79 GORDON ROAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 08926922 |
Category | Private Limited Company |
Incorporated | 06 Mar 2014 |
Age | 10 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
79 GORDON ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 08926922. It was incorporated 10 years, 2 months, 24 days ago, on 06 March 2014. The company address is 79 Gordon Road, London, W5 2AL, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 06 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-06
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 20 Apr 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Appoint person director company with name date
Date: 27 Mar 2022
Action Date: 27 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-27
Officer name: Dr Alexandra Grey
Documents
Appoint person director company with name date
Date: 27 Mar 2022
Action Date: 27 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alejandro Simon
Appointment date: 2022-03-27
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 16 Jun 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-11
Officer name: Ayman Jedei
Documents
Resolution
Date: 27 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 22 Mar 2021
Action Date: 22 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-22
Psc name: Chirag Karia
Documents
Notification of a person with significant control
Date: 22 Mar 2021
Action Date: 22 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kevin Samuel Gerard-Moreau
Notification date: 2021-03-22
Documents
Withdrawal of a person with significant control statement
Date: 22 Mar 2021
Action Date: 22 Mar 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-03-22
Documents
Termination secretary company with name termination date
Date: 01 Jun 2020
Action Date: 31 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Warwick Estates Property Management Ltd
Termination date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Address
Type: AD01
Old address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England
New address: 79 Gordon Road London W5 2AL
Change date: 2020-06-01
Documents
Confirmation statement with updates
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-08
Officer name: Mr Chirag Vrajlal Karia
Documents
Appoint corporate secretary company with name date
Date: 08 Jun 2018
Action Date: 02 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-03-02
Officer name: Warwick Estates Property Management Ltd
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Address
Type: AD01
New address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN
Change date: 2018-06-08
Old address: C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England
Documents
Termination secretary company with name termination date
Date: 08 Jun 2018
Action Date: 02 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Urban Owners Limited
Termination date: 2018-03-02
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 15 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-06
Officer name: Mr Chirag Vrajial Karia
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Change corporate secretary company with change date
Date: 15 Mar 2017
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-12-06
Officer name: Urban Owners Limited
Documents
Appoint person director company with name date
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-09
Officer name: Mr Ayman Jedei
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 17 Oct 2016
Action Date: 10 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ayman Jedei
Termination date: 2016-10-10
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Change person director company with change date
Date: 16 Mar 2016
Action Date: 08 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Chirag Vrajial Karia
Change date: 2016-03-08
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint corporate secretary company with name date
Date: 10 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Urban Owners Limited
Appointment date: 2015-07-01
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2015
Action Date: 10 Jul 2015
Category: Address
Type: AD01
Old address: 79 Gordon Road Ealing London W5 2AL
New address: C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW
Change date: 2015-07-10
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Appoint person director company with name date
Date: 12 Aug 2014
Action Date: 26 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kevin Samuel Gerard-Moreau
Appointment date: 2014-07-26
Documents
Appoint person director company with name date
Date: 12 Aug 2014
Action Date: 26 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-26
Officer name: Chirag Vrajial Karia
Documents
Capital allotment shares
Date: 12 Aug 2014
Action Date: 26 Jul 2014
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2014-07-26
Documents
Resolution
Date: 12 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 21 Mar 2014
Action Date: 21 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ayman Jedei
Appointment date: 2014-03-21
Documents
Termination director company with name termination date
Date: 06 Mar 2014
Action Date: 06 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-03-06
Officer name: Peter Anthony Valaitis
Documents
Some Companies
5 KINGS COURT PLAZA,BIRMINGHAM,B1 2RT
Number: | 11104545 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL033498 |
Status: | ACTIVE |
Category: | Limited Partnership |
4 ROYSTON LANE ROYSTON LANE,BARNSLEY,S71 3EW
Number: | 10118191 |
Status: | ACTIVE |
Category: | Private Limited Company |
601 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9PE
Number: | 09547308 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 HARVEY ROAD,ILFORD,IG1 2NJ
Number: | 11572603 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTINGTONS HOLIDAY CENTRES LIMITED
204 FLEETWOOD ROAD NORTH,THORNTON-CLEVELEYS,FY5 4BJ
Number: | 00391104 |
Status: | ACTIVE |
Category: | Private Limited Company |