73 Whitbread Road Limited

  • Active
  • Incorporated on 16 Jan 2001

Reg Address: 73 Whitbread Road, Brockley, London SE4 2BD

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "73 Whitbread Road Limited" is a ltd and located in 73 Whitbread Road, Brockley, London SE4 2BD. 73 Whitbread Road Limited is currently in active status and it was incorporated on 16 Jan 2001 (23 years 4 months 16 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in 73 Whitbread Road Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Chloe Rebecca Anne James Director 2 Feb 2023 British Active
2 Lauren Margaret Jan Chamberlain Secretary 29 Nov 2021 - Active
3 Lauren Margaret Jan Chamberlain Director 5 Oct 2015 British Active
4 Ruth Joanna Mantle Secretary 20 Apr 2011 - Active
5 Ruth Joanna Mantle Director 20 Apr 2011 British Active
6 Ruth Joanna Mantle Secretary 20 Apr 2011 - Resigned
29 Nov 2021
7 Ruth Joanna Mantle Director 20 Apr 2011 British Resigned
10 Dec 2021
8 John Desmond Mullens Director 17 Mar 2009 British Resigned
24 Oct 2014
9 Kathryn Todd Director 19 Jun 2006 British Resigned
5 Sep 2008
10 Andrew Paul Todd Director 19 Jun 2006 British Resigned
5 Sep 2008
11 Neil Charlwood Director 14 Oct 2004 - Resigned
20 Apr 2011
12 Neil Charlwood Secretary 14 Oct 2004 - Resigned
20 Apr 2011
13 Hugh Kilminster Director 23 Jan 2004 British Resigned
16 Aug 2004
14 Christopher James Hartley Director 16 Jan 2001 - Resigned
19 Jun 2006
15 William Andrew Joseph Tester Nominee Director 16 Jan 2001 British Resigned
16 Jan 2001
16 Howard Thomas Nominee Secretary 16 Jan 2001 - Resigned
16 Jan 2001
17 Christopher James Hartley Secretary 16 Jan 2001 - Resigned
19 Jun 2006
18 Abigail Louise Russell Director 16 Jan 2001 British Resigned
14 Jul 2004
19 Caroline Jane Hollway Director 16 Jan 2001 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Ms Caroline Jane Hollway
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 British Active
2 Mrs Lauren Margaret Jan Chamberlain
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 British Active
3 Ms Ruth Mantle
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 British Active
4 Ms Ruth Mantle
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 British Ceased
10 Dec 2021


