UKBizDB.co.uk

70 ST DUNSTAN'S ROAD LIMITED

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

This company is commonly known as 70 St Dunstan's Road Limited. The company was founded 19 years ago and was given the registration number 05164646. The firm's registered office is in WALLINGTON. You can find them at Endeavour House, 78 Stafford Road, Wallington, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:70 ST DUNSTAN'S ROAD LIMITED
Company Number:05164646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Endeavour House, 78 Stafford Road, Wallington, Surrey, SM6 9AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Endeavour House, 78 Stafford Road, Wallington, United Kingdom, SM6 9AY

Director04 July 2011Active
70, First Floor, 70 St. Dunstans Road, London, England, W6 8RA

Director15 September 2022Active
70 St Dunstan's Road, Hammersmith, London, W6 8RA

Secretary28 June 2004Active
4 Station Road, Woburn Sands, Milton Keynes, MK17 8RW

Secretary30 November 2004Active
Flat 1, 79 Old Oak Road, London, W3 7HP

Secretary11 September 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 June 2004Active
Apartment G-03, Murjan Tower, Dubai Marina, PO BOX 48748, Uae,

Director08 May 2006Active
70 St Dunstan's Road, Hammersmith, London, W6 8RA

Director28 June 2004Active
70 St. Dunstans Road, London, W6 8RA

Director11 February 2007Active
22a Queens Ride, Barnes, London, SW13 0HX

Director28 June 2004Active
70, St. Dunstans Road, London, United Kingdom, W6 8RA

Director11 September 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 June 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director28 June 2004Active

People with Significant Control

Ms He Yu
Notified on:15 September 2022
Status:Active
Date of birth:August 1977
Nationality:Chinese
Country of residence:England
Address:70, First Floor, London, England, W6 8RA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Richard Thomas Campbell Paul
Notified on:06 April 2017
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:70, St. Dunstans Road, London, England, W6 8RA
Nature of control:
  • Significant influence or control
Wan Hamaa Mardhiah Wan Zainuddin
Notified on:06 April 2016
Status:Active
Date of birth:May 1988
Nationality:Malaysian
Address:Endeavour House, 78 Stafford Road, Wallington, SM6 9AY
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type dormant.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Persons with significant control

Cessation of a person with significant control.

Download
2023-08-10Persons with significant control

Notification of a person with significant control.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-02-21Accounts

Accounts with accounts type dormant.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type dormant.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type dormant.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type dormant.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download
2018-10-08Accounts

Accounts with accounts type dormant.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type dormant.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download
2016-11-14Accounts

Accounts with accounts type dormant.

Download
2016-06-30Annual return

Annual return company with made up date no member list.

Download
2015-10-22Accounts

Accounts with accounts type dormant.

Download
2015-07-20Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.