Active
Company Information for 340 LONDON ROAD LTD
3rd Floor 1 Ashley Road, 1 ASHLEY ROAD, Altrincham, CHESHIRE, WA14 2DT,
|
Company Registration Number
08112299 Private Limited Company
Active |
| Company Name | |
|---|---|
| 340 LONDON ROAD LTD | |
| Legal Registered Office | |
| 3rd Floor 1 Ashley Road 1 ASHLEY ROAD Altrincham CHESHIRE WA14 2DT Other companies in SS0 | |
| Company Number | 08112299 | |
|---|---|---|
| Company ID Number | 08112299 | |
| Date formed | 2012-06-20 | |
| Country | UNITED KINGDOM | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 2024-03-31 | |
| Account next due | 2026-06-30 | |
| Latest return | 2025-06-20 | |
| Return next due | 2026-07-04 | |
| Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
| Last Datalog update: | 2026-03-30 15:04:27 |
| 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. |
| Date | Document Type | Document Description |
|---|---|---|
| Current accounting period shortened from 31/03/25 TO 30/03/25 | ||
| APPOINTMENT TERMINATED, DIRECTOR HARVEY BERTENSHAW AINLEY | ||
| DIRECTOR APPOINTED MURRAY TINNING | ||
| REGISTRATION OF A CHARGE / CHARGE CODE 081122990004 | ||
| Change of details for Incisive Smiles Holdings Limited as a person with significant control on 2025-01-31 | ||
| Second filing of notification of person of significant controlInclusive Smiles Holdings Limited | ||
| APPOINTMENT TERMINATED, DIRECTOR JAGDEEP SINGH HANS | ||
| Appointment of Oakwood Corporate Secretary Limited as company secretary on 2025-01-31 | ||
| REGISTERED OFFICE CHANGED ON 31/01/25 FROM 340 London Road Westcliff-on-Sea Essex SS0 7JJ | ||
| Previous accounting period shortened from 29/06/24 TO 31/03/24 | ||
| Notice of agreement to exemption from audit of accounts for period ending 29/06/23 | ||
| Audit exemption statement of guarantee by parent company for period ending 29/06/23 | ||
| Consolidated accounts of parent company for subsidiary company period ending 29/06/23 | ||
| Audit exemption subsidiary accounts made up to 2023-06-29 | ||
| Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | ||
| Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | ||
| REGISTRATION OF A CHARGE / CHARGE CODE 081122990003 | ||
| DIRECTOR APPOINTED MR HARVEY BERTENSHAW AINLEY | ||
| Previous accounting period shortened from 30/06/23 TO 29/06/23 | ||
| CONFIRMATION STATEMENT MADE ON 20/06/24, WITH NO UPDATES | ||
| Unaudited abridged accounts made up to 2022-06-30 | ||
| CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES | ||
| Director's details changed for Dr Jagdeep Singh Hans on 2023-03-27 | ||
| Director's details changed for Dr Jagdeep Singh Hans on 2023-03-27 | ||
| REGISTRATION OF A CHARGE / CHARGE CODE 081122990002 | ||
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081122990002 | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES13 | Resolutions passed:
| |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR AVRON WOOLF SMITH | |
| AP01 | DIRECTOR APPOINTED MR JAGDEEP SINGH HANS | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
| PSC07 | CESSATION OF TAIMOOR KAMRAN AS A PERSON OF SIGNIFICANT CONTROL | |
| PSC02 | Notification of Incisive Smiles Holdings Limited as a person with significant control on 2022-07-18 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DAANISH ISSACK KHAN CHATTAROO | |
| TM02 | Termination of appointment of Beena Khan on 2022-07-18 | |
| AP01 | DIRECTOR APPOINTED AVRON WOOLF SMITH | |
| CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES | |
| AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES | |
| AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES | |
| AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| PSC04 | Change of details for Dr Daanish Issack Khan Chattaroo as a person with significant control on 2019-06-20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
| PSC04 | Change of details for Dr Daanish Issack Khan Chattaroo as a person with significant control on 2019-06-20 | |
| AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES | |
| AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
| AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
| AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 20/06/15 ANNUAL RETURN FULL LIST | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS BEENA KHAN on 2015-06-20 | |
| AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AAMD | Amended account small company full exemption | |
| LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 20/06/14 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR TAIMOOR KAMRAN / 22/07/2013 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DAANISH ISSACK KHAN CHATTAROO / 22/07/2013 | |
| AAMD | Amended accounts made up to 2013-06-30 | |
| AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 20/06/13 ANNUAL RETURN FULL LIST | |
| AP03 | Appointment of Mrs Beena Khan as company secretary | |
| AD01 | REGISTERED OFFICE CHANGED ON 22/07/13 FROM 308 Faraday Lodge Renaissance Walk London SE10 0QL England | |
| MG01 | Particulars of a mortgage or charge / charge no: 1 | |
| MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 4 |
|---|---|
| Mortgages/Charges outstanding | 3 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
| Creditors Due After One Year | 2013-06-30 | £ 601,035 |
|---|---|---|
| Creditors Due Within One Year | 2013-06-30 | £ 3,408 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 340 LONDON ROAD LTD
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as 340 LONDON ROAD LTD 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. |