UKBizDB.co.uk

WB 19 LIMITED

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

This company is commonly known as Wb 19 Limited. The company was founded 9 years ago and was given the registration number 09229471. The firm's registered office is in TEDDINGTON. You can find them at 3 Park Road, , Teddington, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:WB 19 LIMITED
Company Number:09229471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2014
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:3 Park Road, Teddington, England, TW11 0AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Park Road, Teddington, England, TW11 0AP

Secretary30 June 2017Active
3, Park Road, Teddington, England, TW11 0AP

Director30 June 2017Active
3, Park Road, Teddington, England, TW11 0AP

Director30 June 2017Active
28 Church Road, Stanmore, England, HA7 4XR

Director22 September 2014Active
3 West Hill Park, Merton Lane, Highgate, England, N6 6ND

Director01 November 2014Active
22 The Grove, Henley Road, Marlow, England, SL7 2SN

Director01 November 2014Active

People with Significant Control

Dexters London Limited
Notified on:30 June 2017
Status:Active
Country of residence:England
Address:66, Grosvenor Street, London, England, W1K 3JL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Geoffrey Robin Hirshman
Notified on:06 April 2016
Status:Active
Date of birth:February 1940
Nationality:British
Country of residence:England
Address:28 Church Road, Stanmore, England, HA7 4XR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Alison Vassiliou
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:22 The Grove, Henley Road, Marlow, England, SL7 2SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Howard Kay
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:3 West Hill Park, Merton Lane, Highgate, England, N6 6ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-04Dissolution

Dissolution application strike off company.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Accounts

Change account reference date company current shortened.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Officers

Termination director company with name termination date.

Download
2017-07-04Officers

Termination director company with name termination date.

Download
2017-07-04Persons with significant control

Cessation of a person with significant control.

Download
2017-07-04Officers

Appoint person secretary company with name date.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Persons with significant control

Cessation of a person with significant control.

Download
2017-07-04Persons with significant control

Cessation of a person with significant control.

Download
2017-07-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.