27 OFFERTON ROAD MANAGEMENT LIMITED

Paul Silver, Basement Flat Paul Silver, Basement Flat, London, SW4 0DJ, England
StatusACTIVE
Company No.01985897
CategoryPrivate Limited Company
Incorporated05 Feb 1986
Age38 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

27 OFFERTON ROAD MANAGEMENT LIMITED is an active private limited company with number 01985897. It was incorporated 38 years, 4 months, 14 days ago, on 05 February 1986. The company address is Paul Silver, Basement Flat Paul Silver, Basement Flat, London, SW4 0DJ, England.



Company Fillings

Termination director company with name termination date

Date: 09 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Fiennes Bengough

Termination date: 2024-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2023

Action Date: 04 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2022

Action Date: 04 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-04

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2021

Action Date: 16 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Siubhan Magee

Cessation date: 2021-07-16

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2021

Action Date: 16 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Spira

Notification date: 2021-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-01

Officer name: Mr Matthew Spira

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-29

Officer name: Siubhan Magee

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2021

Action Date: 04 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2021

Action Date: 04 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-10

Officer name: Ms Siubhan Magee

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2019

Action Date: 04 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2018

Action Date: 04 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2017

Action Date: 04 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-01

New address: Paul Silver, Basement Flat 27B Offerton Road London SW4 0DJ

Old address: 103 Springfield Avenue London SW20 9JS England

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2016

Action Date: 04 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-01

Old address: C/O Paul Silver Basement Flat 27B Offerton Road Clapham London SW4 0DJ

New address: 103 Springfield Avenue London SW20 9JS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2015

Action Date: 04 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-04

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Laura Denise Graston

Change date: 2015-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2014

Action Date: 04 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2013

Action Date: 04 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-04

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Stevens

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Dec 2012

Action Date: 31 Dec 2012

Category: Address

Type: AD01

Old address: C/O Camilla Bengough Wall End Farm Monkland Leominster Herefordshire HR6 9DE United Kingdom

Change date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Dec 2012

Action Date: 31 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-31

Old address: C/O Fiona Lay 27B - Basement Flat Offerton Road London SW4 0DJ United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 30 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Laura Denise Graston

Documents

View document PDF

Appoint person director company with name

Date: 30 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Silver

Documents

View document PDF

Termination secretary company with name

Date: 30 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fiona Lay

Documents

View document PDF

Termination director company with name

Date: 30 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Silver

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul John Silver

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2012

Action Date: 20 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-20

Officer name: Fiona Lay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2012

Action Date: 04 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2011

Action Date: 28 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-28

Old address: Flat 3 27 Offerton Road London SW4 0DJ

Documents

View document PDF

Change person secretary company with change date

Date: 27 Sep 2011

Action Date: 26 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Fiona Jane Lay

Change date: 2011-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2011

Action Date: 04 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2011

Action Date: 04 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-04

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Fiona Jane Lay

Documents

View document PDF

Termination secretary company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Stevens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 24 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-24

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Fiennes Bengough

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Comer

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 29 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-29

Officer name: Jonathan William Stevens

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 29 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-29

Officer name: Fiona Lay

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2009

Action Date: 04 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2008

Action Date: 04 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-04

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2007

Action Date: 04 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-04

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2006

Action Date: 04 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-04

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2005

Action Date: 04 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-04

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2004

Action Date: 04 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-04

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2003

Action Date: 04 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2003

Action Date: 04 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-04

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 16/07/02 from: 37 linhope street london NW1 6HU

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2001

Action Date: 04 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-04

Documents

View document PDF

Legacy

Date: 09 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2000

Action Date: 04 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-04

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/99; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 10/02/00 from: flat 3 27 offerton road london SW4 0DJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2000

Action Date: 04 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-04

Documents

View document PDF

Legacy

Date: 24 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Capital

Type: 88(2)R

Description: Ad 19/11/97--------- £ si 2@1

Documents

View document PDF

Legacy

Date: 01 Feb 1999

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/98; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 1998

Action Date: 04 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-04

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 1998

Action Date: 04 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-04

Documents

View document PDF

Legacy

Date: 08 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/97; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 1998

Category: Capital

Type: 123

Description: £ nc 100/102 19/11/97

Documents

View document PDF

Legacy

Date: 08 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 1996

Action Date: 05 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-05

Documents

View document PDF


Some Companies

BURTON ROAD CHIPPY LIMITED

UNIT 1 STIRLIN COURT SKELLINGTHORPE ROAD,LINCOLN,LN1 2LR

Number:09289616
Status:ACTIVE
Category:Private Limited Company

LEE CONSULT-TRAIN LIMITED

47 MEAD WAY,COULSDON,CR5 1PQ

Number:10915756
Status:ACTIVE
Category:Private Limited Company

MENTAL MONKEY LTD

12A TORBAY TRADING ESTATE,BRIXHAM,TQ5 8NF

Number:11779496
Status:ACTIVE
Category:Private Limited Company

MONEY.ME LIMITED

5TH FLOOR,LONDON,SW1A 2DD

Number:10315539
Status:ACTIVE
Category:Private Limited Company

P J HAMSTREET LTD

- THE STREET,ASHFORD,TN26 2HG

Number:10924069
Status:ACTIVE
Category:Private Limited Company

S BENWATH LIMITED

CALYX HOUSE,TAUNTON,TA1 3DU

Number:11140859
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