This company is commonly known as Consolidated Developments Limited. The company was founded 30 years ago and was given the registration number 02904116. The firm's registered office is in LONDON. You can find them at 3rd Floor, 114a Cromwell Road, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | CONSOLIDATED DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 02904116 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG | Director | 06 December 1996 | Active |
Woodsville, Third Avenue Greytree, Ross On Wye, HR9 7HS | Secretary | 14 November 2002 | Active |
Brookfield House, Green Lane, Ivinghoe, Leighton Buzzard, LU7 9ES | Secretary | 28 July 1994 | Active |
16 Salvin Road, Putney, England, SW15 1DR | Secretary | 15 June 1994 | Active |
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG | Secretary | 22 December 2006 | Active |
20 Wykeham Road, Hendon, London, NW4 2SU | Secretary | 25 September 1997 | Active |
48 Woodstock Road, Wembley, HA0 4ET | Secretary | 06 December 1996 | Active |
27c Cleveland Terrace, London, W2 6QH | Secretary | 30 March 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 02 March 1994 | Active |
41 Thornhill Road, London, N1 1JS | Director | 30 March 1994 | Active |
29 Avenue De Suffren, Paris 75007, France, FOREIGN | Director | 28 July 1994 | Active |
10 Southwood Avenue, London, N6 5RZ | Director | 25 November 1994 | Active |
10 Avenue De Chesnay, Le Chesnay, France, 78150 | Director | 28 July 1994 | Active |
107 Cours De Vincennes, Paris, France, 75020 | Director | 30 March 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 02 March 1994 | Active |
117b Haverstock Hill, London, NW3 4RS | Director | 06 December 1996 | Active |
16 Salvin Road, Putney, England, SW15 1DR | Director | 15 June 1994 | Active |
25 Chesham Place, London, SW1X 8HG | Director | 28 July 1994 | Active |
27c Cleveland Terrace, London, W2 6QH | Director | 30 March 1994 | Active |
Sunnybanks, Petworth Road, Haslemere, GU27 3AX | Director | 28 July 1994 | Active |
Consolidated Holdings Limited | ||
Notified on | : | 20 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG |
Nature of control | : |
|
Consolidated Developments Holdings Limited | ||
Notified on | : | 20 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG |
Nature of control | : |
|
Mr Laurence Grant Kirschel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type small. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type small. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-15 | Resolution | Resolution. | Download |
2021-10-15 | Change of constitution | Statement of companys objects. | Download |
2021-07-30 | Accounts | Accounts with accounts type small. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-14 | Accounts | Accounts with accounts type small. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type small. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-28 | Accounts | Accounts with accounts type small. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-07 | Accounts | Accounts with accounts type small. | Download |
2017-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.