Company Name47, Shooters Hill Road Limited
Company StatusActive
Company Number00873363
CategoryPrivate Limited Company
Incorporation Date9 March 1966(58 years, 2 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 NameMrs Fereshteh Dabestani
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(43 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Secretary NameMrs Fereshteh Dabestani
StatusCurrent
Appointed18 January 2010(43 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameMr David Harry Schofield
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2017(51 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Shooters Hill Road Blackheath
London
SE3 7HS
Director NameMarcus John Fulton Wilson
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2021(55 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleStrategist
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameSophie Jade Mathieson Thackray
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2021(55 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleSenior Creative Producer
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameMs Simone Fell
Date of BirthAugust 1980 (Born 43 years ago)
NationalityCanadian
StatusCurrent
Appointed27 September 2023(57 years, 7 months after company formation)
Appointment Duration7 months
RoleHead Of Relationship Management
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameMiss Anna Camilla Lewis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(25 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 1993)
RolePublic Relations
Correspondence Address47 Shooters Hill Road
Blackheath
London
SE3 7HS
Director NameMiss Doreen Mary Stevenson Allatt
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(25 years, 2 months after company formation)
Appointment Duration19 years, 10 months (resigned 30 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address47 Shooters Hill Road
Blackheath
London
SE3 7HS
Director NameMiss Shirley Irene Burgess
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(25 years, 2 months after company formation)
Appointment Duration32 years, 4 months (resigned 27 September 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Secretary NameMiss Shirley Irene Burgess
NationalityBritish
StatusResigned
Appointed20 May 1991(25 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Shooters Hill Road
Blackheath
London
SE3 7HS
Director NameMr Steve Garner
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1993(27 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 March 1998)
RoleContract Manager
Correspondence AddressFlat 1 47 Shooters Hill Road
Blackheath
Greenwich
SE3 7HS
Director NameMarco Pianelli
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed26 May 1995(29 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 1997)
RoleEconomist
Correspondence AddressFlat 2
47 Shooters Hill Road
London
Se3
Director NameRichard Mark Bullen
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1998(32 years after company formation)
Appointment Duration3 years, 4 months (resigned 20 July 2001)
RoleInsurance Underwriter
Correspondence AddressFlat 2,47 Shooters Hill Road
Blackheath
London
SE3 7HS
Director NameMr Peter Cooper Smith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(33 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 07 January 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Logs Hill
Chislehurst
Kent
BR7 5LN
Director NameDavid Pierre Hallez
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed10 June 2000(34 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2011)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address47 Shooters Hill Road
Blackheath
London
SE3 7HS
Director NameSanjeev Malhotra
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(35 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 January 2010)
RolePublishing Consultant
Correspondence AddressFlat No 2
47 Shooters Hill Road
Blackheath
SE3 7HS
Secretary NameRenu Malhotra
NationalityIndian
StatusResigned
Appointed31 March 2003(37 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 18 January 2010)
RoleService
Correspondence AddressFlat No 2
47 Shooters Hill Road Blackheath
London
SE3 7BD
Director NameArshan Hemantha Chandrasena
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(40 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 May 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 47 Shooters Hill Road
Blackheath
London
SE3 7HS
Director NameDr Mehdi Dabestani
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(45 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 05 September 2020)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
Blackheath
London
SE3 7DW
Director NameMr David Harry Winfield
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2017(51 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW

Location

Registered Address237 Westcombe Hill
London
SE3 7DW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £5Fereshteh Dabestani
25.00%
Ordinary
1 at £5Mehdi Dabestani
25.00%
Ordinary
1 at £5Mr M. Mckenna
25.00%
Ordinary
1 at £5Shirley Irene Burgess
25.00%
Ordinary

