30 BASSEIN PARK ROAD (MANAGEMENT COMPANY) LIMITED - LONDON


Company Profile Company Filings

Overview

30 BASSEIN PARK ROAD (MANAGEMENT COMPANY) LIMITED is a Private Limited Company from LONDON and has the status: Active.
30 BASSEIN PARK ROAD (MANAGEMENT COMPANY) LIMITED was incorporated 21 years ago on 20/11/2002 and has the registered number: 04595610. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.

30 BASSEIN PARK ROAD (MANAGEMENT COMPANY) LIMITED - LONDON

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

30 BASSEIN PARK ROAD
LONDON
W12 9RZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/11/2023 04/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KEITH ANDREW SIMPSON Secretary 2016-10-28 CURRENT
SARAH DEBORAH LEE LATCHIN Feb 1969 British Director 2002-11-20 CURRENT
MISS SANDRINE KARINE VICTOR Jan 1970 French Director 2015-12-21 CURRENT
MRS SONU VIJH Jan 1975 British Director 2016-11-28 CURRENT
MR CALUM BRUCE Mar 1986 British Director 2019-02-01 CURRENT
HARRY ROBERT EDWARD GRAPES Oct 1982 British Director 2007-04-01 UNTIL 2012-04-05 RESIGNED
LEE ANTHONY BETTERIDGE Jul 1977 British Secretary 2005-09-12 UNTIL 2012-08-31 RESIGNED
JONATHAN RICHARD HUMBLE Sep 1966 British Secretary 2003-01-31 UNTIL 2005-07-29 RESIGNED
RICHARD IAN LEYTON British Secretary 2002-11-20 UNTIL 2003-01-31 RESIGNED
MISS EMILY CATHERINE YELL Secretary 2012-12-01 UNTIL 2016-10-28 RESIGNED
LEE ANTHONY BETTERIDGE Jul 1977 British Director 2005-09-12 UNTIL 2012-08-31 RESIGNED
ROBERT JAMES QUINN Apr 1965 British Director 2002-11-20 UNTIL 2002-12-17 RESIGNED
MRS KATE ELIZABETH LANIGAN Jan 1980 British Director 2012-08-31 UNTIL 2015-12-21 RESIGNED
DANIEL JOHN MESSIAS Jun 1976 British Director 2003-02-20 UNTIL 2006-03-28 RESIGNED
JONATHAN RICHARD HUMBLE Sep 1966 British Director 2002-12-18 UNTIL 2005-07-29 RESIGNED
CHETTLEBURGHS SECRETARIAL LTD Corporate Nominee Secretary 2002-11-20 UNTIL 2003-11-20 RESIGNED
MR GEORGE RUSSELL DAVIES Jan 1987 British Director 2017-11-20 UNTIL 2019-02-01 RESIGNED
LAURA JAYNE ALLNATT Oct 1977 British Director 2002-11-20 UNTIL 2016-05-06 RESIGNED
MARY JAYNE ALLNATT May 1951 British Director 2016-05-07 UNTIL 2016-10-26 RESIGNED
MARY JAYNE ALLNATT May 1951 British Director 2016-05-21 UNTIL 2017-02-24 RESIGNED
MISS EMILY CATHERINE YELL Feb 1984 British Director 2012-08-15 UNTIL 2016-10-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CASTLEBAR PUBLISHING LTD BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
LAURA J SHOES LTD LONDON Dissolved... DORMANT 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NARBY HOLDINGS LTD LONDON ENGLAND Active DORMANT 66300 - Fund management activities
JACQUI BARKER DESIGN LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74100 - specialised design activities