 9HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Gardner Court, Willingdon Road, Wood Green, England, N22 6SF | Director | 04 March 2016 | Active |
107 West, 89th Street, Apartment Ph - A & B, New York, | Director | 01 August 1997 | Active |
194, Station Road, Edgware, HA8 7AT | Director | 01 June 2021 | Active |
71 Holmside, Gillingham, ME7 4BG | Secretary | 01 February 1994 | Active |
5 Cargrey House, 58 Marsh Lane, Stanmore, HA7 4JB | Secretary | 23 January 2000 | Active |
9 Cargrey House, 58 Marsh Lane, Stanmore, HA7 4JB | Secretary | 31 August 1997 | Active |
3 Cargrey House, Marsh Lane, Stanmore, HA7 4JB | Secretary | 11 June 1998 | Active |
7 Cargrey House, Marsh Lane, Stanmore, HA7 4JB | Secretary | 30 July 1998 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 01 February 1994 | Active |
8 Cargrey House, Marsh Lane, Stanmore, England, HA7 4JB | Director | 01 October 2016 | Active |
8 Cargrey House, Marsh Lane, Stanmore, HA7 4JB | Director | 01 August 1997 | Active |
1 Kingsmead Avenue, Worcester Avenue, Worcester Park, KT4 8XB | Director | 01 February 1994 | Active |
Flat 12 Bushey Gate, Sparrows Herne, Bushey, England, WD23 1FN | Director | 10 August 2015 | Active |
5 Cargrey House, 58 Marsh Lane, Stanmore, HA7 4JB | Director | 23 January 2000 | Active |
9 Cargrey House, 58 Marsh Lane, Stanmore, HA7 4JB | Director | 20 January 2001 | Active |
9 Cargrey House, 58 Marsh Lane, Stanmore, HA7 4JB | Director | 31 August 1997 | Active |
5 King Henry Mews, Harrow On The Hill, HA2 0JF | Director | 31 August 1997 | Active |
7 Cargrey House, Marsh Lane, Stanmore, HA7 4JB | Director | 30 July 1998 | Active |
4 Morebreddis Cottage, Chequers Road, Goudhurst, Cranbrook, TN17 1DG | Director | 06 February 1997 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 01 February 1994 | Active |
Shirley Clements | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1932 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Cargrey House, Marsh Lane, Stanmore, England, HA7 4JB |
Nature of control | : |
|
Ms Alisa Avigdor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Gardner Court, Willingdon Road, Wood Green, England, N22 6SF |
Nature of control | : |
|
Kalyan Das | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | United States |
Address | : | 107 West, 89th Street Apartment Ph - A & B, New York, United States, 10024 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Address | Change registered office address company with date old address new address. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-06 | Officers | Termination director company with name termination date. | Download |
2016-11-01 | Officers | Appoint person director company with name date. | Download |
2016-03-21 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.