This company is commonly known as Evangelist Road Management Limited. The company was founded 37 years ago and was given the registration number 02039155. The firm's registered office is in LONDON. You can find them at C/o Armstrong & Co 4b Printing House Yard, Hackney Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | EVANGELIST ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02039155 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Armstrong & Co 4b Printing House Yard, Hackney Road, London, England, E2 7PR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Armstrong & Co, 4b Printing House Yard, Hackney Road, London, England, E2 7PR | Director | 21 December 2020 | Active |
Flat 3 1 Evangelist Road, London, NW5 1UA | Director | 10 January 1994 | Active |
1a Evangelist Road, London, NW5 1UA | Secretary | 26 September 1997 | Active |
1a Evangelist Road, London, NW5 1UA | Secretary | 12 June 1995 | Active |
Flat 1, 1 Evangelist Road, London, NW5 1UA | Secretary | 22 January 2007 | Active |
Flat 2, 1 Evangelist Road, London, NW5 1UA | Secretary | - | Active |
1a Evangelist Road, London, NW5 1UA | Director | 26 September 1997 | Active |
1a Evangelist Road, London, NW5 1UA | Director | 12 June 1995 | Active |
Flat 1, 1 Evangelist Road, London, NW5 1UA | Director | 18 January 2007 | Active |
Flat 2, 1 Evangelist Road, London, NW5 1UA | Director | - | Active |
Flat 3, 1 Evangelist Road, London, NW5 1UA | Director | - | Active |
Miss Lucy Cox | ||
Notified on | : | 21 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Armstrong & Co, 4b Printing House Yard, London, England, E2 7PR |
Nature of control | : |
|
Mr David Paul Rey | ||
Notified on | : | 25 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Armstrong & Co, 4b Printing House Yard, London, England, E2 7PR |
Nature of control | : |
|
Martina Johnson | ||
Notified on | : | 25 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Armstrong & Co, 4b Printing House Yard, London, England, E2 7PR |
Nature of control | : |
|
Mr Robin Blue Morrison | ||
Notified on | : | 25 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Armstrong & Co, 4b Printing House Yard, London, England, E2 7PR |
Nature of control | : |
|
Pierson William Lippard | ||
Notified on | : | 25 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Armstrong & Co, 4b Printing House Yard, London, England, E2 7PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Officers | Termination director company with name termination date. | Download |
2021-03-17 | Officers | Termination secretary company with name termination date. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-20 | Address | Change registered office address company with date old address new address. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.