100A WANDSWORTH BRIDGE ROAD LTD

Register to unlock more data on OkredoRegister

100A WANDSWORTH BRIDGE ROAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10745304

Incorporation date

28/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 9 Badgemore House, Gravel Hill, Henley On Thames RG9 4NRCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2017)
dot icon18/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon02/07/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon21/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon08/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon29/01/2024
Receiver's abstract of receipts and payments to 2023-10-14
dot icon29/01/2024
Receiver's abstract of receipts and payments to 2024-01-18
dot icon26/01/2024
Notice of ceasing to act as receiver or manager
dot icon26/01/2024
Notice of ceasing to act as receiver or manager
dot icon16/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon06/11/2023
Receiver's abstract of receipts and payments to 2022-10-14
dot icon06/11/2023
Receiver's abstract of receipts and payments to 2023-04-14
dot icon05/07/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon12/01/2023
Confirmation statement made on 2022-04-27 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon17/05/2022
Receiver's abstract of receipts and payments to 2021-10-14
dot icon17/05/2022
Receiver's abstract of receipts and payments to 2022-04-14
dot icon24/01/2022
Confirmation statement made on 2021-04-27 with no updates
dot icon29/11/2021
Receiver's abstract of receipts and payments to 2020-10-14
dot icon26/11/2021
Receiver's abstract of receipts and payments to 2021-10-14
dot icon26/11/2021
Receiver's abstract of receipts and payments to 2021-04-14
dot icon16/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon25/05/2021
Receiver's abstract of receipts and payments to 2021-04-14
dot icon14/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon30/11/2020
Receiver's abstract of receipts and payments to 2020-10-14
dot icon23/09/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon12/11/2019
Termination of appointment of Benjamin William Pontin as a director on 2019-10-30
dot icon12/11/2019
Termination of appointment of Robert Anthony Searby as a director on 2019-10-30
dot icon23/10/2019
Appointment of receiver or manager
dot icon23/10/2019
Appointment of receiver or manager
dot icon26/09/2019
Termination of appointment of Andrew William Hughes-Hallett as a director on 2019-09-26
dot icon17/06/2019
Termination of appointment of James Patrick Watson as a director on 2019-06-17
dot icon02/05/2019
Appointment of Mr James Patrick Watson as a director on 2019-05-01
dot icon02/05/2019
Confirmation statement made on 2019-04-27 with updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-04-30
dot icon01/03/2019
Appointment of Mr Benjamin William Pontin as a director on 2019-02-11
dot icon11/02/2019
Appointment of Mr Andrew William Hughes-Hallett as a director on 2018-11-28
dot icon11/02/2019
Termination of appointment of James Patrick Watson as a director on 2018-11-28
dot icon11/02/2019
Notification of Alan Pontin as a person with significant control on 2018-11-28
dot icon11/02/2019
Cessation of James Patrick Watson as a person with significant control on 2018-11-28
dot icon11/02/2019
Appointment of Mr Robert Anthony Searby as a secretary on 2018-11-28
dot icon11/02/2019
Appointment of Mr Robert Anthony Searby as a director on 2018-11-28
dot icon11/02/2019
Appointment of Mr Alan Pontin as a director on 2018-11-28
dot icon11/02/2019
Registered office address changed from 102 Wandsworth Bridge Road London SW6 2TF United Kingdom to Suite 9 Badgemore House, Gravel Hill Henley on Thames RG9 4NR on 2019-02-11
dot icon26/06/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon22/03/2018
Registration of charge 107453040005, created on 2018-03-20
dot icon22/03/2018
Registration of charge 107453040006, created on 2018-03-20
dot icon09/03/2018
Registration of charge 107453040004, created on 2018-02-23
dot icon09/03/2018
Registration of charge 107453040003, created on 2018-02-23
dot icon28/06/2017
Registration of charge 107453040001, created on 2017-06-23
dot icon28/06/2017
Registration of charge 107453040002, created on 2017-06-23
dot icon28/04/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pontin, Benjamin William
Director
11/02/2019 - 30/10/2019
10
Searby, Robert Anthony
Director
28/11/2018 - 30/10/2019
84
Hughes-Hallett, Andrew William
Director
28/11/2018 - 26/09/2019
12
Mr James Patrick Watson
Director
28/04/2017 - 28/11/2018
26
Mr James Patrick Watson
Director
01/05/2019 - 17/06/2019
26

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 100A WANDSWORTH BRIDGE ROAD LTD

100A WANDSWORTH BRIDGE ROAD LTD is an(a) Active company incorporated on 28/04/2017 with the registered office located at Suite 9 Badgemore House, Gravel Hill, Henley On Thames RG9 4NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 100A WANDSWORTH BRIDGE ROAD LTD?

toggle

100A WANDSWORTH BRIDGE ROAD LTD is currently Active. It was registered on 28/04/2017 .

Where is 100A WANDSWORTH BRIDGE ROAD LTD located?

toggle

100A WANDSWORTH BRIDGE ROAD LTD is registered at Suite 9 Badgemore House, Gravel Hill, Henley On Thames RG9 4NR.

What does 100A WANDSWORTH BRIDGE ROAD LTD do?

toggle

100A WANDSWORTH BRIDGE ROAD LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 100A WANDSWORTH BRIDGE ROAD LTD?

toggle

The latest filing was on 18/08/2025: Total exemption full accounts made up to 2025-04-30.