This company is commonly known as Genborough Limited. The company was founded 48 years ago and was given the registration number 01235576. The firm's registered office is in LONDON. You can find them at 5 North End Road, Golders Green, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | GENBOROUGH LIMITED |
---|---|---|
Company Number | : | 01235576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1975 |
End of financial year | : | 01 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 North End Road, Golders Green, London, NW11 7RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Margaret Road, London, England, N16 6UX | Director | 07 September 2023 | Active |
17, Margaret Road, London, England, N16 6UX | Director | 30 January 2023 | Active |
17, Margaret Road, London, England, N16 6UX | Director | 30 January 2023 | Active |
125, Castlewood Road, London, United Kingdom, N15 6BD | Secretary | 22 April 2010 | Active |
17 Windsor Court, Golders Green Road, London, NW11 9PP | Secretary | - | Active |
17, Margaret Road, London, England, N16 6UX | Director | 31 March 2015 | Active |
5 North End Road, Golders Green, London, NW11 7RJ | Director | 31 March 2015 | Active |
25 Holmbrook Drive, London, NW4 2LT | Director | 03 February 2003 | Active |
125, Castlewood Road, London, United Kingdom, N15 6BD | Director | 22 April 2010 | Active |
17 Windsor Court, Golders Green Road, London, NW11 9PP | Director | - | Active |
26, Ambrose Avenue, Golders Green, NW11 9AN | Director | 11 August 2010 | Active |
17, Margaret Road, London, England, N16 6UX | Director | 30 January 2023 | Active |
17, Margaret Road, London, England, N16 6UX | Director | 31 March 2015 | Active |
97 Princes Park Avenue, London, NW11 | Director | - | Active |
97 Princes Park Avenue, London, NW11 | Director | - | Active |
17, Margaret Road, London, England, N16 6UX | Director | 29 January 2020 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Accounts | Change account reference date company current shortened. | Download |
2023-09-20 | Officers | Change person director company with change date. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-23 | Change of name | Certificate change of name company. | Download |
2023-03-23 | Change of name | Change of name notice. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.