About

Registered Number: 05775936
Date of Incorporation: 10/04/2006 (18 years ago)
Company Status: Active
Registered Address: 3 The Pavement Worple Road, Wimbledon, London, SW19 4DA

 

Established in 2006, Worple Road Management Company Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Collier, Sharon Claire, Dalton, Nicholas George, Hickson, Rosemary, Kassam, Zayd, Lemee, Lawrence, Perez, Israel Prat, Poppe, Darrell Wade, Poppe, Elizabeth Ann Rowls, Ramachandran, Lukshmiera, Sreetharan, Anna Shobana, Dr, Moser, Sabine Manuela, Mulroe, Francis Martin, Poppe, Elizabeth Ann Rowls, Yianni, Clare Suzanne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIER, Sharon Claire 30 September 2008 - 1
DALTON, Nicholas George 27 October 2008 - 1
HICKSON, Rosemary 01 October 2008 - 1
KASSAM, Zayd 01 June 2010 - 1
LEMEE, Lawrence 17 January 2019 - 1
PEREZ, Israel Prat 12 May 2008 - 1
POPPE, Darrell Wade 05 February 2007 - 1
POPPE, Elizabeth Ann Rowls 30 September 2008 - 1
RAMACHANDRAN, Lukshmiera 19 October 2008 - 1
SREETHARAN, Anna Shobana, Dr 15 October 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MOSER, Sabine Manuela 12 May 2008 24 January 2009 1
MULROE, Francis Martin 24 January 2009 01 March 2016 1
POPPE, Elizabeth Ann Rowls 05 February 2007 30 September 2008 1
YIANNI, Clare Suzanne 10 April 2006 05 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 07 June 2019
AP01 - Appointment of director 17 January 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 18 June 2018
AA01 - Change of accounting reference date 13 March 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 08 June 2016
CH01 - Change of particulars for director 01 June 2016
CH01 - Change of particulars for director 01 June 2016
CH01 - Change of particulars for director 01 June 2016
TM02 - Termination of appointment of secretary 03 March 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 02 June 2015
CH01 - Change of particulars for director 02 June 2015
CH01 - Change of particulars for director 02 June 2015
CH01 - Change of particulars for director 02 June 2015
AP01 - Appointment of director 02 June 2015
CH01 - Change of particulars for director 02 June 2015
CH01 - Change of particulars for director 02 June 2015
CH01 - Change of particulars for director 02 June 2015
CH01 - Change of particulars for director 02 June 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 24 October 2013
DISS40 - Notice of striking-off action discontinued 10 August 2013
AR01 - Annual Return 09 August 2013
GAZ1 - First notification of strike-off action in London Gazette 06 August 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 25 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
287 - Change in situation or address of Registered Office 07 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
363s - Annual Return 17 November 2008
287 - Change in situation or address of Registered Office 14 October 2008
287 - Change in situation or address of Registered Office 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 09 July 2007
287 - Change in situation or address of Registered Office 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 July 2007
353 - Register of members 09 July 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2007
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
NEWINC - New incorporation documents 10 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.