Financials

Year2014
Net Worth£1,174
Cash£1,151
Current Liabilities£426

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

18 December 2023Appointment of Ms Simone Fell as a director on 27 September 2023 (2 pages)
15 December 2023Confirmation statement made on 14 December 2023 with updates (5 pages)
14 December 2023Termination of appointment of Shirley Irene Burgess as a director on 27 September 2023 (1 page)
20 November 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
22 May 2023Confirmation statement made on 20 May 2023 with updates (4 pages)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
20 May 2022Confirmation statement made on 20 May 2022 with updates (4 pages)
31 March 2022Cessation of David Harry Winfield as a person with significant control on 26 March 2021 (1 page)
31 March 2022Notification of Marcus John Fulton Wilson as a person with significant control on 26 March 2021 (2 pages)
12 January 2022Second filing for the appointment of Mr Marcus John Fulton Wilson as a director (3 pages)
20 December 2021Director's details changed for Marcus John Fulton Wilson Wilson on 17 December 2021 (2 pages)
20 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
24 November 2021Appointment of Marcus John Fulton Wilson Wilson as a director on 26 March 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 12/01/22
(3 pages)
24 November 2021Appointment of Sophie Jade Mathieson Thackray as a director on 26 March 2021 (2 pages)
21 June 2021Termination of appointment of David Harry Winfield as a director on 26 March 2021 (1 page)
21 May 2021Confirmation statement made on 20 May 2021 with updates (4 pages)
15 April 2021Director's details changed for Mr David Harry Winfield on 15 April 2021 (2 pages)
15 April 2021Director's details changed for Miss Shirley Irene Burgess on 15 April 2021 (2 pages)
15 April 2021Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW to 237 Westcombe Hill London SE3 7DW on 15 April 2021 (1 page)
15 April 2021Secretary's details changed for Mrs Fereshteh Dabestani on 15 April 2021 (1 page)
15 April 2021Director's details changed for Mrs Fereshteh Dabestani on 15 April 2021 (2 pages)
18 December 2020Termination of appointment of Mehdi Dabestani as a director on 5 September 2020 (1 page)
18 December 2020Director's details changed for Mr David Harry Schofield on 18 December 2020 (2 pages)
18 December 2020Cessation of Mehdi Dabestani as a person with significant control on 5 September 2020 (1 page)
18 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
18 December 2020Notification of David Harry Winfield as a person with significant control on 5 September 2020 (2 pages)
5 June 2020Confirmation statement made on 20 May 2020 with updates (5 pages)
27 January 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
31 May 2019Confirmation statement made on 20 May 2019 with updates (5 pages)
23 May 2018Confirmation statement made on 20 May 2018 with updates (5 pages)
18 May 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
30 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
11 May 2017Appointment of Mr David Harry Schofield as a director on 17 April 2017 (2 pages)
11 May 2017Termination of appointment of a director (1 page)
11 May 2017Termination of appointment of a director (1 page)
11 May 2017Appointment of Mr David Harry Schofield as a director on 17 April 2017 (2 pages)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 20
(7 pages)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 20
(7 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 June 2015Termination of appointment of David Pierre Hallez as a director on 31 March 2011 (1 page)
17 June 2015Termination of appointment of David Pierre Hallez as a director on 31 March 2011 (1 page)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 20
(7 pages)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 20
(7 pages)
30 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 20
(8 pages)
30 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 20
(8 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 June 2013Termination of appointment of Arshan Chandrasena as a director (1 page)
7 June 2013Termination of appointment of Arshan Chandrasena as a director (1 page)
6 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2011Appointment of Dr Mehdi Dabestani as a director (2 pages)
5 July 2011Appointment of Dr Mehdi Dabestani as a director (2 pages)
28 June 2011Termination of appointment of Doreen Allatt as a director (1 page)
28 June 2011Termination of appointment of Doreen Allatt as a director (1 page)
15 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (8 pages)
15 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (8 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Termination of appointment of Sanjeev Malhotra as a director (1 page)
22 July 2010Director's details changed for David Pierre Hallez on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Miss Shirley Irene Burgess on 1 October 2009 (2 pages)
22 July 2010Appointment of Mrs Fereshteh Dabestani as a director (2 pages)
