79 GORDON ROAD MANAGEMENT COMPANY LIMITED

79 Gordon Road, London, W5 2AL, United Kingdom
StatusACTIVE
Company No.08926922
CategoryPrivate Limited Company
Incorporated06 Mar 2014
Age10 years, 2 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Aug 2014

Action Date: 26 Jul 2014

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2014-07-26

Documents

View document PDF

Resolution

Date: 12 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 KC PLAZA LTD

5 KINGS COURT PLAZA,BIRMINGHAM,B1 2RT

Number:11104545
Status:ACTIVE
Category:Private Limited Company

ASF VIII B CO-INVEST (C) L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL033498
Status:ACTIVE
Category:Limited Partnership

CA PLANNING SERVICES LTD

4 ROYSTON LANE ROYSTON LANE,BARNSLEY,S71 3EW

Number:10118191
Status:ACTIVE
Category:Private Limited Company

ERMINE TYRES LIMITED

601 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9PE

Number:09547308
Status:ACTIVE
Category:Private Limited Company

MASLINA CONSTRUCTION LTD

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

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