You are here: bizstats.co.uk > a-z index > 5 list > 58 list

580 Ltd WANDSWORTH


580 started in year 2004 as Private Limited Company with registration number 05186199. The 580 company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Wandsworth at Copper House. Postal code: SW18 4AQ.

Currently there are 3 directors in the the company, namely Stuart G., Simon D. and Michael O.. In addition one secretary - Henal P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

580 Ltd Address / Contact

Office Address Copper House
Office Address2 5 Garratt Lane
Town Wandsworth
Post code SW18 4AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05186199
Date of Incorporation Wed, 21st Jul 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (557 days after)
Account last made up date Mon, 28th Mar 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Stuart G.

Position: Director

Appointed: 09 December 2024

Simon D.

Position: Director

Appointed: 30 September 2022

Henal P.

Position: Secretary

Appointed: 13 April 2022

Michael O.

Position: Director

Appointed: 28 November 2019

Mark L.

Position: Director

Appointed: 30 September 2022

Resigned: 09 December 2024

Christopher T.

Position: Secretary

Appointed: 07 April 2021

Resigned: 13 April 2022

Torquil S.

Position: Director

Appointed: 20 December 2018

Resigned: 28 November 2019

Steven R.

Position: Director

Appointed: 15 August 2016

Resigned: 11 December 2018

Peter W.

Position: Director

Appointed: 16 October 2014

Resigned: 06 September 2016

Anthony S.

Position: Secretary

Appointed: 16 October 2014

Resigned: 07 April 2021

Patrick D.

Position: Director

Appointed: 16 October 2014

Resigned: 30 September 2022

Edward T.

Position: Director

Appointed: 16 October 2014

Resigned: 24 July 2015

Shane E.

Position: Director

Appointed: 06 December 2011

Resigned: 16 October 2014

Gorrie Whitson Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 April 2008

Resigned: 16 October 2014

Vincent K.

Position: Director

Appointed: 14 September 2006

Resigned: 03 December 2009

Jane H.

Position: Secretary

Appointed: 12 June 2006

Resigned: 30 April 2008

Daniel C.

Position: Director

Appointed: 23 July 2004

Resigned: 16 October 2014

Nicholas P.

Position: Director

Appointed: 23 July 2004

Resigned: 30 April 2008

Daniel C.

Position: Secretary

Appointed: 23 July 2004

Resigned: 12 June 2006

Gavin S.

Position: Director

Appointed: 23 July 2004

Resigned: 16 October 2014

Giles S.

Position: Director

Appointed: 23 July 2004

Resigned: 16 October 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Young & Co.'s Brewery, P.l.c, from Wandsworth, England. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Young & Co.'s Brewery, P.L.C,

Copper House 5 Garratt Lane, Wandsworth, London, SW18 4AQ, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 01/04/24
filed on: 30th, October 2024
Free Download (170 pages)

Company search