This company is commonly known as Carraway Guildford General Partner Limited. The company was founded 24 years ago and was given the registration number 03974044. The firm's registered office is in LONDON. You can find them at 10 Fenchurch Avenue, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | CARRAWAY GUILDFORD GENERAL PARTNER LIMITED |
---|---|---|
Company Number | : | 03974044 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Fenchurch Avenue, London, EC3M 5AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Fenchurch Avenue, London, EC3M 5AG | Corporate Secretary | 14 June 2013 | Active |
10, Fenchurch Avenue, London, EC3M 5AG | Director | 12 February 2014 | Active |
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG | Director | 20 January 2023 | Active |
10, Fenchurch Avenue, London, EC3M 5AG | Director | 18 December 2020 | Active |
C/O Westfield Shoppingtowns, Limited Level 6 Mid City Place, 71 High Holborn, WC1V 6EA | Secretary | 08 December 2006 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 17 April 2000 | Active |
Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ | Corporate Secretary | 19 March 2012 | Active |
88 Cremorne Road, Cremorne, Sydney, Australia, | Director | 14 June 2000 | Active |
5, Laurence Pountney Hill, London, Uk, EC4R 0HH | Director | 14 June 2013 | Active |
45a Moreton Street, London, SW1V 2NY | Director | 28 July 2000 | Active |
Lloyds Chambers, 1 Porksoken Street, London, England, E1 8HZ | Director | 23 October 2010 | Active |
19 The Ridgeway, Enfield, EN2 8NX | Director | 27 September 2002 | Active |
White Ladies, Birch Hill Shirley Hills, Surrey, CR0 5HT | Director | 28 July 2000 | Active |
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ | Director | 27 June 2012 | Active |
C/O Westfield Shoppingtowns, Limited Level 6 Mid City Place, 71 High Holborn, WC1V 6EA | Director | 23 September 2004 | Active |
10, Fenchurch Avenue, London, EC3M 5AG | Director | 10 October 2013 | Active |
12 Worcester Road, London, SW19 7QG | Director | 27 September 2002 | Active |
17 Little Dorrit, Chelmsford, CM1 4YQ | Director | 30 June 2006 | Active |
C/O Westfield Shoppingtowns, Limited Level 6 Mid City Place, 71 High Holborn, WC1V 6EA | Director | 18 December 2008 | Active |
Hazelryst Rystwood Road, Forest Row, RH18 5LX | Director | 27 September 2002 | Active |
Clearwell Cottage, Boulters Lane, Maidenhead, SL6 8TJ | Director | 22 April 2002 | Active |
C/O Westfield Shoppingtowns, Limited Level 6 Mid City Place, 71 High Holborn, WC1V 6EA | Director | 14 June 2000 | Active |
10, Fenchurch Avenue, London, EC3M 5AG | Director | 14 June 2013 | Active |
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ | Director | 21 March 2013 | Active |
C/O Hermes Real Estate Investment Management Ltd, Lloyds Chambers, 1 Portsoken Street, London, England, E1 8HZ | Director | 31 January 2006 | Active |
C/O Westfield Shoppingtowns, Limited Level 6 Mid City Place, 71 High Holborn, WC1V 6EA | Director | 17 July 2009 | Active |
208 Leesons Hill, Chislehurst, BR7 6QH | Director | 20 May 2002 | Active |
C/O Hermes Real Estate Investment Management Ltd, Lloyds Chambers, 1 Portsoken Street, London, England, E1 8HZ | Director | 30 September 2009 | Active |
C/O Westfield Shoppingtowns, Limited Level 6 Mid City Place, 71 High Holborn, WC1V 6EA | Director | 01 February 2011 | Active |
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ | Director | 21 March 2013 | Active |
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG | Director | 26 June 2020 | Active |
Lloyds Chambers, 1 Porksoken Street, London, England, E1 8HZ | Director | 23 October 2010 | Active |
Laurel Bank, Poyle Lane, Burnham Slough, SL1 8LA | Director | 15 August 2002 | Active |
Laurel Bank, Poyle Lane, Burnham Slough, SL1 8LA | Director | 28 July 2000 | Active |
C/O Hermes Real Estate Management Ltd, Lloyds Chambers, 1 Portsoken Street, London, England, E1 8HZ | Director | 27 September 2002 | Active |
The Prudential Assurance Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 10, Fenchurch Avenue, London, EC3M 5AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-01-23 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type full. | Download |
2020-12-28 | Officers | Appoint person director company with name date. | Download |
2020-12-28 | Officers | Termination director company with name termination date. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type full. | Download |
2020-07-09 | Officers | Termination director company with name termination date. | Download |
2020-07-09 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-05-15 | Miscellaneous | Legacy. | Download |
2019-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-18 | Officers | Change person director company with change date. | Download |
2019-04-18 | Officers | Change person director company with change date. | Download |
2019-04-18 | Officers | Change corporate secretary company with change date. | Download |
2019-04-18 | Address | Change registered office address company with date old address new address. | Download |
2019-04-17 | Officers | Change person director company with change date. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.