This company is commonly known as Naul Road Development Ltd. The company was founded 7 years ago and was given the registration number 10453740. The firm's registered office is in LONDON. You can find them at 74 Wimpole Street, , London, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | NAUL ROAD DEVELOPMENT LTD |
---|---|---|
Company Number | : | 10453740 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 74 Wimpole Street, London, England, W1G 9RR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Business Centre, 44 Greenhill Road, Harrow, England, HA1 1LD | Director | 04 June 2021 | Active |
44, Greenhill Road, Harrow, England, HA1 1LD | Director | 03 June 2021 | Active |
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR | Director | 31 October 2016 | Active |
Fourth Floor, Watson House, 54 Baker Street, London, England, W1U 7BU | Director | 31 October 2016 | Active |
Fourth Floor, Watson House, 54 Baker Street, London, England, W1U 7BU | Director | 15 December 2018 | Active |
Fourth Floor, Watson House, 54 Baker Street, London, England, W1U 7BU | Director | 08 November 2016 | Active |
Mr Patrick Gough | ||
Notified on | : | 04 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | The Business Centre, 44 Greenhill Road, Harrow, England, HA1 1LD |
Nature of control | : |
|
Mr Jeremiah Donovan | ||
Notified on | : | 03 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44, Greenhill Road, Harrow, England, HA1 1LD |
Nature of control | : |
|
Mr David Adam Quastel | ||
Notified on | : | 08 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fourth Floor, Watson House, 54 Baker Street, London, England, W1U 7BU |
Nature of control | : |
|
Mrs Reva Saluja | ||
Notified on | : | 08 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 58 Hugh Street, Hugh Street, London, England, SW1V 4ER |
Nature of control | : |
|
Fd Secretarial Ltd | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-24 | Mortgage | Mortgage satisfy charge part. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Gazette | Gazette filings brought up to date. | Download |
2022-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Mortgage | Mortgage satisfy charge part. | Download |
2021-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-04 | Address | Change registered office address company with date old address new address. | Download |
2021-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.