89 ERPINGHAM ROAD LIMITED

Gladstone House Gladstone House, Egham, TW20 9HY, United Kingdom
StatusACTIVE
Company No.00791400
CategoryPrivate Limited Company
Incorporated11 Feb 1964
Age60 years, 3 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 26 Jan 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Jan 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas William Waite

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas William Waite

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Maxwell

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/99; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Dec 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/97; no change of members

Documents

View document PDF


Some Companies

A.D.P. CONSULTANTS LIMITED

90 NEW NORTH ROAD,HUDDERSFIELD,HD1 5NE

Number:03125159
Status:ACTIVE
Category:Private Limited Company

ARCNET IT SOLUTIONS LTD

30 HORNCLIFFE CLOSE,ROSSENDALE,BB4 6EE

Number:11591905
Status:ACTIVE
Category:Private Limited Company

FITNESS DESIGN LIMITED

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

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