UKBizDB.co.uk

4-7 RAILWAY SIDE (BARNES) LIMITED

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

This company is commonly known as 4-7 Railway Side (barnes) Limited. The company was founded 16 years ago and was given the registration number 06543296. The firm's registered office is in LONDON. You can find them at 4-7 Railway Side, Barnes, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:4-7 RAILWAY SIDE (BARNES) LIMITED
Company Number:06543296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:4-7 Railway Side, Barnes, London, SW13 0PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4-7, Railway Side, Barnes, London, SW13 0PN

Secretary09 March 2012Active
6, Railway Side, London, SW13 0PN

Director25 March 2008Active
73, Palewell Park, London, England, SW14 8JJ

Director29 December 2021Active
Trees, Bishops Down Park Road, Tunbridge Wells, England, TN4 8XS

Director07 April 2024Active
4-7, Railway Side, Barnes, London, SW13 0PN

Director27 January 2012Active
7, Spa Road, London, SE16 3QQ

Secretary25 March 2008Active
4, Railway Side, London, SW13 0PN

Secretary25 March 2008Active
7, Spa Road, London, SE16 3QQ

Director25 March 2008Active
4, Railway Side, London, SW13 0PN

Director25 March 2008Active
7, Railway Side, Barnes, England, SW13 0PN

Director02 February 2011Active
7, Railway Side, Barnes, London, United Kingdom, SW13 0PN

Director31 December 2018Active
3a, Chester Street, South Fremantle, Australia,

Director23 May 2008Active

People with Significant Control

Mr Robert Charles Orr Ewing
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:73, Palewell Park, London, England, SW14 8JJ
Nature of control:
  • Significant influence or control
Mr Rupert Paul Davies
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Address:4-7, Railway Side, London, SW13 0PN
Nature of control:
  • Significant influence or control
Mr James Gilbert Elliot
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:6, Railway Side, London, United Kingdom, SW13 0PN
Nature of control:
  • Significant influence or control
Mrs Amani Orr Ewing
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:73, Palewell Park, London, England, SW14 8JJ
Nature of control:
  • Significant influence or control
Mrs Nicola Sargent
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:91, Archway Street, London, England, SW13 0AN
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Officers

Appoint person director company with name date.

Download
2024-04-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Accounts

Accounts with accounts type dormant.

Download
2023-04-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type dormant.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Officers

Appoint person director company with name date.

Download
2021-12-29Persons with significant control

Cessation of a person with significant control.

Download
2021-12-29Accounts

Accounts with accounts type dormant.

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type dormant.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type dormant.

Download
2019-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-30Persons with significant control

Cessation of a person with significant control.

Download
2018-12-31Officers

Appoint person director company with name date.

Download
2018-12-31Officers

Termination director company with name termination date.

Download
2018-12-31Accounts

Accounts with accounts type dormant.

Download
2018-04-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type dormant.

Download
2017-04-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type dormant.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.