69 HURON ROAD LIMITED

Flat 3 69 Huron Road, London, SW17 8RG, England
StatusACTIVE
Company No.03944203
CategoryPrivate Limited Company
Incorporated09 Mar 2000
Age24 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

69 HURON ROAD LIMITED is an active private limited company with number 03944203. It was incorporated 24 years, 3 months, 7 days ago, on 09 March 2000. The company address is Flat 3 69 Huron Road, London, SW17 8RG, England.



Company Fillings

Confirmation statement with updates

Date: 02 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2023

Action Date: 08 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alan Wilkinson

Appointment date: 2023-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Address

Type: AD01

Old address: Flat 2 69 Huron Road Tooting SW17 8RG

Change date: 2023-07-24

New address: Flat 3 69 Huron Road London SW17 8RG

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-10

Officer name: Thomas David Mclaughlin

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas David Mclaughlin

Termination date: 2023-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2022

Action Date: 08 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas David Mclaughlin

Appointment date: 2022-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Robert William Moorcroft

Termination date: 2022-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2021

Action Date: 08 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2021

Action Date: 08 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2020

Action Date: 07 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Robert William Moorcroft

Appointment date: 2020-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 08 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 08 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2018

Action Date: 08 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2017

Action Date: 08 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2015

Action Date: 09 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2015

Action Date: 09 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2013

Action Date: 09 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2013

Action Date: 09 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Demelza Jane Hassani

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2012

Action Date: 09 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Beach

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas David Mclaughlin

Documents

View document PDF

Termination secretary company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Perks

Documents

View document PDF

Termination director company with name

Date: 29 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Perks

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2011

Action Date: 09 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 09 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2010

Action Date: 09 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 09 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-09

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2010

Action Date: 27 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-27

Officer name: Alan Wilkinson

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2010

Action Date: 27 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-27

Officer name: Simon James Perks

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2010

Action Date: 27 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Duncan John Beach

Change date: 2010-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2009

Action Date: 09 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-09

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2008

Action Date: 09 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-09

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director fiona clarke

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2007

Action Date: 09 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-09

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2006

Action Date: 09 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-09

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 10/04/06 from: lower sandhill house bodle street hailsham east sussex BN27 4QU

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2005

Action Date: 09 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-09

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2004

Action Date: 09 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-09

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/04; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2003

Action Date: 09 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-09

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2002

Action Date: 09 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-09

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/01 to 08/09/01

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 27/03/01 from: flat 5, 69 huron road london SW17 8RG

Documents

View document PDF

Memorandum articles

Date: 09 May 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wireplot LIMITED\certificate issued on 27/04/00

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 19/04/00 from: 1 mitchell lane bristol avon BS1 6BZ

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 09 Mar 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATB ELECTRICAL SERVICES (2016) LTD

BRITANNIA HOUSE MARSHALLS YARD,GAINSBOROUGH,DN21 2NA

Number:10308667
Status:ACTIVE
Category:Private Limited Company

HOMESENSE (UK) FURNITURE CO., LTD

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:11470418
Status:ACTIVE
Category:Private Limited Company

KRASI78 LTD

5 LANGDALE AVENUE,MITCHAM,CR4 4AG

Number:09802986
Status:ACTIVE
Category:Private Limited Company

LUNN PARTNERSHIP LIMITED

55 BELVERE AVENUE,BLACKPOOL,FY4 2LW

Number:08596302
Status:ACTIVE
Category:Private Limited Company

QUANTRUM LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08310324
Status:ACTIVE
Category:Private Limited Company

SIMMONS INDUSTRIAL SERVICES LIMITED

UNIT 23 IO TRADE CENTRE,BEDDINGTON,CR0 4WQ

Number:04276451
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