73 Whitbread Road Limited
- Active
- Incorporated on 16 Jan 2001
Reg Address: 73 Whitbread Road, Brockley, London SE4 2BD
- 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.
# | Name | Status |
---|---|---|
1 | The Charles Dickens Museum Limited Mutual People: Ruth Joanna Mantle | Active |