This company is commonly known as Takelease Limited. The company was founded 33 years ago and was given the registration number 02604523. The firm's registered office is in THAMES DITTON. You can find them at Unit 6 Ac Court, High Street, Thames Ditton, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | TAKELEASE LIMITED |
---|---|---|
Company Number | : | 02604523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 1991 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Ac Court, High Street, Thames Ditton, England, KT7 0SR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58, Park Road, Prestwich, Manchester, United Kingdom, M25 0FA | Director | 25 August 2022 | Active |
91 Wimpole Street, Wimpole Street, London, England, W1G 0EF | Director | 25 March 2024 | Active |
C/O The Chartwell Partnership, 47 Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY | Director | 25 August 2022 | Active |
13a Shroton Street, London, NW1 6UG | Secretary | 21 April 2004 | Active |
10 Trelawn Road, London, SW2 1DJ | Secretary | 02 September 2003 | Active |
98 Merrion Avenue, Stanmore, HA7 4RU | Secretary | 14 May 1991 | Active |
91 Wimpole Street, Wimpole Street, London, England, W1G 0EF | Secretary | 01 January 2013 | Active |
30 Flower Lane, London, NW7 2JE | Secretary | 09 October 1992 | Active |
55 London Road, Shenley, Radlett, WD7 9BN | Secretary | 28 March 2003 | Active |
58 London Road, Shenley, WD7 9DY | Secretary | 27 April 2001 | Active |
9 Morella Road, London, SW12 8UQ | Secretary | 26 November 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 April 1991 | Active |
160 Gladesmore Road, London, N15 6TH | Director | 27 June 1991 | Active |
91 Wimpole Street, Wimpole Street, London, England, W1G 0EF | Director | 21 September 2005 | Active |
Hedge Farm, Highfield Lane, Thursley, GU8 6QJ | Director | 26 November 2001 | Active |
4 Oakleigh Gardens, Edgware, HA8 8EA | Director | 14 May 1991 | Active |
91 Wimpole Street, Wimpole Street, London, England, W1G 0EF | Director | 14 May 1991 | Active |
30 Flower Lane, London, NW7 2JE | Director | 27 June 1991 | Active |
58 London Road, Shenley, WD7 9DY | Director | 26 April 2001 | Active |
9 Morella Road, London, SW12 8UQ | Director | 26 November 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 April 1991 | Active |
Jmc Surveyors And Property Consultants Limited | ||
Notified on | : | 25 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 47, C/O The Chartwell Partnership, Prestwich, United Kingdom, M25 9JY |
Nature of control | : |
|
Mr Israel David Scharfer | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 91 Wimpole Street, Wimpole Street, London, England, W1G 0EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2024-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-09 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Officers | Change person director company with change date. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-08 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-08 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-08 | Officers | Termination secretary company with name termination date. | Download |
2022-09-08 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-29 | Gazette | Gazette filings brought up to date. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Gazette | Gazette notice compulsory. | Download |
2022-03-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-22 | Officers | Change person director company with change date. | Download |
2021-06-12 | Officers | Withdrawal of the directors residential address register information from the public register. | Download |
2021-06-11 | Address | Change registered office address company with date old address new address. | Download |
2021-06-11 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.