About

Registered Number: 05773282
Date of Incorporation: 07/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Eden House, Reynolds Road, Beaconsfield, Buckinghamshire, HP9 2FL

 

Founded in 2006, 333 Latimer Road Ltd has its registered office in Buckinghamshire, it has a status of "Active". We don't know the number of employees at this company. The business has one director listed as Jackson, Sharon Cynthia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JACKSON, Sharon Cynthia 02 May 2006 22 November 2006 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 06 April 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 06 April 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 06 April 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 10 April 2012
CH04 - Change of particulars for corporate secretary 10 April 2012
AA - Annual Accounts 30 January 2012
AD01 - Change of registered office address 21 October 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 08 April 2010
CH04 - Change of particulars for corporate secretary 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 06 April 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 20 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
395 - Particulars of a mortgage or charge 22 September 2006
395 - Particulars of a mortgage or charge 01 August 2006
287 - Change in situation or address of Registered Office 21 July 2006
MEM/ARTS - N/A 22 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
287 - Change in situation or address of Registered Office 12 May 2006
CERTNM - Change of name certificate 10 May 2006
NEWINC - New incorporation documents 07 April 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 September 2006 Outstanding

N/A

Legal charge 20 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.