NO.150 WORPLE ROAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01824933 |
Category | Private Limited Company |
Incorporated | 14 Jun 1984 |
Age | 39 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
NO.150 WORPLE ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 01824933. It was incorporated 39 years, 11 months, 18 days ago, on 14 June 1984. The company address is 1st And 2nd Floor 126 Bhigh Street, Epsom, KT19 8BT, England.
Company Fillings
Change registered office address company with date old address new address
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-12
New address: 1st and 2nd Floor 126 Bhigh Street Epsom KT19 8BT
Old address: 126 High Street Epsom KT19 8BT England
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Address
Type: AD01
New address: 126 High Street Epsom KT19 8BT
Old address: 22 South Street South Street Epsom KT18 7PF England
Change date: 2024-01-12
Documents
Confirmation statement with no updates
Date: 22 Nov 2023
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Accounts with accounts type dormant
Date: 04 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 15 Nov 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Accounts with accounts type dormant
Date: 25 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous extended
Date: 25 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Appoint corporate secretary company with name date
Date: 04 Feb 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: In Block Management Ltd
Appointment date: 2020-12-01
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Address
Type: AD01
New address: 22 South Street South Street Epsom KT18 7PF
Change date: 2021-02-04
Old address: 1st Floor 80 Coombe Road New Malden KT3 4QS England
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Confirmation statement with no updates
Date: 05 Nov 2020
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts with accounts type dormant
Date: 04 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Accounts with accounts type dormant
Date: 03 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-07
Old address: Liles Morris 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS United Kingdom
New address: 1st Floor 80 Coombe Road New Malden KT3 4QS
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2016
Action Date: 04 Jul 2016
Category: Address
Type: AD01
Old address: Liles Morris 1st Floor Coombe Road New Malden Surrey KT3 4QS United Kingdom
Change date: 2016-07-04
New address: Liles Morris 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2016
Action Date: 04 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-04
Old address: Park House 233 Roehampton Lane London SW15 4LB
New address: Liles Morris 1st Floor Coombe Road New Malden Surrey KT3 4QS
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2014
Action Date: 03 Oct 2014
Category: Address
Type: AD01
Old address: Park House Roehampton Lane London SW15 4LB England
New address: Park House 233 Roehampton Lane London SW15 4LB
Change date: 2014-10-03
Documents
Change person director company with change date
Date: 30 Sep 2014
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-25
Officer name: Mr Gabriel Toyos
Documents
Change person director company with change date
Date: 30 Sep 2014
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-25
Officer name: Mr Gabriel Toyos
Documents
Change person director company with change date
Date: 29 Sep 2014
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Gleeson
Change date: 2014-09-25
Documents
Change person director company with change date
Date: 29 Sep 2014
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gabriel Toyos
Change date: 2014-09-25
Documents
Change person director company with change date
Date: 29 Sep 2014
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-25
Officer name: Mr Michael Gleeson
Documents
Change person director company with change date
Date: 25 Sep 2014
Action Date: 24 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-24
Officer name: Andrew Philip Dry
Documents
Change person director company with change date
Date: 25 Sep 2014
Action Date: 24 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sohail Alizadeh
Change date: 2014-09-24
Documents
Appoint person secretary company with name date
Date: 25 Sep 2014
Action Date: 24 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-09-24
Officer name: Mr Gabriel Toyos
Documents
Termination secretary company with name termination date
Date: 25 Sep 2014
Action Date: 24 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Philip Dry
Termination date: 2014-09-24
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2014
Action Date: 25 Sep 2014
Category: Address
Type: AD01
Old address: 4Th Floor Tuition House 27-37 St George's Road Wimbledon London SW19 4EU
New address: Park House Roehampton Lane London SW15 4LB
Change date: 2014-09-25
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Appoint person director company with name
Date: 13 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sohail Alizadeh
Documents
Appoint person director company with name
Date: 13 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Gleeson
Documents
Appoint person director company with name
Date: 13 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gabriel Toyos
Documents
Termination director company with name
Date: 12 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Callaghan
Documents
Termination director company with name
Date: 12 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Juliette Seddon
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change registered office address company with date old address
Date: 10 Aug 2012
Action Date: 10 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-10
Old address: Barry House 20-22 Worple Road Wimbledon,London SW19 4DH
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 07 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-07
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Termination director company with name
Date: 12 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Warrick Martin
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 07 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-07
Documents
Appoint person director company with name
Date: 22 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Juliette Marina Seddon
Documents
Appoint person director company with name
Date: 22 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Darryl Callaghan
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Termination director company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Hoolahan
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 07 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-07
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 04 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/05; full list of members
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 27 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 27 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 11 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 06 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 12 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/00; full list of members
Documents
Accounts with accounts type full
Date: 28 Sep 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/99; full list of members
Documents
Legacy
Date: 08 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 24 Jun 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 03 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/98; no change of members
Documents
Accounts with accounts type full
Date: 21 Apr 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 08 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/97; full list of members
Documents
Accounts with accounts type full
Date: 05 Jun 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 19 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/96; full list of members
Documents
Accounts with accounts type full
Date: 17 Sep 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 01 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/95; no change of members
Documents
Some Companies
60 AMWELL STREET,,EC1R 1XS
Number: | 05028042 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
APPLE HEALTHCARE HOLDINGS LTD.
23 CROW ROAD,,G11 7RT
Number: | SC329046 |
Status: | ACTIVE |
Category: | Private Limited Company |
DHC BUSINESS CENTRE,PETERBOROUGH,PE1 3PB
Number: | 11958848 |
Status: | ACTIVE |
Category: | Private Limited Company |
43A COLOGNE ROAD,LONDON,SW11 2AH
Number: | 11165902 |
Status: | ACTIVE |
Category: | Private Limited Company |
L3C - LOGISTICS COST CONTROLLING CONSULTANTS LIMITED
1ST FLOOR ACORN HOUSE,BASILDON,SS14 1AH
Number: | 10205386 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 MARKET PLACE,KINGSTON UPON THAMES,KT1 1JP
Number: | 09402526 |
Status: | ACTIVE |
Category: | Private Limited Company |