This company is commonly known as Tay Road Amenity Limited. The company was founded 38 years ago and was given the registration number 01956422. The firm's registered office is in WEMBLEY. You can find them at Tay Road Amenity Limited The Hive, 22 Wembley Park Boulevard, Wembley, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TAY ROAD AMENITY LIMITED |
---|---|---|
Company Number | : | 01956422 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tay Road Amenity Limited The Hive, 22 Wembley Park Boulevard, Wembley, Middlesex, United Kingdom, HA9 0HP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tay Road Amenity Limited, The Hive, 22 Wembley Park Boulevard, Wembley, United Kingdom, HA9 0HP | Secretary | 29 March 2022 | Active |
Tay Road Amenity Limited, The Hive, 22 Wembley Park Boulevard, Wembley, United Kingdom, HA9 0HP | Director | 01 January 2019 | Active |
4 Cottesloe Close, Leighton Buzzard, LU7 0TB | Secretary | 19 June 2001 | Active |
121 Anson Road, London, NW2 4AH | Secretary | - | Active |
Olympic Office Centre, 8 Fulton Road, Wembley, HA9 0NU | Secretary | 01 February 2016 | Active |
Tay Road Amenity Limited, The Hive, 22 Wembley Park Boulevard, Wembley, United Kingdom, HA9 0HP | Secretary | 09 June 2016 | Active |
Olympic Office Centre, 8 Fulton Road, Wembley, HA9 0NU | Secretary | 19 May 2010 | Active |
Olympic Office Centre, 8 Fulton Road, Wembley, HA9 0NU | Secretary | 19 May 2010 | Active |
17, Kings Road, Broom, Biggleswade, SG18 9NL | Secretary | 31 October 2001 | Active |
Olympic Office Centre, 8 Fulton Road, Wembley, HA9 0NU | Secretary | 16 August 2010 | Active |
29 Southerton Road, Hammersmith, London, W6 0PJ | Director | 13 August 2002 | Active |
43 Royal Crescent, Ruislip, HA4 0PL | Director | 15 July 1997 | Active |
4a Whittington Avenue, Hayes, Middlesex, UB4 0AB | Director | 15 October 2001 | Active |
4 Cottesloe Close, Leighton Buzzard, LU7 0TB | Director | 07 September 1999 | Active |
121 Anson Road, London, NW2 4AH | Director | - | Active |
263, Goldhurst Terrace, London, NW6 3EP | Director | 11 March 2009 | Active |
Olympic Office Centre, 8 Fulton Road, Wembley, HA9 0NU | Director | 30 July 2015 | Active |
Olympic Office Centre, 8 Fulton Road, Wembley, HA9 0NU | Director | 30 July 2015 | Active |
37 Elmbank Way, London, W7 3DE | Director | 29 January 2004 | Active |
Olympic Office Centre, 8 Fulton Road, Wembley, HA9 0NU | Director | 25 July 2017 | Active |
28 Spring Gardens, South Ascot, Ascot, SL5 9DQ | Director | 13 September 2004 | Active |
87 Waddon Park Avenue, Croydon, London, CR0 4LX | Director | 29 January 2004 | Active |
5, Allyn Close, Staines, TW1 2JZ | Director | 07 May 2009 | Active |
Flat B, 1 Kinver Road, London, SE26 4NT | Director | 19 June 2001 | Active |
142 Castelnau, London, SW13 9ET | Director | - | Active |
2 Alderwick Grove, Kings Hill, West Malling, ME19 4GB | Director | 25 September 2007 | Active |
Rose Cottage, 2 Baldock Lane Willian, Letchworth Garden City, SG6 2AY | Director | 11 March 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Officers | Appoint person secretary company with name date. | Download |
2022-04-01 | Officers | Termination secretary company with name termination date. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Address | Change registered office address company with date old address new address. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-12-27 | Accounts | Accounts with accounts type small. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Accounts | Accounts with accounts type full. | Download |
2017-08-01 | Officers | Appoint person director company with name date. | Download |
2017-08-01 | Officers | Termination director company with name termination date. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-02 | Accounts | Accounts with accounts type full. | Download |
2016-06-09 | Officers | Appoint person secretary company with name. | Download |
2016-06-09 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.