UKBizDB.co.uk

3 HUMBOLT ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3 Humbolt Road Limited. The company was founded 29 years ago and was given the registration number 02947214. The firm's registered office is in LONDON. You can find them at 9 St. Andrews Road, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:3 HUMBOLT ROAD LIMITED
Company Number:02947214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1994
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:9 St. Andrews Road, London, W14 9SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, St. Andrews Road, London, England, W14 9SX

Director01 March 2011Active
41 Palace Mansions, Earsby Street, London, W14 8QW

Secretary11 July 1994Active
Langham House, Lodsworth, Petworth, GU28 9DB

Secretary30 June 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary11 July 1994Active
The Basement Flat, 3 Humbolt Road, London, W6 8QH

Director11 July 2001Active
3, Humbolt Road, London, United Kingdom, W6 8QH

Director01 April 2008Active
3 Humbolt Road, London, W6 8UH

Director07 July 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director11 July 1994Active
3b Humbolt Road, Fulham,

Director30 June 1995Active
The Basement Flat, 3b Humbolt Road, London, W6 8QH

Director19 January 2004Active
12 Ouseley Lodge, Ouseley Road Old Windsor, Windsor, SL4 2SQ

Director11 July 1994Active
41 Palace Mansions, Earsby Street, London, W14 8QW

Director11 July 1994Active
3b Humbolt Road, London, W6 8QH

Director10 July 2000Active
Langham House, Lodsworth, Petworth, GU28 9DB

Director30 June 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director11 July 1994Active

People with Significant Control

Ms Jennifer Claire Goodwin
Notified on:15 August 2023
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:England
Address:3b, Humbolt Road, London, England, W6 8QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Cassie
Notified on:15 August 2023
Status:Active
Date of birth:April 1990
Nationality:New Zealander
Country of residence:England
Address:3b, Humbolt Road, London, England, W6 8QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Fiona Clare Guest
Notified on:06 April 2016
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:3b, Humbolt Road, London, England, W6 8QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Dominique Virginie Tremblay
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Address:9, St. Andrews Road, London, W14 9SX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dominic Desbiens
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Address:9, St. Andrews Road, London, W14 9SX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type dormant.

Download
2024-01-28Persons with significant control

Notification of a person with significant control.

Download
2024-01-28Persons with significant control

Cessation of a person with significant control.

Download
2024-01-28Persons with significant control

Notification of a person with significant control.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-01Accounts

Accounts with accounts type dormant.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-10Accounts

Accounts with accounts type dormant.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-18Accounts

Accounts with accounts type dormant.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Accounts

Accounts with accounts type dormant.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type dormant.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type dormant.

Download
2017-07-23Confirmation statement

Confirmation statement with no updates.

Download
2017-04-10Accounts

Accounts with accounts type dormant.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-03-11Accounts

Accounts with accounts type dormant.

Download
2015-07-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-18Accounts

Accounts with accounts type dormant.

Download
2014-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-31Officers

Change person director company with change date.

Download
2014-07-31Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.