DURHAM ROAD RESIDENTS COMPANY LIMITED

Unit 2 Vogans Mill Wharf Unit 2 Vogans Mill Wharf, London, SE1 2BZ, England
StatusACTIVE
Company No.00985878
CategoryPrivate Limited Company
Incorporated31 Jul 1970
Age53 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

DURHAM ROAD RESIDENTS COMPANY LIMITED is an active private limited company with number 00985878. It was incorporated 53 years, 11 months, 12 days ago, on 31 July 1970. The company address is Unit 2 Vogans Mill Wharf Unit 2 Vogans Mill Wharf, London, SE1 2BZ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2023

Action Date: 17 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Anne Wells

Appointment date: 2023-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Sloane

Termination date: 2023-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Anne Wells

Termination date: 2023-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Straiton

Termination date: 2023-04-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-10-28

Officer name: Jennings & Barrett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-28

Old address: Jennings & Barrett, 323 Bexley Road Erith DA8 3EX England

New address: Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Alexander Hugh Laing

Appointment date: 2022-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Anne Wells

Appointment date: 2020-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Robertson

Termination date: 2020-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Florence Sloane

Termination date: 2020-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Livingstone

Appointment date: 2020-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karina Louise Macalpine

Appointment date: 2020-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Fisher

Termination date: 2020-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Andrew Campbell

Termination date: 2020-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Campbell

Termination date: 2020-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-03

Old address: 36a Orchard Rise Shirley Croydon Surrey CR0 7QY England

New address: Jennings & Barrett, 323 Bexley Road Erith DA8 3EX

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Sloane

Termination date: 2020-01-03

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jennings & Barrett

Appointment date: 2020-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-25

Officer name: Mrs Debbie Ellis-Keeler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Ellis-Keeler

Appointment date: 2015-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Marsh

Termination date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Debbie Ellis-Keeler

Appointment date: 2015-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-26

Old address: 48 Birchwood Avenue Beckenham Kent BR3 3PZ

New address: 36a Orchard Rise Shirley Croydon Surrey CR0 7QY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Robertson

Appointment date: 2015-01-01

Documents

Appoint person director company with name date

Date: 21 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Florence Sloane

Appointment date: 2015-01-01

Documents

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Accounts amended with made up date

Date: 03 Dec 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AAMD

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Campbell

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Campbell

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Campbell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Change person director company with change date

Date: 22 May 2011

Action Date: 21 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-21

Officer name: Rosemary Turner

Documents

View document PDF

Change person director company with change date

Date: 22 May 2011

Action Date: 21 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-21

Officer name: Peter Straiton

Documents

View document PDF

Change person director company with change date

Date: 22 May 2011

Action Date: 21 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-21

Officer name: Catherine Marsh

Documents

View document PDF

Change person director company with change date

Date: 22 May 2011

Action Date: 21 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-21

Officer name: Daniel Sloane

Documents

View document PDF

Change person director company with change date

Date: 22 May 2011

Action Date: 21 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-21

Officer name: Theresa Mcmahon

Documents

View document PDF

Change person director company with change date

Date: 22 May 2011

Action Date: 21 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-21

Officer name: Antony Gradley

Documents

View document PDF

Change person director company with change date

Date: 22 May 2011

Action Date: 21 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-21

Officer name: Fiona Kathleen Macmillan

Documents

View document PDF

Change person director company with change date

Date: 22 May 2011

Action Date: 21 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-21

Officer name: John Fisher

Documents

View document PDF

Change person director company with change date

Date: 22 May 2011

Action Date: 21 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-21

Officer name: Anil Desai

Documents

View document PDF

Change person director company with change date

Date: 22 May 2011

Action Date: 21 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-21

Officer name: David Faulder

Documents

View document PDF

Change person director company with change date

Date: 22 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Joan Violet Brown

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Daniel Sloane

Documents

View document PDF

Termination secretary company with name

Date: 19 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joan Brown

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2011

Action Date: 19 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-19

Old address: 4 the Laurels 4 Durham Road Bromley Kent BR2 0SS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Patrick Slater

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Harrison

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / antony gradley / 01/01/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/07; change of members

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 01/06/04 from: flat 8 the laurels 4 durham road bromley BR2 0SS

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ATHENE CAPITAL LLP

3 GOUGH SQUARE,LONDON,EC4A 3DE

Number:OC392085
Status:ACTIVE
Category:Limited Liability Partnership

COREPAK LIMITED

COREPAK LTD C/O SONOCO LTD STATION ROAD,ROCHDALE,OL16 4HQ

Number:02304976
Status:ACTIVE
Category:Private Limited Company

EQUITIX HUBCO 3 LIMITED

10-11 CHARTERHOUSE SQUARE,LONDON,EC1M 6EH

Number:08190093
Status:ACTIVE
Category:Private Limited Company

FOXY BROWS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11754013
Status:ACTIVE
Category:Private Limited Company

O&H MAYFAIR NO.2 LIMITED

2 MILL STREET,LONDON,W1S 2AT

Number:05894338
Status:ACTIVE
Category:Private Limited Company

QUAYSIDE DENTAL AND IMPLANT CENTRE LTD

87 STRAND ROAD,DERRY,BT48 7NW

Number:NI608834
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source