Company Information for 21 THORNLAW ROAD LIMITED
CAROLINE TARBETT, FLAT 2 21 THORNLAW ROAD, WEST NORWOOD, LONDON, SE27 0SH,
|
Company Registration Number
08440202
Private Limited Company
Active |
Company Name | |
---|---|
21 THORNLAW ROAD LIMITED | |
Legal Registered Office | |
CAROLINE TARBETT FLAT 2 21 THORNLAW ROAD WEST NORWOOD LONDON SE27 0SH Other companies in W1G | |
Company Number | 08440202 | |
---|---|---|
Company ID Number | 08440202 | |
Date formed | 2013-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/03/2016 | |
Return next due | 09/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-07 05:03:41 |
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 |
---|---|---|
ELIZABETH MARIE POLI |
||
MARY WINIFRED SOUTH |
||
CAROLINE JANE TARBETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN PETER THEW |
Director | ||
BEN JOHN STEWART PARK |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES | ||
Director's details changed for Mrs Mary Winifred South on 2024-03-12 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
Change of details for Miss Elizabeth Marie Poli as a person with significant control on 2023-08-04 | ||
CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
PSC04 | Change of details for Ms Caroline Jane Tarbett as a person with significant control on 2021-04-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH MARIE POLI | |
PSC07 | CESSATION OF JULIAN PETER THEW AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED ELIZABETH MARIE POLI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN PETER THEW | |
LATEST SOC | 15/03/18 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 12/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS MARY WINIFRED SOUTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN JOHN STEWART PARK | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 12/03/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 34 QUEEN ANNE STREET LONDON W1G 8HE | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2014 FROM, 34 QUEEN ANNE STREET, LONDON, W1G 8HE | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 12/03/14 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
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 21 THORNLAW ROAD LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 21 THORNLAW 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. |