Company number 07775733
Status Active
Incorporation Date 15 September 2011
Company Type Private Limited Company
Address 100 CHALK FARM ROAD, LONDON, NW1 8EH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration twenty-three events have happened. The last three records are Appointment of Mr John Vincent Gregory as a director on 27 January 2017; Termination of appointment of Mick Sweeney as a director on 27 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of CITYSTYLE LIVING (WENLOCK ROAD) LIMITED are www.citystylelivingwenlockroad.co.uk, and www.citystyle-living-wenlock-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Citystyle Living Wenlock Road Limited is a Private Limited Company.
The company registration number is 07775733. Citystyle Living Wenlock Road Limited has been working since 15 September 2011.
The present status of the company is Active. The registered address of Citystyle Living Wenlock Road Limited is 100 Chalk Farm Road London Nw1 8eh. . LOIZOU, Louisa is a Secretary of the company. GREGORY, John Vincent is a Director of the company. RICKARD, Paul James is a Director of the company. WILLIAMS, Alan is a Director of the company. Director HEYS, Martin has been resigned. Director SWEENEY, Mick has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Director
HEYS, Martin
Resigned: 23 May 2016
Appointed Date: 15 September 2011
80 years old
Director
SWEENEY, Mick
Resigned: 27 January 2017
Appointed Date: 15 September 2011
71 years old
Persons With Significant Control
One Housing Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CITYSTYLE LIVING (WENLOCK ROAD) LIMITED Events
21 Feb 2017
Appointment of Mr John Vincent Gregory as a director on 27 January 2017
07 Feb 2017
Termination of appointment of Mick Sweeney as a director on 27 January 2017
03 Nov 2016
Full accounts made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 15 September 2016 with updates
13 Jul 2016
Termination of appointment of Martin Heys as a director on 23 May 2016
...
... and 13 more events
02 Oct 2012
Director's details changed for Martin Heys on 15 September 2011
31 May 2012
Previous accounting period shortened from 30 September 2012 to 31 March 2012
17 Feb 2012
Company name changed citystyle living (bollo lane cha) LIMITED\certificate issued on 17/02/12
-
RES15 ‐
Change company name resolution on 2012-02-08
17 Feb 2012
Change of name notice
15 Sep 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)