144 WORPLE ROAD LIMITED

Register to unlock more data on OkredoRegister

144 WORPLE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02400157

Incorporation date

03/07/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

144 Worple Road, Wimbledon, London SW20 8QACopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1989)
dot icon15/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon01/10/2025
Termination of appointment of Farahanguiz Sharifi Armstrong as a director on 2025-10-01
dot icon01/10/2025
Termination of appointment of Farahanguiz Sharifi Armstrong as a secretary on 2025-10-01
dot icon01/10/2025
Appointment of Mrs Farahanguiz Armstrong as a secretary on 2025-10-01
dot icon01/10/2025
Appointment of Mrs Farahanguiz Armstrong as a director on 2025-10-01
dot icon01/10/2025
Secretary's details changed for Mrs Farahanguiz Sharifi Armstrong on 2025-10-01
dot icon18/07/2025
Appointment of Mr Jozsef Pejak as a director on 2025-07-17
dot icon16/07/2025
Termination of appointment of Elham Rashidghamat as a director on 2025-07-15
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon19/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/09/2024
Cessation of Farahanguiz Sharifi Armstrong as a person with significant control on 2024-08-27
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon16/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon30/04/2019
Director's details changed for Miss Juliette Lee Macvarish on 2019-04-24
dot icon23/04/2019
Appointment of Mr Sachvir Cheema as a director on 2019-04-23
dot icon18/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/08/2018
Termination of appointment of Natasha James as a director on 2018-08-17
dot icon03/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon29/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon11/07/2014
Director's details changed for Miss Juliette Lee Macvarish on 2014-01-08
dot icon11/07/2014
Director's details changed for Doctor Elham Rashidghamat on 2013-12-10
dot icon14/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/10/2013
Appointment of Miss Juliette Lee Macvarish as a director
dot icon21/10/2013
Termination of appointment of Graham Harvey as a director
dot icon21/10/2013
Termination of appointment of Graham Harvey as a secretary
dot icon09/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon08/07/2013
Appointment of Miss Natasha James as a director
dot icon22/04/2013
Termination of appointment of Romesh Dharmasingham as a director
dot icon31/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon12/07/2012
Director's details changed for Romesh Dharmasingham on 2011-08-04
dot icon06/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon09/07/2010
Director's details changed for Mr Graham Nigel Harvey on 2010-07-02
dot icon09/07/2010
Director's details changed for Doctor Elham Rashidghamat on 2010-07-02
dot icon09/07/2010
Director's details changed for Farahanguiz Sharifi Armstrong on 2010-07-02
dot icon09/07/2010
Secretary's details changed for Graham Nigel Harvey on 2010-07-02
dot icon18/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/07/2009
Return made up to 02/07/09; full list of members
dot icon19/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/07/2008
Return made up to 02/07/08; full list of members
dot icon20/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/07/2007
Return made up to 02/07/07; full list of members
dot icon06/07/2007
New director appointed
dot icon06/07/2007
Director resigned
dot icon06/07/2007
Director resigned
dot icon06/07/2007
New director appointed
dot icon25/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/07/2006
Return made up to 02/07/06; full list of members
dot icon06/07/2006
New director appointed
dot icon05/07/2006
Director resigned
dot icon10/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/07/2005
Return made up to 02/07/05; full list of members
dot icon31/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/07/2004
Return made up to 02/07/04; full list of members
dot icon09/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/11/2003
Director's particulars changed
dot icon17/07/2003
Return made up to 02/07/03; full list of members
dot icon04/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/08/2002
Return made up to 02/07/02; full list of members
dot icon02/08/2002
Secretary resigned
dot icon02/08/2002
New secretary appointed
dot icon02/08/2002
Ad 16/05/01--------- £ si 1@1
dot icon02/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon24/07/2001
Return made up to 02/07/01; full list of members
dot icon24/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon30/06/2000
Return made up to 02/07/00; full list of members
dot icon30/06/2000
New director appointed
dot icon16/08/1999
Accounts for a dormant company made up to 1998-12-31
dot icon28/07/1999
Return made up to 02/07/99; full list of members
dot icon06/08/1998
Full accounts made up to 1997-12-31
dot icon06/07/1998
Return made up to 02/07/98; full list of members
dot icon06/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon01/08/1997
Return made up to 02/07/97; full list of members
dot icon01/08/1997
New director appointed
dot icon26/10/1996
Accounts for a dormant company made up to 1995-12-28
dot icon18/07/1996
New secretary appointed
dot icon06/07/1996
Return made up to 03/07/96; no change of members
dot icon14/07/1995
Return made up to 03/07/95; full list of members
dot icon14/07/1995
Accounts for a dormant company made up to 1994-12-31
dot icon27/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon06/07/1994
Return made up to 03/07/94; no change of members
dot icon22/07/1993
Resolutions
dot icon04/07/1993
Director resigned
dot icon04/07/1993
Return made up to 03/07/93; no change of members
dot icon21/05/1993
Full accounts made up to 1992-12-31
dot icon18/05/1993
Resolutions
dot icon10/01/1993
New director appointed
dot icon10/01/1993
New director appointed
dot icon10/01/1993
Return made up to 03/07/92; full list of members
dot icon08/11/1992
Secretary resigned;new secretary appointed
dot icon08/11/1992
Full accounts made up to 1991-12-31
dot icon29/08/1991
Return made up to 03/07/91; no change of members
dot icon27/08/1991
Full accounts made up to 1990-12-31
dot icon27/08/1991
New director appointed
dot icon05/03/1991
Return made up to 01/07/90; full list of members
dot icon08/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/12/1989
Memorandum and Articles of Association
dot icon05/12/1989
Certificate of change of name
dot icon28/11/1989
Resolutions
dot icon28/11/1989
Registered office changed on 28/11/89 from:\28 lincoln's inn fields, london, WC2A 3HH
dot icon28/11/1989
Ad 20/11/89--------- £ si 4@1=4 £ ic 2/6
dot icon28/11/1989
Accounting reference date notified as 31/12
dot icon03/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dharmasingham, Romesh
Director
30/11/2006 - 21/03/2013
11
Gordon-Ham, Georgina R
Director
13/08/1992 - 14/09/2005
-
James, Natasha
Director
24/06/2013 - 16/08/2018
-
Love, Karen
Director
16/12/1999 - 25/04/2002
-
Marshall, Charmian Anne
Director
07/07/1991 - 31/01/2000
-

Persons with Significant Control

3
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 144 WORPLE ROAD LIMITED

144 WORPLE ROAD LIMITED is an(a) Active company incorporated on 03/07/1989 with the registered office located at 144 Worple Road, Wimbledon, London SW20 8QA. There are currently 5 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 144 WORPLE ROAD LIMITED?

toggle

144 WORPLE ROAD LIMITED is currently Active. It was registered on 03/07/1989 .

Where is 144 WORPLE ROAD LIMITED located?

toggle

144 WORPLE ROAD LIMITED is registered at 144 Worple Road, Wimbledon, London SW20 8QA.

What does 144 WORPLE ROAD LIMITED do?

toggle

144 WORPLE ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 144 WORPLE ROAD LIMITED?

toggle

The latest filing was on 15/03/2026: Total exemption full accounts made up to 2025-12-31.