Active
Company Information for 75 LONGRIDGE ROAD LIMITED
5TH FLOOR, 167-169 GREAT PORTLAND STREET, LONDON, W1W 5PF,
|
Company Registration Number
03816238
Private Limited Company
Active |
Company Name | |
---|---|
75 LONGRIDGE ROAD LIMITED | |
Legal Registered Office | |
5TH FLOOR, 167-169 GREAT PORTLAND STREET LONDON W1W 5PF Other companies in SW5 | |
Company Number | 03816238 | |
---|---|---|
Company ID Number | 03816238 | |
Date formed | 1999-07-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 17:06:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHARLES MARTIN METHERELL |
||
COLIN JACK KELIN BRIDGES |
||
BARBARA JAMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARCO DESTEFANIS |
Director | ||
CARL STOCKIGT |
Director | ||
ELI COORY |
Director | ||
JAMES CALVERT |
Company Secretary | ||
JAMES MURRAY CALVERT |
Director | ||
PAUL MORAN |
Director | ||
ELI COORY |
Director | ||
SYLVIE LAMBOTTE |
Company Secretary | ||
ELI COORY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
20 COLLINGHAM GARDENS LIMITED | Company Secretary | 2007-11-21 | CURRENT | 2005-09-15 | Active | |
3 PENYWERN ROAD LIMITED | Company Secretary | 2005-06-30 | CURRENT | 2004-08-27 | Active | |
ACCESSTRACK LIMITED | Company Secretary | 2005-04-20 | CURRENT | 2001-04-23 | Active | |
13 EARL'S COURT SQUARE (MANAGEMENT) LIMITED | Company Secretary | 2004-11-23 | CURRENT | 1999-12-13 | Active | |
CORNWALL GARDENS 73 LIMITED | Company Secretary | 2004-09-25 | CURRENT | 1996-08-29 | Active | |
72 LONGRIDGE ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2003-03-31 | CURRENT | 2000-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Appointment of Renzo Technology Limited as company secretary on 2023-11-01 | ||
REGISTERED OFFICE CHANGED ON 08/01/24 FROM 8 Hogarth Place London SW5 0QT England | ||
Termination of appointment of Tlc Real Estate Service Limited on 2023-10-31 | ||
Director's details changed for Mr Amin Mohamed Thobani on 2023-09-27 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
DIRECTOR APPOINTED MR AMIN MOHAMED THOBANI | ||
CONFIRMATION STATEMENT MADE ON 02/05/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
REGISTERED OFFICE CHANGED ON 21/03/23 FROM C/O Direx Property Management 52 Kenway Road London SW5 0RA | ||
REGISTERED OFFICE CHANGED ON 21/03/23 FROM C/O Direx Property Management 52 Kenway Road London SW5 0RA | ||
DISS40 | Compulsory strike-off action has been discontinued | |
AP04 | Appointment of Tlc Real Estate Service Limited as company secretary on 2022-10-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Termination of appointment of Gina Martini on 2022-08-23 | ||
TM02 | Termination of appointment of Gina Martini on 2022-08-23 | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/21, WITH UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Ms Gina Martini as company secretary on 2019-01-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA JAMES | |
TM02 | Termination of appointment of Charles Martin Metherell on 2018-09-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF COLIN JACK KELIN BRIDGES AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 29/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR COLIN JACK KELIN BRIDGES | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCO DESTEFANIS | |
AR01 | 29/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL STOCKIGT | |
AR01 | 29/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL STOCKIGT / 29/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JAMES / 29/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
AR01 | 29/07/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 22/09/2009 FROM C/O 8 HOGARTH PLACE LONDON SW5 0QT | |
MISC | 288B - DIRECTOR NOT FILE | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CHARLES METHERELL / 29/07/2008 | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
287 | REGISTERED OFFICE CHANGED ON 23/06/05 FROM: FLAT 5 75 LONGRIDGE ROAD LONDON SW5 9SG | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/03/01 FROM: FLAT 3 75 LONGRIDGE ROAD LONDON SW5 9SG | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 75 LONGRIDGE ROAD LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |