19 WARRENDER ROAD FREEHOLD LIMITED

19 Warrender Road 19 Warrender Road, N19 5EQ
StatusACTIVE
Company No.05425258
CategoryPrivate Limited Company
Incorporated15 Apr 2005
Age19 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

19 WARRENDER ROAD FREEHOLD LIMITED is an active private limited company with number 05425258. It was incorporated 19 years, 1 month, 19 days ago, on 15 April 2005. The company address is 19 Warrender Road 19 Warrender Road, N19 5EQ.



Company Fillings

Accounts with accounts type dormant

Date: 29 May 2024

Action Date: 30 Apr 2024

Category: Accounts

Type: AA

Made up date: 2024-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2024

Action Date: 19 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-19

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Frederick Hawkesley Baron Hayes

Notification date: 2023-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-01

Officer name: Mr Frederick Hawkesley Baron Hayes

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2023

Action Date: 26 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-26

Psc name: David Edward Killeen

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-26

Officer name: David Edward Killeen

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-26

Officer name: David Edward Killeen

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2019

Action Date: 20 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Edward Killeen

Cessation date: 2018-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Edward Killeen

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2018

Action Date: 06 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Edward Killeen

Change date: 2016-06-06

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Edward Killeen

Cessation date: 2018-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claire Rebecca Statton

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: David Edward Killeen

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2018

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-01

Psc name: David Edward Killeen

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2017

Action Date: 29 Feb 2008

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2008-02-29

Officer name: Dr Claire Rebecca Statton

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Claire Rebecca Statton

Change date: 2017-06-23

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jun 2017

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-06-01

Officer name: David Edward Kileen

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2017

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Edward Killeen

Change date: 2016-06-01

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2017

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Dr Claire Rebecca Lloyd

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2017

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Claire Rebecca Lloyd

Change date: 2016-06-01

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2017

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Edward Kileen

Change date: 2016-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date

Date: 06 May 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date

Date: 17 May 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew atwell

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed dr claire rebecca lloyd

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2008

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/06; full list of members

Documents

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/07; full list of members

Documents

Restoration order of court

Date: 22 Jan 2008

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 03 Apr 2007

Category: Gazette

Type: GAZ2

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 10/10/06 from: 3 pinewood close st albans hertfordshire AL4 0DS

Documents

View document PDF

Gazette notice compulsary

Date: 26 Sep 2006

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERIAL ERECT LIMITED

25 BROADLEY AVENUE,HULL,HU10 7HH

Number:04970235
Status:ACTIVE
Category:Private Limited Company

CATALYST LAB LIMITED

5 ALBERT MEWS,LONDON,N4 3RD

Number:11079338
Status:ACTIVE
Category:Private Limited Company

EDMONDBOIE LTD

14 MILLER HOUSE,LONDON,W10 4SD

Number:11191302
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LMP ACCOUNTING LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11309068
Status:ACTIVE
Category:Private Limited Company

SCH INSTALLATIONS LTD

794 HIGH STREET,KINGSWINFORD,DY6 8BQ

Number:10624707
Status:ACTIVE
Category:Private Limited Company

TEXTILE TRADES PUBLISHING LIMITED

36 CROSBY ROAD NORTH,LIVERPOOL,L22 4QQ

Number:03540804
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source