Company Name386 Wandsworth Road Limited
Company StatusActive
Company Number08872503
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 February 2014(10 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 NameMr Ravi De Silva
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusCurrent
Appointed03 February 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceAustralia
Correspondence Address8 Cropper Place
Gordon 2906
Act
Australia
Director NameMr Edward Willis
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMr Calum McBurney
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address39 Ryfold Road
London
SW19 8DF
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address2nd Floor
10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

7 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
30 November 2023Micro company accounts made up to 28 February 2023 (2 pages)
9 March 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
5 May 2022Micro company accounts made up to 28 February 2022 (2 pages)
4 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 28 February 2021 (2 pages)
11 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
2 November 2020Micro company accounts made up to 29 February 2020 (2 pages)
11 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
6 February 2020Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 6 February 2020 (1 page)
8 May 2019Micro company accounts made up to 28 February 2019 (2 pages)
6 March 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
8 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
8 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (1 page)
14 November 2017Micro company accounts made up to 28 February 2017 (1 page)
8 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
3 November 2016Micro company accounts made up to 28 February 2016 (1 page)
3 November 2016Micro company accounts made up to 28 February 2016 (1 page)
14 April 2016Annual return made up to 3 February 2016 no member list (4 pages)
14 April 2016Director's details changed for Mr Calum Mcburney on 15 March 2015 (2 pages)
14 April 2016Director's details changed for Mr Calum Mcburney on 15 March 2015 (2 pages)
14 April 2016Annual return made up to 3 February 2016 no member list (4 pages)
13 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 February 2015Annual return made up to 3 February 2015 no member list (4 pages)
9 February 2015Annual return made up to 3 February 2015 no member list (4 pages)
9 February 2015Director's details changed for Mr Edward Willis on 15 December 2014 (2 pages)
9 February 2015Director's details changed for Mr Edward Willis on 15 December 2014 (2 pages)
9 February 2015Annual return made up to 3 February 2015 no member list (4 pages)
4 February 2014Appointment of Mr Edward Willis as a director (2 pages)
4 February 2014Appointment of Mr Calum Mcburney as a director (2 pages)
4 February 2014Appointment of Mr Calum Mcburney as a director (2 pages)
4 February 2014Appointment of Mr Ravi De Silva as a director (2 pages)
4 February 2014Appointment of Mr Calum Mcburney as a director (2 pages)
4 February 2014Appointment of Mr Edward Willis as a director (2 pages)
4 February 2014Appointment of Mr Ravi De Silva as a director (2 pages)
4 February 2014Appointment of Mr Calum Mcburney as a director (2 pages)
3 February 2014Incorporation (21 pages)
3 February 2014Termination of appointment of Graham Cowan as a director (1 page)
3 February 2014Termination of appointment of Graham Cowan as a director (1 page)
3 February 2014Incorporation (21 pages)