LEITRIM HOUSE ASSOCIATION (WIMBLEDON) LIMITED

Register to unlock more data on OkredoRegister

LEITRIM HOUSE ASSOCIATION (WIMBLEDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02925316

Incorporation date

04/05/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Leitrim House, 36 Worple Road, London SW19 4EQCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1994)
dot icon26/04/2025
Director's details changed for Mrs Karina Kassam on 2025-04-24
dot icon26/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon24/04/2025
Micro company accounts made up to 2024-12-31
dot icon27/08/2024
Micro company accounts made up to 2023-12-31
dot icon18/05/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon18/05/2024
Registered office address changed from Sherwood Bampton Tiverton Devon EX16 9NL England to Leitrim House 36 Worple Road London SW19 4EQ on 2024-05-18
dot icon16/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/06/2023
Termination of appointment of Avril Suzette Gillian Saxby as a director on 2023-06-19
dot icon19/06/2023
Termination of appointment of Avril Suzette Gillian Saxby as a secretary on 2023-06-19
dot icon19/06/2023
Appointment of Ms Yuen Wah Sally Yu as a secretary on 2023-06-19
dot icon26/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon12/04/2023
Appointment of Mrs Ola Mohamed Badreldin Mostafa Zayed as a director on 2023-03-30
dot icon18/11/2022
Director's details changed for Ms Yuen Wah Sally Yu on 2022-11-18
dot icon02/11/2022
Appointment of Ms Yuen Wah Sally Yu as a director on 2022-10-26
dot icon01/11/2022
Termination of appointment of George Girdis as a director on 2022-10-26
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon31/08/2022
Director's details changed for Mr George Girdis on 2022-08-31
dot icon21/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon18/04/2022
Termination of appointment of Mary May Dunball as a director on 2022-04-18
dot icon18/04/2022
Appointment of Mr Renzo Colaizzo as a director on 2022-04-18
dot icon09/11/2021
Director's details changed for Mrs Karina Kassam on 2021-11-09
dot icon22/08/2021
Micro company accounts made up to 2020-12-31
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon19/02/2021
Director's details changed for Mrs Mary May Dunball on 2020-10-10
dot icon06/09/2020
Micro company accounts made up to 2019-12-31
dot icon11/05/2020
Termination of appointment of Renzo Colaizzo as a director on 2020-05-11
dot icon11/05/2020
Appointment of Mrs Mary May Dunball as a director on 2020-05-11
dot icon18/04/2020
Director's details changed for Mr George Girdis on 2020-04-17
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon14/08/2019
Micro company accounts made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon26/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon18/10/2017
Appointment of Mrs Karina Kassam as a director on 2017-10-17
dot icon17/10/2017
Termination of appointment of Rehan Lakhani as a director on 2017-10-17
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon27/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-04-15 no member list
dot icon17/05/2016
Director's details changed for Avril Suzette Gillian Saxby on 2011-05-12
dot icon20/03/2016
Registered office address changed from Flat 3 36 Worple Road London SW19 4EQ England to Sherwood Bampton Tiverton Devon EX16 9NL on 2016-03-20
dot icon20/03/2016
Appointment of Mrs Avril Suzette Gillian Saxby as a secretary on 2016-03-20
dot icon20/03/2016
Director's details changed for Mr George Girdis on 2016-03-20
dot icon09/03/2016
Termination of appointment of Stuart Angus Frank Kerr as a secretary on 2016-03-04
dot icon09/03/2016
Termination of appointment of Stuart Angus Frank Kerr as a director on 2016-03-04
dot icon09/03/2016
Appointment of Mr George Girdis as a director on 2016-03-04
dot icon26/11/2015
Appointment of Mr Romano Di Bari as a director on 2015-11-26
dot icon26/11/2015
Termination of appointment of Fabio Di Bari as a director on 2015-11-26
dot icon10/11/2015
