44 LEAMINGTON ROAD VILLAS LIMITED
Status | ACTIVE |
Company No. | 03255817 |
Category | Private Limited Company |
Incorporated | 27 Sep 1996 |
Age | 27 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
44 LEAMINGTON ROAD VILLAS LIMITED is an active private limited company with number 03255817. It was incorporated 27 years, 8 months, 4 days ago, on 27 September 1996. The company address is C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate, London, W3 0TH, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Accounts with accounts type dormant
Date: 22 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-08
New address: C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0th
Old address: C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY England
Documents
Confirmation statement with updates
Date: 29 Sep 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Accounts with accounts type dormant
Date: 23 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-01
New address: C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY
Old address: Egale 1 80 st Albans Road Watford Herts WD17 1DL
Documents
Termination secretary company with name termination date
Date: 01 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-01-31
Officer name: Bushey Secretaries and Registrars Limited
Documents
Confirmation statement with updates
Date: 04 Oct 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Accounts with accounts type dormant
Date: 02 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 28 Sep 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Change person director company with change date
Date: 26 Aug 2020
Action Date: 25 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohamed Mehdi El Kabbaj
Change date: 2020-08-25
Documents
Appoint person director company with name date
Date: 19 Aug 2020
Action Date: 15 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-15
Officer name: Anna-Sophie Svoboda
Documents
Accounts with accounts type dormant
Date: 10 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 25 Oct 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Termination director company with name termination date
Date: 25 Sep 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-23
Officer name: Guido Luigi Boero
Documents
Accounts with accounts type dormant
Date: 11 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 10 Sep 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miranda Elizabeth Kazanytzis
Termination date: 2019-02-07
Documents
Appoint person director company with name date
Date: 09 Sep 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-05
Officer name: Mr Mohamed Mehdi El Kabbaj
Documents
Confirmation statement with updates
Date: 09 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Accounts with accounts type dormant
Date: 17 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 02 Mar 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-19
Officer name: Jelena Dugdale
Documents
Confirmation statement with updates
Date: 28 Sep 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Accounts with accounts type dormant
Date: 05 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 03 Jan 2017
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-22
Officer name: Mrs Jelena Dugdale
Documents
Termination director company with name termination date
Date: 03 Jan 2017
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian William Richard Dugdale
Termination date: 2016-12-22
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Accounts with accounts type dormant
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Termination director company with name termination date
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-30
Officer name: Nasrin Moini
Documents
Appoint person director company with name date
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-30
Officer name: Guido Boero
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-30
Old address: Iveco House Station Road Watford Herts WD17 1DL
New address: Egale 1 80 st Albans Road Watford Herts WD17 1DL
Documents
Accounts with accounts type dormant
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change corporate secretary company with change date
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-09-21
Officer name: Bushey Secretaries and Registrars Limited
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2014
Action Date: 06 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-06
New address: Iveco House Station Road Watford Herts WD17 1DL
Old address: Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE
Documents
Accounts with accounts type dormant
Date: 12 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Accounts with accounts type dormant
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian William Richard Dugdale
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 27 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-27
Documents
Change corporate secretary company with change date
Date: 11 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Bushey Secretaries and Registrars Limited
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Duncan Richard Fallowell
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Hal Vogel
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miranda Elizabeth Kazanytzis
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Nasrin Moini
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 27 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-27
Documents
Legacy
Date: 21 May 2009
Category: Address
Type: 287
Description: Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/08; full list of members
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/07; change of members
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/05; full list of members
Documents
Legacy
Date: 24 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 15 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 25 Jul 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/00 to 31/12/00
Documents
Legacy
Date: 04 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/00; full list of members
Documents
Accounts with accounts type full
Date: 05 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 14 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/99; full list of members
Documents
Accounts with accounts type full
Date: 22 Jun 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 27 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/98; change of members
Documents
Accounts with accounts type full
Date: 27 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 13 Jun 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 13/06/98 from: 16 gables avenue borehamwood hertfordshire WD6 4SP
Documents
Legacy
Date: 13 Jun 1998
Category: Capital
Type: 88(2)R
Description: Ad 22/07/97--------- £ si 1@1
Documents
Legacy
Date: 03 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/97; full list of members
Documents
Legacy
Date: 22 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 1997
Category: Capital
Type: 88(2)R
Description: Ad 21/11/96--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 30 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 30/01/97 from: 31 bedford street london WC2E 9EH
Documents
Legacy
Date: 30 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
16 BLACKTHORN WAY BLACKTHORN WAY,NORWICH,NR14 7WD
Number: | 08330923 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 LANCASTER ROAD,LONDON,SE25 4BL
Number: | 10886378 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 VAAL STREET,BARNSLEY,S70 3RA
Number: | 11792491 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 JACOBSWAY,,EH23 4GG
Number: | SC327537 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 9 SUNDERLAND POINT,LONDON,E16 2SN
Number: | 08424790 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEGATE TRAINING SERVICES LTD
2ND FLOOR 241,LONDON,E17 7BH
Number: | 11765175 |
Status: | ACTIVE |
Category: | Private Limited Company |