This company is commonly known as The Old Printworks Chelsea Limited. The company was founded 10 years ago and was given the registration number 08881942. The firm's registered office is in LONDON. You can find them at D&g Block Management Ltd, 192-198, Vauxhall Bridge Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE OLD PRINTWORKS CHELSEA LIMITED |
---|---|---|
Company Number | : | 08881942 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | D&g Block Management Ltd, 192-198, Vauxhall Bridge Road, London, England, SW1V 1DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 192-198 Vauxhall Bridge Road, London, England, SW1V 1DX | Corporate Secretary | 01 April 2018 | Active |
Apartment 3, 130 New Kings Road, London, England, SW6 4LZ | Director | 15 August 2018 | Active |
D&G Block Management Ltd, 192-198, Vauxhall Bridge Road, London, England, SW1V 1DX | Director | 01 February 2023 | Active |
Via G., Mazzini 80, Agrate Brianza, Italy, 20864 | Director | 15 August 2018 | Active |
4, Gledhow Wood, Kingswood, Tadworth, England, KT20 6JQ | Director | 15 August 2018 | Active |
67 Napier Court, Ranelagh Gardens, London, England, SW6 3UX | Director | 15 August 2018 | Active |
Flat 19, Berkeley Street, Mayfair, London, England, W1J 8ED | Director | 13 September 2021 | Active |
Cedar House, 14a Rusham Road, London, England, SW12 8TH | Director | 15 August 2018 | Active |
Serenade 23, 21 Chemin De La Croix, Verbier 1936, Switzerland, | Director | 15 August 2018 | Active |
36, Walpole Street, London, SW3 4QS | Secretary | 07 February 2014 | Active |
Flat 1 Hayfield House, 8 Leeds Road, Harrogate, England, HG2 8AA | Director | 15 August 2018 | Active |
36, Walpole Street, London, United Kingdom, SW3 4QS | Director | 07 February 2014 | Active |
36, Walpole Street, London, United Kingdom, SW3 4QS | Director | 07 February 2014 | Active |
Flat 1 Old Printworks,, 130 New Kings Road, London, England, SW6 4LZ | Director | 15 August 2018 | Active |
4th Floor, 192-198 Vauxhall Bridge Road, London, England, SW1V 1DX | Corporate Director | 01 April 2018 | Active |
Martin's Properties Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-20 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-22 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Officers | Appoint corporate secretary company with name date. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2019-06-21 | Officers | Appoint corporate director company with name date. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-04 | Gazette | Gazette filings brought up to date. | Download |
2019-04-30 | Gazette | Gazette notice compulsory. | Download |
2018-08-28 | Capital | Capital allotment shares. | Download |
2018-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-15 | Address | Change registered office address company with date old address new address. | Download |
2018-08-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-08-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.