THREE FOUR TWO LIMITED - LONDON
Company Profile | Company Filings |
Overview
THREE FOUR TWO LIMITED is a Private Limited Company from LONDON and has the status: Active.
THREE FOUR TWO LIMITED was incorporated 17 years ago on 13/02/2007 and has the registered number: 06099847. The accounts status is DORMANT and accounts are next due on 30/11/2024.
THREE FOUR TWO LIMITED was incorporated 17 years ago on 13/02/2007 and has the registered number: 06099847. The accounts status is DORMANT and accounts are next due on 30/11/2024.
THREE FOUR TWO 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
342 UPPER RICHMOND ROAD WEST
LONDON
SW14 7JR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/10/2023 | 11/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DOCTOR RULANDE RUTGERS | Jan 1967 | Dutch | Director | 2014-01-01 | CURRENT |
MS CLARE VERONICA MARY WATES | Oct 1991 | British | Director | 2022-06-26 | CURRENT |
DR LUCA ANDRIANI | May 1975 | Italian | Director | 2022-08-12 | CURRENT |
DR PETRA RUTGERS | Secretary | 2021-11-08 | CURRENT | ||
MISS STELLA ELIZABETH HOCKLEY | Secretary | 2015-12-05 UNTIL 2016-11-05 | RESIGNED | ||
MR JOHN EDWARD TUCKER RAY | Feb 1935 | British | Director | 2007-02-13 UNTIL 2013-01-31 | RESIGNED |
MR JEREMY IAN CRANSWICK | Jul 1952 | British | Director | 2007-02-13 UNTIL 2009-10-27 | RESIGNED |
MR MARTIN JOHN BOYD | Aug 1977 | British | Director | 2013-09-28 UNTIL 2019-04-02 | RESIGNED |
MR JEREMY ALAN CHARLES TENNANT | Secretary | 2013-02-03 UNTIL 2015-12-04 | RESIGNED | ||
MR JOHN EDWARD TUCKER RAY | Feb 1935 | British | Secretary | 2007-02-13 UNTIL 2013-01-31 | RESIGNED |
MR MARK MWANGI | Secretary | 2016-11-05 UNTIL 2021-11-08 | RESIGNED | ||
MISS CHARLOTTE LOUISE HEATH | Secretary | 2019-11-11 UNTIL 2020-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mark Mwangi | 2016-10-05 - 2021-11-08 | 3/1978 | Ownership of shares 25 to 50 percent | |
Mr Martin John Boyd | 2016-10-05 - 2019-04-02 | 8/1977 | Ownership of shares 25 to 50 percent | |
Ms Petra Rutgers | 2016-10-05 | 1/1967 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - THREE FOUR TWO LIMITED | 2023-11-09 | 28-02-2023 | £24 equity |
Dormant Company Accounts - THREE FOUR TWO LIMITED | 2022-11-08 | 28-02-2022 | £24 equity |
Dormant Company Accounts - THREE FOUR TWO LIMITED | 2021-11-02 | 28-02-2021 | £24 equity |
Dormant Company Accounts - THREE FOUR TWO LIMITED | 2020-11-10 | 29-02-2020 | £24 equity |
Micro-entity Accounts - THREE FOUR TWO LIMITED | 2019-12-03 | 28-02-2019 | |
Dormant Company Accounts - THREE FOUR TWO LIMITED | 2018-11-03 | 28-02-2018 | £24 equity |
Dormant Company Accounts - THREE FOUR TWO LIMITED | 2017-11-03 | 28-02-2017 | £45 equity |
Dormant Company Accounts - THREE FOUR TWO LIMITED | 2016-11-08 | 29-02-2016 | £45 Cash £45 equity |
Dormant Company Accounts - THREE FOUR TWO LIMITED | 2015-11-20 | 28-02-2015 | £45 Cash £45 equity |
Dormant Company Accounts - THREE FOUR TWO LIMITED | 2014-11-18 | 28-02-2014 | £45 Cash £45 equity |