20 CLONBROCK ROAD LIMITED - LONDON
Company Profile | Company Filings |
Overview
20 CLONBROCK ROAD LIMITED is a Private Limited Company from LONDON and has the status: Active.
20 CLONBROCK ROAD LIMITED was incorporated 28 years ago on 08/03/1996 and has the registered number: 03169726. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
20 CLONBROCK ROAD LIMITED was incorporated 28 years ago on 08/03/1996 and has the registered number: 03169726. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
20 CLONBROCK 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 |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
STEVE WEBSTER
20 FLAT 3, CLONBROCK ROAD
LONDON
N16 8SJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/03/2023 | 22/03/2024 |
Map
STEVE WEBSTER
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEPHEN WEBSTER | May 1953 | British | Director | 1998-02-02 | CURRENT |
MR KARL NICHOLAS MANN | Sep 1989 | British | Director | 2023-07-16 | CURRENT |
STEPHEN WEBSTER | May 1953 | British | Secretary | 1998-02-02 | CURRENT |
TERESA ANNE MURRAY | Feb 1950 | British | Director | 2003-12-01 UNTIL 2007-11-15 | RESIGNED |
PAMELA CLAIRE ALLARDICE | Feb 1961 | British | Director | 1996-12-10 UNTIL 1998-02-02 | RESIGNED |
CHRISTINA ARCHER | Apr 1969 | British | Director | 2000-07-07 UNTIL 2009-10-03 | RESIGNED |
ROSEMARY FRANCES COX | Oct 1969 | British | Director | 1998-02-02 UNTIL 2000-07-07 | RESIGNED |
ANNA MARGARET DEIGNAN | Sep 1976 | Irish/British | Director | 2008-02-17 UNTIL 2015-05-01 | RESIGNED |
MISS MARTA FORESTI | Jul 1971 | Italian | Director | 2009-10-03 UNTIL 2020-11-26 | RESIGNED |
JOHN GALL | Dec 1964 | British | Director | 1998-02-02 UNTIL 2003-12-01 | RESIGNED |
SOL EVAN MALCOLM FORBES TEMPLE | Jan 1946 | British | Secretary | 1996-03-08 UNTIL 2001-07-01 | RESIGNED |
MS HARRIET PIERCY | Secretary | 2020-11-20 UNTIL 2021-05-09 | RESIGNED | ||
SCOTT PETER THORN-DAVIS | Aug 1969 | British | Director | 1996-03-08 UNTIL 1996-09-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen Alexander Webster | 2016-04-06 | 5/1953 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 20 CLONBROCK ROAD LIMITED | 2024-01-03 | 31-03-2023 | £3 equity |
Micro-entity Accounts - 20 CLONBROCK ROAD LIMITED | 2022-12-29 | 31-03-2022 | £3 equity |
Micro-entity Accounts - 20 CLONBROCK ROAD LIMITED | 2021-12-29 | 31-03-2021 | £3 equity |
Micro-entity Accounts - 20 CLONBROCK ROAD LIMITED | 2021-05-05 | 31-03-2020 | £3 equity |
Micro-entity Accounts - 20 CLONBROCK ROAD LIMITED | 2019-12-31 | 31-03-2019 | £3 equity |
Micro-entity Accounts - 20 CLONBROCK ROAD LIMITED | 2018-12-28 | 31-03-2018 | £3 equity |
Micro-entity Accounts - 20 CLONBROCK ROAD LIMITED | 2017-12-29 | 31-03-2017 | £3 equity |
Abbreviated Company Accounts - 20 CLONBROCK ROAD LIMITED | 2016-12-30 | 31-03-2016 | £3 equity |
Abbreviated Company Accounts - 20 CLONBROCK ROAD LIMITED | 2014-12-31 | 31-03-2014 | £3 equity |