This company is commonly known as Property Investors Guild (romford) Limited. The company was founded 13 years ago and was given the registration number 07486655. The firm's registered office is in ROMFORD. You can find them at 18 Eastern Road, , Romford, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | PROPERTY INVESTORS GUILD (ROMFORD) LIMITED |
---|---|---|
Company Number | : | 07486655 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2011 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Eastern Road, Romford, Essex, England, RM1 3PJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Exchange, 234 Southchurch Road, Southend-On-Sea, SS1 2EG | Secretary | 01 September 2011 | Active |
The Old Exchange, 234 Southchurch Road, Southend-On-Sea, SS1 2EG | Director | 01 October 2019 | Active |
26, North Street, Romford, United Kingdom, RM1 1BH | Secretary | 10 January 2011 | Active |
20, Brittain Road, Dagenham, United Kingdom, RM8 3DB | Corporate Secretary | 06 May 2011 | Active |
20, Brittain Road, Dagenham, United Kingdom, RM8 3DB | Corporate Secretary | 06 May 2011 | Active |
26, Heath Drive, Romford, England, RM2 5QJ | Director | 15 April 2013 | Active |
18, Eastern Road, Romford, England, RM1 3PJ | Director | 26 March 2018 | Active |
26, North Street, Romford, United Kingdom, RM1 1BH | Director | 01 September 2011 | Active |
26, North Street, Romford, United Kingdom, RM1 1BH | Director | 10 January 2011 | Active |
26, North Street, Romford, RM1 1BH | Director | 25 April 2014 | Active |
26, North Street, Romford, United Kingdom, RM1 1BH | Director | 04 March 2013 | Active |
26, North Street, Romford, United Kingdom, RM1 1BH | Director | 10 January 2011 | Active |
Ms Nadia Girardot | ||
Notified on | : | 26 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Address | : | The Old Exchange, 234 Southchurch Road, Southend-On-Sea, SS1 2EG |
Nature of control | : |
|
Mr Savvas Christodoulou | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Address | : | The Old Exchange, 234 Southchurch Road, Southend-On-Sea, SS1 2EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-01-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-01-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-17 | Resolution | Resolution. | Download |
2022-01-14 | Address | Change registered office address company with date old address new address. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Officers | Appoint person director company with name date. | Download |
2019-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-24 | Address | Change registered office address company with date old address new address. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-08 | Officers | Termination director company with name termination date. | Download |
2018-04-08 | Officers | Appoint person director company with name date. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.