Latest Filing Activity

List of company filings like confirmation statements, accounts for 73 Whitbread Road Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 27 Jan 2024 Download PDF
2 Accounts - Dormant 20 Sep 2023 Download PDF
3 Officers - Appoint Person Director Company With Name Date 6 Feb 2023 Download PDF
4 Persons With Significant Control - Notification Of A Person With Significant Control 3 Feb 2023 Download PDF
5 Confirmation Statement - No Updates 25 Jan 2023 Download PDF
6 Accounts - Dormant 24 Oct 2022 Download PDF
2 Pages
7 Confirmation Statement - No Updates 28 Jan 2021 Download PDF
3 Pages
8 Accounts - Dormant 28 Jan 2021 Download PDF
2 Pages
9 Confirmation Statement - No Updates 30 Jan 2020 Download PDF
3 Pages
10 Accounts - Dormant 31 Oct 2019 Download PDF
2 Pages
11 Confirmation Statement - No Updates 29 Jan 2019 Download PDF
3 Pages
12 Accounts - Dormant 30 Sep 2018 Download PDF
2 Pages
13 Persons With Significant Control - Change To A Person With Significant Control 31 Aug 2018 Download PDF
2 Pages
14 Officers - Change Person Director Company With Change Date 31 Aug 2018 Download PDF
2 Pages
15 Confirmation Statement - No Updates 30 Jan 2018 Download PDF
3 Pages
16 Accounts - Dormant 31 Oct 2017 Download PDF
2 Pages
17 Confirmation Statement - Updates 30 Jan 2017 Download PDF
8 Pages
18 Accounts - Total Exemption Small 31 Oct 2016 Download PDF
4 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 12 Feb 2016 Download PDF
5 Pages
20 Accounts - Total Exemption Small 5 Oct 2015 Download PDF
4 Pages
21 Officers - Appoint Person Director Company With Name Date 5 Oct 2015 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 12 Feb 2015 Download PDF
1 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 12 Feb 2015 Download PDF
5 Pages
24 Accounts - Total Exemption Small 26 Oct 2014 Download PDF
3 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 19 Feb 2014 Download PDF
5 Pages
26 Accounts - Total Exemption Small 27 Oct 2013 Download PDF
4 Pages
27 Officers - Change Person Director Company With Change Date 14 Feb 2013 Download PDF
2 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 14 Feb 2013 Download PDF
5 Pages
29 Accounts - Total Exemption Small 28 Oct 2012 Download PDF
4 Pages
30 Officers - Change Person Director Company With Change Date 6 Feb 2012 Download PDF
2 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 6 Feb 2012 Download PDF
5 Pages
32 Accounts - Total Exemption Small 26 Oct 2011 Download PDF
4 Pages
33 Officers - Termination Secretary Company With Name 5 May 2011 Download PDF
1 Pages
34 Officers - Appoint Person Secretary Company With Name 5 May 2011 Download PDF
1 Pages
35 Officers - Termination Director Company With Name 5 May 2011 Download PDF
1 Pages
36 Officers - Appoint Person Director Company With Name 5 May 2011 Download PDF
2 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 17 Jan 2011 Download PDF
6 Pages
38 Accounts - Total Exemption Full 19 Oct 2010 Download PDF
8 Pages
39 Officers - Change Person Director Company With Change Date 8 Feb 2010 Download PDF
2 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 8 Feb 2010 Download PDF
5 Pages
41 Officers - Change Person Director Company With Change Date 8 Feb 2010 Download PDF
2 Pages
42 Officers - Change Person Director Company With Change Date 8 Feb 2010 Download PDF
2 Pages
43 Accounts - Total Exemption Full 1 Nov 2009 Download PDF
8 Pages
44 Officers - Legacy 18 Mar 2009 Download PDF
1 Pages
45 Officers - Legacy 18 Mar 2009 Download PDF
1 Pages
46 Officers - Legacy 18 Mar 2009 Download PDF
1 Pages
47 Annual Return - Legacy 18 Mar 2009 Download PDF
4 Pages
48 Accounts - Total Exemption Full 20 Nov 2008 Download PDF
8 Pages
49 Annual Return - Legacy 29 Jan 2008 Download PDF
3 Pages
50 Accounts - Total Exemption Full 16 Nov 2007 Download PDF
8 Pages
51 Officers - Legacy 17 Jan 2007 Download PDF
1 Pages
52 Annual Return - Legacy 17 Jan 2007 Download PDF
8 Pages
53 Officers - Legacy 17 Jan 2007 Download PDF
1 Pages
54 Officers - Legacy 17 Jan 2007 Download PDF
2 Pages
55 Accounts - Total Exemption Full 16 Nov 2006 Download PDF
8 Pages
56 Annual Return - Legacy 23 Jan 2006 Download PDF
8 Pages
57 Accounts - Total Exemption Full 6 Dec 2005 Download PDF
9 Pages
58 Annual Return - Legacy 19 Jan 2005 Download PDF
8 Pages
59 Accounts - Total Exemption Full 26 Nov 2004 Download PDF
6 Pages
60 Officers - Legacy 25 Nov 2004 Download PDF
2 Pages
61 Officers - Legacy 29 Sep 2004 Download PDF
1 Pages
62 Officers - Legacy 18 Aug 2004 Download PDF
1 Pages
63 Annual Return - Legacy 5 Jul 2004 Download PDF
8 Pages
64 Officers - Legacy 5 Jul 2004 Download PDF
1 Pages
65 Accounts - Total Exemption Full 5 Jul 2004 Download PDF
7 Pages
66 Officers - Legacy 5 Jul 2004 Download PDF
2 Pages
67 Accounts - Total Exemption Full 5 Jul 2004 Download PDF
7 Pages
68 Annual Return - Legacy 5 Jul 2004 Download PDF
8 Pages
69 Annual Return - Legacy 5 Jul 2004 Download PDF
7 Pages
70 Capital - Legacy 5 Jul 2004 Download PDF
2 Pages
71 Restoration - Order Of Court 30 Jun 2004 Download PDF
4 Pages
72 Gazette - Dissolved Compulsary 3 Dec 2002 Download PDF
1 Pages
73 Gazette - Notice Compulsary 30 Jul 2002 Download PDF
1 Pages
74 Officers - Legacy 26 Jun 2001 Download PDF
2 Pages
75 Address - Legacy 27 Mar 2001 Download PDF
1 Pages
76 Officers - Legacy 26 Mar 2001 Download PDF
2 Pages
77 Officers - Legacy 26 Mar 2001 Download PDF
1 Pages
78 Officers - Legacy 26 Mar 2001 Download PDF
1 Pages
79 Officers - Legacy 26 Mar 2001 Download PDF
2 Pages
80 Incorporation - Company 16 Jan 2001 Download PDF
14 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.