Background WavePink WaveYellow Wave

144 WORPLE ROAD LIMITED (02400157)

144 WORPLE ROAD LIMITED (02400157) is an active UK company. incorporated on 3 July 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 144 WORPLE ROAD LIMITED has been registered for 36 years. Current directors include ARMSTRONG, Farahanguiz, CHEEMA, Sachvir, GALLAGHER, Rosaleen Margaret and 2 others.

Company Number
02400157
Status
active
Type
ltd
Incorporated
3 July 1989
Age
36 years
Address
144 Worple Road, London, SW20 8QA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARMSTRONG, Farahanguiz, CHEEMA, Sachvir, GALLAGHER, Rosaleen Margaret, MACVARISH, Juliette Lee, PEJAK, Jozsef
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

144 WORPLE ROAD LIMITED

144 WORPLE ROAD LIMITED is an active company incorporated on 3 July 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 144 WORPLE ROAD LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02400157

LTD Company

Age

36 Years

Incorporated 3 July 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 15 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

FC8960 LIMITED
From: 3 July 1989To: 6 December 1989
Contact
Address

144 Worple Road Wimbledon London, SW20 8QA,

Timeline

12 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Aug 18
Director Joined
Apr 19
Owner Exit
Sept 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

ARMSTRONG, Farahanguiz

Active
144 Worple Road, LondonSW20 8QA
Secretary
Appointed 01 Oct 2025

ARMSTRONG, Farahanguiz

Active
144 Worple Road, LondonSW20 8QA
Born January 1940
Director
Appointed 01 Oct 2025

CHEEMA, Sachvir

Active
Greenway, LondonSW20 9BQ
Born February 1975
Director
Appointed 23 Apr 2019

GALLAGHER, Rosaleen Margaret

Active
Flat 5, WimbledonSW20 8QA
Born September 1955
Director
Appointed N/A

MACVARISH, Juliette Lee

Active
Kew Road, RichmondTW9 3EE
Born October 1972
Director
Appointed 25 Oct 2013

PEJAK, Jozsef

Active
Worple Road, WimbledonSW20 8QA
Born August 1982
Director
Appointed 17 Jul 2025

ARMSTRONG, Farahanguiz

Resigned
Flat 7, WimbledonSW20 8QA
Secretary
Appointed 02 Jul 2002
Resigned 01 Oct 2025

GALLAGHER, Rosaleen Margaret

Resigned
Flat 5, WimbledonSW20 8QA
Secretary
Appointed 22 Oct 1992
Resigned 02 Jul 2002

HARVEY, Graham Nigel

Resigned
Flat 4, LondonSW20 8QA
Secretary
Appointed 03 Jun 1996
Resigned 21 Oct 2013

HARVEY, Graham Nigel

Resigned
Flat 4, LondonSW20 8QA
Secretary
Appointed N/A
Resigned 22 Oct 1992

ARMSTRONG, Farahanguiz

Resigned
Flat 7, WimbledonSW20 8QA
Born February 1941
Director
Appointed N/A
Resigned 01 Oct 2025

DHARMASINGHAM, Romesh

Resigned
Casterbridge, BournemouthBS4 8JH
Born April 1980
Director
Appointed 01 Dec 2006
Resigned 22 Mar 2013

GORDON-HAM, Georgina R

Resigned
Flat 2, LondonSW20 8QA
Born July 1950
Director
Appointed 14 Aug 1992
Resigned 15 Sept 2005

HARVEY, Graham Nigel

Resigned
Flat 4, LondonSW20 8QA
Born February 1952
Director
Appointed N/A
Resigned 21 Oct 2013

JAMES, Natasha

Resigned
Flat 2, WimbledonSW20 8QA
Born September 1990
Director
Appointed 25 Jun 2013
Resigned 17 Aug 2018

JOHNSON, Stuart John Charles

Resigned
Flat 6, LondonSW20 8QA
Born August 1963
Director
Appointed 13 Mar 1997
Resigned 23 Nov 2006

LOVE, Karen

Resigned
Flat 1, LondonSW20 8QA
Born October 1969
Director
Appointed 17 Dec 1999
Resigned 26 Apr 2002

MARSHALL, Charmian Anne

Resigned
Flat 1, LondonSW20 8QA
Born July 1957
Director
Appointed 08 Jul 1991
Resigned 01 Feb 2000

MARTIN, Diana Faye Christine

Resigned
Flat 2, WimbledonSW20 8QA
Born November 1940
Director
Appointed N/A
Resigned 14 Aug 1992

MILLER, Clare Louise

Resigned
Flat 6, WimbledonSW20 8QA
Born May 1957
Director
Appointed N/A
Resigned 13 Mar 1997

NIEUWKOOP, Mark

Resigned
144 Worple Road, LondonSW20 8QA
Born July 1963
Director
Appointed 15 Sept 2005
Resigned 01 Dec 2006

PASK, William Charles Wilson

Resigned
Flat 1, WimbledonSW20 8QA
Born May 1963
Director
Appointed N/A
Resigned 08 Jul 1991

RASHIDGHAMAT, Elham, Doctor

Resigned
144 Worple Road, LondonSW20 8QA
Born March 1983
Director
Appointed 23 Nov 2006
Resigned 15 Jul 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Farahanguiz Sharifi Armstrong

Ceased
Worple Road, LondonSW20 8QA
Born February 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Aug 2024

Ms Rosaleen Margaret Gallagher

Active
Worple Road, LondonSW20 8QA
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
15 March 2026
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 October 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Secretary Company With Name
21 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 February 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2007
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 August 2006
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 August 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 December 2003
AAAnnual Accounts
Legacy
27 November 2003
288cChange of Particulars
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2002
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
2 October 2001
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2000
AAAnnual Accounts
Legacy
30 June 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 August 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 1997
AAAnnual Accounts
Legacy
1 August 1997
363sAnnual Return (shuttle)
Legacy
1 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 October 1996
AAAnnual Accounts
Legacy
18 July 1996
288288
Legacy
6 July 1996
363sAnnual Return (shuttle)
Legacy
14 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 1994
AAAnnual Accounts
Legacy
6 July 1994
363sAnnual Return (shuttle)
Resolution
22 July 1993
RESOLUTIONSResolutions
Legacy
4 July 1993
288288
Legacy
4 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Resolution
18 May 1993
RESOLUTIONSResolutions
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
363b363b
Legacy
8 November 1992
288288
Accounts With Accounts Type Full
8 November 1992
AAAnnual Accounts
Legacy
29 August 1991
363b363b
Accounts With Accounts Type Full
27 August 1991
AAAnnual Accounts
Legacy
27 August 1991
288288
Legacy
5 March 1991
363aAnnual Return
Legacy
8 December 1989
288288
Memorandum Articles
7 December 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 December 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 November 1989
RESOLUTIONSResolutions
Legacy
28 November 1989
287Change of Registered Office
Legacy
28 November 1989
88(2)R88(2)R
Legacy
28 November 1989
224224
Incorporation Company
3 July 1989
NEWINCIncorporation