This company is commonly known as Planning Aid For London. The company was founded 37 years ago and was given the registration number 02081763. The firm's registered office is in CROYDON. You can find them at 75 Park Lane, , Croydon, Surrey. This company's SIC code is 71112 - Urban planning and landscape architectural activities.
Name | : | PLANNING AID FOR LONDON |
---|---|---|
Company Number | : | 02081763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 Park Lane, Croydon, Surrey, CR9 1XS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Town And Country Planning Association, 17 Carlton House Terrace, London, United Kingdom, SW1Y 5AS | Director | 01 March 2021 | Active |
Town And Country Planning Association, 17 Carlton House Terrace, London, United Kingdom, SW1Y 5AS | Director | 28 January 2009 | Active |
Town And Country Planning Association, 17 Carlton House Terrace, London, United Kingdom, SW1Y 5AS | Director | 01 June 2020 | Active |
Town And Country Planning Association, 17 Carlton House Terrace, London, United Kingdom, SW1Y 5AS | Director | 15 June 2012 | Active |
Town And Country Planning Association, 17 Carlton House Terrace, London, United Kingdom, SW1Y 5AS | Director | 17 March 2018 | Active |
14 Stanley Avenue, Beckenham, BR3 6PX | Secretary | 23 June 2004 | Active |
16 Cranleigh Close, Anerley, London, SE20 8TW | Secretary | 24 September 1997 | Active |
15 Nimrod Road, London, SW16 6SZ | Secretary | 03 October 2002 | Active |
126, St. Stephens Road, Hounslow, United Kingdom, TW3 2BW | Secretary | 25 September 1996 | Active |
7 Grove Avenue, Finchley, London, N3 1QS | Secretary | - | Active |
47c Louisville Road, Tooting, London, SW17 8RL | Secretary | 25 April 1995 | Active |
27 Guernsey Grove, Herne Hill, London, SE24 9DF | Secretary | 01 April 1993 | Active |
164-180, Union Street, Linton House, Unit 301-302, London, United Kingdom, SE1 0LH | Secretary | 24 February 2010 | Active |
75, Park Lane, Croydon, United Kingdom, CR9 1XS | Director | 30 March 2012 | Active |
58 Sonning Gardens, Hampton, TW12 3PN | Director | - | Active |
164-180, Union Street, Linton House, Unit 301-302, London, United Kingdom, SE1 0LH | Director | 25 September 1996 | Active |
11, Tyedean Road, Telscombe Cliffs, Peacehaven, United Kingdom, BN10 7AT | Director | 12 April 2016 | Active |
164-180, Union Street, Linton House, Unit 301-302, London, United Kingdom, SE1 0LH | Director | 30 March 2012 | Active |
75, Park Lane, Croydon, United Kingdom, CR9 1XS | Director | 26 January 2011 | Active |
Flat 11, 85 Fairfields, London, Uk, E3 2QF | Director | 03 December 2008 | Active |
Flat 2 13 Steeles Road, London, NW3 4SE | Director | 23 March 1995 | Active |
32 Hervey Park Road, Walthamstow, London, E17 6LJ | Director | 15 January 2002 | Active |
99 Swains Lane, Highgate, London, N6 6PJ | Director | - | Active |
1+2 Theobald Court, Borehamwood, WD6 4RN | Director | 27 February 1995 | Active |
1b Orleston Mews, Islington, N7 8LL | Director | 28 January 2004 | Active |
75, Park Lane, Croydon, United Kingdom, CR9 1XS | Director | - | Active |
50 Helix Road, Brixton, London, SW2 2JS | Director | - | Active |
4 Ridgeway Crescent, Tonbridge, TN10 4NP | Director | - | Active |
16 Cranleigh Close, Anerley, London, SE20 8TW | Director | 26 September 1996 | Active |
16 Cranleigh Close, Anerley, London, SE20 8TW | Director | 19 March 1992 | Active |
25 Hengrave Road, Forest Hill, London, SE23 3NW | Director | - | Active |
75, Park Lane, Croydon, United Kingdom, CR9 1XS | Director | 17 January 1995 | Active |
6 Sherboro Road, South Tottenham, London, N15 6DR | Director | - | Active |
66 Park Avenue, Ruislip, HA4 7UJ | Director | 18 March 1993 | Active |
5 Deans Way, Edgware, HA8 9NG | Director | 10 October 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Officers | Change person director company with change date. | Download |
2022-08-09 | Officers | Change person director company with change date. | Download |
2022-08-09 | Officers | Change person director company with change date. | Download |
2022-08-09 | Address | Change registered office address company with date old address new address. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Gazette | Gazette filings brought up to date. | Download |
2021-06-29 | Gazette | Gazette notice compulsory. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Officers | Change person director company with change date. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Officers | Appoint person director company with name date. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
2018-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.