42 TREGUNTER ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

42 TREGUNTER ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

03641311

Incorporation date

30/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Flat 1, 42 Tregunter Road, London SW10 9LQCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1998)
dot icon14/12/2022
Appointment of receiver or manager
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/01/2022
Registration of charge 036413110001, created on 2022-01-21
dot icon21/01/2022
Change of details for Mr Andrew Brendan Mccourt as a person with significant control on 2022-01-21
dot icon21/01/2022
Termination of appointment of Elizabeth Holbrow Waterfield as a director on 2022-01-21
dot icon21/01/2022
Termination of appointment of Mark Everard Waterfield as a secretary on 2022-01-21
dot icon21/01/2022
Registered office address changed from C/O Mark Waterfield Flat One, 42 Tregunter Road London SW10 9LQ to 42 Flat 1, 42 Tregunter Road London SW10 9LQ on 2022-01-21
dot icon18/01/2022
Confirmation statement made on 2021-10-16 with no updates
dot icon18/01/2022
Appointment of Mr Andrew Brendan Mccourt as a director on 2022-01-18
dot icon14/01/2022
Compulsory strike-off action has been discontinued
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon11/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon13/03/2020
Withdrawal of a person with significant control statement on 2020-03-13
dot icon13/03/2020
Withdrawal of a person with significant control statement on 2020-03-13
dot icon24/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon22/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/11/2017
Notification of Andrew Brendan Mccourt as a person with significant control on 2017-10-01
dot icon01/11/2017
Notification of Charlotte Justine Coe as a person with significant control on 2017-10-01
dot icon01/11/2017
Notification of a person with significant control statement
dot icon01/11/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon27/07/2017
Secretary's details changed for Mark Waterfield on 2009-10-02
dot icon16/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon14/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon20/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon28/05/2015
Total exemption full accounts made up to 2014-09-30
dot icon31/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon02/12/2013
Total exemption full accounts made up to 2013-09-30
dot icon16/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon20/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon26/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon20/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon25/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon29/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon10/01/2011
Annual return made up to 2010-10-17 with full list of shareholders
dot icon26/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon30/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon30/10/2009
Registered office address changed from 42 Tregunter Road London SW10 9LQ on 2009-10-30
dot icon29/10/2009
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon29/10/2009
Director's details changed for Elizabeth Holbrow Waterfield on 2009-10-21
dot icon29/10/2009
Director's details changed for Charlotte Justine Coe on 2009-10-21
dot icon08/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon17/10/2008
Return made up to 17/10/08; full list of members
dot icon17/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon02/01/2008
Return made up to 17/10/07; full list of members
dot icon01/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon25/01/2007
New director appointed
dot icon26/10/2006
Return made up to 17/10/06; full list of members
dot icon07/03/2006
Return made up to 30/09/05; full list of members
dot icon10/01/2006
Total exemption full accounts made up to 2005-09-30
dot icon08/06/2005
Director resigned
dot icon21/02/2005
Total exemption full accounts made up to 2004-09-30
dot icon09/11/2004
Return made up to 30/09/04; full list of members
dot icon26/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon17/10/2003
Return made up to 30/09/03; full list of members
dot icon17/10/2003
New director appointed
dot icon13/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon11/11/2002
Return made up to 30/09/02; full list of members
dot icon30/10/2002
New secretary appointed
dot icon30/10/2002
Secretary resigned
dot icon04/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon26/10/2001
Return made up to 30/09/01; full list of members
dot icon16/08/2001
Director resigned
dot icon05/06/2001
Full accounts made up to 2000-09-30
dot icon05/10/2000
Return made up to 30/09/00; full list of members
dot icon02/05/2000
New secretary appointed
dot icon02/05/2000
Secretary resigned
dot icon02/05/2000
Full accounts made up to 1999-09-30
dot icon29/10/1999
Return made up to 30/09/99; full list of members
dot icon26/10/1998
New director appointed
dot icon19/10/1998
Ad 05/10/98--------- £ si 1@1=1 £ ic 2/3
dot icon19/10/1998
Director resigned
dot icon19/10/1998
Secretary resigned;director resigned
dot icon19/10/1998
New director appointed
dot icon19/10/1998
New director appointed
dot icon19/10/1998
New secretary appointed
dot icon19/10/1998
Registered office changed on 19/10/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon30/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
16/10/2022
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
30/09/1998 - 05/10/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
30/09/1998 - 05/10/1998
16826
Waterfield, Elizabeth Holbrow
Director
05/10/1998 - 21/01/2022
3
Coe, Charlotte Justine
Director
17/10/2006 - Present
8
Mccourt, Andrew Brendan
Director
18/01/2022 - Present
3

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

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 42 TREGUNTER ROAD FREEHOLD LIMITED

42 TREGUNTER ROAD FREEHOLD LIMITED is an(a) Receiver Action company incorporated on 30/09/1998 with the registered office located at 42 Flat 1, 42 Tregunter Road, London SW10 9LQ. 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 42 TREGUNTER ROAD FREEHOLD LIMITED?

toggle

42 TREGUNTER ROAD FREEHOLD LIMITED is currently Receiver Action. It was registered on 30/09/1998 .

Where is 42 TREGUNTER ROAD FREEHOLD LIMITED located?

toggle

42 TREGUNTER ROAD FREEHOLD LIMITED is registered at 42 Flat 1, 42 Tregunter Road, London SW10 9LQ.

What does 42 TREGUNTER ROAD FREEHOLD LIMITED do?

toggle

42 TREGUNTER ROAD FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 42 TREGUNTER ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 14/12/2022: Appointment of receiver or manager.