68 LONDON STREET LIMITED
Overview
| Company Name | 68 LONDON STREET LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05246857 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 68 LONDON STREET LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 68 LONDON STREET LIMITED located?
| Registered Office Address | Unit 4 Anvil Court Denmark Street RG40 2BB Wokingham Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 68 LONDON STREET LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for 68 LONDON STREET LIMITED?
| Last Confirmation Statement Made Up To | May 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 24, 2025 |
| Overdue | No |
What are the latest filings for 68 LONDON STREET LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Cessation of Kelly Evans as a person with significant control on Jan 07, 2026 | 1 pages | PSC07 | ||
Confirmation statement made on May 24, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 29, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Termination of appointment of Kelly Melissa Archer as a director on Jan 13, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 29, 2021 with no updates | 3 pages | CS01 | ||
Cessation of Anthony Edward Young as a person with significant control on Jul 21, 2021 | 1 pages | PSC07 | ||
Appointment of Cleaver Property Management Ltd as a secretary on Jul 21, 2021 | 2 pages | AP04 | ||
Termination of appointment of Martin Cleaver as a secretary on Jul 21, 2021 | 1 pages | TM02 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Registered office address changed from Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW England to Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB on Dec 10, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Sean Donohue as a director on Oct 06, 2020 | 2 pages | AP01 | ||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||
Termination of appointment of Anthony Edward Young as a director on Dec 06, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Kelly Evans on Aug 01, 2019 | 2 pages | CH01 | ||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2017 | 2 pages | AA | ||
Who are the officers of 68 LONDON STREET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CLEAVER PROPERTY MANAGEMENT LTD | Secretary | Denmark Street RG40 2BB Wokingham Unit 4 Anvil Court England |
| 283139880001 | ||||||||||
| DONOHUE, Sean | Director | Anvil Court Denmark Street RG40 2BB Wokingham Unit 4 Berkshire England | England | British | 150671970003 | |||||||||
| WEIDMANN, Damien, Dr | Director | Flat 4 68 London Street RG1 4SQ Reading Berkshire | England | French | 111861950001 | |||||||||
| CLEAVER, Martin | Secretary | Anvil Court Denmark Street RG40 2BB Wokingham Unit 4 Berkshire England | 208584700001 | |||||||||||
| NASH, Lisa | Secretary | Mannor Cottage Frenchmoor Lane SP1HA East Dean Hampshire | British | 111612090001 | ||||||||||
| NASH, Lisa Emma | Secretary | Manor Cottage Frenchmoor Lane SP5 1HA East Dean Hampshire | British | 100676270001 | ||||||||||
| MORTIMER SECRETARIES LIMITED | Secretary | Bagshot Road RG12 9SE Bracknell C\O John Mortimer Property Management Ltd. Berks. United Kingdom |
| 87338490004 | ||||||||||
| PINNACLE PROPERTY MANAGEMENT LTD | Secretary | Beech Court Wokingham Road RG10 0RU Hurst Unit 2 Berkshire United Kingdom |
| 160779610002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ARCHER, Kelly Melissa | Director | Flat 2 68 London Street RG1 4SQ Reading Berkshire | United Kingdom | British | 111861920003 | |||||||||
| FIDANZA, Tarenjeet Kaur | Director | Ducketts Mead Shinfield RG2 9GY Reading 31 Berkshire | British | 113539870002 | ||||||||||
| GREEN, Andrew Alexandra | Director | Xanadu 63 Fairway Avenue Tilehurst RG30 4QB Reading Berkshire | England | British | 71168290001 | |||||||||
| NASH, Lisa Emma | Director | Manor Cottage Frenchmoor Lane SP5 1HA East Dean Hampshire | British | 100676270001 | ||||||||||
| OBERWARTH, Paul | Director | 68 London Street RG1 4SQ Reading Flat 5 Berkshire | British | 128401870001 | ||||||||||
| YOUNG, Anthony Edward | Director | Flat 1 68 London Street RG1 4SQ Reading Berkshire | United Kingdom | British | 111861870001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| MORTIMER SECRETARIES LIMITED | Director | 1 Rectory Row Rectory Lane RG12 7BN Easthampstead Bracknell Berkshire | 87338490001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of 68 LONDON STREET LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Kelly Evans | Apr 06, 2016 | Anvil Court Denmark Street RG40 2BB Wokingham Unit 4 Berkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Anthony Edward Young | Apr 06, 2016 | Anvil Court Denmark Street RG40 2BB Wokingham Unit 4 Berkshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Dr Damien Weidmann | Apr 06, 2016 | Anvil Court Denmark Street RG40 2BB Wokingham Unit 4 Berkshire England | No |
Nationality: French Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0