UKBizDB.co.uk

WANDSWORTH BEST PARTNERSHIP LIMITED

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

This company is commonly known as Wandsworth Best Partnership Limited. The company was founded 30 years ago and was given the registration number 02815900. The firm's registered office is in TOOTING. You can find them at The Professional Centre, Franciscan Road, Tooting, London. This company's SIC code is 85310 - General secondary education.

Company Information

Name:WANDSWORTH BEST PARTNERSHIP LIMITED
Company Number:02815900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:The Professional Centre, Franciscan Road, Tooting, London, SW17 8HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Valnay Street, London, SW17 8PS

Secretary12 December 2002Active
Professional Centre, Franciscan Road, Tooting, London, SW17 8HE

Director01 March 2011Active
Ernest Bevin College, Beechcroft Road, London, England, SW17 7DF

Director06 March 2020Active
363 Wimbledon Park Road, London, SW19 6PE

Director07 May 1993Active
Ernest Bevin College, Beechcroft Road, London, SW17 7DF

Director01 February 2017Active
12 Driffield Road, London, E3 5NF

Secretary01 January 1999Active
3 Coningsby Road, South Croydon, CR2 6QQ

Secretary07 May 1993Active
Professional Centre, Franciscan Road, London, England, SW17 8HE

Director06 March 2020Active
115 Thorndon Gardens, Stonleigh, Epsom, KT19 0QE

Director21 January 1999Active
Berkeley House, 380 Queenstown Road, London, United Kingdom, SW8 4PE

Director01 February 2017Active
10 Hill View, Berkhamsted, HP4 1SA

Director02 June 1997Active
42 Lady Somerset Road, London, NW5 1TU

Director09 November 1998Active
The Town Hall, Wandsworth High Street, London, Uk, SW18 2PU

Director01 March 2011Active
63 Gayville Road, London, SW11 6JW

Director02 June 1997Active
30 Wickham Avenue, Shirley, Croydon, CR0 8TY

Director09 May 2003Active
160 Melfort Road, Thornton Heath, CR7 7RQ

Director30 October 1998Active
58 Hartfield Crescent, London, SW19 3SD

Director21 April 1999Active
91 Hopton Road, London, SW16 2EL

Director21 January 1998Active
3 Marsham Court, 58 Victoria Drive, London, SW19 6BB

Director02 June 1997Active
94, Calbourne Road, London, United Kingdom, SW12 8LR

Director01 February 2017Active
39 Mistys Field, Walton On Thames, KT12 2BG

Director02 June 1997Active
7 Monkleigh Road, Morden, SM4 4EN

Director07 May 1993Active
Ergon House, Horseferry Road, London, Uk, SW1P 2AL

Director01 March 2011Active
3 Coningsby Road, South Croydon, CR2 6QQ

Director07 May 1993Active
Ernest Bevin College, Beechcroft Road, Tooting, London, England, SW17 7DF

Director01 March 2011Active
28 Belmont Road, Twickenham, TW2 5DA

Director12 November 1998Active
Oak Lodge School, 101 Nightingale Lane, London, SW12 8NA

Director02 June 1997Active
284, Carshalton Road, Sutton, SM1 4SB

Director16 July 2009Active
85 Colomb Street, Greenwich, London, SE10 9EZ

Director02 June 1997Active
175, Upper Tooting Road, Tooting, SW17 7TJ

Director01 March 2011Active
33 Cambridge Road, North Harrow, HA2 7LA

Director01 November 2001Active
134 Biggin Hill, Upper Norwood, London, SE19 3HP

Director21 April 1999Active
134 Biggin Hill, London, SE19 3HP

Director18 September 2009Active
36 Mayford Road, London, SW12 8SD

Director01 April 1997Active
Cocheena 1 Kooringa, Warlingham, CR6 9JP

Director07 May 1993Active

People with Significant Control

Mr Santino Fragola
Notified on:01 January 2017
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Gwynneth Morgan Centre, East Hill, London, England, SW18 2HJ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type dormant.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type dormant.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-09-14Address

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

Download
2021-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-03-06Officers

Change person director company with change date.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-06-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2017-04-13Officers

Appoint person director company with name date.

Download
2017-04-13Officers

Appoint person director company with name date.

Download
2017-04-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.