About

Registered Number: 07462943
Date of Incorporation: 07/12/2010 (13 years and 4 months ago)
Company Status: Active
Registered Address: Unit 7, Astra Centre, Edinburgh Way, Harlow, CM20 2BN,

 

167-169 Uxbridge Road Ltd was founded on 07 December 2010, it's status in the Companies House registry is set to "Active". The companies directors are Dodds, Jeffrey Charles, Fletcher, Victoria Jane, Smith, Richard Dean, Brooks, Colin Ashley, Badi, Mehrdad Shamsedin, Brock, Ewan Roberts, Brooks, Colin Ashley, Graham, Norma, Jackson, Tara, Jaworska, Nicola, Rust, Ivan Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODDS, Jeffrey Charles 11 July 2017 - 1
FLETCHER, Victoria Jane 03 December 2018 - 1
SMITH, Richard Dean 07 December 2010 - 1
BADI, Mehrdad Shamsedin 11 February 2011 23 May 2019 1
BROCK, Ewan Roberts 07 December 2010 16 March 2012 1
BROOKS, Colin Ashley 07 December 2010 18 July 2013 1
GRAHAM, Norma 11 February 2011 13 August 2013 1
JACKSON, Tara 07 December 2010 31 August 2012 1
JAWORSKA, Nicola 14 January 2015 04 June 2015 1
RUST, Ivan Andrew 07 December 2010 12 July 2012 1
Secretary Name Appointed Resigned Total Appointments
BROOKS, Colin Ashley 07 December 2010 03 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
SH01 - Return of Allotment of shares 29 July 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 18 September 2019
TM01 - Termination of appointment of director 23 May 2019
CS01 - N/A 22 December 2018
AP01 - Appointment of director 05 December 2018
AA - Annual Accounts 13 September 2018
AP04 - Appointment of corporate secretary 01 June 2018
TM02 - Termination of appointment of secretary 01 June 2018
AD01 - Change of registered office address 01 June 2018
CS01 - N/A 15 December 2017
AP01 - Appointment of director 11 July 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 04 May 2016
TM01 - Termination of appointment of director 07 January 2016
AR01 - Annual Return 21 December 2015
TM01 - Termination of appointment of director 18 December 2015
AA - Annual Accounts 27 February 2015
AP01 - Appointment of director 15 January 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 07 January 2014
CH01 - Change of particulars for director 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
TM01 - Termination of appointment of director 03 October 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 07 January 2013
CH01 - Change of particulars for director 04 January 2013
TM01 - Termination of appointment of director 04 January 2013
TM01 - Termination of appointment of director 04 January 2013
CH01 - Change of particulars for director 04 January 2013
TM01 - Termination of appointment of director 26 March 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 11 January 2012
CH04 - Change of particulars for corporate secretary 11 January 2012
TM02 - Termination of appointment of secretary 11 January 2012
AD01 - Change of registered office address 19 August 2011
AP04 - Appointment of corporate secretary 18 August 2011
AP01 - Appointment of director 14 February 2011
AP01 - Appointment of director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
SH01 - Return of Allotment of shares 14 February 2011
NEWINC - New incorporation documents 07 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.