10 STRAWBERRY HILL ROAD LIMITED

Flat 2 10 Strawberry Hill Road, Twickenham, TW1 4PT, Middx, United Kingdom
StatusACTIVE
Company No.01772439
CategoryPrivate Limited Company
Incorporated23 Nov 1983
Age40 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

10 STRAWBERRY HILL ROAD LIMITED is an active private limited company with number 01772439. It was incorporated 40 years, 6 months, 8 days ago, on 23 November 1983. The company address is Flat 2 10 Strawberry Hill Road, Twickenham, TW1 4PT, Middx, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 21 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2022

Action Date: 21 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-06

Officer name: Barrie Charles Cotton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2021

Action Date: 21 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-12-06

Officer name: Mrs Jennifer Marion Benyon-Tinker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Address

Type: AD01

New address: Flat 2 10 Strawberry Hill Road Twickenham Middx TW1 4PT

Change date: 2021-12-15

Old address: Flat 3 10 Strawberry Hill Road Twickenham Middx TW1 4PT England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2021

Action Date: 21 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2020

Action Date: 27 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2019

Action Date: 21 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barrie Charles Cotton

Appointment date: 2019-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Address

Type: AD01

Old address: Flat 1, 10 Strawberry Hill Road, Twickenham Flat 1, 10 Strawberry Hill Road Twickenham TW1 4PT

Change date: 2019-02-26

New address: Flat 3 10 Strawberry Hill Road Twickenham Middx TW1 4PT

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ingebjorg Jane Locke

Termination date: 2019-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-01

Psc name: Ingebjorg Jane Locke

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 21 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2018

Action Date: 27 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-02

Officer name: Mr Barrie Charles Cotton

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Locke

Termination date: 2017-07-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jun 2017

Action Date: 15 Jul 2002

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2002-07-15

Officer name: Ingebjorg Jane Locke

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2017

Action Date: 15 Jul 2002

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2002-07-15

Officer name: Ingebjorg Jane Locke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2017

Action Date: 21 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-21

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 21 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 21 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 21 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-21

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2014

Action Date: 24 Feb 2014

Category: Address

Type: AD01

Old address: Flat 2 10 Strawberry Hill Road Twickenham Middlesex TW1 4PT

Change date: 2014-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Benyon-Tinker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2012

Action Date: 21 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2011

Action Date: 21 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2011

Action Date: 21 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Jane Locke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2009

Action Date: 21 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-21

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2008

Action Date: 21 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-21

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Jul 2007

Action Date: 21 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-21

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Sep 2006

Action Date: 21 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-21

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Nov 2005

Action Date: 21 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-21

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Aug 2004

Action Date: 21 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-21

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Nov 2003

Action Date: 21 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-21

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Nov 2002

Action Date: 21 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-21

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 04/11/02 from: brb house 180 high street egham surrey TW20 9DN

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 25/07/01 from: ground floor albany house 73/79 station road west drayton middlesex UB7 7LT

Documents

View document PDF

Accounts with made up date

Date: 25 Jul 2001

Action Date: 21 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-21

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Jul 2000

Action Date: 21 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-21

Documents

View document PDF

Legacy

Date: 03 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 20 Jul 1999

Action Date: 21 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-21

Documents

View document PDF

Legacy

Date: 19 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Feb 1999

Action Date: 21 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-21

Documents

View document PDF

Legacy

Date: 23 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Jun 1997

Action Date: 21 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-21

Documents

View document PDF

Legacy

Date: 20 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; no change of members

Documents

View document PDF

Accounts with made up date

Date: 17 Jun 1996

Action Date: 21 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-21

Documents

View document PDF

Legacy

Date: 11 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; no change of members

Documents

View document PDF

Resolution

Date: 14 Jul 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 1995

Action Date: 21 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-21

Documents

View document PDF

Legacy

Date: 19 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 1994

Action Date: 21 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-21

Documents

View document PDF

Legacy

Date: 21 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 1993

Action Date: 21 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-21

Documents

View document PDF

Legacy

Date: 03 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 1992

Action Date: 21 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-21

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1992

Action Date: 21 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-21

Documents

View document PDF

Legacy

Date: 24 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 31/12/91; no change of members

Documents

View document PDF


Some Companies

CONTROLLED UTILITIES LIMITED

66 THE TRANSMITTING STATION GREAT NORTH ROAD,HATFIELD,AL9 6NE

Number:10346674
Status:ACTIVE
Category:Private Limited Company

PDTECHNICA LIMITED

RIVERSIDE COTTAGE NEWHOUSE ROAD,DURHAM,DH7 9LG

Number:11198389
Status:ACTIVE
Category:Private Limited Company

PEACH SKIN CLINIC LIMITED

THOMAS HOUSE MEADOWCROFT BUSINESS PARK,PRESTON,PR4 4AZ

Number:10094813
Status:ACTIVE
Category:Private Limited Company

PROSPERITY FINANCIAL MANAGEMENT LIMITED

195 HIGH STREET,NORTH YORKSHIRE,DL7 8LF

Number:04703113
Status:ACTIVE
Category:Private Limited Company

RENEW ARCHITECTURE AND DESIGN LTD

83 HIGH STREET,WEST WICKHAM,BR4 0LS

Number:11200097
Status:ACTIVE
Category:Private Limited Company

RINGSIDE PROPERTIES LIMITED

66 MOYSER ROAD,,SW16 6SQ

Number:03843791
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