675 WANDSWORTH ROAD LIMITED - TWICKENHAM
Company Profile | Company Filings |
Overview
675 WANDSWORTH ROAD LIMITED is a Private Limited Company from TWICKENHAM and has the status: Active.
675 WANDSWORTH ROAD LIMITED was incorporated 17 years ago on 30/05/2007 and has the registered number: 06262412. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
675 WANDSWORTH ROAD LIMITED was incorporated 17 years ago on 30/05/2007 and has the registered number: 06262412. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
675 WANDSWORTH ROAD LIMITED - TWICKENHAM
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
10 MARBLE HILL GARDENS
TWICKENHAM
MIDDLESEX
TW1 3AX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/05/2023 | 13/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
AML REGISTRARS LIMITED | Corporate Secretary | 2007-06-01 | CURRENT | ||
JPW RES LTD | Corporate Director | 2020-09-29 | CURRENT | ||
MR MARCUS ALLARD | May 1961 | British | Director | 2007-06-01 | CURRENT |
MRS TANIA FLORES MENDES | Aug 1989 | Portuguese | Director | 2017-07-17 | CURRENT |
BRIGHTON DIRECTOR LIMITED | Corporate Director | 2007-05-30 UNTIL 2007-05-31 | RESIGNED | ||
BRIGHTON SECRETARY LIMITED | Corporate Secretary | 2007-05-30 UNTIL 2007-05-31 | RESIGNED | ||
REBECCA WILLIAMS | Apr 1977 | British | Director | 2009-06-25 UNTIL 2011-06-03 | RESIGNED |
MR TREVOR TODD CLOUGH | Aug 1975 | British | Director | 2009-10-12 UNTIL 2017-07-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jpw Res Ltd | 2020-09-29 | Holborn London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Ms Sarah Catherine Ewans | 2016-04-06 - 2020-09-29 | 8/1957 | London | Ownership of shares 25 to 50 percent |
Mr Trevor Todd Clough | 2016-04-06 - 2017-07-17 | 8/1975 | Pulborough | Ownership of shares 25 to 50 percent |
Mr Marcus Allard | 2016-04-06 | 5/1961 | Twickenham Middlesex | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 675 WANDSWORTH ROAD LIMITED | 2023-09-21 | 31-03-2023 | £3 equity |
Micro-entity Accounts - 675 WANDSWORTH ROAD LIMITED | 2022-12-31 | 31-03-2022 | £3 equity |
Dormant Company Accounts - 675 WANDSWORTH ROAD LIMITED | 2021-07-29 | 31-03-2021 | £3 Cash £3 equity |
Dormant Company Accounts - 675 WANDSWORTH ROAD LIMITED | 2020-07-08 | 31-03-2020 | £3 Cash £3 equity |
Dormant Company Accounts - 675 WANDSWORTH ROAD LIMITED | 2019-06-08 | 31-03-2019 | £3 Cash £3 equity |
Dormant Company Accounts - 675 WANDSWORTH ROAD LIMITED | 2018-06-16 | 31-03-2018 | £3 Cash £3 equity |
Dormant Company Accounts - 675 WANDSWORTH ROAD LIMITED | 2017-06-03 | 31-03-2017 | £3 Cash £3 equity |
Dormant Company Accounts - 675 WANDSWORTH ROAD LIMITED | 2016-04-23 | 31-03-2016 | £3 Cash £3 equity |
Dormant Company Accounts - 675 WANDSWORTH ROAD LIMITED | 2015-05-12 | 31-03-2015 | £3 Cash £3 equity |
Dormant Company Accounts - 675 WANDSWORTH ROAD LIMITED | 2014-08-02 | 31-03-2014 | £3 Cash £3 equity |