33 LANGHAM ROAD LONDON SW20 LIMITED

Register to unlock more data on OkredoRegister

33 LANGHAM ROAD LONDON SW20 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02938778

Incorporation date

14/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Willmott House, Blacks Road, London W6 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1994)
dot icon15/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/05/2025
Director's details changed for Ms Valerie Lewis on 2025-05-23
dot icon23/04/2025
Confirmation statement made on 2025-04-20 with updates
dot icon26/11/2024
Director's details changed for Valerie Lewis on 2024-11-26
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon23/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon20/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon20/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon17/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon26/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon19/01/2015
Termination of appointment of Roger Wilkinson as a director on 2014-12-31
dot icon19/01/2015
Termination of appointment of Yee Fun Wong as a director on 2014-12-31
dot icon19/01/2015
Appointment of Valerie Lewis as a director on 2015-01-01
dot icon19/01/2015
Appointment of Terry Wright as a director on 2015-01-01
dot icon16/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon12/03/2014
Director's details changed for Yee Fun Wong on 2014-03-12
dot icon12/03/2014
Director's details changed for Mr Roger Wilkinson on 2014-03-12
dot icon29/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/08/2013
Registered office address changed from 3 Meers Court 33 Langham Road London SW20 8TP on 2013-08-20
dot icon14/08/2013
Appointment of Willmotts (Ealing) Ltd as a secretary
dot icon11/07/2013
Termination of appointment of Valerie Lewis as a secretary
dot icon01/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon06/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon18/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon24/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon15/07/2009
Return made up to 14/06/09; no change of members
dot icon04/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/06/2008
Return made up to 14/06/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/03/2008
Resolutions
dot icon08/02/2008
Registered office changed on 08/02/08 from: c/o centro PLC mid-day court 30 brighton road sutton surrey SM2 5BN
dot icon10/12/2007
New director appointed
dot icon29/11/2007
New secretary appointed
dot icon29/11/2007
Secretary resigned
dot icon16/08/2007
Director resigned
dot icon04/08/2007
Return made up to 14/06/07; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/11/2006
Director resigned
dot icon18/07/2006
Return made up to 14/06/06; full list of members
dot icon04/07/2006
Secretary resigned
dot icon13/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/12/2005
Registered office changed on 19/12/05 from: midday court 20-24 brighton road sutton surrey SM2 5BN
dot icon08/12/2005
New director appointed
dot icon18/07/2005
Return made up to 14/06/05; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/09/2004
Return made up to 14/06/04; full list of members
dot icon02/06/2004
New secretary appointed
dot icon02/06/2004
Director resigned
dot icon05/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/03/2004
New director appointed
dot icon16/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon19/06/2003
Return made up to 14/06/03; full list of members
dot icon10/05/2003
Director resigned
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon22/10/2002
Director resigned
dot icon03/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/07/2002
Secretary's particulars changed
dot icon18/07/2002
Return made up to 14/06/02; full list of members
dot icon25/03/2002
Director resigned
dot icon19/12/2001
New director appointed
dot icon12/11/2001
Director resigned
dot icon02/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon30/07/2001
Return made up to 14/06/01; full list of members
dot icon16/01/2001
New director appointed
dot icon03/07/2000
Return made up to 14/06/00; full list of members
dot icon14/06/2000
Accounts for a small company made up to 1999-12-31
dot icon30/11/1999
Director resigned
dot icon28/09/1999
New director appointed
dot icon15/07/1999
Accounts for a small company made up to 1998-12-31
dot icon05/07/1999
Return made up to 14/06/99; full list of members
dot icon21/04/1999
Director resigned
dot icon19/03/1999
Declaration of satisfaction of mortgage/charge
dot icon16/10/1998
Director resigned
dot icon08/07/1998
Return made up to 14/06/98; full list of members
dot icon31/05/1998
Director resigned
dot icon31/05/1998
Director resigned
dot icon31/05/1998
New director appointed
dot icon31/05/1998
New director appointed
dot icon18/04/1998
Accounts for a small company made up to 1997-06-30
dot icon03/03/1998
Accounting reference date extended from 30/06/98 to 31/12/98
dot icon09/09/1997
Return made up to 14/06/97; full list of members
dot icon28/04/1997
Accounts for a small company made up to 1996-06-30
dot icon16/04/1997
Secretary resigned
dot icon19/02/1997
Registered office changed on 19/02/97 from: mid day court 30 brighton road sutton surrey SM2 5BN
dot icon14/11/1996
New director appointed
dot icon11/10/1996
Return made up to 14/06/96; no change of members
dot icon11/10/1996
Return made up to 14/06/95; full list of members
dot icon09/10/1996
Accounts made up to 1995-06-30
dot icon09/10/1996
Resolutions
dot icon09/10/1996
New director appointed
dot icon09/07/1996
Compulsory strike-off action has been discontinued
dot icon14/06/1996
Particulars of mortgage/charge
dot icon11/03/1996
Resolutions
dot icon13/02/1996
Certificate of change of name
dot icon07/02/1996
Registered office changed on 07/02/96 from: chimneys court arterberry road wimbledon SW20
dot icon16/01/1996
First Gazette notice for compulsory strike-off
dot icon28/09/1995
New secretary appointed
dot icon28/09/1995
New secretary appointed;new director appointed
dot icon28/09/1995
Secretary resigned;director resigned
dot icon14/06/1994
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
31/12/2024
dot iconNext confirmation date
20/04/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Roger Huw
Director
20/04/1998 - 01/10/2002
7
Wilkinson, Roger Huw
Director
06/11/2002 - 30/12/2014
7
WILLMOTTS (EALING) LIMITED
Corporate Secretary
13/08/2013 - Present
21
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/06/1994 - 13/06/1994
38039
WATERLOW NOMINEES LIMITED
Nominee Director
13/06/1994 - 13/06/1994
36021

Persons with Significant Control

1
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 33 LANGHAM ROAD LONDON SW20 LIMITED

33 LANGHAM ROAD LONDON SW20 LIMITED is an(a) Active company incorporated on 14/06/1994 with the registered office located at Willmott House, Blacks Road, London W6 9EU. There are currently 3 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 33 LANGHAM ROAD LONDON SW20 LIMITED?

toggle

33 LANGHAM ROAD LONDON SW20 LIMITED is currently Active. It was registered on 14/06/1994 .

Where is 33 LANGHAM ROAD LONDON SW20 LIMITED located?

toggle

33 LANGHAM ROAD LONDON SW20 LIMITED is registered at Willmott House, Blacks Road, London W6 9EU.

What does 33 LANGHAM ROAD LONDON SW20 LIMITED do?

toggle

33 LANGHAM ROAD LONDON SW20 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 33 LANGHAM ROAD LONDON SW20 LIMITED?

toggle

The latest filing was on 15/08/2025: Total exemption full accounts made up to 2024-12-31.