UKBizDB.co.uk

92 DURNSFORD ROAD LIMITED

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

This company is commonly known as 92 Durnsford Road Limited. The company was founded 23 years ago and was given the registration number 04026372. The firm's registered office is in . You can find them at Cadogan House 239 Acton Lane, London, , . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:92 DURNSFORD ROAD LIMITED
Company Number:04026372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Cadogan House 239 Acton Lane, London, NW10 7NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cadogan House 239 Acton Lane, London, NW10 7NP

Director25 May 2018Active
Cadogan House, 239 Acton Lane, London, United Kingdom, NW10 7NP

Director01 October 2018Active
Cadogan House, 239 Acton Lane, Park Royal London, United Kingdom, NW10 7NP

Director07 September 2020Active
St James House, 39 St James' Drive, London, SW17 7RN

Secretary01 October 2005Active
Cadogan House 239 Acton Lane, London, NW10 7NP

Secretary04 July 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 July 2000Active
Cadogan House 239 Acton Lane, London, NW10 7NP

Director25 May 2018Active
Cadogan House 239 Acton Lane, London, NW10 7NP

Director25 May 2018Active
45 Telegraph Lane, Alton, GU34 5AX

Director01 October 2005Active
Cadogan House 239 Acton Lane, London, NW10 7NP

Director01 September 2010Active
Cadogan House 239 Acton Lane, London, NW10 7NP

Director25 May 2018Active
Cadogan House 239 Acton Lane, London, NW10 7NP

Director04 July 2000Active
51 Britannia Road, London, SW6 2HJ

Director06 June 2003Active
Cadogan House 239 Acton Lane, London, NW10 7NP

Director04 July 2000Active
6 Selwyn House, Manor Fields, London, SW15 3LR

Director06 June 2003Active
116 Louisville Road, London, SW17 8RU

Director06 June 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 July 2000Active

People with Significant Control

Cadogan Tate Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cadogan House, 239 Acton Lane, London, United Kingdom, NW10 7NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type dormant.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Change person director company with change date.

Download
2022-06-08Accounts

Accounts with accounts type dormant.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type dormant.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-07-06Accounts

Accounts with accounts type dormant.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-06-28Accounts

Accounts with accounts type dormant.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-06-29Officers

Appoint person director company with name date.

Download
2018-06-29Officers

Appoint person director company with name date.

Download
2018-06-26Resolution

Resolution.

Download
2018-06-20Mortgage

Mortgage satisfy charge full.

Download
2018-06-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.