89 ERPINGHAM ROAD LIMITED
Status | ACTIVE |
Company No. | 00791400 |
Category | Private Limited Company |
Incorporated | 11 Feb 1964 |
Age | 60 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
89 ERPINGHAM ROAD LIMITED is an active private limited company with number 00791400. It was incorporated 60 years, 3 months, 19 days ago, on 11 February 1964. The company address is Gladstone House Gladstone House, Egham, TW20 9HY, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Notification of a person with significant control
Date: 26 Jun 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Christine Sunda
Documents
Withdrawal of a person with significant control statement
Date: 26 Jun 2023
Action Date: 26 Jun 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-06-26
Documents
Withdrawal of a person with significant control statement
Date: 26 Jun 2023
Action Date: 26 Jun 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-06-26
Documents
Accounts with accounts type dormant
Date: 03 Apr 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 05 Dec 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Accounts with accounts type dormant
Date: 08 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2022
Action Date: 03 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-03
Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
New address: Gladstone House 77-79 High Street Egham TW20 9HY
Documents
Second filing of confirmation statement with made up date
Date: 01 Feb 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-07-20
Documents
Second filing of confirmation statement with made up date
Date: 01 Feb 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-07-20
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Gazette filings brought up to date
Date: 27 Jan 2022
Category: Gazette
Type: DISS40
Documents
Change to a person with significant control
Date: 26 Jan 2022
Action Date: 10 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Churston Close Limited
Change date: 2018-08-10
Documents
Notification of a person with significant control
Date: 26 Jan 2022
Action Date: 10 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Churston Close Limited
Notification date: 2017-08-10
Documents
Notification of a person with significant control statement
Date: 26 Jan 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Notification of a person with significant control statement
Date: 26 Jan 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type dormant
Date: 26 Jan 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Address
Type: AD01
New address: 16 Great Queen Street Covent Garden London WC2B 5AH
Change date: 2021-12-07
Old address: 89 Erpingham Road London SW15 1BJ
Documents
Termination director company with name termination date
Date: 07 Dec 2021
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-10
Officer name: Matteo Nichil
Documents
Accounts with accounts type dormant
Date: 10 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Accounts with accounts type dormant
Date: 05 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Accounts with accounts type dormant
Date: 10 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Accounts with accounts type dormant
Date: 13 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Appoint corporate director company with name date
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2017-09-11
Officer name: Churston Close Limited
Documents
Termination secretary company with name termination date
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daniel Llewelyn Evans
Termination date: 2017-09-11
Documents
Termination director company with name termination date
Date: 21 Aug 2017
Action Date: 10 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Llewelyn Evans
Termination date: 2017-08-10
Documents
Cessation of a person with significant control
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-10
Psc name: Daniel Llewelyn Evans
Documents
Confirmation statement with no updates
Date: 28 Jul 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Accounts with accounts type dormant
Date: 08 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Termination director company with name termination date
Date: 24 May 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-01
Officer name: Thomas William Waite
Documents
Termination director company with name termination date
Date: 24 May 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas William Waite
Termination date: 2016-02-01
Documents
Appoint person director company with name date
Date: 24 May 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-01
Officer name: Mr Matteo Nichil
Documents
Termination secretary company with name termination date
Date: 24 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christine Sunda
Termination date: 2016-05-24
Documents
Termination secretary company with name termination date
Date: 24 May 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-01
Officer name: Thomas William Waite
Documents
Accounts with accounts type dormant
Date: 27 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Appoint person director company with name date
Date: 03 Aug 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-01
Officer name: Mr Thomas William Waite
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Accounts with accounts type dormant
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Appoint person secretary company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Thomas William Waite
Documents
Appoint person director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas William Waite
Documents
Termination director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Maxwell
Documents
Accounts with accounts type dormant
Date: 06 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Accounts with accounts type dormant
Date: 28 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Accounts with accounts type dormant
Date: 02 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 20 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-20
Documents
Accounts with accounts type dormant
Date: 06 Jan 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 20 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-20
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 20 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-20
Officer name: Christine Sunda
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 20 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-20
Officer name: Charles Maxwell
Documents
Change person secretary company with change date
Date: 02 Aug 2010
Action Date: 20 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christine Sunda
Change date: 2010-07-20
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 20 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-20
Officer name: Daniel Llewelyn Evans
Documents
Accounts with accounts type dormant
Date: 19 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/07; full list of members; amend
Documents
Legacy
Date: 26 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/07; full list of members
Documents
Legacy
Date: 29 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 16 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/06; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/05; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Nov 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/04; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Nov 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 13 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/03; full list of members
Documents
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 12 Dec 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 04 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/02; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 06 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/01; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Dec 2000
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Legacy
Date: 09 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/00; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Dec 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 30 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/99; full list of members
Documents
Legacy
Date: 05 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 05 Jan 1999
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 15 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/98; no change of members
Documents
Accounts with accounts type dormant
Date: 11 Dec 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 09 Dec 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/97; no change of members
Documents
Some Companies
90 NEW NORTH ROAD,HUDDERSFIELD,HD1 5NE
Number: | 03125159 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 HORNCLIFFE CLOSE,ROSSENDALE,BB4 6EE
Number: | 11591905 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 ST. MARKS AVENUE,SALISBURY,SP1 3DW
Number: | 07361254 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAI SWEETS AND SAVORIES LIMITED
STIRLING HOUSE 9 BURROUGHS GARDENS,LONDON,NW4 4AU
Number: | 10492829 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAM PARKER ELECTRICAL SERVICES LIMITED
BELFRY HOUSE,HERTFORD,SG14 1BP
Number: | 11830667 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPORTS MARKETING CONSULTING LTD
LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT
Number: | 10465009 |
Status: | ACTIVE |
Category: | Private Limited Company |