This company is commonly known as The Italian Village Foundry Limited. The company was founded 34 years ago and was given the registration number 02458345. The firm's registered office is in LONDON. You can find them at C/o David Innocent, Quadrant Property Company Kennedy House, Hammersmith Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | THE ITALIAN VILLAGE FOUNDRY LIMITED |
---|---|---|
Company Number | : | 02458345 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 1990 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o David Innocent, Quadrant Property Company Kennedy House, Hammersmith Road, London, England, W14 0QH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O D Bishop The London Property Hub, 42-44 Arundel Terrace, London, England, SW13 8DS | Director | 20 February 2012 | Active |
C/O D Bishop The London Property Hub, 42-44 Arundel Terrace, London, England, SW13 8DS | Director | 02 September 2015 | Active |
C/O D Bishop The London Property Hub, 42-44 Arundel Terrace, London, England, SW13 8DS | Director | 01 October 2020 | Active |
344, Kings Road, London, England, SW3 5UR | Director | 05 July 2018 | Active |
Studio G, 416 Fulham Road, London, SW6 1EB | Secretary | 11 February 1999 | Active |
Studio G Chelsea Studios, Fulham Road, London, United Kingdom, SW6 1EB | Secretary | 25 November 2011 | Active |
Studio L, 416 Fulham Road, London, SW6 1EB | Secretary | 07 September 2000 | Active |
Studio A Chelsea Studios, 414-416 Fulham Road, London, United Kingdom, SW6 1EB | Secretary | 01 January 2011 | Active |
Studio L Chelsea Studios, 416 Fulham Road, London, SW6 1EB | Secretary | 14 March 2005 | Active |
100 Portland Road, Kingston Upon Thames, KT1 2SW | Secretary | - | Active |
Studio A Chelsea Studios, 414 - 416 Fulham Road, London, United Kingdom, SW6 1EB | Secretary | 01 October 2009 | Active |
Kfh House, Norstead Place Roehampton, London, SW15 3SA | Corporate Secretary | 01 April 1996 | Active |
Quadrant Property Managemant, Kennedy House, 115 Hammersmith Road, London, England, W14 0QH | Director | 02 September 2015 | Active |
Studio K Chelsea Studios, 416 Fulham Road, London, SW6 1EB | Director | - | Active |
Studio X Chelsea Studios, 416 Fulham Road, London, United Kingdom, SW6 1EB | Director | 25 November 2011 | Active |
22 Bramham Gardens, London, SW5 0JE | Director | - | Active |
Studio X Chelsea Studios, 416 Fulham Road, London, United Kingdom, SW6 1EB | Director | 25 November 2011 | Active |
Studio N, 416 Fulham Road, London, SW6 1EB | Director | 20 February 1999 | Active |
Gooseberry Hall, Lindsey Tye Hadleigh, Ipswich, IP7 6PP | Director | - | Active |
Studio G Chelsea Studios, Fulham Road, London, United Kingdom, SW6 1EB | Director | 01 October 2009 | Active |
100 Portland Road, Kingston Upon Thames, KT1 2SW | Director | - | Active |
Studio G Chelsea Studios, Fulham Road, London, United Kingdom, SW6 1EB | Director | 12 March 1997 | Active |
Studio G Chelsea Studios, Fulham Road, London, United Kingdom, SW6 1EB | Director | 01 October 2009 | Active |
Studio L Chelsea Studios 416 Fulham Road, London, SW6 1HP | Director | - | Active |
13 Routh Road, Wandsworth, London, SW18 3SW | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-09 | Gazette | Gazette filings brought up to date. | Download |
2024-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-27 | Gazette | Gazette notice compulsory. | Download |
2024-02-19 | Officers | Change person director company with change date. | Download |
2024-02-19 | Officers | Change person director company with change date. | Download |
2024-02-19 | Officers | Change person director company with change date. | Download |
2024-02-19 | Address | Change registered office address company with date old address new address. | Download |
2023-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Address | Change registered office address company with date old address new address. | Download |
2020-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Officers | Change person director company with change date. | Download |
2020-01-24 | Officers | Change person director company with change date. | Download |
2020-01-24 | Address | Change registered office address company with date old address new address. | Download |
2019-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-17 | Officers | Appoint person director company with name date. | Download |
2018-06-02 | Officers | Termination director company with name termination date. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.