Appointment of Mr Renzo Colaizzo as a director on 2015-11-10
dot icon10/11/2015
Director's details changed for Mr Rehan Lakhani on 2015-11-10
dot icon21/10/2015
Secretary's details changed for Mr Stuar Angus Frank Kerr on 2015-10-21
dot icon17/09/2015
Director's details changed for Mr Stuart Angus on 2015-09-17
dot icon17/09/2015
Appointment of Mr Stuar Angus Frank Kerr as a secretary on 2015-09-17
dot icon17/09/2015
Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to Flat 3 36 Worple Road London SW19 4EQ on 2015-09-17
dot icon17/09/2015
Termination of appointment of Urang Property Management Limited as a secretary on 2015-09-17
dot icon24/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-04-15 no member list
dot icon29/04/2015
Director's details changed for Mr Stuart Angus Frank on 2015-04-10
dot icon08/05/2014
Appointment of Mr Stuart Angus Frank as a director
dot icon08/05/2014
Annual return made up to 2014-04-15 no member list
dot icon08/05/2014
Termination of appointment of Bonita Backhouse as a director
dot icon07/05/2014
Termination of appointment of Bonita Backhouse as a director
dot icon20/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/04/2013
Annual return made up to 2013-04-15 no member list
dot icon22/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/05/2012
Secretary's details changed for Urang Property Management on 2012-05-18
dot icon21/05/2012
Annual return made up to 2012-04-15 no member list
dot icon24/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/08/2011
Termination of appointment of Hugh Saxby as a director
dot icon15/07/2011
Registered office address changed from C/O Urang Property Management 196 New Kings Road London SW6 4NF United Kingdom on 2011-07-15
dot icon14/07/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon17/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon13/05/2011
Director's details changed for Hugh Richard Saxby on 2011-05-13
dot icon13/05/2011
Registered office address changed from 9 Cowdrey Road Wimbledon London SW19 8TU on 2011-05-13
dot icon13/05/2011
Annual return made up to 2011-04-15 no member list
dot icon13/05/2011
Appointment of Urang Property Management as a secretary
dot icon13/05/2011
Director's details changed for Shraddha Verma on 2011-05-13
dot icon13/05/2011
Director's details changed for Avril Suzette Gillian Saxby on 2011-05-13
dot icon13/05/2011
Director's details changed for Bonita Backhouse on 2011-05-13
dot icon13/05/2011
Director's details changed for Fabio Di Bari on 2011-05-13
dot icon13/05/2011
Termination of appointment of Avril Saxby as a secretary
dot icon24/03/2011
Annual return made up to 2011-03-22 no member list
dot icon07/02/2011
Appointment of Mr Rehan Lakhani as a director
dot icon07/02/2011
Termination of appointment of Felicity Stewart as a director
dot icon23/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon26/03/2010
Director's details changed for Avril Suzette Gillian Saxby on 2010-03-26
dot icon26/03/2010
Director's details changed for Bonita Backhouse on 2010-03-26
dot icon26/03/2010
Director's details changed for Hugh Richard Saxby on 2010-03-26
dot icon26/03/2010
Annual return made up to 2010-03-22 no member list
dot icon26/03/2010
Director's details changed for Ms Felicity Stewart on 2010-03-26
dot icon26/03/2010
Director's details changed for Fabio Di Bari on 2010-03-26
dot icon26/03/2010
Director's details changed for Shraddha Verma on 2010-03-26
dot icon03/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon30/03/2009
Annual return made up to 22/03/09
dot icon15/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon23/03/2008
Annual return made up to 22/03/08
dot icon10/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon11/04/2007
Annual return made up to 22/03/07
dot icon28/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon23/05/2006
Annual return made up to 22/03/06
dot icon25/10/2005
Secretary resigned;director resigned
dot icon11/10/2005
New secretary appointed;new director appointed
