This company is commonly known as Shenstone Residents Company (ealing) Limited. The company was founded 56 years ago and was given the registration number 00915883. The firm's registered office is in LONDON. You can find them at 204 Northfield Avenue, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SHENSTONE RESIDENTS COMPANY (EALING) LIMITED |
---|---|---|
Company Number | : | 00915883 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 1967 |
End of financial year | : | 29 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 204 Northfield Avenue, London, W13 9SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Colin Bibra Estate Agents, 204 Northfield Avenue, London, England, W13 9SJ | Corporate Secretary | 05 December 2019 | Active |
204, Northfield Avenue, London, W13 9SJ | Director | 06 March 2015 | Active |
204, Northfield Avenue, London, W13 9SJ | Director | 16 March 2015 | Active |
204, Northfield Avenue, London, W13 9SJ | Director | 31 July 2017 | Active |
3 Shenstone, 9-11 Culmington Road Eailing, London, W13 9NL | Director | 22 January 2007 | Active |
Shaw & Co 25-27 Kew Road, Richmond, TW9 2NQ | Secretary | 12 March 1998 | Active |
34, The Mall, Eailing, London, United Kingdom, W5 3TJ | Secretary | 01 July 2006 | Active |
13 Shenstone, 9-11 Culmington Road, London, W13 9NL | Secretary | 16 May 1997 | Active |
25-27 Kew Road, Richmond Upon Thames, TW9 2NQ | Corporate Secretary | 28 August 1999 | Active |
5 Shenstone, 9-11 Culmington Road Ealing, London, W13 9NL | Director | 29 July 1991 | Active |
10 Shenstone, 9-11 Culmington Road Ealing, London, W13 9NL | Director | 01 October 2004 | Active |
6 Shenstone, Culmington Road, London, W13 9NL | Director | 19 July 2004 | Active |
10 Shenstone, Culmington Road, London, W13 9NL | Director | 21 September 1998 | Active |
3 Shenstone, 9-11 Culmington Road Eailing, London, W13 9NL | Director | 12 July 1988 | Active |
16 Shenstone, Culmington Road Ealing, London, W13 9NL | Director | 21 May 1991 | Active |
1 Shenstone, 9-11 Culmington Road Ealing, London, W13 9NL | Director | 29 July 1991 | Active |
13 Shenstone, 9/11 Culmington Road, Ealing, London, United Kingdom, W13 9NL | Director | 07 June 2010 | Active |
13 Shenstone, 9-11 Culmington Road, London, W13 9NL | Director | 16 May 1997 | Active |
Flat 14 9-11, Culmington Road, Ealing, W13 9NL | Director | 12 March 1998 | Active |
7 Shenstone, 9-11 Culmington Road West Ealing, London, W13 9NL | Director | 07 April 1988 | Active |
204, Northfield Avenue, London, England, W13 9SJ | Corporate Director | 20 November 2019 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Officers | Appoint corporate secretary company with name date. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Officers | Appoint corporate director company with name date. | Download |
2019-11-20 | Officers | Termination secretary company with name termination date. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-02 | Officers | Appoint person director company with name date. | Download |
2017-08-02 | Officers | Termination director company with name termination date. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-16 | Accounts | Change account reference date company previous shortened. | Download |
2016-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.