Company Name74 Wandsworth Bridge Road Limited
DirectorsJan Mary Carr and Layla Jean El-Deeb
Company StatusActive
Company Number03506530
CategoryPrivate Limited Company
Incorporation Date9 February 1998(26 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJan Mary Carr
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1998(2 weeks, 3 days after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Secretary NameJan Mary Carr
NationalityBritish
StatusCurrent
Appointed18 October 2002(4 years, 8 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameLayla Jean El-Deeb
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2010(11 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameSheila Elizabeth Maud Lee
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(2 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2000)
RoleRetired
Correspondence AddressManor House Mill Lane
Byfleet
Surrey
KT14 7RS
Director NameCornelia Vallance Tarr
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(2 weeks, 3 days after company formation)
Appointment Duration7 years, 10 months (resigned 06 January 2006)
RoleBanker
Correspondence AddressFlat 3 74 Wandsworth Bridge Road
London
SW6 2TF
Secretary NameSheila Elizabeth Maud Lee
NationalityBritish
StatusResigned
Appointed26 February 1998(2 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2000)
RoleRetired
Correspondence AddressManor House Mill Lane
Byfleet
Surrey
KT14 7RS
Director NameJames Marks
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 29 January 2003)
RolePhotographer
Correspondence AddressFlat 1 74 Wandsworth Bridge Road
London
SW6 2TF
Secretary NameJames Marks
NationalityBritish
StatusResigned
Appointed25 December 2000(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 January 2003)
RoleCompany Director
Correspondence AddressFlat 1 74 Wandsworth Bridge Road
London
SW6 2TF
Director NameKatherine Nicola Raven
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 08 January 2010)
RoleP R Consultant
Correspondence AddressFlat 3 74 Wandsworth Bridge Road
Fulham
London
SW6 2TF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteglobal-business-center.com

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jan Mary Carr
33.33%
Ordinary
1 at £1Layla Jean El-deeb
33.33%
Ordinary
1 at £1Victoria Martin & Charles Martin
33.33%
Ordinary

Accounts

Latest Accounts28 February 2024 (1 month, 4 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

