Company Name146 Merton Road Wandsworth Limited
Company StatusActive
Company Number01176567
CategoryPrivate Limited Company
Incorporation Date8 July 1974(49 years, 10 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 Linda Joyce Stone
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1992(17 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleRetired School Teacher
Country of ResidenceUnited Kingdom
Correspondence Address146 Merton Road
Wandsworth
London
SW18 5SP
Secretary NameMrs Brenda Hamilton
NationalityBritish
StatusCurrent
Appointed21 March 1992(17 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address146a Merton Road
Wandsworth
London
SW18 5SP
Director NameMr Vladimir Kupriyanov
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2007(32 years, 9 months after company formation)
Appointment Duration17 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address146 Merton Road
London
SW18 5SP
Director NameMr Henry Heaton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(46 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address146 Flat 3
146 Merton Road
London
SW18 5SP
Director NameMrs Brenda Hamilton
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(17 years, 8 months after company formation)
Appointment Duration8 years (resigned 03 April 2000)
RoleClerk
Correspondence Address146a Merton Road
Wandsworth
London
SW18 5SP
Director NameMs Ruth Taylor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(17 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1993)
RoleSecretary
Correspondence Address146 Merton Road
Wandsworth
London
SW18 5SP
Director NameMs Elona Thomas
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(17 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 September 1998)
RoleSinger And Teacher
Correspondence Address146 Merton Road
Wandsworth
London
SW18 5SP
Director NamePaul Charles William Richardson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(19 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 June 2001)
RoleOil Broker
Correspondence Address146 Merton Road
Wandsworth
London
SW18 5SP
Director NamePhilip Hedley Gillam Robinson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(24 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 March 2003)
RoleMusician
Correspondence AddressFlat 3 146 Merton Road
London
SW18 5SP
Director NameSarah Amelia Thomas
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2001(27 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 December 2006)
RoleEstate Agent
Correspondence Address146 Merton Road
London
SW18 5SP
Director NameEdward Peter Banyard Smith
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(31 years after company formation)
Appointment Duration8 years, 1 month (resigned 28 August 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
146 Merton Road
London
SW18 5SP
Director NameDr Bronwen Moss
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(39 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 March 2021)
RoleG.P.
Country of ResidenceUnited Kingdom
Correspondence Address146 Merton Road
Wandsworth
London
SW18 5SP

Contact

Telephone020 88702554
Telephone regionLondon

Location

Registered Address146 Merton Road
Wandsworth
London
SW18 5SP
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £25Brenda Hamilton
25.00%
Ordinary
1 at £25Bronwen Moss
25.00%
Ordinary
1 at £25Ms Linda Joyce Stone
25.00%
Ordinary
1 at £25Vladimir Kupriyanov
25.00%
Ordinary

Financials

Year2014
Net Worth£953
Cash£953

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

22 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
22 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
22 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
10 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
16 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
16 April 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
6 April 2021Appointment of Mr Henry Heaton as a director on 22 March 2021 (2 pages)
6 April 2021Termination of appointment of Bronwen Moss as a director on 20 March 2021 (1 page)
24 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
17 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(6 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 100
(6 pages)
22 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 100
(6 pages)
15 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(7 pages)
1 April 2014Termination of appointment of Edward Banyard Smith as a director (1 page)
1 April 2014Appointment of Dr. Bronwen Moss as a director (2 pages)
1 April 2014Termination of appointment of Edward Banyard Smith as a director (1 page)
1 April 2014Appointment of Dr. Bronwen Moss as a director (2 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(7 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
21 March 2012Director's details changed for Ms Linda Joyce Stone on 21 March 2012 (2 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2012Director's details changed for Ms Linda Joyce Stone on 21 March 2012 (2 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 March 2010Director's details changed for Vladimir Kupriyanov on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Ms Linda Joyce Stone on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Vladimir Kupriyanov on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Edward Banyard Smith on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Edward Banyard Smith on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Ms Linda Joyce Stone on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 March 2009Return made up to 21/03/09; full list of members (4 pages)
25 March 2009Return made up to 21/03/09; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 April 2008Return made up to 21/03/08; full list of members (5 pages)
16 April 2008Return made up to 21/03/08; full list of members (5 pages)
8 May 2007Return made up to 21/03/07; full list of members (8 pages)
8 May 2007Return made up to 21/03/07; full list of members (8 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006Return made up to 21/03/06; full list of members (8 pages)
19 April 2006Return made up to 21/03/06; full list of members (8 pages)
29 April 2005Return made up to 21/03/04; full list of members; amend (8 pages)
29 April 2005Return made up to 21/03/04; full list of members; amend (8 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 April 2005Return made up to 21/03/05; full list of members (8 pages)
21 April 2005Return made up to 21/03/05; full list of members (8 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Return made up to 21/03/04; full list of members (8 pages)
8 April 2004Return made up to 21/03/04; full list of members (8 pages)
28 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 April 2003Return made up to 21/03/03; full list of members (8 pages)
18 April 2003Return made up to 21/03/03; full list of members (8 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 April 2002Director resigned (1 page)
10 April 2002Return made up to 21/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Return made up to 21/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
12 April 2001Return made up to 21/03/01; full list of members (8 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 April 2001Return made up to 21/03/01; full list of members (8 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
7 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
21 April 1999Return made up to 21/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 April 1999Return made up to 21/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
3 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
3 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
8 May 1997Return made up to 21/03/97; full list of members (6 pages)
8 May 1997Return made up to 21/03/97; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
29 April 1996Return made up to 21/03/96; no change of members (4 pages)
29 April 1996Return made up to 21/03/96; no change of members (4 pages)
25 April 1995Return made up to 21/03/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
25 April 1995Return made up to 21/03/95; no change of members (4 pages)