75 MUNSTER ROAD LIMITED - LONDON
Company Profile | Company Filings |
Overview
75 MUNSTER ROAD LIMITED is a Private Limited Company from LONDON and has the status: Active.
75 MUNSTER ROAD LIMITED was incorporated 26 years ago on 11/02/1998 and has the registered number: 03508567. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
75 MUNSTER ROAD LIMITED was incorporated 26 years ago on 11/02/1998 and has the registered number: 03508567. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
75 MUNSTER ROAD LIMITED - LONDON
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 |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
75 MUNSTER ROAD
LONDON
SW6 5RE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/10/2023 | 03/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IQBAL VESAMIA | Jul 1967 | British | Director | 2000-02-10 | CURRENT |
MR MARCUS WALSH | Jan 1992 | Irish | Director | 2024-03-18 | CURRENT |
MR ADAM VERNON | Feb 1967 | British | Director | 2018-10-05 | CURRENT |
SIAN LOUISE PLAGEMAN | Sep 1976 | British | Director | 2002-07-19 | CURRENT |
MRS OTAVIA JARDIM KENT | Jun 1981 | Brazilian | Director | 2014-12-01 | CURRENT |
MR ADAM VERNON | Feb 1977 | Australian | Director | 2013-10-20 UNTIL 2015-11-30 | RESIGNED |
LAORRAINE SANDFORD | British | Secretary | 2001-02-12 UNTIL 2002-07-18 | RESIGNED | |
MARIA OLEGOVNA CILLIERS | British | Secretary | 2002-07-19 UNTIL 2014-06-16 | RESIGNED | |
ADRIAN CHARLES NEWLANDS SMITH | Oct 1970 | British | Secretary | 1998-02-11 UNTIL 2000-06-02 | RESIGNED |
MARIE CLAIRE HUDSON | Mar 1975 | British | Director | 1998-10-01 UNTIL 2000-02-10 | RESIGNED |
ADRIAN CHARLES NEWLANDS SMITH | Oct 1970 | British | Director | 1998-02-11 UNTIL 2000-06-02 | RESIGNED |
SUSAN PATRICIA TURNER | Jun 1945 | British | Director | 1998-10-01 UNTIL 2011-11-14 | RESIGNED |
LORRAINE SANDFORD | Dec 1967 | British | Director | 2000-06-02 UNTIL 2002-07-18 | RESIGNED |
NICOLAS PIQUET-MICHOT | May 1973 | French | Director | 2000-06-02 UNTIL 2002-07-18 | RESIGNED |
MR LEWIS JAMES NOLAN | Jan 1967 | British | Director | 2002-07-19 UNTIL 2014-06-16 | RESIGNED |
JONATHAN DAVID KIRKHAM | Nov 1976 | British | Director | 2002-07-19 UNTIL 2009-12-31 | RESIGNED |
MISS ALICE CLAIRE FREEMAN | Oct 1992 | British | Director | 2015-11-10 UNTIL 2018-10-04 | RESIGNED |
MR PAUL WILLIAM GOSS | Jul 1984 | British | Director | 2014-06-16 UNTIL 2024-02-23 | RESIGNED |
MICHELLE LOUISE DANCE | Feb 1966 | British | Director | 1998-02-11 UNTIL 2002-07-18 | RESIGNED |
MR MICHAEL ANDREOU | Jan 1949 | British | Director | 1998-10-01 UNTIL 2014-11-30 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 75 MUNSTER ROAD LIMITED | 2023-11-01 | 28-02-2023 | £570 equity |
Micro-entity Accounts - 75 MUNSTER ROAD LIMITED | 2022-10-21 | 28-02-2022 | £2,134 equity |
Micro-entity Accounts - 75 MUNSTER ROAD LIMITED | 2021-12-14 | 28-02-2021 | £1,920 equity |
Micro-entity Accounts - 75 MUNSTER ROAD LIMITED | 2021-01-21 | 28-02-2020 | £3,281 equity |
Micro-entity Accounts - 75 MUNSTER ROAD LIMITED | 2019-08-09 | 28-02-2019 | £2,782 equity |
Micro-entity Accounts - 75 MUNSTER ROAD LIMITED | 2018-10-27 | 28-02-2018 | £3,657 equity |
Micro-entity Accounts - 75 MUNSTER ROAD LIMITED | 2017-09-30 | 28-02-2017 | £2,455 equity |
Micro-entity Accounts - 75 MUNSTER ROAD LIMITED | 2016-04-21 | 28-02-2016 | £2,455 Cash £2,455 equity |
Micro-entity Accounts - 75 MUNSTER ROAD LIMITED | 2015-03-14 | 28-02-2015 | £2,639 Cash £2,639 equity |
Dormant Company Accounts - 75 MUNSTER ROAD LIMITED | 2014-11-27 | 28-02-2014 | £7,146 Cash £7,146 equity |