127 BURTON ROAD COMPANY LIMITED

3 Pangbourne Avenue, London, W10 6DJ
StatusACTIVE
Company No.03736101
CategoryPrivate Limited Company
Incorporated18 Mar 1999
Age25 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

127 BURTON ROAD COMPANY LIMITED is an active private limited company with number 03736101. It was incorporated 25 years, 1 month, 20 days ago, on 18 March 1999. The company address is 3 Pangbourne Avenue, London, W10 6DJ.



Company Fillings

Accounts with accounts type dormant

Date: 01 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2022

Action Date: 04 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Asad Dhunna

Appointment date: 2022-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-23

Officer name: Arsi Eero Leopold Hyvarinen

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rolf Thunecke

Appointment date: 2021-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 08 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-08

Officer name: Charlotte Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 08 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arsi Eero Leopold Hyvarinen

Appointment date: 2019-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Charlotte Taylor

Appointment date: 2018-12-18

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Dec 2018

Category: Address

Type: AD02

New address: Flat a, 127 Burton Road London SW9 6TG

Old address: C/O Martin Whelan Flat a 127 Burton Road Lambeth London England SW9 6TG England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Joseph Whelan

Termination date: 2017-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Joseph Whelan

Change date: 2015-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Address

Type: AD01

New address: 3 Pangbourne Avenue London W10 6DJ

Old address: Soonu Engineer, 3 Pangbourne Avenue London W10 6DJ England

Change date: 2014-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-22

Old address: C/O Martin Whelan 127 Burton Road London SW9 6TG

New address: 3 Pangbourne Avenue London W10 6DJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2011

Action Date: 01 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2010

Action Date: 01 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-01

Documents

View document PDF

Move registers to sail company

Date: 09 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Joseph Whelan

Change date: 2009-12-01

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2010

Action Date: 09 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-09

Old address: 3 Pangbourne Avenue London W10 6DJ Uk

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 30/03/2009 from 127 burton road london SW9 6TG

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 31/03/99 from: 17 city business centre lower road, plough way london SE16 1AA

Documents

View document PDF

Incorporation company

Date: 18 Mar 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOLSPOT LIMITED

VENTURA HOUSE,TAMWORTH,B78 3HL

Number:04895613
Status:ACTIVE
Category:Private Limited Company

HUOBI GLOBAL LIMITED

5.08 18 KING WILLIAM STREET,LONDON,EC4N 7DZ

Number:11242355
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IAN WINTERS CONSULTANCY LTD

91 COUNTY ROAD,PETERBOROUGH,PE7 8ET

Number:06894331
Status:LIQUIDATION
Category:Private Limited Company

LUSTRE HAIR LIMITED

WHITE HOUSE DISS ROAD,EYE,IP21 5HR

Number:10306881
Status:ACTIVE
Category:Private Limited Company

MORGAN SPENCER SMART LIMITED

41 LUDLOW STREET,PENARTH,CF64 1EX

Number:09219189
Status:ACTIVE
Category:Private Limited Company

PARKSIDE CHILDRENS HOME LIMITED

591A HOLLY LANE,BIRMINGHAM,B24 9LU

Number:04863118
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