SOUTHERTON ROAD LIMITED

Flat 1 58 Southerton Road Flat 1 58 Southerton Road, London, W6 0PH
StatusACTIVE
Company No.04124841
CategoryPrivate Limited Company
Incorporated13 Dec 2000
Age23 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

SOUTHERTON ROAD LIMITED is an active private limited company with number 04124841. It was incorporated 23 years, 5 months, 20 days ago, on 13 December 2000. The company address is Flat 1 58 Southerton Road Flat 1 58 Southerton Road, London, W6 0PH.



Company Fillings

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 May 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 29 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 29 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2016

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Andrew Olds

Termination date: 2014-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2016

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Lukins

Appointment date: 2015-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kay Bedford

Termination date: 2015-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2015

Action Date: 29 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2014

Action Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rong Wang

Appointment date: 2014-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-14

Officer name: Christopher Andrew Olds

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2014

Action Date: 29 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-29

Documents

View document PDF

Annual return company with made up date

Date: 16 Dec 2013

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2013

Action Date: 29 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2012

Action Date: 29 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-29

Documents

View document PDF

Annual return company with made up date

Date: 20 Dec 2011

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2011

Action Date: 29 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-29

Documents

View document PDF

Annual return company with made up date

Date: 22 Dec 2010

Action Date: 16 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-16

Documents

View document PDF

Termination secretary company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stardata Business Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2010

Action Date: 09 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-09

Old address: Harben House Harben Parade Finchley Road London NW3 6LH

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christopher Andrew Olds

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2010

Action Date: 29 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 13 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kay Bedford

Change date: 2009-12-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Jan 2010

Action Date: 13 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-12-13

Officer name: Stardata Business Services Limited

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Olds

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angelo Repole

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Andrew Olds

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Andrew Olds

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david dyas

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director diana riley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2008

Action Date: 29 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-29

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2007

Action Date: 29 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-29

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2006

Action Date: 29 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-29

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 20/08/04 from: first priority housing management parkway house sheen lane east sheen london SW14 8LS

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 31 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 06/12/01 from: 42 sinclair road london W14 0NH

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Capital

Type: 88(2)R

Description: Ad 12/02/01--------- £ si 3@1=3 £ ic 1/4

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/01 to 29/09/01

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Dec 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HILL COTTAGE INDUSTRIES LIMITED

WEST WELL FARM BARTON ROAD,BUCKINGHAM,MK18 4BD

Number:04711967
Status:ACTIVE
Category:Private Limited Company

INCOLA ASHFORD DEVELOPMENTS LIMITED

8/9 COLLEGE PLACE,SOUTHAMPTON,SO15 2FF

Number:09205937
Status:ACTIVE
Category:Private Limited Company

LOUIS WILSON BOATS LIMITED

WESTHOLM WESTFIELD ROAD,ROTHERHAM,S62 6HD

Number:11134086
Status:ACTIVE
Category:Private Limited Company

STRAUMANN LIMITED

10 FINSBURY SQUARE,LONDON,EC2A 1AF

Number:02646013
Status:ACTIVE
Category:Private Limited Company

TCR (NUMBER 1) LTD.

1 MORE LONDON PLACE,LONDON,SE1 2AF

Number:01950048
Status:LIQUIDATION
Category:Private Limited Company

TELCO INNOVATIONS LIMITED

1 QUEEN ANNES TERRACE,LEATHERHEAD,KT22 7HR

Number:09415251
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