About

Registered Number: 04104607
Date of Incorporation: 09/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Zone G Salamander Quay, Harefield, Uxbridge, Middlesex, UB9 6NZ

 

Established in 2000, 109 Dartmouth Road Ltd are based in Uxbridge in Middlesex, it's status is listed as "Active". There are 13 directors listed as Ashmans, Bomsztyk, Joshua, Dr, Critchlow, Christopher Hugh, Laux, Stephen John, Dr, Murphy, David Kevin, Beech, Victoria Anne, Murphy, David Kevin, Murphy, James Michael, Silver, Adam, Beech, Michael Andrew John, Finn, Iris, Finn, Warrick James, Murphy, David Kevin for 109 Dartmouth Road Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOMSZTYK, Joshua, Dr 08 July 2019 - 1
CRITCHLOW, Christopher Hugh 09 March 2019 - 1
LAUX, Stephen John, Dr 15 March 2014 - 1
MURPHY, David Kevin 12 November 2019 - 1
BEECH, Michael Andrew John 29 November 2000 24 March 2006 1
FINN, Iris 24 September 2005 18 December 2007 1
FINN, Warrick James 18 December 2007 18 June 2019 1
MURPHY, David Kevin 15 March 2014 09 March 2019 1
Secretary Name Appointed Resigned Total Appointments
ASHMANS 14 February 2020 - 1
BEECH, Victoria Anne 29 November 2000 24 March 2006 1
MURPHY, David Kevin 01 August 2009 15 March 2014 1
MURPHY, James Michael 15 March 2014 14 February 2020 1
SILVER, Adam 09 October 2006 01 August 2009 1

Filing History

Document Type Date
CH01 - Change of particulars for director 08 September 2020
TM02 - Termination of appointment of secretary 14 February 2020
AP04 - Appointment of corporate secretary 14 February 2020
AP01 - Appointment of director 12 November 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 15 October 2019
AP01 - Appointment of director 09 July 2019
CH01 - Change of particulars for director 24 June 2019
TM01 - Termination of appointment of director 23 June 2019
TM01 - Termination of appointment of director 09 March 2019
AP01 - Appointment of director 09 March 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 24 August 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 09 November 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 24 August 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 27 November 2014
AP03 - Appointment of secretary 27 November 2014
CH01 - Change of particulars for director 27 November 2014
AP01 - Appointment of director 22 May 2014
AD01 - Change of registered office address 20 May 2014
AP01 - Appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
TM02 - Termination of appointment of secretary 19 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 10 November 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 29 November 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH03 - Change of particulars for secretary 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 18 November 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 12 February 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
363s - Annual Return 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 15 December 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 31 January 2006
288a - Notice of appointment of directors or secretaries 18 October 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 30 January 2004
363s - Annual Return 08 January 2004
363s - Annual Return 17 January 2003
RESOLUTIONS - N/A 12 September 2002
RESOLUTIONS - N/A 12 September 2002
RESOLUTIONS - N/A 12 September 2002
RESOLUTIONS - N/A 12 September 2002
RESOLUTIONS - N/A 12 September 2002
RESOLUTIONS - N/A 12 September 2002
AA - Annual Accounts 12 September 2002
225 - Change of Accounting Reference Date 10 September 2002
363s - Annual Return 07 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
287 - Change in situation or address of Registered Office 06 December 2000
NEWINC - New incorporation documents 09 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.