About

Registered Number: 03475173
Date of Incorporation: 02/12/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Flat 3 171 Queens Road, London, SW19 8NX,

 

Established in 1997, 171 Queens Road Wimbledon Ltd have registered office in London, it has a status of "Active". We do not know the number of employees at this company. The companies directors are listed as Dunn, Alexandra Sasha Eugenie, Campbell, Sarah Kirstie Kelly, Crossley, Nicolas, Hesling, Catherine, O'donoghue, Hannah, Abu-alwan, Ali, Crossley, Nicholas, Fregona, Stacey Catherine, Hernando, Irene, Hesling, Catherine, Hitchens, Julia, Hopper, Martin, Murray, Gordon James, Murray, Kerry Lynne, Rimas, Kerri, Rimas Ribikauskas, Jonathan, Sachikonye, Crispen Samson, Sheikh, Nadeem Razak at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Sarah Kirstie Kelly 05 June 2007 - 1
ABU-ALWAN, Ali 26 August 1999 05 April 2004 1
CROSSLEY, Nicholas 18 October 2004 21 December 2006 1
FREGONA, Stacey Catherine 05 April 2004 14 September 2006 1
HERNANDO, Irene 18 October 2004 21 December 2006 1
HESLING, Catherine 02 December 1997 19 November 2004 1
HITCHENS, Julia 02 December 1997 24 November 2000 1
HOPPER, Martin 19 November 2004 05 June 2007 1
MURRAY, Gordon James 24 November 2000 18 October 2004 1
MURRAY, Kerry Lynne 24 November 2000 18 October 2004 1
RIMAS, Kerri 21 December 2006 22 February 2016 1
RIMAS RIBIKAUSKAS, Jonathan 21 December 2006 22 February 2016 1
SACHIKONYE, Crispen Samson 02 December 1997 03 December 1997 1
SHEIKH, Nadeem Razak 03 December 1999 09 November 2001 1
Secretary Name Appointed Resigned Total Appointments
DUNN, Alexandra Sasha Eugenie 15 October 2009 - 1
CROSSLEY, Nicolas 04 November 2005 21 December 2006 1
HESLING, Catherine 21 November 2003 12 November 2004 1
O'DONOGHUE, Hannah 21 December 2006 09 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 03 July 2019
CH01 - Change of particulars for director 02 July 2019
AD01 - Change of registered office address 02 July 2019
DISS40 - Notice of striking-off action discontinued 18 June 2019
AD01 - Change of registered office address 17 June 2019
CS01 - N/A 17 June 2019
GAZ1 - First notification of strike-off action in London Gazette 14 May 2019
AD01 - Change of registered office address 24 September 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 24 February 2016
AR01 - Annual Return 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 13 May 2014
DISS40 - Notice of striking-off action discontinued 23 April 2014
AR01 - Annual Return 22 April 2014
GAZ1 - First notification of strike-off action in London Gazette 15 April 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 05 March 2013
CH01 - Change of particulars for director 05 March 2013
CH03 - Change of particulars for secretary 05 March 2013
AA - Annual Accounts 27 September 2012
AD01 - Change of registered office address 26 September 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 08 March 2011
CH01 - Change of particulars for director 08 March 2011
CH01 - Change of particulars for director 08 March 2011
AD01 - Change of registered office address 03 March 2011
AA - Annual Accounts 22 July 2010
TM02 - Termination of appointment of secretary 21 May 2010
AP03 - Appointment of secretary 21 May 2010
AR01 - Annual Return 07 April 2010
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 31 March 2009
287 - Change in situation or address of Registered Office 31 March 2009
AA - Annual Accounts 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
363a - Annual Return 04 February 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
AA - Annual Accounts 21 October 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
363s - Annual Return 05 January 2007
288b - Notice of resignation of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
AA - Annual Accounts 23 August 2006
363s - Annual Return 03 January 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 19 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
AA - Annual Accounts 16 March 2001
288b - Notice of resignation of directors or secretaries 18 December 2000
363s - Annual Return 10 December 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
AA - Annual Accounts 24 May 2000
363s - Annual Return 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
AA - Annual Accounts 20 June 1999
363s - Annual Return 23 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1998
287 - Change in situation or address of Registered Office 07 July 1998
288c - Notice of change of directors or secretaries or in their particulars 27 May 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
NEWINC - New incorporation documents 02 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.