UKBizDB.co.uk

54 TREVELYAN ROAD LIMITED

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

This company is commonly known as 54 Trevelyan Road Limited. The company was founded 28 years ago and was given the registration number 03196530. The firm's registered office is in LONDON. You can find them at 54a Trevelyan Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:54 TREVELYAN ROAD LIMITED
Company Number:03196530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1996
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:54a Trevelyan Road, London, SW17 9LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54a, Trevelyan Road, London, United Kingdom, SW17 9LN

Director30 October 2020Active
54a, Trevelyan Road, London, SW17 9LN

Director01 January 2011Active
Ground Floor 54 Trevelyan Road, Tooting, London, SW17 9LN

Secretary01 May 1998Active
54 Trevelyan Road, Tooting, London, SW17 9LN

Secretary09 May 1996Active
54a Trevelyan Road, Tooting, London, SW17 9LN

Secretary19 May 1997Active
54a, Trevelyan Road, London, SW17 9LN

Secretary01 March 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 May 1996Active
54 Trevelyan Road, Tooting, London, SW17 9LN

Director09 May 1996Active
54a Trevelyan Road, Tooting, London, SW17 9LN

Director19 May 1997Active
20 Observatory Road, East Sheen, London, SW14 7QD

Director09 May 1996Active
54a, Trevelyan Road, London, England, SW17 9LN

Director23 November 2015Active
54a, Trevelyan Road, London, SW17 9LN

Director01 March 2011Active

People with Significant Control

Giles Frederick Peter Langton Harwood
Notified on:30 October 2020
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:United Kingdom
Address:54a, Trevelyan Road, London, United Kingdom, SW17 9LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Philipp
Notified on:06 April 2016
Status:Active
Date of birth:April 1988
Nationality:Austrian
Country of residence:United Kingdom
Address:41, Great Portland Street, London, United Kingdom, W1W 7LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Kassianides
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:United Kingdom
Address:54a, Trevelyan Road, London, United Kingdom, SW17 9LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type dormant.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type dormant.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type dormant.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-10-30Persons with significant control

Notification of a person with significant control.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-06-17Accounts

Accounts with accounts type dormant.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type dormant.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type dormant.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Accounts

Accounts with accounts type dormant.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Accounts

Accounts with accounts type dormant.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-20Officers

Appoint person director company with name date.

Download
2016-06-16Officers

Termination secretary company with name termination date.

Download
2016-06-16Officers

Termination director company with name termination date.

Download
2015-07-06Accounts

Accounts with accounts type total exemption small.

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.