This company is commonly known as Condici Limited. The company was founded 41 years ago and was given the registration number 01678961. The firm's registered office is in LONDON. You can find them at C/o Blick Rothenberg Limited, 1st Floor, 7-10 Chandos Street, London, . This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | CONDICI LIMITED |
---|---|---|
Company Number | : | 01678961 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Blick Rothenberg Limited, 1st Floor, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15-19, Cavendish Place, London, United Kingdom, W1G 0QE | Secretary | 06 January 2003 | Active |
15-19, Cavendish Place, London, United Kingdom, W1G 0QE | Director | 01 July 1994 | Active |
43 Alexandra Grove, London, N12 8HE | Secretary | - | Active |
44 Merlin Grove, Beckenham, BR3 3HU | Secretary | 31 January 1992 | Active |
43 Alexandra Grove, London, N12 8HE | Director | - | Active |
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Director | 09 December 2022 | Active |
74 Kelmscott Road, Battersea, London, SW11 6PT | Director | - | Active |
Redover Coldharbour Road, West Byfleet, KT14 6JL | Director | - | Active |
9 Wimpole Mews, London, W1M 7TE | Director | - | Active |
748 High Road, London, N17 0AP | Director | - | Active |
98 Hillfield Avenue, London, N8 7DN | Director | - | Active |
Flat 2 Coastguards, Canning Road, Felpham, PO22 7AG | Director | - | Active |
Condici Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 16, Great Queen Street, London, United Kingdom, WC2B 5AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Address | Change registered office address company with date old address new address. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Address | Change registered office address company with date old address new address. | Download |
2020-08-18 | Officers | Change person director company with change date. | Download |
2020-08-18 | Officers | Change person secretary company with change date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-26 | Accounts | Change account reference date company previous extended. | Download |
2017-10-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.