19 GUNTERSTONE ROAD LIMITED

19 Gunterstone Road, London, W14 9BP
StatusACTIVE
Company No.06287434
CategoryPrivate Limited Company
Incorporated20 Jun 2007
Age16 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

19 GUNTERSTONE ROAD LIMITED is an active private limited company with number 06287434. It was incorporated 16 years, 10 months, 27 days ago, on 20 June 2007. The company address is 19 Gunterstone Road, London, W14 9BP.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-30

Officer name: Ms Sarah Jane Wadham

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarah Jane Wadham

Change date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 21 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-21

Psc name: Olivier Cassin

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 21 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-21

Psc name: Anupama Garg

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 21 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-21

Psc name: Sarah Jane Wadham

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-29

Officer name: Ms Sarah Jane Wadham

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sarah Jane Wadham

Appointment date: 2017-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Jane Wadham

Appointment date: 2014-10-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Oct 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-14

Officer name: Mr. Olivier Cassin

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Anthony Brown

Termination date: 2014-10-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Anthony Brown

Termination date: 2014-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-01

Officer name: Richard Anthony Brown

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Anthony Brown

Change date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Address

Type: AD01

Old address: 9 Faroe Road London W14 0EL England

Change date: 2014-03-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anupama Garg

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Hunter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-07

Officer name: Richard Anthony Brown

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Olivier Cassin

Change date: 2010-06-07

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neesha Rockwood

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Hunter

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2010

Action Date: 12 May 2010

Category: Address

Type: AD01

Change date: 2010-05-12

Old address: 2Nd and 3Rd Floor Flat 19 Gunterstone Road London W14 9BP

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / richard brown / 01/09/2009

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / richard brown / 01/09/2009

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / richard brown / 11/05/2008

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / neesha rockwood / 11/07/2008

Documents

View document PDF

Memorandum articles

Date: 12 Dec 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 16/10/07--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 20 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02013017
Status:ACTIVE
Category:Private Limited Company

BLACK STAR STRENGTH LTD

29 RAPHAEL ROAD,GRAVESEND,DA12 2PN

Number:11381550
Status:ACTIVE
Category:Private Limited Company

EPIC HOLDINGS (EUROPE) LTD

50 HIGH PAVEMENT,NOTTINGHAM,NG1 1HW

Number:09490861
Status:ACTIVE
Category:Private Limited Company

MAZ EVENTS LIMITED

52 ENDSLEIGH ROAD,LONDON,W13 0RE

Number:11232553
Status:ACTIVE
Category:Private Limited Company

NUTRILISE LTD

2 THORESBY DRIVE,HEREFORD,HR2 7RF

Number:11752152
Status:ACTIVE
Category:Private Limited Company

OPAL DEVELOPMENTS LIMITED

2 ST PETERS SQUARE,MANCHESTER,M2 3EY

Number:02093763
Status:LIQUIDATION
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