31/33 WERTER ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

31/33 WERTER ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01510514

Incorporation date

01/08/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

33c Werter Road, London SW15 2LLCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1980)
dot icon10/11/2025
Termination of appointment of Joseph Jean-Pierre Planteau De Maroussem as a director on 2025-11-10
dot icon27/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon08/08/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/03/2024
Director's details changed for Mr William Douglas Veere Temple on 2024-02-12
dot icon05/03/2024
Appointment of Mr William Douglas Veere Temple as a director on 2024-02-12
dot icon05/03/2024
Registered office address changed from Flat C 31 Werter Road London SW15 2LL England to 33C Werter Road London SW15 2LL on 2024-03-05
dot icon28/02/2024
Termination of appointment of Alastair Graham Macfarlane as a director on 2024-02-12
dot icon20/01/2024
Appointment of Miss Georgina Kate Bridgman as a secretary on 2024-01-20
dot icon20/01/2024
Termination of appointment of Alastair Graham Macfarlane as a secretary on 2024-01-20
dot icon16/08/2023
Micro company accounts made up to 2023-03-31
dot icon30/07/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon10/09/2022
Appointment of Ms Carla Gabrielle Busso as a director on 2022-09-05
dot icon10/09/2022
Termination of appointment of Douglas Stuart Philip Cook as a director on 2022-09-05
dot icon05/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon03/08/2022
Appointment of Miss Georgina Kate Bridgman as a director on 2022-07-27
dot icon03/08/2022
Termination of appointment of Joanna Karen Jacobson as a director on 2022-07-27
dot icon19/05/2022
Termination of appointment of Joseph Jean Pierre Planteau De Maroussem as a secretary on 2022-05-19
dot icon19/05/2022
Registered office address changed from 33B Werter Road Putney London SW15 2LL to Flat C 31 Werter Road London SW15 2LL on 2022-05-19
dot icon19/05/2022
Appointment of Mr Alastair Graham Macfarlane as a secretary on 2022-05-19
dot icon11/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon12/06/2020
Appointment of Mr Pieter Lap as a director on 2020-06-11
dot icon12/06/2020
Appointment of Mr Joseph Jean-Pierre Planteau De Maroussem as a director on 2020-06-11
dot icon12/06/2020
Termination of appointment of Sophie Marie Strauss as a director on 2020-06-11
dot icon12/06/2020
Termination of appointment of Farzana Ahmed as a director on 2020-06-11
dot icon27/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon08/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon13/07/2018
Notification of a person with significant control statement
dot icon23/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Withdrawal of a person with significant control statement on 2018-04-09
dot icon01/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon24/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/01/2017
Appointment of Ms Farzana Ahmed as a director on 2017-01-27
dot icon29/01/2017
Termination of appointment of Andrew Jonathan Cornwell as a director on 2017-01-27
dot icon11/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon11/08/2016
Appointment of Mr Alastair Graham Macfarlane as a director on 2016-07-15
dot icon01/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon03/08/2015
Annual return made up to 2015-08-01 no member list
dot icon01/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/08/2014
Annual return made up to 2014-08-01 no member list
dot icon19/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/08/2013
Annual return made up to 2013-08-01 no member list
dot icon18/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/08/2012
Annual return made up to 2012-08-01 no member list
dot icon09/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/12/2011
Appointment of Ms Joanna Karen Jacobson as a director
dot icon22/12/2011
Termination of appointment of John Johnson as a director
dot icon06/08/2011
Annual return made up to 2011-08-01 no member list
dot icon12/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-08-01 no member list
dot icon02/08/2010
Director's details changed for Mr John Johnson on 2010-08-01
dot icon02/08/2010
Director's details changed for Kiran Suresh Vara on 2010-08-01
dot icon02/08/2010
Director's details changed for Sophie Marie Strauss on 2010-08-01
dot icon02/08/2010
Director's details changed for Andrew Jonathan Cornwell on 2010-08-01
dot icon11/08/2009
Annual return made up to 01/08/09
dot icon15/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/08/2008
Annual return made up to 01/08/08
dot icon06/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/08/2007
Annual return made up to 01/08/07
dot icon15/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/08/2006
Annual return made up to 01/08/06
dot icon18/04/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/08/2005
