15 STREATHBOURNE ROAD LIMITED - LONDON
Company Profile | Company Filings |
Overview
15 STREATHBOURNE ROAD LIMITED is a Private Limited Company from LONDON and has the status: Active.
15 STREATHBOURNE ROAD LIMITED was incorporated 25 years ago on 11/02/1999 and has the registered number: 03711559. The accounts status is DORMANT and accounts are next due on 30/11/2024.
15 STREATHBOURNE ROAD LIMITED was incorporated 25 years ago on 11/02/1999 and has the registered number: 03711559. The accounts status is DORMANT and accounts are next due on 30/11/2024.
15 STREATHBOURNE 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 |
---|---|---|
29 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
15 STREATHBOURNE ROAD
LONDON
SW17 8QZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/02/2023 | 25/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LUKE RICHARD WILD | Jul 1983 | British | Director | 2019-10-29 | CURRENT |
MR. CHARLES LORIMER REES | Feb 1946 | British | Director | 2011-07-17 | CURRENT |
BEN CARTER | British | Secretary | 2003-07-20 | CURRENT | |
HALLMARK REGISTRARS LIMITED | Corporate Nominee Director | 1999-02-11 UNTIL 1999-02-11 | RESIGNED | ||
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-02-11 UNTIL 1999-02-11 | RESIGNED | ||
COLIN ROBERT WORTS | Aug 1964 | British | Director | 1999-02-11 UNTIL 1999-03-19 | RESIGNED |
ALISON JILL FURLONG | Nov 1970 | British | Director | 1999-03-18 UNTIL 2004-09-17 | RESIGNED |
TIMOTHY DAVID COOPER | Dec 1970 | British | Director | 2004-09-17 UNTIL 2006-10-19 | RESIGNED |
MATTHIAS ASEMOTA | Jun 1977 | German,Nigerian | Director | 1999-02-11 UNTIL 2019-10-29 | RESIGNED |
JEREMY LESTER SWINDELL | British | Secretary | 2002-01-01 UNTIL 2003-06-30 | RESIGNED | |
RACHEL SUSANNAH HARTLEY | British | Secretary | 1999-02-11 UNTIL 2002-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Luke Richard Wild | 2019-10-29 | 7/1983 | London | Ownership of shares 25 to 50 percent |
Mr Matthias Osamudiamwen Asemota | 2017-02-01 - 2019-10-29 | 6/1977 | London | Ownership of shares 25 to 50 percent |
Mr Ben Carter | 2017-02-01 | 5/1977 | London | Ownership of shares 25 to 50 percent |
Mr Charles Lorimer Rees | 2017-02-01 | 2/1946 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 15 STREATHBOURNE ROAD LIMITED | 2023-10-21 | 28-02-2023 | £3 equity |
Dormant Company Accounts - 15 STREATHBOURNE ROAD LIMITED | 2022-11-22 | 28-02-2022 | £3 equity |
Dormant Company Accounts - 15 STREATHBOURNE ROAD LIMITED | 2021-10-23 | 28-02-2021 | £3 equity |
Dormant Company Accounts - 15 STREATHBOURNE ROAD LIMITED | 2021-01-21 | 28-02-2020 | £3 equity |
Dormant Company Accounts - 15 STREATHBOURNE ROAD LIMITED | 2019-10-29 | 28-02-2019 | £3 equity |
Dormant Company Accounts - 15 STREATHBOURNE ROAD LIMITED | 2018-11-07 | 28-02-2018 | £3 equity |
Dormant Company Accounts - 15 STREATHBOURNE ROAD LIMITED | 2017-10-31 | 28-02-2017 | £3 equity |
Abbreviated Company Accounts - 15 STREATHBOURNE ROAD LIMITED | 2016-11-16 | 28-02-2016 | £3 equity |
Abbreviated Company Accounts - 15 STREATHBOURNE ROAD LIMITED | 2015-11-11 | 28-02-2015 | £3 equity |
Abbreviated Company Accounts - 15 STREATHBOURNE ROAD LIMITED | 2015-02-17 | 28-02-2014 | £3 equity |