22 July 2010Appointment of Mrs Fereshteh Dabestani as a secretary (1 page)
22 July 2010Termination of appointment of Renu Malhotra as a secretary (1 page)
22 July 2010Director's details changed for Miss Doreen Mary Stevenson Allatt on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Arshan Hemantha Chandrasena on 1 October 2009 (2 pages)
22 July 2010Termination of appointment of Sanjeev Malhotra as a director (1 page)
22 July 2010Termination of appointment of Renu Malhotra as a secretary (1 page)
22 July 2010Appointment of Mrs Fereshteh Dabestani as a secretary (1 page)
22 July 2010Director's details changed for Arshan Hemantha Chandrasena on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Miss Shirley Irene Burgess on 1 October 2009 (2 pages)
22 July 2010Director's details changed for David Pierre Hallez on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (8 pages)
22 July 2010Director's details changed for Miss Doreen Mary Stevenson Allatt on 1 October 2009 (2 pages)
22 July 2010Director's details changed for David Pierre Hallez on 1 October 2009 (2 pages)
22 July 2010Appointment of Mrs Fereshteh Dabestani as a director (2 pages)
22 July 2010Director's details changed for Arshan Hemantha Chandrasena on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Miss Shirley Irene Burgess on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (8 pages)
22 July 2010Director's details changed for Miss Doreen Mary Stevenson Allatt on 1 October 2009 (2 pages)
10 July 2009Return made up to 20/05/09; full list of members (5 pages)
10 July 2009Return made up to 20/05/09; full list of members (5 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 June 2008Return made up to 20/05/08; full list of members (6 pages)
17 June 2008Return made up to 20/05/08; full list of members (6 pages)
11 September 2007Return made up to 20/05/07; full list of members (3 pages)
11 September 2007Return made up to 20/05/07; full list of members (3 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
26 May 2006Return made up to 20/05/06; full list of members (3 pages)
26 May 2006Return made up to 20/05/06; full list of members (3 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 July 2005Return made up to 20/05/05; full list of members (9 pages)
7 July 2005Return made up to 20/05/05; full list of members (9 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 June 2004Return made up to 20/05/04; full list of members (9 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 June 2004Return made up to 20/05/04; full list of members (9 pages)
12 June 2003Return made up to 20/05/03; full list of members (10 pages)
12 June 2003Return made up to 20/05/03; full list of members (10 pages)
28 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003New secretary appointed (2 pages)
7 April 2003New secretary appointed (2 pages)
2 April 2003Registered office changed on 02/04/03 from: flat 4 47 shooters hill road blackheath london SE3 7HS (1 page)
2 April 2003Registered office changed on 02/04/03 from: flat 4 47 shooters hill road blackheath london SE3 7HS (1 page)
4 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 May 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 May 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 June 2001Return made up to 20/05/01; full list of members (8 pages)
15 June 2001Return made up to 20/05/01; full list of members (8 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
11 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
11 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
19 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
20 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
20 June 1999Return made up to 20/05/99; no change of members (4 pages)
20 June 1999New director appointed (2 pages)
20 June 1999Return made up to 20/05/99; no change of members (4 pages)
20 June 1999New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998Return made up to 20/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
11 June 1998New director appointed (2 pages)
11 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
11 June 1998Return made up to 20/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 June 1997Return made up to 20/05/97; no change of members (4 pages)
17 June 1997Return made up to 20/05/97; no change of members (4 pages)
17 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
17 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
22 May 1996Accounts for a small company made up to 31 March 1996 (4 pages)
22 May 1996Return made up to 20/05/96; full list of members (6 pages)
22 May 1996Return made up to 20/05/96; full list of members (6 pages)
22 May 1996Accounts for a small company made up to 31 March 1996 (4 pages)
19 September 1995Full accounts made up to 31 March 1995 (10 pages)
19 September 1995Full accounts made up to 31 March 1995 (10 pages)
7 June 1995Return made up to 20/05/95; full list of members (6 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Return made up to 20/05/95; full list of members (6 pages)
7 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)