About

Registered Number: 06033701
Date of Incorporation: 20/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 54 Arbery Road, London, Greater London, E3 5DD

 

Founded in 2006, 108 Tredegar Road Ltd has its registered office in Greater London, it's status at Companies House is "Active". We do not know the number of employees at this business. There are 4 directors listed as Garner, Victoria Claire, Pellew, Adam Lee, Piggot, Philipa Jennie Mary Olivia, Hollenbach, Florian for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PELLEW, Adam Lee 20 December 2006 - 1
PIGGOT, Philipa Jennie Mary Olivia 04 March 2011 - 1
HOLLENBACH, Florian 20 December 2006 04 March 2011 1
Secretary Name Appointed Resigned Total Appointments
GARNER, Victoria Claire 20 December 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 26 December 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 01 January 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 03 September 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 21 December 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 21 December 2011
AD01 - Change of registered office address 21 December 2011
AA - Annual Accounts 20 October 2011
CH01 - Change of particulars for director 22 September 2011
CH01 - Change of particulars for director 22 September 2011
CH01 - Change of particulars for director 22 September 2011
CH01 - Change of particulars for director 22 September 2011
CH03 - Change of particulars for secretary 22 September 2011
CH01 - Change of particulars for director 28 March 2011
AP01 - Appointment of director 28 March 2011
TM01 - Termination of appointment of director 25 March 2011
AR01 - Annual Return 20 December 2010
CH01 - Change of particulars for director 20 December 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
363a - Annual Return 27 December 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
NEWINC - New incorporation documents 20 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.