Company Name376 Wandsworth Road Limited
Company StatusActive
Company Number07315464
CategoryPrivate Limited Company
Incorporation Date15 July 2010(13 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Zoe Egerickx
Date of BirthJune 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2010(1 month, 2 weeks after company formation)
Appointment Duration13 years, 7 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address376 Wandsworth Road
London
SW8 4TE
Director NameShiow Wei Goh
Date of BirthMay 1982 (Born 42 years ago)
NationalityMalaysian
StatusCurrent
Appointed13 June 2012(1 year, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address376 Wandsworth Road
London
SW8 4TE
Director NameMr Martin Robert Davison
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(4 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleFilm Visual Effect Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address376 Wandsworth Road
London
SW8 4TE
Director NameMr David Lawlor
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(7 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address376 Wandsworth Road
London
SW8 4TE
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMiss Fiona Maria Zeller
Date of BirthApril 1981 (Born 43 years ago)
NationalityAustrian
StatusResigned
Appointed01 September 2010(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 30 January 2015)
RoleProject Analyst
Country of ResidenceUnited Kingdom
Correspondence Address376 Wandsworth Road
London
SW8 4TE
Director NameMr Luke Burrows
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 12 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address376 Wandsworth Road
London
SW4 4TE
Director NameMr James Percy Robinson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address376 Wandsworth Road
London
SW4 4TE
Director NameRobert Kay
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(1 year, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 October 2017)
RoleInvestment Trainee
Country of ResidenceUnited Kingdom
Correspondence Address376 Wandsworth Road
London
SW8 4TE

Location

Registered Address376 Wandsworth Road
London
SW8 4TE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Shareholders

1 at £1Martin Davison
25.00%
Ordinary
1 at £1Robert Kay
25.00%
Ordinary
1 at £1Shiow Goh
25.00%
Ordinary
1 at £1Zoe Sharp & David Bloomfield
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£294

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Filing History

28 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
4 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
26 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
25 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
30 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 July 2018Termination of appointment of Robert Kay as a director on 10 October 2017 (1 page)
17 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
17 July 2018Appointment of Mr David Lawlor as a director on 10 October 2017 (2 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
29 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
5 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
5 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
26 July 2015Micro company accounts made up to 31 December 2014 (2 pages)
26 July 2015Micro company accounts made up to 31 December 2014 (2 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 4
(5 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 4
(5 pages)
31 March 2015Termination of appointment of Fiona Maria Zeller as a director on 30 January 2015 (1 page)
31 March 2015Appointment of Mr Martin Davison as a director on 30 January 2015 (2 pages)
31 March 2015Termination of appointment of Fiona Maria Zeller as a director on 30 January 2015 (1 page)
31 March 2015Appointment of Mr Martin Davison as a director on 30 January 2015 (2 pages)
8 January 2015Director's details changed for Miss Zoe Sharp on 8 August 2014 (2 pages)
8 January 2015Director's details changed for Miss Zoe Sharp on 8 August 2014 (2 pages)
8 January 2015Director's details changed for Miss Zoe Sharp on 8 August 2014 (2 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 4
(5 pages)
1 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 4
(5 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 March 2013Registered office address changed from 376 Wandsworth Road London SW4 4TE England on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 376 Wandsworth Road London SW4 4TE England on 13 March 2013 (1 page)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
27 June 2012Termination of appointment of Luke Burrows as a director (1 page)
27 June 2012Appointment of Shiow Wei Goh as a director (2 pages)
27 June 2012Termination of appointment of Luke Burrows as a director (1 page)
27 June 2012Appointment of Shiow Wei Goh as a director (2 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 February 2012Appointment of Robert Kay as a director (2 pages)
7 February 2012Appointment of Robert Kay as a director (2 pages)
1 February 2012Termination of appointment of James Robinson as a director (1 page)
1 February 2012Termination of appointment of James Robinson as a director (1 page)
21 August 2011Statement of capital following an allotment of shares on 8 October 2010
  • GBP 4
(3 pages)
21 August 2011Statement of capital following an allotment of shares on 8 October 2010
  • GBP 4
(3 pages)
21 August 2011Statement of capital following an allotment of shares on 8 October 2010
  • GBP 4
(3 pages)
11 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
3 July 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
3 July 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
3 September 2010Appointment of Mr Luke Burrows as a director (2 pages)
3 September 2010Appointment of Mr Luke Burrows as a director (2 pages)
2 September 2010Appointment of Miss Fiona Maria Zeller as a director (2 pages)
2 September 2010Appointment of Miss Fiona Maria Zeller as a director (2 pages)
2 September 2010Appointment of Mr James Percy Robinson as a director (2 pages)
2 September 2010Appointment of Mr James Percy Robinson as a director (2 pages)
1 September 2010Appointment of Miss Zoe Sharp as a director (2 pages)
1 September 2010Appointment of Miss Zoe Sharp as a director (2 pages)
22 July 2010Termination of appointment of Graham Stephens as a director (1 page)
22 July 2010Termination of appointment of Graham Stephens as a director (1 page)
15 July 2010Incorporation (20 pages)
15 July 2010Incorporation (20 pages)