About

Registered Number: 05218641
Date of Incorporation: 01/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 29 Villiers Road, Beckenham, BR3 4NR,

 

Villiers Road Ltd was setup in 2004, it has a status of "Active". There are 8 directors listed as Price, Michael Harry, Erd, Melanie, Nuttall, Elizabeth Helen, Clarke, Stephen Anthony, Harrop, Julia, Hunter, Craig, Loftus, Claire Eilish, Nicholas, Zoey Joan for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERD, Melanie 30 June 2020 - 1
NUTTALL, Elizabeth Helen 03 November 2017 - 1
CLARKE, Stephen Anthony 19 September 2005 24 March 2020 1
HARROP, Julia 01 February 2008 26 October 2012 1
HUNTER, Craig 26 October 2012 03 November 2017 1
LOFTUS, Claire Eilish 01 September 2004 01 February 2008 1
NICHOLAS, Zoey Joan 01 September 2004 19 September 2005 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Michael Harry 01 September 2004 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AP01 - Appointment of director 25 September 2020
PSC07 - N/A 24 September 2020
TM01 - Termination of appointment of director 06 April 2020
PSC01 - N/A 06 April 2020
AD01 - Change of registered office address 06 April 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 02 September 2018
AA - Annual Accounts 16 April 2018
AP01 - Appointment of director 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 23 April 2013
AP01 - Appointment of director 17 November 2012
TM01 - Termination of appointment of director 17 November 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 05 September 2011
CH01 - Change of particulars for director 05 September 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 05 July 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 04 March 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 15 June 2006
288a - Notice of appointment of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
363a - Annual Return 23 September 2005
353 - Register of members 23 September 2005
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2004
NEWINC - New incorporation documents 01 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.