UKBizDB.co.uk

SOUTH WIMBLEDON BUSINESS ASSOCIATION

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

This company is commonly known as South Wimbledon Business Association. The company was founded 8 years ago and was given the registration number 09939140. The firm's registered office is in LONDON. You can find them at Merton Industrial Park, 20, White Light Ltd Jubilee Way, Wimbledon, London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:SOUTH WIMBLEDON BUSINESS ASSOCIATION
Company Number:09939140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Merton Industrial Park, 20, White Light Ltd Jubilee Way, Wimbledon, London, England, SW19 3WL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, 14 Watermill Way, London, England, SW19 2RD

Director01 July 2017Active
106, Sandy Lane, Cheam, Sutton, England, SM2 7EP

Director02 March 2017Active
C/O John Daprano, Ds Security Systems, Unit 3, 57 Windsor Avenue, Wimbledon, England, SW19 2RR

Director29 January 2024Active
Falcon House, 19 Deer Park Road, London, England, SW19 3UX

Director03 February 2022Active
16, Deer Park Road, London, England, SW19 3UB

Director09 June 2022Active
12, Deer Park Road, Wimbledon, London, England, SW19 3TL

Director01 July 2017Active
William Tyndale House, 29 Deer Park Road, London, England, SW19 3NN

Director01 January 2019Active
Deen City Farm, Windsor Avenue, Merton, London, England, SW19 2RR

Director01 July 2017Active
Merton Industrial Park, 20, White Light Ltd, Jubilee Way, Wimbledon, London, England, SW19 3WL

Director06 January 2016Active
12, Deer Park Road, Wimbledon, England, SW19 3FB

Director01 July 2017Active

People with Significant Control

Mr John Ottavio D'Aprano
Notified on:12 June 2022
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:106, Sandy Lane, Sutton, England, SM2 7EP
Nature of control:
  • Significant influence or control
Mr John Dunsmore Simpson
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:England
Address:C/O John Daprano, Ds Security Systems, Unit 3, Wimbledon, England, SW19 2RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Address

Change registered office address company with date old address new address.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-02-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type micro entity.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type micro entity.

Download
2018-08-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.