This company is commonly known as Fordwych Flats Limited. The company was founded 14 years ago and was given the registration number 07134315. The firm's registered office is in LONDON. You can find them at 101 Fordwych Road, Fordwych Road, London, . This company's SIC code is 55900 - Other accommodation.
Name | : | FORDWYCH FLATS LIMITED |
---|---|---|
Company Number | : | 07134315 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2010 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 101 Fordwych Road, Fordwych Road, London, England, NW2 3TL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101, Ground Floor Flat, 101 Fordwych Road, London, United Kingdom, NW2 3TL | Secretary | 19 October 2016 | Active |
101 Fordwych Road, Fordwych Road, London, England, NW2 3TL | Director | 19 October 2016 | Active |
31, Parkside Drive, Edgware, HA8 8JU | Director | 25 January 2010 | Active |
Ground Floor Flat, 101, Fordwych Road, London, England, NW2 3TL | Director | 21 April 2011 | Active |
Dolphin House, Church Eaton, Stafford, ST20 0AG | Secretary | 25 January 2010 | Active |
Somers, Mounts Hill, Benenden, United Kingdom, TN17 4ET | Corporate Secretary | 25 January 2010 | Active |
Dolphin House, Church Eaton, Stafford, ST20 0AG | Director | 25 January 2010 | Active |
342, Alexandra Park Road, London, N22 7BD | Director | 25 January 2010 | Active |
Somers, Mounts Hill, Benenden, United Kingdom, TN17 4ET | Director | 25 January 2010 | Active |
Somers, Mounts Hill, Benenden, United Kingdom, TN17 4ET | Corporate Director | 25 January 2010 | Active |
Mr Jonathon Hugh Thomas Evans | ||
Notified on | : | 18 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dolphin House, High Street, Stafford, England, ST20 0AG |
Nature of control | : |
|
Miss Joanne Mary Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Ground Floor Flat 101, Fordwych Road, London, England, NW2 3TL |
Nature of control | : |
|
Mr Ming Hui Li | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Parkside Drive, Edgware, England, HA8 8JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-13 | Address | Change registered office address company with date old address new address. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-13 | Address | Change registered office address company with date old address new address. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Address | Change registered office address company with date old address new address. | Download |
2016-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-20 | Officers | Appoint person director company with name date. | Download |
2016-10-19 | Officers | Termination director company with name termination date. | Download |
2016-10-19 | Officers | Appoint person secretary company with name date. | Download |
2016-10-19 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.