About

Registered Number: 02337307
Date of Incorporation: 23/01/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: 103 Edith Road, West Kensington, London, W14 0TJ

 

Having been setup in 1989, 103 Edith Road Ltd has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at this company. Baird, Amanda Elizabeth, Chagani, Firdous Hasssanally, Osborn, Mark David, Plater, Alan George, Wheldon, Louise Gina are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIRD, Amanda Elizabeth 22 August 2013 - 1
OSBORN, Mark David N/A 14 February 1997 1
PLATER, Alan George N/A 23 October 2013 1
WHELDON, Louise Gina 29 May 1991 14 November 1994 1
Secretary Name Appointed Resigned Total Appointments
CHAGANI, Firdous Hasssanally N/A 22 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 15 March 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 15 February 2019
CS01 - N/A 28 January 2019
CS01 - N/A 07 February 2018
AA - Annual Accounts 28 August 2017
CS01 - N/A 28 January 2017
AA - Annual Accounts 01 November 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 12 February 2015
AR01 - Annual Return 20 February 2014
AP01 - Appointment of director 14 January 2014
TM01 - Termination of appointment of director 27 November 2013
AA - Annual Accounts 23 July 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 25 January 2011
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 26 February 2010
AA - Annual Accounts 17 April 2009
363a - Annual Return 11 March 2009
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 19 April 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 26 April 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 12 April 2005
363s - Annual Return 14 February 2005
363s - Annual Return 07 February 2004
AA - Annual Accounts 29 January 2004
AA - Annual Accounts 10 March 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 12 April 2002
363s - Annual Return 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
AA - Annual Accounts 22 March 2001
363s - Annual Return 02 March 2001
288b - Notice of resignation of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 02 March 2000
AA - Annual Accounts 25 April 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 21 April 1998
363s - Annual Return 16 March 1998
288a - Notice of appointment of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 07 April 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 18 April 1995
363s - Annual Return 18 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 02 December 1994
AA - Annual Accounts 28 April 1994
363s - Annual Return 28 April 1994
AA - Annual Accounts 30 April 1993
363s - Annual Return 30 April 1993
AA - Annual Accounts 02 June 1992
363b - Annual Return 18 May 1992
288 - N/A 18 July 1991
288 - N/A 13 June 1991
363a - Annual Return 05 April 1991
AA - Annual Accounts 09 February 1991
363 - Annual Return 06 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 February 1989
NEWINC - New incorporation documents 23 January 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.