53 TETCOTT ROAD MANAGEMENT LIMITED

Basement Flat, 53 Tetcott Road, London, SW10 0SB, England
StatusACTIVE
Company No.03128203
CategoryPrivate Limited Company
Incorporated20 Nov 1995
Age28 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

53 TETCOTT ROAD MANAGEMENT LIMITED is an active private limited company with number 03128203. It was incorporated 28 years, 5 months, 27 days ago, on 20 November 1995. The company address is Basement Flat, 53 Tetcott Road, London, SW10 0SB, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2020

Action Date: 05 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sally Jennifer Renny

Notification date: 2020-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Shnaps

Termination date: 2020-11-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Shnaps

Termination date: 2020-11-05

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2020

Action Date: 05 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Mark Shnaps

Cessation date: 2020-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jun 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-05-03

Officer name: David Shnaps

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Address

Type: AD01

Old address: 53 Ground Floor, Tetcott Road London London Gtr London SW10 0SB

New address: Basement Flat, 53 Tetcott Road London SW10 0SB

Change date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Michelle Celia Culver Evans

Appointment date: 2015-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-02

Officer name: Justin Marking

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2014

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Marking

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Winder

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2010

Action Date: 06 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-06

Officer name: Sally Jennifer Renny

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2010

Action Date: 06 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Shnaps

Change date: 2010-02-06

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2010

Action Date: 06 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nezha-Houda-Meriem Aribi

Change date: 2010-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 26/02/2009 from ground floor 53 tetcott road london SW10 0SB

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard winder

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 06/02/2009 from wildwood, newgrounds godshill fordingbridge hampshire SP6 2LJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jayne clifford

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed david shnaps

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed sally jennifer renny

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2007

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2007

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 22/11/07 from: 33 grange avenue strawberry hill twickenham middlesex TW2 5TW

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/05; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 01 Aug 2006

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 13/07/04 from: 120 east road london N1 6AA

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2003

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 04 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 30 Jan 2000

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 1999

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 1998

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 11 Jan 1998

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/97; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 1997

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/96; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 1997

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 10 Mar 1997

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Mar 1997

Category: Address

Type: 287

Description: Registered office changed on 04/03/97 from: campden hill house 192-196 campden hill road kensington london W8 7TH

Documents

View document PDF

Legacy

Date: 25 Feb 1997

Category: Capital

Type: 88(2)R

Description: Ad 11/12/96--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 26 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 1996

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 1996

Category: Address

Type: 287

Description: Registered office changed on 29/10/96 from: 100 white lion street london N1 9PF

Documents

View document PDF

Resolution

Date: 19 Sep 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 03 Sep 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed soutine LIMITED\certificate issued on 04/09/96

Documents

View document PDF

Incorporation company

Date: 20 Nov 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

523 EDIN LTD.

529 GILMERTON ROAD,EDINBURGH,EH17 7JB

Number:SC357984
Status:ACTIVE
Category:Private Limited Company

AL-TOURS LIMITED

40 QUEENSWAY,LONDON,W2 3RS

Number:11126864
Status:ACTIVE
Category:Private Limited Company

IGVM SERVICES LTD

41 LANGDON ROAD,MORDEN,SM4 6HA

Number:11116941
Status:ACTIVE
Category:Private Limited Company

L&P DESIGN AND BUILD LTD

56 ARLESEY ROAD,HITCHIN,SG5 3UU

Number:11232162
Status:ACTIVE
Category:Private Limited Company

PLANT MANAGEMENT LIMITED

28 HOWEY LANE,CHESHIRE,CW12 4AE

Number:05089572
Status:ACTIVE
Category:Private Limited Company

SIMPLY BE YOU LTD

11 BENGEWORTH ROAD,HARROW,HA1 3SF

Number:09639348
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