This company is commonly known as G. Mckenzie & Co Estd. (1919) Limited. The company was founded 28 years ago and was given the registration number 03209675. The firm's registered office is in LONDON. You can find them at Unit G01 China House, 401 Edgware Road, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | G. MCKENZIE & CO ESTD. (1919) LIMITED |
---|---|---|
Company Number | : | 03209675 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit G01 China House, 401 Edgware Road, London, United Kingdom, NW2 6GY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Harford Walk, London, N2 0JB | Secretary | 20 September 2002 | Active |
5 Harford Walk, London, N2 0JB | Director | 20 September 2002 | Active |
5 Harford Walk, London, N2 0JB | Director | 09 February 2006 | Active |
5, Harford Walk, London, England, N2 0JB | Director | 24 November 2017 | Active |
37 Store Street, London, WC1E 7BS | Secretary | 10 June 1996 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 07 June 1996 | Active |
5 Harford Walk, London, N2 0JB | Director | 10 June 1996 | Active |
9, The Causeway, London, United Kingdom, N2 0PR | Director | 01 July 2008 | Active |
5 Harford Walk, London, N2 0JB | Director | 20 September 2002 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 07 June 1996 | Active |
Mr Loknath Agarwalla | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Harford Walk, London, England, N2 0JB |
Nature of control | : |
|
Mrs Poonam Agarwalla | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Harford Walk, London, England, N2 0JB |
Nature of control | : |
|
Mr Rajiv Agarwalla | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Harford Walk, London, England, N2 0JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Address | Change registered office address company with date old address new address. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Accounts | Change account reference date company previous extended. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-24 | Capital | Capital allotment shares. | Download |
2018-03-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-18 | Address | Change registered office address company with date old address new address. | Download |
2018-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-27 | Officers | Appoint person director company with name date. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.