dot icon22/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon29/03/2005
Annual return made up to 22/03/05
dot icon20/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon05/04/2004
Annual return made up to 22/03/04
dot icon07/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon26/03/2003
Annual return made up to 22/03/03
dot icon10/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon03/04/2002
Annual return made up to 22/03/02
dot icon04/06/2001
Full accounts made up to 2000-09-30
dot icon28/03/2001
Annual return made up to 22/03/01
dot icon28/03/2001
New secretary appointed
dot icon03/07/2000
Full accounts made up to 1999-09-30
dot icon29/03/2000
Annual return made up to 22/03/00
dot icon29/03/2000
Director resigned
dot icon29/03/2000
New director appointed
dot icon22/06/1999
Full accounts made up to 1998-09-30
dot icon18/04/1999
New director appointed
dot icon18/04/1999
Director resigned
dot icon02/04/1999
Annual return made up to 22/03/99
dot icon22/07/1998
Full accounts made up to 1997-09-30
dot icon01/05/1998
Director's particulars changed
dot icon14/04/1998
New director appointed
dot icon14/04/1998
Annual return made up to 22/03/98
dot icon03/09/1997
Secretary resigned
dot icon03/09/1997
New secretary appointed
dot icon09/05/1997
Full accounts made up to 1996-09-30
dot icon21/04/1997
Director resigned
dot icon21/04/1997
New secretary appointed
dot icon21/04/1997
New director appointed
dot icon21/04/1997
Secretary resigned
dot icon11/04/1997
Annual return made up to 22/03/97
dot icon16/01/1997
New director appointed
dot icon16/01/1997
New secretary appointed
dot icon21/12/1996
Secretary resigned
dot icon01/04/1996
Annual return made up to 22/03/96
dot icon22/03/1996
Full accounts made up to 1995-09-30
dot icon30/11/1995
New director appointed
dot icon30/11/1995
New director appointed
dot icon30/11/1995
New director appointed
dot icon26/04/1995
Annual return made up to 15/04/95
dot icon24/08/1994
Memorandum and Articles of Association
dot icon29/07/1994
Accounting reference date notified as 30/09
dot icon29/07/1994
New director appointed
dot icon29/07/1994
New director appointed
dot icon29/07/1994
Registered office changed on 29/07/94 from: leitrim house 36 worple road wimbledon london SW19 4EQ
dot icon07/06/1994
New director appointed
dot icon02/06/1994
New director appointed
dot icon02/06/1994
New secretary appointed;director resigned;new director appointed
dot icon02/06/1994
Secretary resigned;new director appointed
dot icon02/06/1994
Registered office changed on 02/06/94 from: 100 white lion street london N1 9PF
dot icon04/05/1994
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
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
14.26K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colaizzo, Renzo
Director
18/04/2022 - Present
2
Verma, Shraddha
Director
25/07/1994 - Present
-
Saxby, Avril Suzette Gillian
Secretary
20/03/2016 - 19/06/2023
-
Yu, Yuen Wah Sally
Director
26/10/2022 - Present
-
Di Bari, Romano
Director
26/11/2015 - Present
4

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 LEITRIM HOUSE ASSOCIATION (WIMBLEDON) LIMITED

LEITRIM HOUSE ASSOCIATION (WIMBLEDON) LIMITED is an(a) Active company incorporated on 04/05/1994 with the registered office located at Leitrim House, 36 Worple Road, London SW19 4EQ. There are currently 7 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 LEITRIM HOUSE ASSOCIATION (WIMBLEDON) LIMITED?

toggle

LEITRIM HOUSE ASSOCIATION (WIMBLEDON) LIMITED is currently Active. It was registered on 04/05/1994 .

Where is LEITRIM HOUSE ASSOCIATION (WIMBLEDON) LIMITED located?

toggle

LEITRIM HOUSE ASSOCIATION (WIMBLEDON) LIMITED is registered at Leitrim House, 36 Worple Road, London SW19 4EQ.

What does LEITRIM HOUSE ASSOCIATION (WIMBLEDON) LIMITED do?

toggle

LEITRIM HOUSE ASSOCIATION (WIMBLEDON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LEITRIM HOUSE ASSOCIATION (WIMBLEDON) LIMITED?

toggle

The latest filing was on 26/04/2025: Director's details changed for Mrs Karina Kassam on 2025-04-24.