You are here: bizstats.co.uk > a-z index > 1 list > 14 list

144 Worple Road Limited LONDON


Founded in 1989, 144 Worple Road, classified under reg no. 02400157 is an active company. Currently registered at 144 Worple Road SW20 8QA, London the company has been in the business for thirty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 5 directors in the the firm, namely Sachvir C., Juliette M. and Elham R. and others. In addition one secretary - Farahanguiz A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

144 Worple Road Limited Address / Contact

Office Address 144 Worple Road
Office Address2 Wimbledon
Town London
Post code SW20 8QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02400157
Date of Incorporation Mon, 3rd Jul 1989
Industry Residents property management
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Sachvir C.

Position: Director

Appointed: 23 April 2019

Juliette M.

Position: Director

Appointed: 25 October 2013

Elham R.

Position: Director

Appointed: 23 November 2006

Farahanguiz A.

Position: Secretary

Appointed: 02 July 2002

Rosaleen G.

Position: Director

Appointed: 03 July 1991

Farahanguiz A.

Position: Director

Appointed: 03 July 1991

Graham H.

Position: Secretary

Resigned: 22 October 1992

Natasha J.

Position: Director

Appointed: 25 June 2013

Resigned: 17 August 2018

Romesh D.

Position: Director

Appointed: 01 December 2006

Resigned: 22 March 2013

Mark N.

Position: Director

Appointed: 15 September 2005

Resigned: 01 December 2006

Karen L.

Position: Director

Appointed: 17 December 1999

Resigned: 26 April 2002

Stuart J.

Position: Director

Appointed: 13 March 1997

Resigned: 23 November 2006

Graham H.

Position: Secretary

Appointed: 03 June 1996

Resigned: 21 October 2013

Rosaleen G.

Position: Secretary

Appointed: 22 October 1992

Resigned: 02 July 2002

Georgina G.

Position: Director

Appointed: 14 August 1992

Resigned: 15 September 2005

Charmian M.

Position: Director

Appointed: 08 July 1991

Resigned: 01 February 2000

Clare M.

Position: Director

Appointed: 03 July 1991

Resigned: 13 March 1997

Diana M.

Position: Director

Appointed: 03 July 1991

Resigned: 14 August 1992

William P.

Position: Director

Appointed: 03 July 1991

Resigned: 08 July 1991

Graham H.

Position: Director

Appointed: 03 July 1991

Resigned: 21 October 2013

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Rosaleen G. This PSC and has 25-50% shares. The second entity in the PSC register is Farahanguiz A. This PSC owns 25-50% shares.

Rosaleen G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Farahanguiz A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2023
filed on: 16th, April 2024
Free Download (3 pages)

Company search

Advertisements