Company Name29 Glamorgan Road Limited
Company StatusActive
Company Number03704340
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joan Wallace
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1999(1 day after company formation)
Appointment Duration25 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1,29 Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HS
Secretary NameMr Joan Wallace
NationalityBritish
StatusCurrent
Appointed30 January 1999(1 day after company formation)
Appointment Duration25 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1,29 Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HS
Director NameMs Rachael Way
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed28 August 2013(14 years, 7 months after company formation)
Appointment Duration10 years, 8 months
RoleEmployee Relations Manager
Country of ResidenceEngland
Correspondence Address29 Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HS
Director NameMrs Loraine Jacqueline Wicks
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(17 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleScenic Artist
Country of ResidenceEngland
Correspondence Address29 Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Rudolf Peter Koch
Date of BirthJune 1947 (Born 76 years ago)
NationalityAustrian
StatusResigned
Appointed30 January 1999(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 2000)
RoleTelecom Sales Executive
Country of ResidenceEngland
Correspondence AddressFlat 2
29 Glamorgan Road
Kingston Upon Thames
Surrey
KT1 4HS
Director NameMs Elizabeth Rummey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(1 year, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 28 August 2013)
RoleDental Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
29 Glamorgan Road
Kingston Upon Thames
Surrey
KT1 4HS

Contact

Telephone020 89771019
Telephone regionLondon

Location

Registered Address29 Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

1 at £1Joan Wallace
20.00%
Ordinary
1 at £1Ms R. Way
20.00%
Ordinary
1 at £1Spencer Henderson Wicks & Loraine Jacqueline Wicks
20.00%
Ordinary
1 at £1Tiffany Kate Neller & Ms Phillip Waterson
20.00%
Ordinary
1 at £1Xie Zhihua
20.00%
Ordinary

Financials

Year2014
Net Worth£10,236
Cash£1,864
Current Liabilities£1,508

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

6 October 2023Confirmation statement made on 6 October 2023 with updates (4 pages)
29 September 2023Micro company accounts made up to 31 January 2023 (4 pages)
29 September 2023Second filing of Confirmation Statement dated 22 January 2023 (3 pages)
29 September 2023Confirmation statement made on 29 September 2023 with updates (5 pages)
27 July 2023Termination of appointment of Joan Wallace as a director on 25 July 2023 (1 page)
26 July 2023Termination of appointment of Joan Wallace as a secretary on 25 July 2023 (1 page)
27 January 2023Confirmation statement made on 22 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 29/09/2023
(5 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
7 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
2 June 2021Micro company accounts made up to 31 January 2021 (4 pages)
1 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
20 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
22 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
14 November 2019Micro company accounts made up to 31 January 2019 (4 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
6 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
25 January 2018Confirmation statement made on 22 January 2018 with updates (5 pages)
4 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
4 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 March 2016Appointment of Mrs Loraine Jacqueline Wicks as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Mrs Loraine Jacqueline Wicks as a director on 1 March 2016 (2 pages)
9 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 5
(6 pages)
9 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 5
(6 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 5
(6 pages)
5 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 5
(6 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 January 2014Director's details changed for Ms Rachael Way on 22 January 2014 (2 pages)
23 January 2014Director's details changed for Ms Rachael Way on 22 January 2014 (2 pages)
23 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 5
(6 pages)
23 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 5
(6 pages)
28 August 2013Appointment of Ms Rachael Way as a director (2 pages)
28 August 2013Termination of appointment of Elizabeth Rummey as a director (1 page)
28 August 2013Termination of appointment of Elizabeth Rummey as a director (1 page)
28 August 2013Appointment of Ms Rachael Way as a director (2 pages)
3 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
23 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Joan Wallace on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Ms Elizabeth Rummey on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Joan Wallace on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Ms Elizabeth Rummey on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Joan Wallace on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Ms Elizabeth Rummey on 1 October 2009 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 April 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 February 2009Return made up to 29/01/09; full list of members (5 pages)
17 February 2009Return made up to 29/01/09; full list of members (5 pages)
24 April 2008Return made up to 29/01/08; full list of members (8 pages)
24 April 2008Return made up to 29/01/08; full list of members (8 pages)
17 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 May 2007Return made up to 29/01/07; full list of members (9 pages)
30 May 2007Return made up to 29/01/07; full list of members (9 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 February 2006Return made up to 29/01/06; full list of members (9 pages)
17 February 2006Return made up to 29/01/06; full list of members (9 pages)
28 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
31 March 2005Return made up to 29/01/05; full list of members (8 pages)
31 March 2005Return made up to 29/01/05; full list of members (8 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
7 February 2004Return made up to 29/01/04; full list of members (8 pages)
7 February 2004Return made up to 29/01/04; full list of members (8 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
28 January 2003Return made up to 29/01/03; full list of members (8 pages)
28 January 2003Return made up to 29/01/03; full list of members (8 pages)
29 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
29 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
5 April 2002Return made up to 29/01/02; full list of members (7 pages)
5 April 2002Return made up to 29/01/02; full list of members (7 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
29 March 2001Accounts for a small company made up to 31 January 2000 (5 pages)
29 March 2001Accounts for a small company made up to 31 January 2000 (5 pages)
16 February 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 16/02/01
(7 pages)
16 February 2001Registered office changed on 16/02/01 from: 29 glamorgan road kingston upon thames surrey KT1 4HS (1 page)
16 February 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 16/02/01
(7 pages)
16 February 2001Registered office changed on 16/02/01 from: 29 glamorgan road kingston upon thames surrey KT1 4HS (1 page)
28 December 2000Return made up to 29/01/00; full list of members (7 pages)
28 December 2000Return made up to 29/01/00; full list of members (7 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
18 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
25 June 1999Registered office changed on 25/06/99 from: 16 st john street london EC1M 4AY (1 page)
25 June 1999Registered office changed on 25/06/99 from: 16 st john street london EC1M 4AY (1 page)
29 January 1999Incorporation (15 pages)
29 January 1999Incorporation (15 pages)