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.
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 | : |
|
Registered Address | : | The Professional Centre, Franciscan Road, Tooting, London, SW17 8HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Valnay Street, London, SW17 8PS | Secretary | 12 December 2002 | Active |
Professional Centre, Franciscan Road, Tooting, London, SW17 8HE | Director | 01 March 2011 | Active |
Ernest Bevin College, Beechcroft Road, London, England, SW17 7DF | Director | 06 March 2020 | Active |
363 Wimbledon Park Road, London, SW19 6PE | Director | 07 May 1993 | Active |
Ernest Bevin College, Beechcroft Road, London, SW17 7DF | Director | 01 February 2017 | Active |
12 Driffield Road, London, E3 5NF | Secretary | 01 January 1999 | Active |
3 Coningsby Road, South Croydon, CR2 6QQ | Secretary | 07 May 1993 | Active |
Professional Centre, Franciscan Road, London, England, SW17 8HE | Director | 06 March 2020 | Active |
115 Thorndon Gardens, Stonleigh, Epsom, KT19 0QE | Director | 21 January 1999 | Active |
Berkeley House, 380 Queenstown Road, London, United Kingdom, SW8 4PE | Director | 01 February 2017 | Active |
10 Hill View, Berkhamsted, HP4 1SA | Director | 02 June 1997 | Active |
42 Lady Somerset Road, London, NW5 1TU | Director | 09 November 1998 | Active |
The Town Hall, Wandsworth High Street, London, Uk, SW18 2PU | Director | 01 March 2011 | Active |
63 Gayville Road, London, SW11 6JW | Director | 02 June 1997 | Active |
30 Wickham Avenue, Shirley, Croydon, CR0 8TY | Director | 09 May 2003 | Active |
160 Melfort Road, Thornton Heath, CR7 7RQ | Director | 30 October 1998 | Active |
58 Hartfield Crescent, London, SW19 3SD | Director | 21 April 1999 | Active |
91 Hopton Road, London, SW16 2EL | Director | 21 January 1998 | Active |
3 Marsham Court, 58 Victoria Drive, London, SW19 6BB | Director | 02 June 1997 | Active |
94, Calbourne Road, London, United Kingdom, SW12 8LR | Director | 01 February 2017 | Active |
39 Mistys Field, Walton On Thames, KT12 2BG | Director | 02 June 1997 | Active |
7 Monkleigh Road, Morden, SM4 4EN | Director | 07 May 1993 | Active |
Ergon House, Horseferry Road, London, Uk, SW1P 2AL | Director | 01 March 2011 | Active |
3 Coningsby Road, South Croydon, CR2 6QQ | Director | 07 May 1993 | Active |
Ernest Bevin College, Beechcroft Road, Tooting, London, England, SW17 7DF | Director | 01 March 2011 | Active |
28 Belmont Road, Twickenham, TW2 5DA | Director | 12 November 1998 | Active |
Oak Lodge School, 101 Nightingale Lane, London, SW12 8NA | Director | 02 June 1997 | Active |
284, Carshalton Road, Sutton, SM1 4SB | Director | 16 July 2009 | Active |
85 Colomb Street, Greenwich, London, SE10 9EZ | Director | 02 June 1997 | Active |
175, Upper Tooting Road, Tooting, SW17 7TJ | Director | 01 March 2011 | Active |
33 Cambridge Road, North Harrow, HA2 7LA | Director | 01 November 2001 | Active |
134 Biggin Hill, Upper Norwood, London, SE19 3HP | Director | 21 April 1999 | Active |
134 Biggin Hill, London, SE19 3HP | Director | 18 September 2009 | Active |
36 Mayford Road, London, SW12 8SD | Director | 01 April 1997 | Active |
Cocheena 1 Kooringa, Warlingham, CR6 9JP | Director | 07 May 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-14 | Address | Change registered office address company with date old address new address. | Download |
2021-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2020-03-06 | Officers | Appoint person director company with name date. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2020-03-06 | Officers | Change person director company with change date. | Download |
2019-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-02 | Officers | Termination director company with name termination date. | Download |
2017-04-13 | Officers | Appoint person director company with name date. | Download |
2017-04-13 | Officers | Appoint person director company with name date. | Download |
2017-04-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.