This company is commonly known as H W F Number Two Hundred And Six Limited. The company was founded 32 years ago and was given the registration number 02693476. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | H W F NUMBER TWO HUNDRED AND SIX LIMITED |
---|---|---|
Company Number | : | 02693476 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 1992 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Egale 1, 80 St Albans Road, Watford, Herts, England, WD17 1DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 28 November 2012 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 05 February 2024 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 28 November 2012 | Active |
Flat 5, 107 Oxford Gardens, London, W10 6NF | Secretary | 31 May 1995 | Active |
Acre House, 11-15 William Road, NW1 3ER | Nominee Secretary | 28 February 1992 | Active |
44 Chatsworth Gardens, Acton, London, W3 9LW | Secretary | 29 July 1994 | Active |
Flat 7 107 Oxford Gardens, London, W10 6NF | Secretary | 11 June 1996 | Active |
Flat 4, 107 Oxford Gardens North Kensington, London, W10 6NF | Secretary | 17 March 1992 | Active |
343-349 Royal College Street, Camden Town, London, NW1 9QS | Corporate Secretary | 27 February 2002 | Active |
69 Fortess Road, Kentish Town, London, NW5 1AG | Corporate Secretary | 01 July 2001 | Active |
Flat 2, 107 Oxford Gardens, London, W10 6NF | Director | 17 March 1992 | Active |
Flat 4 107 Oxford Gardens, London, W10 6NF | Director | 24 October 2002 | Active |
Flat 3, 107 Oxford Gardens, London, W10 6NF | Director | 30 September 1993 | Active |
Flat 5, 107 Oxford Gardens, London, W10 6NF | Director | 31 July 1993 | Active |
Flat 2 107 Oxford Gardens, London, W10 6NF | Director | 10 September 2007 | Active |
54 Ellerdale Street, Lewisham, SE13 7JU | Nominee Director | 28 February 1992 | Active |
Flat 6, 107 Oxford Gardens, London, W10 6NF | Director | 17 March 1992 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 11 December 2002 | Active |
Flat 3 107 Oxford Gardens, London, W10 6NG | Director | 03 August 1998 | Active |
Flat 7 107 Oxford Gardens, London, W10 6NF | Director | 11 June 1996 | Active |
Flat 2, 107 Oxford Gardens, London, W10 6NF | Director | 29 July 1994 | Active |
Flat 6 107 Oxford Gardens, Ladbroke Grove, London, W10 6NG | Director | 09 September 1996 | Active |
Flat 4, 107 Oxford Gardens North Kensington, London, W10 6NF | Director | 17 March 1992 | Active |
Flat 5 107 Oxford Gardens, London, W10 6NF | Director | 17 March 1997 | Active |
C/O Ringley Chartered Surveyors, 343-349 Royal College St Camdentow, London, NW1 9QS | Corporate Director | 13 March 2003 | Active |
Ronald Duncan Mceuen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL |
Nature of control | : |
|
Mrs Teresa Evelyn Schaefer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL |
Nature of control | : |
|
Prince Valerio Camillo Francesco Massimo Di Roccasecca | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British,Italian |
Country of residence | : | United Kingdom |
Address | : | Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-13 | Officers | Change person director company with change date. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Officers | Change person director company with change date. | Download |
2019-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-23 | Officers | Change person director company with change date. | Download |
2017-03-23 | Officers | Change person director company with change date. | Download |
2016-12-19 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.