FIFTY-TWO WESTBERE ROAD LIMITED

52 Westbere Road 52 Westbere Road, NW2 3RU
StatusACTIVE
Company No.01682775
CategoryPrivate Limited Company
Incorporated30 Nov 1982
Age41 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

FIFTY-TWO WESTBERE ROAD LIMITED is an active private limited company with number 01682775. It was incorporated 41 years, 7 months, 6 days ago, on 30 November 1982. The company address is 52 Westbere Road 52 Westbere Road, NW2 3RU.



Company Fillings

Confirmation statement with updates

Date: 19 Dec 2023

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Robert Whiting

Appointment date: 2023-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashish Narendraji

Termination date: 2023-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2022

Action Date: 19 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-19

Officer name: Mr Ashish Narendraji

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lilly Ladjevardi

Appointment date: 2022-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-17

Officer name: Mr Ashish Narendraji

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2022

Action Date: 22 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maurice Moses

Appointment date: 2021-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 20 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Markus

Termination date: 2021-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-24

New date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wimal Kapadia

Termination date: 2019-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashish Narendraji

Appointment date: 2019-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-02

Officer name: Glendon Salter

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2018

Action Date: 03 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Glendon Stuart Salter

Appointment date: 2018-03-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2018

Action Date: 03 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gerald Montague Lee

Termination date: 2018-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 03 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Montague Lee

Termination date: 2018-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2018

Action Date: 25 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-25

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2018

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 25 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Sep 2017

Action Date: 24 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-25

New date: 2016-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2016

Action Date: 25 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2016

Action Date: 25 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-25

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2016

Action Date: 19 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-19

Officer name: Mr Gerald Montague Lee

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wimal Kapadia

Appointment date: 2015-05-07

Documents

View document PDF

Gazette filings brought up to date

Date: 06 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2014

Action Date: 25 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-25

Documents

View document PDF

Termination director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Oliver

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2013

Action Date: 25 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-25

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Apr 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 16 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony William Oliver

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ze Xia

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2012

Action Date: 25 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2011

Action Date: 25 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2011

Action Date: 25 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 04 Jan 2011

Category: Gazette

Type: GAZ1

Documents

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: Miss Ze Xia

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: Mr Gerald Montague Lee

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: Ann Markus

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: Glendon Salter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2009

Action Date: 25 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-25

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288a

Description: Director appointed glendon salter

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director elaine salter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2008

Action Date: 25 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-25

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2007

Action Date: 25 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-25

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2006

Action Date: 25 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-25

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2005

Action Date: 25 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-25

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2004

Action Date: 25 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-25

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/03; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2003

Action Date: 25 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-25

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2002

Action Date: 25 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-25

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/01; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2001

Action Date: 25 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-25

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/00; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2000

Action Date: 25 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-25

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 1999

Action Date: 25 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-25

Documents

View document PDF

Legacy

Date: 06 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1998

Action Date: 25 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-25

Documents

View document PDF

Legacy

Date: 30 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1997

Action Date: 25 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-25

Documents

View document PDF

Legacy

Date: 25 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 1996

Action Date: 25 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-25

Documents

View document PDF

Legacy

Date: 05 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1995

Action Date: 25 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-25

Documents

View document PDF

Legacy

Date: 11 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/94; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1994

Action Date: 25 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-25

Documents

View document PDF

Resolution

Date: 28 Oct 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Oct 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Oct 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CS WINDOWS LIMITED

68 ARGYLE STREET,BIRKENHEAD,CH41 6AF

Number:10724373
Status:ACTIVE
Category:Private Limited Company

DAVES GAMING AND TABLETOP GAMES LIMITED

101 HIGH STREET,LINCOLN,LN5 7QB

Number:08924702
Status:ACTIVE
Category:Private Limited Company

GET MORE HAIR LIMITED

1 BEAVER ROAD,MAIDSTONE,ME16 0XR

Number:11024139
Status:ACTIVE
Category:Private Limited Company

KHOYIN LIMITED

CHANCES CLOSE HOUSE STOURBRIDGE ROAD,KIDDERMINSTER,DY10 4LU

Number:11382030
Status:ACTIVE
Category:Private Limited Company

LYNMORE HOMES LLP

MIDDLEBOROUGH HOUSE,COLCHESTER,CO1 1QT

Number:OC398928
Status:ACTIVE
Category:Limited Liability Partnership

PUTSMANS LIMITED

1 COLMORE SQUARE,BIRMINGHAM,B4 6AA

Number:03756918
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