Company Name24 Widmore Road Limited
Company StatusActive
Company Number10041235
CategoryPrivate Limited Company
Incorporation Date3 March 2016(8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Richard George Claxton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Widmore Road
Bromley
Kent
BR1 1RY
Director NameMr Alan Hugh Davison
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(same day as company formation)
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence Address24 Widmore Road
Bromley
Kent
BR1 1RY
Director NameMrs Lisa Rebecca Werner
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressMelbury House Southborough Road
Bromley
BR1 2EB
Director NameMr David Robert Smith
Date of BirthDecember 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed03 March 2016(same day as company formation)
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Widmore Road
Bromley
Kent
BR1 1RY
Director NameMr Neill John Werner
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address24 Widmore Road
Bromley
Kent
BR1 1RY

Location

Registered AddressMelbury House
Southborough Road
Bromley
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Charges

29 April 2016Delivered on: 3 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Queens house, 24-30 (even nos.) widmore road, bromley, kent, BR1 1RY registered at hm land registry under title number SGL306726.
Outstanding
27 April 2016Delivered on: 29 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 May 2023Micro company accounts made up to 31 March 2023 (4 pages)
10 January 2023Confirmation statement made on 6 December 2022 with no updates (3 pages)
18 May 2022Micro company accounts made up to 31 March 2022 (4 pages)
17 May 2022Satisfaction of charge 100412350001 in full (1 page)
17 May 2022Satisfaction of charge 100412350002 in full (1 page)
7 December 2021Notification of Lisa Rebecca Werner as a person with significant control on 7 December 2021 (2 pages)
7 December 2021Cessation of Lisa Rebecca Werner as a person with significant control on 7 December 2021 (1 page)
6 December 2021Confirmation statement made on 6 December 2021 with updates (4 pages)
3 December 2021Cessation of Neill John Werner as a person with significant control on 25 November 2021 (1 page)
3 December 2021Notification of Lisa Rebecca Werner as a person with significant control on 25 November 2021 (2 pages)
27 July 2021Appointment of Mrs Lisa Werner as a director on 15 July 2021 (2 pages)
15 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
15 July 2021Registered office address changed from 24 Widmore Road Bromley Kent BR1 1RY United Kingdom to Melbury House Southborough Road Bromley BR1 2EB on 15 July 2021 (1 page)
15 July 2021Termination of appointment of Neill John Werner as a director on 15 July 2021 (1 page)
27 May 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
9 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 March 2018Confirmation statement made on 24 March 2018 with updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
3 May 2016Registration of charge 100412350002, created on 29 April 2016 (7 pages)
3 May 2016Registration of charge 100412350002, created on 29 April 2016 (7 pages)
29 April 2016Registration of charge 100412350001, created on 27 April 2016 (5 pages)
29 April 2016Registration of charge 100412350001, created on 27 April 2016 (5 pages)
24 March 2016Termination of appointment of David Robert Smith as a director on 23 March 2016 (1 page)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 150
(5 pages)
24 March 2016Termination of appointment of David Robert Smith as a director on 23 March 2016 (1 page)
24 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 100
(3 pages)
24 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 150
(5 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 100
(38 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 100
(38 pages)