You are here: bizstats.co.uk > a-z index > 6 list

69 Huron Road Limited LONDON


Founded in 2000, 69 Huron Road, classified under reg no. 03944203 is an active company. Currently registered at Flat 3 SW17 8RG, London the company has been in the business for twenty four years. Its financial year was closed on September 8 and its latest financial statement was filed on 2022/09/08. Since 2000/04/27 69 Huron Road Limited is no longer carrying the name Wireplot.

Currently there are 2 directors in the the firm, namely Demelza H. and Alan W.. In addition one secretary - Alan W. - is with the company. Currently 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.

69 Huron Road Limited Address / Contact

Office Address Flat 3
Office Address2 69 Huron Road
Town London
Post code SW17 8RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03944203
Date of Incorporation Thu, 9th Mar 2000
Industry Residents property management
End of financial Year 8th September
Company age 24 years old
Account next due date Sat, 8th Jun 2024 (44 days left)
Account last made up date Thu, 8th Sep 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Alan W.

Position: Secretary

Appointed: 10 July 2023

Demelza H.

Position: Director

Appointed: 25 January 2013

Alan W.

Position: Director

Appointed: 14 December 2005

Thomas M.

Position: Director

Appointed: 26 May 2022

Resigned: 10 July 2023

Philip M.

Position: Director

Appointed: 07 March 2020

Resigned: 26 May 2022

Thomas M.

Position: Secretary

Appointed: 13 February 2012

Resigned: 10 July 2023

Simon P.

Position: Secretary

Appointed: 24 August 2007

Resigned: 24 August 2007

Simon P.

Position: Director

Appointed: 24 August 2007

Resigned: 24 August 2007

Fiona C.

Position: Director

Appointed: 21 August 2006

Resigned: 15 February 2008

Duncan B.

Position: Director

Appointed: 18 December 2005

Resigned: 13 February 2012

Simon F.

Position: Secretary

Appointed: 14 December 2005

Resigned: 24 August 2007

Arabella T.

Position: Director

Appointed: 24 May 2004

Resigned: 29 July 2005

Arabella T.

Position: Secretary

Appointed: 06 May 2004

Resigned: 29 July 2005

Catherine R.

Position: Director

Appointed: 15 April 2002

Resigned: 24 May 2004

Richard H.

Position: Director

Appointed: 22 March 2000

Resigned: 02 October 2001

Isabel H.

Position: Director

Appointed: 22 March 2000

Resigned: 21 August 2006

Kate R.

Position: Secretary

Appointed: 22 March 2000

Resigned: 06 May 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 2000

Resigned: 22 March 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 March 2000

Resigned: 22 March 2000

Company previous names

Wireplot April 27, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-092016-09-082017-09-082018-09-082019-09-082020-09-082021-09-082022-09-082023-09-08
Net Worth14 56014 56014 560      
Balance Sheet
Debtors  5555555
Other Debtors  5555555
Current Assets640645585      
Net Assets Liabilities Including Pension Asset Liability14 56014 56014 560      
Reserves/Capital
Shareholder Funds14 56014 56014 560      
Other
Investment Property  14 55514 55514 55514 55514 55514 55514 555
Investment Property Fair Value Model  14 55514 55514 55514 55514 55514 555 
Net Current Assets Liabilities555555555
Total Assets Less Current Liabilities14 56014 56014 56014 56014 56014 56014 56014 56014 560
Creditors Due Within One Year635640580      
Fixed Assets14 55514 55514 555      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2023/09/08
filed on: 21st, November 2023
Free Download (7 pages)

Company search