Company Name23 Great Western Road Limited
Company StatusActive
Company Number07161487
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 February 2010(14 years, 2 months ago)
Previous Name23 Great Western Road Rtm Company Limited

Business Activity

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

Directors

Director NameMr Patrick Martin Wastnage
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2010(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Secretary NameMr Patrick Martin Wastnage
StatusCurrent
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Director NameMs Surat Bayat
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2011(1 year after company formation)
Appointment Duration13 years, 2 months
RoleInterpreter
Country of ResidenceUnited Kingdom
Correspondence Address24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Director NameMrs Elfriede Burke
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityGerman
StatusCurrent
Appointed25 February 2011(1 year after company formation)
Appointment Duration13 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD

Location

Registered Address24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Cash£4,237
Current Liabilities£2,854

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

23 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
16 October 2023Total exemption full accounts made up to 23 June 2023 (5 pages)
5 October 2023Company name changed 23 great western road rtm company LIMITED\certificate issued on 05/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-11
(3 pages)
2 October 2023Memorandum and Articles of Association (13 pages)
22 March 2023Micro company accounts made up to 23 June 2022 (3 pages)
1 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
25 October 2022Memorandum and Articles of Association (13 pages)
24 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 August 2022Registered office address changed from 10 Cranhurst Road London NW2 4LN to 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 22 August 2022 (1 page)
21 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 23 June 2021 (6 pages)
5 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 23 June 2020 (6 pages)
11 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 23 June 2019 (6 pages)
4 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 23 June 2018 (6 pages)
20 March 2018Total exemption full accounts made up to 23 June 2017 (8 pages)
20 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 23 June 2016 (5 pages)
21 March 2017Total exemption small company accounts made up to 23 June 2016 (5 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
2 April 2016Annual return made up to 18 February 2016 no member list (3 pages)
2 April 2016Annual return made up to 18 February 2016 no member list (3 pages)
4 March 2016Total exemption small company accounts made up to 23 June 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 23 June 2015 (5 pages)
31 March 2015Annual return made up to 18 February 2015 no member list (3 pages)
31 March 2015Annual return made up to 18 February 2015 no member list (3 pages)
20 March 2015Total exemption small company accounts made up to 23 June 2014 (5 pages)
20 March 2015Total exemption small company accounts made up to 23 June 2014 (5 pages)
28 March 2014Annual return made up to 18 February 2014 no member list (3 pages)
28 March 2014Annual return made up to 18 February 2014 no member list (3 pages)
18 March 2014Total exemption full accounts made up to 23 June 2013 (5 pages)
18 March 2014Total exemption full accounts made up to 23 June 2013 (5 pages)
21 February 2013Annual return made up to 18 February 2013 no member list (3 pages)
21 February 2013Annual return made up to 18 February 2013 no member list (3 pages)
13 February 2013Total exemption full accounts made up to 23 June 2012 (5 pages)
13 February 2013Total exemption full accounts made up to 23 June 2012 (5 pages)
6 March 2012Annual return made up to 18 February 2012 no member list (3 pages)
6 March 2012Annual return made up to 18 February 2012 no member list (3 pages)
19 October 2011Total exemption full accounts made up to 23 June 2011 (5 pages)
19 October 2011Total exemption full accounts made up to 23 June 2011 (5 pages)
19 October 2011Previous accounting period extended from 28 February 2011 to 23 June 2011 (3 pages)
19 October 2011Previous accounting period extended from 28 February 2011 to 23 June 2011 (3 pages)
26 May 2011Appointment of Ms Surat Bayat as a director (2 pages)
26 May 2011Appointment of Mrs Elfriede Burke as a director (2 pages)
26 May 2011Appointment of Mrs Elfriede Burke as a director (2 pages)
26 May 2011Appointment of Ms Surat Bayat as a director (2 pages)
16 March 2011Annual return made up to 18 February 2011 no member list (2 pages)
16 March 2011Annual return made up to 18 February 2011 no member list (2 pages)
18 February 2010Incorporation (19 pages)
18 February 2010Incorporation (19 pages)