49 LEAMINGTON ROAD VILLAS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03054451 |
Category | Private Limited Company |
Incorporated | 09 May 1995 |
Age | 29 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
49 LEAMINGTON ROAD VILLAS MANAGEMENT COMPANY LIMITED is an active private limited company with number 03054451. It was incorporated 29 years, 29 days ago, on 09 May 1995. The company address is Unit 12, 18 All Saints Road, London, W11 1HH.
Company Fillings
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 09 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-09
Documents
Change person director company with change date
Date: 03 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-02
Officer name: Miss Elizabeth Deegan
Documents
Appoint person director company with name date
Date: 02 Feb 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rebecca Dransfield
Appointment date: 2024-01-30
Documents
Appoint person director company with name date
Date: 02 Feb 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-30
Officer name: Mrs Cynthia Amma Addai-Robinson
Documents
Appoint person director company with name date
Date: 02 Feb 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Elizabeth Deegan
Appointment date: 2024-01-30
Documents
Accounts with accounts type dormant
Date: 01 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 15 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type dormant
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Termination director company with name termination date
Date: 19 Dec 2022
Action Date: 09 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stacey Bernice Semel
Termination date: 2022-12-09
Documents
Termination director company with name termination date
Date: 19 Dec 2022
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-14
Officer name: Jane Broughton
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type dormant
Date: 24 Feb 2022
Action Date: 24 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-24
Documents
Confirmation statement with updates
Date: 12 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Termination director company with name termination date
Date: 12 May 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Dransfield
Termination date: 2021-03-26
Documents
Accounts with accounts type dormant
Date: 23 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Appoint person director company with name date
Date: 30 Oct 2020
Action Date: 23 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Dransfield
Appointment date: 2020-10-23
Documents
Notification of a person with significant control statement
Date: 28 Oct 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 28 Oct 2020
Action Date: 23 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-23
Officer name: Ekaterina Akulinicheva
Documents
Cessation of a person with significant control
Date: 28 Oct 2020
Action Date: 23 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stacey Bernice Semel
Cessation date: 2020-10-23
Documents
Cessation of a person with significant control
Date: 28 Oct 2020
Action Date: 23 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-23
Psc name: Jane Broughton
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type dormant
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 20 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Termination director company with name termination date
Date: 20 May 2019
Action Date: 28 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miriam Violet D'alton
Termination date: 2018-07-28
Documents
Cessation of a person with significant control
Date: 20 May 2019
Action Date: 28 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Miriam Violet Dalton
Cessation date: 2018-07-28
Documents
Accounts with accounts type dormant
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 22 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Notification of a person with significant control
Date: 22 May 2018
Action Date: 08 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stacey Bernice Semel
Notification date: 2018-05-08
Documents
Notification of a person with significant control
Date: 22 May 2018
Action Date: 08 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-08
Psc name: Miriam Violet Dalton
Documents
Accounts with accounts type dormant
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type dormant
Date: 23 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type dormant
Date: 02 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type dormant
Date: 11 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2014
Action Date: 10 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-10
Old address: 35 St. Charles Square London W10 6EN
New address: Unit 12, 18 All Saints Road London W11 1HH
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Termination director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aster Guinness
Documents
Accounts with accounts type dormant
Date: 20 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Accounts with accounts type dormant
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Accounts with accounts type dormant
Date: 15 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Termination director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Cannon
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Accounts with accounts type dormant
Date: 21 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Appoint person director company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Aster Sophia Cosima Mary Guinness
Documents
Appoint person secretary company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Martin Klein
Documents
Termination secretary company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marea Young-Taylor
Documents
Change registered office address company with date old address
Date: 23 Nov 2010
Action Date: 23 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-23
Old address: C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 27 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-27
Officer name: Ms Stacey Bernice Semel
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Miriam Violet D'alton
Change date: 2009-11-26
Documents
Accounts with accounts type dormant
Date: 10 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change registered office address company with date old address
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Address
Type: AD01
Old address: 49 Leamington Road Villas London W11 1HT
Change date: 2010-02-25
Documents
Appoint person secretary company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Marea Young-Taylor
Documents
Termination secretary company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Brewer
Documents
Legacy
Date: 25 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/08; full list of members
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed ms stacey bernice semel
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed ms miriam violet d'alton
Documents
Accounts with accounts type dormant
Date: 28 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/06; full list of members
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 09 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 15 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Feb 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 07 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/03; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 11 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 11/03/03 from: the white cottage 19 west street epsom surrey KT18 7BS
Documents
Legacy
Date: 04 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/02; full list of members
Documents
Legacy
Date: 02 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 11 Apr 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 18 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/01; full list of members
Documents
Legacy
Date: 18 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/00; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Apr 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 04 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/99; no change of members
Documents
Accounts with accounts type dormant
Date: 29 Jul 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Accounts with accounts type dormant
Date: 15 Mar 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 03 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 03/11/98 from: p ryder & sons 136 lancaster road notting hill london W11 1QU
Documents
Legacy
Date: 03 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/98; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Apr 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 19 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/97; no change of members
Documents
Resolution
Date: 04 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 04 Jun 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 28 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BRADY PROPERTY DEVELOPMENTS LIMITED
LOWER BARROW KILN ACTON MILL LANE,WORCESTER,WR6 5EJ
Number: | 06156695 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10601779 |
Status: | ACTIVE |
Category: | Private Limited Company |
24A, LEICESTER ROAD,COALVILLE,LE67 2AQ
Number: | 11429552 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 GREEN COURT, MOORTOWN, LEEDS, WEST YORKSHIRE GREEN COURT,LEEDS,LS17 6QG
Number: | 02614068 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 SWIFT GARDENS,SOUTHAMPTON,SO19 9FQ
Number: | 07330119 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PRECISE ACCOUNTANTS LTD SOLDIERS QUARTERS 3,PLYMOUTH,PL6 5BX
Number: | 11727825 |
Status: | ACTIVE |
Category: | Private Limited Company |