26 September 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
3 March 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
12 July 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
15 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
27 July 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
10 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
19 May 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
13 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
19 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
25 April 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
20 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
22 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 22 November 2017 (1 page)
22 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 22 November 2017 (1 page)
15 February 2017Confirmation statement made on 9 February 2017 with updates (8 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (8 pages)
7 December 2016Micro company accounts made up to 29 February 2016 (4 pages)
7 December 2016Micro company accounts made up to 29 February 2016 (4 pages)
22 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3
(4 pages)
22 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3
(4 pages)
14 November 2015Accounts for a dormant company made up to 28 February 2015 (1 page)
14 November 2015Accounts for a dormant company made up to 28 February 2015 (1 page)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3
(4 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3
(4 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3
(4 pages)
4 March 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
4 March 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 3
(4 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 3
(4 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 3
(4 pages)
16 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
16 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
14 March 2013Director's details changed for Layla Jean El-Deeb on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Layla Jean El-Deeb on 14 March 2013 (2 pages)
8 March 2013Secretary's details changed for Jan Mary Carr on 8 March 2013 (1 page)
8 March 2013Director's details changed for Jan Mary Carr on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Jan Mary Carr on 8 March 2013 (2 pages)
8 March 2013Secretary's details changed for Jan Mary Carr on 8 March 2013 (1 page)
8 March 2013Secretary's details changed for Jan Mary Carr on 8 March 2013 (1 page)
8 March 2013Director's details changed for Jan Mary Carr on 8 March 2013 (2 pages)
18 October 2012Second filing of AR01 previously delivered to Companies House made up to 9 February 2012 (16 pages)
18 October 2012Second filing of AR01 previously delivered to Companies House made up to 9 February 2012 (16 pages)
18 October 2012Second filing of AR01 previously delivered to Companies House made up to 9 February 2012 (16 pages)
12 September 2012Accounts for a dormant company made up to 28 February 2012 (1 page)
12 September 2012Accounts for a dormant company made up to 28 February 2012 (1 page)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18TH October 2012.
(6 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18TH October 2012.
(6 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18TH October 2012.
(6 pages)
27 June 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
27 June 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
6 July 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
6 July 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
26 March 2010Director's details changed for Laya Jean El-Deeb on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Laya Jean El-Deeb on 26 March 2010 (2 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
23 February 2010Secretary's details changed for Jan Mary Carr on 1 February 2010 (1 page)
23 February 2010Director's details changed for Jan Mary Carr on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for Jan Mary Carr on 1 February 2010 (1 page)
23 February 2010Director's details changed for Jan Mary Carr on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Jan Mary Carr on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for Jan Mary Carr on 1 February 2010 (1 page)
21 January 2010Termination of appointment of Katherine Raven as a director (2 pages)
21 January 2010Appointment of Laya Jean El-Deeb as a director (3 pages)
21 January 2010Termination of appointment of Katherine Raven as a director (2 pages)
21 January 2010Appointment of Laya Jean El-Deeb as a director (3 pages)
9 October 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
9 October 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
19 February 2009Return made up to 09/02/09; full list of members (4 pages)
19 February 2009Return made up to 09/02/09; full list of members (4 pages)
23 January 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
23 January 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
2 May 2008Return made up to 09/02/08; full list of members (4 pages)
2 May 2008Return made up to 09/02/08; full list of members (4 pages)
26 March 2008Director and secretary's change of particulars / jan carr / 01/01/2008 (1 page)
26 March 2008Director and secretary's change of particulars / jan carr / 01/01/2008 (1 page)
19 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
19 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
1 March 2007Return made up to 09/02/07; full list of members (3 pages)
1 March 2007Return made up to 09/02/07; full list of members (3 pages)
11 April 2006Return made up to 09/02/06; full list of members (3 pages)
11 April 2006Secretary's particulars changed;director's particulars changed (1 page)
11 April 2006Secretary's particulars changed;director's particulars changed (1 page)
11 April 2006Return made up to 09/02/06; full list of members (3 pages)
5 April 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
5 April 2006New director appointed (3 pages)
5 April 2006New director appointed (3 pages)
5 April 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
17 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
17 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
15 February 2005Return made up to 09/02/05; full list of members (5 pages)
15 February 2005Return made up to 09/02/05; full list of members (5 pages)
4 May 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
4 May 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
18 February 2004Return made up to 09/02/04; full list of members (6 pages)
18 February 2004Return made up to 09/02/04; full list of members (6 pages)
9 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
9 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003Return made up to 09/02/03; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2003Return made up to 09/02/03; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2003Secretary resigned;director resigned (1 page)
7 February 2003Secretary resigned;director resigned (1 page)
7 February 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
7 February 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
7 October 2002Return made up to 09/02/01; no change of members (6 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002Return made up to 09/02/02; full list of members (7 pages)
7 October 2002New director appointed (2 pages)
7 October 2002Total exemption full accounts made up to 29 February 2000 (10 pages)
7 October 2002New director appointed (2 pages)
7 October 2002Return made up to 09/02/01; no change of members (6 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002Return made up to 09/02/02; full list of members (7 pages)
7 October 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
7 October 2002Total exemption full accounts made up to 29 February 2000 (10 pages)
7 October 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
4 October 2002Restoration by order of the court (2 pages)
4 October 2002Restoration by order of the court (2 pages)
20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
12 March 2001Secretary resigned;director resigned (1 page)
12 March 2001Secretary resigned;director resigned (1 page)
23 January 2001Registered office changed on 23/01/01 from: the manor house byfleet surrey KT14 7RS (1 page)
23 January 2001Registered office changed on 23/01/01 from: the manor house byfleet surrey KT14 7RS (1 page)
9 February 2000Return made up to 09/02/00; full list of members (7 pages)
9 February 2000Return made up to 09/02/00; full list of members (7 pages)
23 August 1999Full accounts made up to 28 February 1999 (8 pages)
23 August 1999Full accounts made up to 28 February 1999 (8 pages)
21 February 1999Return made up to 09/02/99; full list of members (6 pages)
21 February 1999Return made up to 09/02/99; full list of members (6 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Registered office changed on 05/03/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
5 March 1998New secretary appointed;new director appointed (2 pages)
5 March 1998Ad 04/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Registered office changed on 05/03/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
5 March 1998Secretary resigned;director resigned (1 page)
5 March 1998Secretary resigned;director resigned (1 page)
5 March 1998New secretary appointed;new director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Ad 04/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
9 February 1998Incorporation (18 pages)
9 February 1998Incorporation (18 pages)