Company NameNineteen Adelaide Road Limited
Company StatusActive
Company Number00703828
CategoryPrivate Limited Company
Incorporation Date21 September 1961(62 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Ann-Louise Louise Holding
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1994(32 years, 10 months after company formation)
Appointment Duration29 years, 8 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameDr Stephen David Shalom
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2005(43 years, 9 months after company formation)
Appointment Duration18 years, 9 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Secretary NameMr Danny Hutton
StatusCurrent
Appointed02 February 2017(55 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMr James Scollick
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(58 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleEvent Manager
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMr Max Charles
Date of BirthMay 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(29 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 August 1995)
RoleRetired Journalist
Correspondence Address7 Jillian Court
Surbiton
Surrey
KT6 4SY
Director NameMr Arthur George Cheston
Date of BirthMay 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(29 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 June 1997)
RoleRetired School Teacher
Correspondence AddressFlat 3
19 Adelaide Road
Surbiton
Surrey
KT6 4SY
Director NameMr Julian Meredydd Davies
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(29 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 1993)
RoleSchool Teacher
Correspondence Address8/19 Adelaide Road
Surbiton
Surrey
KT6 4SY
Secretary NameMr Donald Oswald Mackenzie Ewart Dixon
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(29 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Jillian Court
Adelaide Road
Surbiton
Surrey
KT6 4SY
Director NameTracey Caroline Hipkiss
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(32 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 1997)
RoleSchool Teacher
Correspondence Address9 Jillian Court
Adelaide Road
Surbiton
Surrey
KT6 4SY
Secretary NameTracey Caroline Hipkiss
NationalityBritish
StatusResigned
Appointed08 July 1994(32 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 1997)
RoleSchool Teacher
Correspondence Address9 Jillian Court
Adelaide Road
Surbiton
Surrey
KT6 4SY
Director NameSusan Jacqueline Lloyd
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(34 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 July 2004)
RoleMember HM Diplomatic Service
Correspondence Address7 Jillian Court
Adelaide Road
Surbiton
Surrey
KT6 4SY
Secretary NameSusan Jacqueline Lloyd
NationalityBritish
StatusResigned
Appointed12 June 1997(35 years, 9 months after company formation)
Appointment Duration2 years (resigned 24 June 1999)
RoleCompany Director
Correspondence Address7 Jillian Court
Adelaide Road
Surbiton
Surrey
KT6 4SY
Director NameAndrea Lawrie
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(35 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 June 2002)
RoleCashier
Correspondence Address9 Jillian Court
Adelaide Road
Surbiton
Surrey
KT6 4SY
Director NameMr Martin John Goss
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1997(36 years after company formation)
Appointment Duration7 years, 8 months (resigned 23 June 2005)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address16 Link Lane
Wallington
Surrey
SM6 9EB
Secretary NameMr Donald Oswald Mackenzie Ewart Dixon
NationalityBritish
StatusResigned
Appointed24 June 1999(37 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Jillian Court
Adelaide Road
Surbiton
Surrey
KT6 4SY
Director NameBetty Hutton
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(38 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 09 July 2011)
RoleTelecommunications
Correspondence AddressFlat 1 Jillian Court
19 Adelaide Road
Surbiton
Surrey
KT6 4SY
Director NameXavier Willame
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed15 June 2002(40 years, 9 months after company formation)
Appointment Duration21 years, 6 months (resigned 08 December 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameDavid Andrew Roe
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(42 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 February 2010)
RoleLand Director
Correspondence Address7 Jillian Court
Adelaide Road
Surbiton
Surrey
KT6 4SY
Secretary NameDavid Andrew Roe
NationalityBritish
StatusResigned
Appointed08 June 2006(44 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 February 2010)
RoleCompany Director
Correspondence Address7 Jillian Court
Adelaide Road
Surbiton
Surrey
KT6 4SY
Secretary NameMr Douglas Richard Medcalf
StatusResigned
Appointed25 February 2010(48 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 February 2017)
RoleCompany Director
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX

Location

Registered Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Alison Alexis Pritchard
11.11%
Ordinary
1 at £10Anthony Fitzgerald
11.11%
Ordinary
1 at £10Dr Stephen David Shalom
11.11%
Ordinary
1 at £10Mr Donald Ome Dixon
11.11%
Ordinary
1 at £10Mr Douglas Richard Medcalf
11.11%
Ordinary
1 at £10Mr Xavier Willame
11.11%
Ordinary
1 at £10Mrs Anna Land & Mr David Land
11.11%
Ordinary
1 at £10Mrs Betty Hutton
11.11%
Ordinary
1 at £10Ms Ann Louise Holding
11.11%
Ordinary

