TEN MARLBOROUGH ROAD LIMITED
Status | ACTIVE |
Company No. | 01689088 |
Category | Private Limited Company |
Incorporated | 24 Dec 1982 |
Age | 41 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
TEN MARLBOROUGH ROAD LIMITED is an active private limited company with number 01689088. It was incorporated 41 years, 5 months, 22 days ago, on 24 December 1982. The company address is 10 Marlborough Road 10 Marlborough Road, Surrey, TW10 6JR.
Company Fillings
Confirmation statement with updates
Date: 16 Apr 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-01
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 22 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zakia Malcolm
Termination date: 2023-05-22
Documents
Termination secretary company with name termination date
Date: 22 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-05-22
Officer name: Zakia Malcolm
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Accounts with accounts type micro entity
Date: 13 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Change person director company with change date
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Zakia Malcolm Malcolm
Change date: 2018-10-17
Documents
Appoint person director company with name date
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Zakia Malcolm Malcolm
Appointment date: 2018-09-12
Documents
Termination director company with name termination date
Date: 09 Sep 2018
Action Date: 09 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ludovic Riglet
Termination date: 2018-09-09
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control statement
Date: 07 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 24 Apr 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Withdrawal of a person with significant control statement
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-09
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 04 Jun 2017
Action Date: 04 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-04
Officer name: Mr Simon Parr Mackintosh
Documents
Confirmation statement with updates
Date: 13 May 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Termination director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nim Sanghera
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Appoint person director company with name
Date: 02 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ludovic Riglet
Documents
Appoint person secretary company with name
Date: 02 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Zakia Malcolm
Documents
Appoint person director company with name
Date: 02 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nim Sanghera
Documents
Termination director company with name
Date: 02 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kieron Culligan
Documents
Termination director company with name
Date: 02 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ionela Culligan
Documents
Termination secretary company with name
Date: 02 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rowena Mallaghan
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Termination director company with name
Date: 08 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Nutland
Documents
Accounts with accounts type total exemption small
Date: 20 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2010
Action Date: 26 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-26
Documents
Change person director company with change date
Date: 04 Sep 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-26
Officer name: David John Nutland
Documents
Change person director company with change date
Date: 04 Sep 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-26
Officer name: Ionela Culligan
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/07; full list of members
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 15 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/04; full list of members
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 27 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/03; full list of members
Documents
Legacy
Date: 24 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 07 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/02; full list of members
Documents
Legacy
Date: 08 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/01; full list of members
Documents
Legacy
Date: 17 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/00; full list of members
Documents
Legacy
Date: 09 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type full
Date: 04 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 30 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/99; change of members
Documents
Legacy
Date: 30 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 02 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 24 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/98; no change of members
Documents
Accounts with accounts type full
Date: 30 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 13 Oct 1997
Category: Annual-return
Type: 363b
Description: Return made up to 29/08/97; full list of members
Documents
Legacy
Date: 29 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 02 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 08 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/96; full list of members
Documents
Some Companies
12 - 13 SWAINSON ROAD,LONDON,W3 7XB
Number: | 02045353 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 WOODHOUSE ROAD,LONDON,N12 9EY
Number: | 11161857 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JOHN LITTLEJOHN DESIGNER HOMES LIMITED
WEST WALK HOUSE,LEICESTER,LE1 7LF
Number: | 09881112 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRIDGEWATER COURT BARSBANK LANE,CHESHIRE,WA13 0ER
Number: | 11269172 |
Status: | ACTIVE |
Category: | Private Limited Company |
111A STATION ROAD,WEST WICKHAM,BR4 0PX
Number: | 06406240 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
67 FLORENCE ROAD,BRIGHTON,BN1 6DL
Number: | 10186009 |
Status: | ACTIVE |
Category: | Private Limited Company |