28 FARLTON ROAD LIMITED

28 Farlton Road, London, SW18 3BL
StatusACTIVE
Company No.09040484
CategoryPrivate Limited Company
Incorporated14 May 2014
Age9 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

28 FARLTON ROAD LIMITED is an active private limited company with number 09040484. It was incorporated 9 years, 11 months, 22 days ago, on 14 May 2014. The company address is 28 Farlton Road, London, SW18 3BL.



Company Fillings

Cessation of a person with significant control

Date: 30 Apr 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emily Charlotte Bown

Cessation date: 2024-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-28

Psc name: Edward Alexander Bridgeman

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Alexander Bridgeman

Termination date: 2024-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-28

Officer name: Emily Charlotte Bown

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2020

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lynda Jane Brereton

Notification date: 2019-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-18

Officer name: Dr Lynda Jane Brereton

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rhodri Griffiths

Termination date: 2019-04-18

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2019

Action Date: 18 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rhodri Griffiths

Cessation date: 2019-04-18

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2019

Action Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-04

Psc name: Mark Arthur Breen

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2019

Action Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-04

Psc name: Edward Alexander Robert Bridgeman

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2019

Action Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-04

Psc name: Emily Charlotte Bown

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-04

Officer name: Emily Charlotte Bown

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Alexander Bridgeman

Appointment date: 2019-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-04

Officer name: Mark Arthur Breen

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rhodri Griffiths

Appointment date: 2016-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 14 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vikram Vaidy Iyer

Termination date: 2016-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vikram Vaidy Iyer

Appointment date: 2015-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Address

Type: AD01

New address: 28 Farlton Road London SW18 3BL

Old address: 1 Marylebone High Street London W1U 4LZ England

Change date: 2015-04-24

Documents

View document PDF

Incorporation company

Date: 14 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A+F METHODS LIMITED

26 STAMBOURNE WAY,LONDON,SE19 2PY

Number:05085508
Status:ACTIVE
Category:Private Limited Company

B&B DISTRIBUTION LIMITED

50 SCOTCH PARK TRADING ESTATE,LEEDS,LS12 2PY

Number:11405490
Status:ACTIVE
Category:Private Limited Company

CLYNE PROPERTY ENTERPRISES LIMITED

THE KINGSWAY,FORESTFACH,SA5 4DL

Number:02554731
Status:ACTIVE
Category:Private Limited Company

CUTTLEFISH COFFEE LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10318954
Status:ACTIVE
Category:Private Limited Company

EDGE NORTH EAST LTD

71 WELLESLEY DRIVE,BLYTH,NE24 3UZ

Number:11699165
Status:ACTIVE
Category:Private Limited Company

SOMNIUM CONSULTING LIMITED

TROUVILLE,CHELTENHAM,GL52 6RA

Number:08452268
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