Financials

Year2014
Net Worth£90
Current Liabilities£8,819

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

3 January 2024Termination of appointment of Xavier Willame as a director on 8 December 2023 (1 page)
25 September 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
19 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
25 October 2022Director's details changed for Xavier Willame on 25 October 2022 (2 pages)
24 October 2022Secretary's details changed for Mr Danny Hutton on 24 October 2022 (1 page)
24 October 2022Director's details changed for Mr Donald Oswald Mackenzie Ewart Dixon on 24 October 2022 (2 pages)
24 October 2022Director's details changed for Ms Ann-Louise Louise Holding on 24 October 2022 (2 pages)
24 October 2022Director's details changed for Dr Stephen David Shalom on 24 October 2022 (2 pages)
18 October 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
14 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
26 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
14 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
27 April 2020Appointment of Mr James Scollick as a director on 27 April 2020 (2 pages)
26 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
11 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
12 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
11 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
11 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
2 February 2017Appointment of Mr Danny Hutton as a secretary on 2 February 2017 (2 pages)
2 February 2017Termination of appointment of Douglas Richard Medcalf as a secretary on 2 February 2017 (1 page)
2 February 2017Termination of appointment of Douglas Richard Medcalf as a secretary on 2 February 2017 (1 page)
2 February 2017Appointment of Mr Danny Hutton as a secretary on 2 February 2017 (2 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 90
(7 pages)
16 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 90
(7 pages)
20 November 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
20 November 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
22 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 90
(7 pages)
22 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 90
(7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
27 September 2011Termination of appointment of Betty Hutton as a director (1 page)
27 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
27 September 2011Termination of appointment of Betty Hutton as a director (1 page)
26 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
26 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
20 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (8 pages)
20 July 2010Director's details changed for Dr Stephen David Shalom on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Ann Louise Holding on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Betty Hutton on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Donald Oswald Mackenzie Ewart Dixon on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Donald Oswald Mackenzie Ewart Dixon on 10 July 2010 (2 pages)
20 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (8 pages)
20 July 2010Director's details changed for Dr Stephen David Shalom on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Ann Louise Holding on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Betty Hutton on 10 July 2010 (2 pages)
28 April 2010Appointment of Mr Douglas Richard Medcalf as a secretary (1 page)
28 April 2010Appointment of Mr Douglas Richard Medcalf as a secretary (1 page)
19 March 2010Termination of appointment of David Roe as a secretary (1 page)
19 March 2010Termination of appointment of David Roe as a director (1 page)
19 March 2010Termination of appointment of David Roe as a secretary (1 page)
19 March 2010Termination of appointment of David Roe as a director (1 page)
16 July 2009Return made up to 10/07/09; full list of members (7 pages)
16 July 2009Return made up to 10/07/09; full list of members (7 pages)
1 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
1 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
11 July 2008Return made up to 10/07/08; full list of members (7 pages)
11 July 2008Return made up to 10/07/08; full list of members (7 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 August 2007Return made up to 10/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 August 2007Return made up to 10/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
22 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
29 May 2007Registered office changed on 29/05/07 from: pridie brewster 29 london road twickenham middlesex TW1 3SZ (1 page)
29 May 2007Registered office changed on 29/05/07 from: pridie brewster 29 london road twickenham middlesex TW1 3SZ (1 page)
21 July 2006New secretary appointed (2 pages)
21 July 2006New secretary appointed (2 pages)
21 July 2006Return made up to 10/07/06; full list of members (12 pages)
21 July 2006Return made up to 10/07/06; full list of members (12 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
21 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
21 July 2006Secretary resigned (1 page)
18 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
18 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
18 July 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
16 July 2004New director appointed (2 pages)
16 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
16 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
16 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
16 July 2004New director appointed (2 pages)
16 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
30 July 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
30 July 2003Return made up to 10/07/03; full list of members (12 pages)
30 July 2003Return made up to 10/07/03; full list of members (12 pages)
30 July 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
1 August 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/08/02
(12 pages)
1 August 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/08/02
(12 pages)
1 August 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
1 August 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
21 July 2002Registered office changed on 21/07/02 from: thorogood house tolworth close tolworth surbiton,surrey KT6 7EP (1 page)
21 July 2002Registered office changed on 21/07/02 from: thorogood house tolworth close tolworth surbiton,surrey KT6 7EP (1 page)
12 July 2001Return made up to 10/07/01; full list of members (11 pages)
12 July 2001Return made up to 10/07/01; full list of members (11 pages)
12 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
12 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
13 July 2000Return made up to 10/07/00; full list of members (11 pages)
13 July 2000Full accounts made up to 31 March 2000 (6 pages)
13 July 2000Return made up to 10/07/00; full list of members (11 pages)
13 July 2000Full accounts made up to 31 March 2000 (6 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998Full accounts made up to 31 March 1998 (6 pages)
7 August 1998Full accounts made up to 31 March 1998 (6 pages)
7 August 1998Return made up to 10/07/98; change of members (8 pages)
7 August 1998Return made up to 10/07/98; change of members (8 pages)
7 August 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
15 August 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 August 1997Full accounts made up to 31 March 1997 (6 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997Full accounts made up to 31 March 1997 (6 pages)
15 August 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 August 1997New secretary appointed (2 pages)
27 February 1997Full accounts made up to 31 March 1996 (5 pages)
27 February 1997Full accounts made up to 31 March 1996 (5 pages)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
19 July 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
19 July 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
27 July 1995Return made up to 25/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 July 1995Return made up to 25/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 June 1995Full accounts made up to 31 March 1995 (6 pages)
8 June 1995Full accounts made up to 31 March 1995 (6 pages)
21 September 1961Incorporation (13 pages)