8 UXBRIDGE ROAD LIMITED - KINGSTON UPON THAMES
Company Profile | Company Filings |
Overview
8 UXBRIDGE ROAD LIMITED is a Private Limited Company from KINGSTON UPON THAMES ENGLAND and has the status: Active.
8 UXBRIDGE ROAD LIMITED was incorporated 27 years ago on 17/07/1996 and has the registered number: 03226021. The accounts status is DORMANT and accounts are next due on 30/04/2024.
8 UXBRIDGE ROAD LIMITED was incorporated 27 years ago on 17/07/1996 and has the registered number: 03226021. The accounts status is DORMANT and accounts are next due on 30/04/2024.
8 UXBRIDGE ROAD LIMITED - KINGSTON UPON THAMES
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
8 UXBRIDGE ROAD
KINGSTON UPON THAMES
KT1 2LL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/07/2023 | 31/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR SETAREH MONAJEM | Aug 1972 | British | Director | 2021-10-02 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1996-07-17 UNTIL 1996-07-17 | RESIGNED | ||
MR JONATHAN ARTHUR TWYDELL-SATTERLY | Nov 1966 | British | Director | 1996-08-12 UNTIL 2022-08-04 | RESIGNED |
DR PARI SHAMS | Jan 1975 | British | Director | 2004-03-15 UNTIL 2009-06-22 | RESIGNED |
ANTONY VINCENT MILLER | Sep 1964 | Director | 1996-07-17 UNTIL 2002-05-11 | RESIGNED | |
ANTONY VINCENT MILLER | Sep 1964 | Director | 1996-07-17 UNTIL 1996-07-17 | RESIGNED | |
PAUL RICHARD KIMBER | Jan 1974 | British | Director | 2004-08-08 UNTIL 2005-07-22 | RESIGNED |
LYN ELIZABETH HAYNES | Jun 1975 | British | Director | 2002-05-11 UNTIL 2004-03-25 | RESIGNED |
CHRISTOPHER ANDREW GUISE | Feb 1966 | British | Director | 1996-08-12 UNTIL 2001-06-30 | RESIGNED |
DUNCAN EWEN | Jan 1968 | British | Director | 1996-07-17 UNTIL 2002-02-01 | RESIGNED |
KELLY DEAN | Jan 1966 | British | Director | 2002-02-01 UNTIL 2011-07-18 | RESIGNED |
JULIE ALEXANDRA BOURNE | Dec 1970 | British | Director | 2001-07-01 UNTIL 2004-08-11 | RESIGNED |
CATHERINE ELIZABETH WILLIAMS | Mar 1968 | Secretary | 2004-03-15 UNTIL 2011-07-18 | RESIGNED | |
ANTONY VINCENT MILLER | Sep 1964 | Secretary | 1996-07-17 UNTIL 2002-05-11 | RESIGNED | |
LYN ELIZABETH HAYNES | Jun 1975 | British | Secretary | 2002-05-11 UNTIL 2004-03-15 | RESIGNED |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 1996-07-17 UNTIL 1996-07-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jonathan Arthur Twydell-Satterly | 2016-04-06 - 2021-08-30 | 11/1966 | Kingston Upon Thames | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 8 UXBRIDGE ROAD LIMITED | 2024-04-30 | 31-07-2023 | £4 Cash £4 equity |
Dormant Company Accounts - 8 UXBRIDGE ROAD LIMITED | 2023-05-02 | 31-07-2022 | £4 Cash £4 equity |
Dormant Company Accounts - 8 UXBRIDGE ROAD LIMITED | 2022-04-05 | 31-07-2021 | £4 Cash £4 equity |
Micro-entity Accounts - 8 UXBRIDGE ROAD LIMITED | 2021-07-01 | 31-07-2020 | £4 equity |
Abbreviated Company Accounts - 8 UXBRIDGE ROAD LIMITED | 2017-04-29 | 31-07-2016 | £2,884 Cash £384 equity |
Abbreviated Company Accounts - 8 UXBRIDGE ROAD LIMITED | 2016-04-29 | 31-07-2015 | £2,884 Cash £384 equity |
Abbreviated Company Accounts - 8 UXBRIDGE ROAD LIMITED | 2015-05-02 | 31-07-2014 | £2,884 Cash £384 equity |