153 WILBERFORCE ROAD LIMITED - LONDON
Company Profile | Company Filings |
Overview
153 WILBERFORCE ROAD LIMITED is a Private Limited Company from LONDON and has the status: Active.
153 WILBERFORCE ROAD LIMITED was incorporated 20 years ago on 28/04/2004 and has the registered number: 05115075. The accounts status is DORMANT and accounts are next due on 31/05/2024.
153 WILBERFORCE ROAD LIMITED was incorporated 20 years ago on 28/04/2004 and has the registered number: 05115075. The accounts status is DORMANT and accounts are next due on 31/05/2024.
153 WILBERFORCE ROAD LIMITED - LONDON
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 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
GROUND FLOOR FLAT
LONDON
N4 2SX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/05/2023 | 09/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ANNA WINTER | Apr 1974 | British | Director | 2022-09-19 | CURRENT |
MRS FRANCES MCINALLY | Nov 1953 | British | Director | 2022-09-19 | CURRENT |
KATHARINE BENEDICTA BURVILL | Aug 1963 | British | Director | 2022-09-19 | CURRENT |
MR SIMON PHILIP THOMPSON | Mar 1965 | British | Director | 2005-08-15 UNTIL 2013-05-31 | RESIGNED |
KATHERINE BOWES | Oct 1963 | British | Director | 2004-04-28 UNTIL 2005-08-15 | RESIGNED |
DIRECTOR TIM JOHN DAINTY | May 1974 | British | Director | 2013-05-31 UNTIL 2022-09-19 | RESIGNED |
GUY PATRICK BENNETT O`CONNELL | Mar 1966 | British | Director | 2004-04-28 UNTIL 2007-04-26 | RESIGNED |
MS DEL RUBY WINTER | Secretary | 2018-06-07 UNTIL 2022-09-19 | RESIGNED | ||
DEIRDRE MAIRE VIMPANY | Nov 1962 | British | Secretary | 2004-04-28 UNTIL 2005-12-15 | RESIGNED |
MR SIMON PHILIP THOMPSON | Mar 1965 | British | Secretary | 2009-05-17 UNTIL 2022-09-19 | RESIGNED |
DANIEL EDWARD HEDLEY | British | Secretary | 2005-12-15 UNTIL 2009-05-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Anna Winter | 2022-09-19 | 4/1974 | London | Ownership of shares 25 to 50 percent |
Mrs Frances Mcinally | 2022-09-19 | 11/1953 | London | Ownership of shares 25 to 50 percent |
Ms Katharine Benedicta Burvill | 2022-09-19 | 8/1963 | London | Ownership of shares 25 to 50 percent |
Mr Tim John Dainty | 2017-05-22 - 2021-08-25 | 5/1974 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 153 WILBERFORCE ROAD LIMITED | 2024-03-02 | 31-08-2023 | £3 Cash £3 equity |
Dormant Company Accounts - 153 WILBERFORCE ROAD LIMITED | 2022-10-06 | 31-08-2022 | £3 Cash £3 equity |
Dormant Company Accounts - 153 WILBERFORCE ROAD LIMITED | 2022-09-21 | 31-08-2021 | £3 Cash £3 equity |
Dormant Company Accounts - 153 WILBERFORCE ROAD LIMITED | 2021-06-08 | 31-08-2020 | £3 Cash £3 equity |
Dormant Company Accounts - 153 WILBERFORCE ROAD LIMITED | 2020-06-02 | 31-08-2019 | £3 Cash £3 equity |
Dormant Company Accounts - 153 WILBERFORCE ROAD LIMITED | 2019-05-28 | 31-08-2018 | £3 equity |
Dormant Company Accounts - 153 WILBERFORCE ROAD LIMITED | 2018-05-15 | 31-08-2017 | £3 Cash £3 equity |
Dormant Company Accounts - 153 WILBERFORCE ROAD LIMITED | 2017-05-30 | 31-08-2016 | £3 equity |
Dormant Company Accounts - 153 WILBERFORCE ROAD LIMITED | 2016-06-14 | 31-08-2015 | £3 Cash £3 equity |
Dormant Company Accounts - 153 WILBERFORCE ROAD LIMITED | 2015-06-23 | 31-08-2014 | £3 equity |