91 VILLIERS ROAD LIMITED
Status | ACTIVE |
Company No. | 10095682 |
Category | Private Limited Company |
Incorporated | 31 Mar 2016 |
Age | 8 years, 2 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
91 VILLIERS ROAD LIMITED is an active private limited company with number 10095682. It was incorporated 8 years, 2 months, 4 days ago, on 31 March 2016. The company address is 91 Villiers Road, London, NW2 5QB, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Apr 2024
Action Date: 30 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-30
Documents
Accounts with accounts type dormant
Date: 15 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Confirmation statement with updates
Date: 09 May 2023
Action Date: 30 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-30
Documents
Accounts with accounts type dormant
Date: 06 Jan 2023
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 30 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-30
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-14
Officer name: Mr Aswinkumar Ved
Documents
Confirmation statement with updates
Date: 22 Apr 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Termination director company with name termination date
Date: 09 Apr 2021
Action Date: 04 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-04
Officer name: Oliver Morgan-Townley
Documents
Appoint person director company with name date
Date: 09 Apr 2021
Action Date: 04 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aswinkumar Ved
Appointment date: 2021-04-04
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 13 Apr 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-30
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 23 Apr 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-30
Documents
Appoint person director company with name date
Date: 07 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-03
Officer name: Mrs Neha Jitendra Kapadia
Documents
Appoint person director company with name date
Date: 07 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mitesh Jitendra Kapadia
Appointment date: 2019-04-03
Documents
Termination director company with name termination date
Date: 07 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Abraham Cohen
Termination date: 2019-04-03
Documents
Termination director company with name termination date
Date: 07 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-03
Officer name: Carole Rochelle Cohen
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 26 Apr 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-25
Officer name: Mrs Carole Rochelle Cohen
Documents
Confirmation statement with updates
Date: 13 Apr 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Change to a person with significant control
Date: 13 Apr 2018
Action Date: 04 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-04
Psc name: Mrs Bronwyn Ashe Countouris
Documents
Cessation of a person with significant control
Date: 13 Apr 2018
Action Date: 04 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-04
Psc name: Elisabetta Zucconi
Documents
Notification of a person with significant control
Date: 12 Apr 2018
Action Date: 04 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bronwyn Ashe Countouris
Notification date: 2017-09-04
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 31 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-03-30
Documents
Termination director company with name termination date
Date: 17 Sep 2017
Action Date: 17 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elisabetta Zucconi
Termination date: 2017-09-17
Documents
Appoint person secretary company with name date
Date: 17 Sep 2017
Action Date: 17 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-09-17
Officer name: Mrs Bronwyn Ashe Countouris
Documents
Appoint person director company with name date
Date: 17 Sep 2017
Action Date: 17 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-17
Officer name: Mr Oliver Morgan-Townley
Documents
Cessation of a person with significant control
Date: 17 Sep 2017
Action Date: 12 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elisabetta Zucconi
Cessation date: 2017-09-12
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Change person director company with change date
Date: 10 Oct 2016
Action Date: 10 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-10
Officer name: Mr Alexis Sebastian Gerassimos Contouris
Documents
Termination secretary company with name termination date
Date: 21 Aug 2016
Action Date: 09 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bronwyn Contouris
Termination date: 2016-08-09
Documents
Termination director company with name termination date
Date: 15 Jul 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-15
Officer name: Bronwyn Contouris
Documents
Some Companies
BROMET CLOSE (WATFORD) AMENITIES ASSOCIATION LIMITED
25 CROFT END ROAD,KINGS LANGLEY,WD4 9EE
Number: | 00744723 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FREIGHT OPERATORS COMMERCIAL ACCESS LINK (FOCAL) LIMITED
BUNGALOW 1 THE HALL,COVENTRY,CV8 3FZ
Number: | 03297017 |
Status: | ACTIVE |
Category: | Private Limited Company |
180 SACKVILLE ROAD,HOVE,BN3 7AL
Number: | 09584453 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE ACRE,WELLS,BA5 1RZ
Number: | 04980814 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSTON HOUSE,HESSLE,HU13 9PB
Number: | 10938034 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTLAND HOUSE (GERRARDS CROSS) MANAGEMENT COMPANY LIMITED
SAXON HOUSE,HERTFORD,SG14 1JA
Number: | 09127851 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |