-
100A WANDSWORTH BRIDGE ROAD LTD - Suite 9 Badgemore House, Gravel Hill, Henley On Thames, RG9 4NR, United Kingdom
Company Information
- Company registration number
- 10745304
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 9 Badgemore House, Gravel Hill
- Henley On Thames
- RG9 4NR
- United Kingdom Suite 9 Badgemore House, Gravel Hill, Henley On Thames, RG9 4NR, United Kingdom UK
Management
- Managing Directors
- PONTIN, Alan
- Company secretaries
- SEARBY, Robert Anthony
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-04-28
- Age Of Company 2017-04-28 7 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- -
- Mr Alan Henry Pontin
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2025-01-31
- Last Date: 2023-04-30
- Annual Return
- Due Date: 2024-05-11
- Last Date: 2023-04-27
-
100A WANDSWORTH BRIDGE ROAD LTD Company Description
- 100A WANDSWORTH BRIDGE ROAD LTD is a ltd registered in United Kingdom with the Company reg no 10745304. Its current trading status is "live". It was registered 2017-04-28. It has declared SIC or NACE codes as "68100". It has 1 director and 1 secretary. The latest accounts are filed up to 2023-04-30.It can be contacted at Suite 9 Badgemore House, Gravel Hill .
Get 100A WANDSWORTH BRIDGE ROAD LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 100A Wandsworth Bridge Road Ltd - Suite 9 Badgemore House, Gravel Hill, Henley On Thames, RG9 4NR, United Kingdom
- 2017-04-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for 100A WANDSWORTH BRIDGE ROAD LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-01-16) - AA
-
liquidation-receiver-cease-to-act-receiver (2024-01-26) - RM02
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2024-01-29) - REC2
keyboard_arrow_right 2023
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2023-11-06) - REC2
-
confirmation-statement-with-no-updates (2023-01-12) - CS01
-
confirmation-statement-with-no-updates (2023-07-05) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-24) - CS01
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2022-05-17) - REC2
-
accounts-with-accounts-type-total-exemption-full (2022-10-24) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-16) - AA
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2021-11-29) - REC2
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2021-05-25) - REC2
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2021-11-26) - REC2
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-14) - AA
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2020-11-30) - REC2
-
confirmation-statement-with-no-updates (2020-09-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-07) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-05-02) - CS01
-
termination-director-company-with-name-termination-date (2019-11-12) - TM01
-
liquidation-receiver-appointment-of-receiver (2019-10-23) - RM01
-
termination-director-company-with-name-termination-date (2019-09-26) - TM01
-
termination-director-company-with-name-termination-date (2019-06-17) - TM01
-
appoint-person-director-company-with-name-date (2019-05-02) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-04-04) - AA
-
appoint-person-director-company-with-name-date (2019-02-11) - AP01
-
termination-director-company-with-name-termination-date (2019-02-11) - TM01
-
notification-of-a-person-with-significant-control (2019-02-11) - PSC01
-
cessation-of-a-person-with-significant-control (2019-02-11) - PSC07
-
appoint-person-secretary-company-with-name-date (2019-02-11) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-11) - AD01
-
appoint-person-director-company-with-name-date (2019-03-01) - AP01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-09) - MR01
-
confirmation-statement-with-no-updates (2018-06-26) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-22) - MR01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-28) - MR01
-
incorporation-company (2017-04-28) - NEWINC