Annual return made up to 01/08/05
dot icon06/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/08/2004
Annual return made up to 01/08/04
dot icon10/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/06/2004
Director resigned
dot icon02/06/2004
New director appointed
dot icon29/03/2004
Director resigned
dot icon01/03/2004
Director resigned
dot icon01/03/2004
New director appointed
dot icon09/02/2004
Director's particulars changed
dot icon11/11/2003
New secretary appointed
dot icon11/11/2003
Secretary resigned
dot icon20/08/2003
Annual return made up to 01/08/03
dot icon07/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon09/09/2002
Annual return made up to 01/08/02
dot icon09/09/2002
Director resigned
dot icon09/09/2002
Director resigned
dot icon09/09/2002
New director appointed
dot icon02/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon30/08/2002
Registered office changed on 30/08/02 from: 33A werter road putney london SW15 2LL
dot icon31/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon07/09/2001
Annual return made up to 01/08/01
dot icon07/09/2001
New secretary appointed;new director appointed
dot icon07/09/2001
New director appointed
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon05/09/2000
Director's particulars changed
dot icon17/02/2000
Full accounts made up to 1999-03-31
dot icon25/06/1999
Secretary resigned;director resigned
dot icon17/05/1999
Director's particulars changed
dot icon27/01/1999
Annual return made up to 01/08/97
dot icon15/01/1999
Full accounts made up to 1998-03-31
dot icon15/12/1998
Annual return made up to 01/08/98
dot icon15/12/1998
Director's particulars changed
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New secretary appointed
dot icon09/11/1998
Director resigned
dot icon28/10/1998
New director appointed
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon09/01/1997
Full accounts made up to 1996-03-31
dot icon29/08/1996
New director appointed
dot icon29/08/1996
Annual return made up to 01/08/96
dot icon22/01/1996
Full accounts made up to 1995-03-31
dot icon11/09/1995
Annual return made up to 01/08/95
dot icon02/02/1995
Full accounts made up to 1994-03-31
dot icon24/10/1994
Return made up to 01/08/93; amending return
dot icon21/10/1994
Director resigned;new director appointed
dot icon21/10/1994
Annual return made up to 01/08/94
dot icon24/03/1994
Full accounts made up to 1993-03-31
dot icon24/03/1994
Annual return made up to 01/08/93
dot icon24/03/1994
Director's particulars changed
dot icon24/03/1994
Annual return made up to 01/08/92
dot icon21/02/1993
Full accounts made up to 1992-03-31
dot icon16/10/1992
Director resigned;new director appointed
dot icon11/05/1992
Secretary resigned;new secretary appointed
dot icon11/03/1992
Full accounts made up to 1991-03-31
dot icon08/09/1991
Annual return made up to 01/08/91
dot icon14/12/1990
Full accounts made up to 1990-03-31
dot icon31/08/1990
Annual return made up to 01/08/90
dot icon19/12/1989
Full accounts made up to 1989-03-31
dot icon19/12/1989
Annual return made up to 01/11/89
dot icon15/12/1988
Full accounts made up to 1988-03-31
dot icon02/12/1988
Annual return made up to 31/05/88
dot icon02/12/1988
Secretary resigned;new secretary appointed
dot icon02/12/1988
Director resigned;new director appointed
dot icon27/05/1988
Full accounts made up to 1987-03-31
dot icon21/07/1987
Full accounts made up to 1986-03-31
dot icon29/04/1987
Annual return made up to 19/04/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/08/1980
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
13.67K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobson, Joanna Karen
Director
23/12/2011 - 27/07/2022
2
Bridgman, Georgina Kate
Director
27/07/2022 - Present
-
Busso, Carla Gabrielle
Director
05/09/2022 - Present
-
Davidson, Neil
Director
01/07/2001 - 07/02/2004
9
Davies, Andrew John
Director
09/03/1992 - 26/05/2004
37

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 31/33 WERTER ROAD MANAGEMENT COMPANY LIMITED

31/33 WERTER ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/08/1980 with the registered office located at 33c Werter Road, London SW15 2LL. There are currently 6 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 31/33 WERTER ROAD MANAGEMENT COMPANY LIMITED?

toggle

31/33 WERTER ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/08/1980 .

Where is 31/33 WERTER ROAD MANAGEMENT COMPANY LIMITED located?

toggle

31/33 WERTER ROAD MANAGEMENT COMPANY LIMITED is registered at 33c Werter Road, London SW15 2LL.

What does 31/33 WERTER ROAD MANAGEMENT COMPANY LIMITED do?

toggle

31/33 WERTER ROAD MANAGEMENT COMPANY LIMITED operates in the Undifferentiated service-producing activities of private households for own use bodies (98.20 - SIC 2007) sector.

What is the latest filing for 31/33 WERTER ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/11/2025: Termination of appointment of Joseph Jean-Pierre Planteau De Maroussem as a director on 2025-11-10.