This company is commonly known as 68 London Street Limited. The company was founded 19 years ago and was given the registration number 05246857. The firm's registered office is in WOKINGHAM. You can find them at Ascot House, Finchampstead Road, Wokingham, Berkshire. This company's SIC code is 98000 - Residents property management.
Name | : | 68 LONDON STREET LIMITED |
---|---|---|
Company Number | : | 05246857 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 2004 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ascot House, Finchampstead Road, Wokingham, Berkshire, England, RG40 2NW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Anvil Court, Denmark Street, Wokingham, England, RG40 2BB | Corporate Secretary | 21 July 2021 | Active |
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB | Director | 06 October 2020 | Active |
Flat 4, 68 London Street, Reading, RG1 4SQ | Director | 13 March 2006 | Active |
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB | Secretary | 27 May 2016 | Active |
Mannor Cottage, Frenchmoor Lane, East Dean, SP1HA | Secretary | 10 March 2006 | Active |
Manor Cottage, Frenchmoor Lane, East Dean, SP5 1HA | Secretary | 30 September 2004 | Active |
C\O John Mortimer Property Management Ltd., Bagshot Road, Bracknell, United Kingdom, RG12 9SE | Corporate Secretary | 13 March 2006 | Active |
Unit 2, Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RU | Corporate Secretary | 13 October 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 September 2004 | Active |
Flat 2, 68 London Street, Reading, RG1 4SQ | Director | 13 March 2006 | Active |
31, Ducketts Mead, Shinfield, Reading, RG2 9GY | Director | 05 June 2006 | Active |
Xanadu 63 Fairway Avenue, Tilehurst, Reading, RG30 4QB | Director | 30 September 2004 | Active |
Manor Cottage, Frenchmoor Lane, East Dean, SP5 1HA | Director | 30 September 2004 | Active |
Flat 5, 68 London Street, Reading, RG1 4SQ | Director | 01 August 2007 | Active |
Flat 1, 68 London Street, Reading, RG1 4SQ | Director | 13 March 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 30 September 2004 | Active |
1 Rectory Row, Rectory Lane, Easthampstead, Berkshire, RG12 7BN | Corporate Director | 05 April 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 30 September 2004 | Active |
Mr Anthony Edward Young | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, Anvil Court, Wokingham, England, RG40 2BB |
Nature of control | : |
|
Dr Damien Weidmann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Unit 4, Anvil Court, Wokingham, England, RG40 2BB |
Nature of control | : |
|
Kelly Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, Anvil Court, Wokingham, England, RG40 2BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-21 | Officers | Appoint corporate secretary company with name date. | Download |
2021-07-21 | Officers | Termination secretary company with name termination date. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-10 | Address | Change registered office address company with date old address new address. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Officers | Change person director company with change date. | Download |
2019-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Officers | Change person director company with change date. | Download |
2017-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.