This company is commonly known as Roadweald Limited. The company was founded 18 years ago and was given the registration number 05534812. The firm's registered office is in LONDON. You can find them at 5th Floor Leconfield House, Curzon Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ROADWEALD LIMITED |
---|---|---|
Company Number | : | 05534812 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Leconfield House, Curzon Street, London, W1J 5JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 35 Park Lane, London, England, W1K 1RB | Secretary | 09 September 2022 | Active |
27, Highacre, Dorking, England, RH4 3BF | Director | 01 September 2013 | Active |
1st Floor, 35 Park Lane, London, England, W1K 1RB | Secretary | 09 May 2018 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Secretary | 15 October 2009 | Active |
3 Lauriston Road, Wimbledon, London, SW19 4TJ | Secretary | 12 August 2005 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 12 August 2005 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Director | 21 August 2009 | Active |
17, Fry's Lane, Everton, Lymington, Hampshire, England, SO41 0JY | Director | 06 July 2010 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Director | 24 December 2009 | Active |
2a Well Road, London, NW3 1LJ | Director | 09 September 2005 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Director | 23 February 2011 | Active |
The Old Barn, The Holloway, Whiteleaf, HP27 0LR | Director | 02 January 2007 | Active |
Flat 5 66 Greencorft Gardens, London, NS6 3JF | Director | 09 September 2005 | Active |
The Old Stables, Pinnacle Place, Green Lane, Stanmore, United Kingdom, | Director | 25 February 2011 | Active |
The Old Stables, Pinnacle Place, Green Lane, Stanmore, HA7 3AA | Director | 14 October 2005 | Active |
Destiny, 49 The Highway, South Sutton, SM2 5QS | Director | 09 September 2005 | Active |
3 Lees Place, Mayfair, London, W1K 6LH | Director | 12 August 2005 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Director | 21 August 2009 | Active |
27 Highacre, Dorking, RH4 3BF | Director | 03 May 2007 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 12 August 2005 | Active |
Aztec Cbg Opco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor, 35 Park Lane, London, England, W1K 1RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type small. | Download |
2022-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Officers | Termination secretary company with name termination date. | Download |
2022-09-09 | Officers | Appoint person secretary company with name date. | Download |
2022-07-28 | Accounts | Accounts with accounts type small. | Download |
2022-04-08 | Address | Change registered office address company with date old address new address. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type small. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type small. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type small. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Accounts | Accounts with accounts type small. | Download |
2018-05-10 | Officers | Appoint person secretary company with name date. | Download |
2018-04-03 | Officers | Termination director company with name termination date. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Officers | Termination director company with name termination date. | Download |
2017-06-04 | Accounts | Accounts with accounts type full. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-18 | Accounts | Accounts with accounts type full. | Download |
2015-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.