Company Name62 D.P.R. Limited
Company StatusActive
Company Number01507046
CategoryPrivate Limited Company
Incorporation Date10 July 1980(43 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 NameMr John Edward Ashmele
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1994(13 years, 7 months after company formation)
Appointment Duration30 years, 2 months
RoleIs Consultant
Country of ResidenceEngland
Correspondence Address47 St Marys Avenue
Northwood
Middlesex
HA6 3AY
Secretary NameJohn Ashmele
NationalityBritish
StatusCurrent
Appointed29 June 2011(30 years, 12 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address47 St Marys Avenue
Northwood
Middlesex
HA6 3AY
Director NameMrs Elizabeth Stern Williams
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(34 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address18 Balaclava Road
Cardiff
CF23 5BB
Wales
Director NameWilliam Roger Smith
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2015(35 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt. 4 7 Dundreggan Court
Manchester
M20 2EJ
Director NameMs Laura Alice Holmstock
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(40 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 62 Dennington Park Road
London
NW6 1BD
Director NameMrs Annette Emmanuelle Ashmele
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 February 1994)
RoleTranslator
Correspondence Address62 Dennington Park Road
London
NW6 1BD
Director NameMiss Stephanie Margaret Belsey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 January 1998)
RoleAdvertising Executive
Correspondence Address62 Dennington Park Road
London
NW6 1BD
Director NameMrs Floris Moses
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 10 months after company formation)
Appointment Duration19 years, 10 months (resigned 10 April 2011)
RoleHousewife
Correspondence Address62 Dennington Park Road
London
NW6 1BD
Director NameMr Alexander Anthony Selina
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 10 months after company formation)
Appointment Duration23 years, 2 months (resigned 14 August 2014)
RoleTypographic Designer
Country of ResidenceEngland
Correspondence Address62 Dennington Park Road
London
NW6 1BD
Secretary NameMrs Floris Moses
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 04 June 1994)
RoleCompany Director
Correspondence Address62 Dennington Park Road
London
NW6 1BD
Secretary NameMr Alexander Anthony Selina
NationalityBritish
StatusResigned
Appointed05 June 1994(13 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Dennington Park Road
London
NW6 1BD
Director NameKieran Nicholas Jay
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(17 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2001)
RoleSolicitor
Correspondence Address62 Dennington Park Road
West Hampstead
London
NW6 1BD
Director NameMahesh Varia
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(21 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 June 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameMahesh Varia
NationalityBritish
StatusResigned
Appointed31 October 2009(29 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 June 2011)
RoleCompany Director
Correspondence AddressFlat 2 62 Dennington Park Road
West Hampstead
London
NW6 1BD
Director NameIrene Johnson
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2011(30 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 62 Dennington Park Road
West Hampstead
London
NW6 1BD
Director NameMs Rosemary Anne Connors
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2013(32 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 62 Dennington Park Road
London
NW6 1BD
Director NameMiss Lauren Judith Nanette Connors
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(36 years after company formation)
Appointment Duration4 years, 4 months (resigned 06 November 2020)
RoleMedia / Communications Officer
Country of ResidenceEngland
Correspondence AddressFlat 2 62 Dennington Park Road
London
NW6 1BD

Location

Registered Address62 Dennington Park Road
London
NW6 1BD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Shareholders

25 at £1Elizabeth Stern Williams & Jeremy Samuel Stern
25.00%
Ordinary
25 at £1Gary Sugerman
25.00%
Ordinary
25 at £1J.e. Ashmele
25.00%
Ordinary
25 at £1Lauren Connors & Rosemary Connors
25.00%
Ordinary

Financials

Year2014
Net Worth£2,448
Cash£2,448

Accounts

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

Returns

Latest Return12 April 2024 (3 weeks, 1 day ago)
Next Return Due26 April 2025 (11 months, 3 weeks from now)

Filing History

15 November 2020Appointment of Ms Laura Alice Holmstock as a director on 6 November 2020 (2 pages)
15 November 2020Termination of appointment of Lauren Judith Nanette Connors as a director on 6 November 2020 (1 page)
22 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
13 April 2019Director's details changed for William Roger Smith on 13 April 2019 (2 pages)
26 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 July 2016Appointment of Miss Lauren Judith Nanette Connors as a director on 5 July 2016 (2 pages)
6 July 2016Appointment of Miss Lauren Judith Nanette Connors as a director on 5 July 2016 (2 pages)
5 July 2016Termination of appointment of Rosemary Anne Connors as a director on 5 July 2016 (1 page)
5 July 2016Termination of appointment of Rosemary Anne Connors as a director on 5 July 2016 (1 page)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(9 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(9 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 August 2015Appointment of William Roger Smith as a director on 11 August 2015 (3 pages)
25 August 2015Appointment of William Roger Smith as a director on 11 August 2015 (3 pages)
17 June 2015Register(s) moved to registered inspection location 47 st. Mary's Avenue Northwood Middlesex HA6 3AY (1 page)
17 June 2015Register(s) moved to registered inspection location 47 st. Mary's Avenue Northwood Middlesex HA6 3AY (1 page)
17 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(8 pages)
17 June 2015Register inspection address has been changed to 47 st. Mary's Avenue Northwood Middlesex HA6 3AY (1 page)
17 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(8 pages)
17 June 2015Register inspection address has been changed to 47 st. Mary's Avenue Northwood Middlesex HA6 3AY (1 page)
5 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 September 2014Appointment of Mrs Elizabeth Stern Williams as a director on 30 September 2014 (2 pages)
30 September 2014Appointment of Mrs Elizabeth Stern Williams as a director on 30 September 2014 (2 pages)
14 August 2014Termination of appointment of Alexander Anthony Selina as a director on 14 August 2014 (1 page)
14 August 2014Termination of appointment of Alexander Anthony Selina as a director on 14 August 2014 (1 page)
20 June 2014Termination of appointment of Irene Johnson as a director (1 page)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(7 pages)
20 June 2014Termination of appointment of Irene Johnson as a director (1 page)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(7 pages)
20 June 2014Termination of appointment of Irene Johnson as a director (1 page)
20 June 2014Termination of appointment of Irene Johnson as a director (1 page)
14 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 June 2013Appointment of Ms Rosemary Anne Connors as a director (2 pages)
17 June 2013Appointment of Ms Rosemary Anne Connors as a director (2 pages)
10 June 2013Termination of appointment of Lauren Connors as a director (1 page)
10 June 2013Termination of appointment of Lauren Connors as a director (1 page)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
25 April 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 April 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
6 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
3 August 2012Director's details changed for Mr Alexander Anthony Selina on 3 August 2012 (2 pages)
3 August 2012Termination of appointment of Mahesh Varia as a secretary (1 page)
3 August 2012Director's details changed for Mr Alexander Anthony Selina on 3 August 2012 (2 pages)
3 August 2012Director's details changed for Mr Alexander Anthony Selina on 3 August 2012 (2 pages)
3 August 2012Termination of appointment of Mahesh Varia as a secretary (1 page)
27 July 2011Annual return made up to 31 May 2011 (16 pages)
27 July 2011Annual return made up to 31 May 2011 (16 pages)
14 July 2011Termination of appointment of Floris Moses as a director (2 pages)
14 July 2011Appointment of Lauren Judith Nanette Connors as a director (3 pages)
14 July 2011Termination of appointment of Mahesh Varia as a director (2 pages)
14 July 2011Appointment of Irene Johnson as a director (3 pages)
14 July 2011Termination of appointment of Floris Moses as a director (2 pages)
14 July 2011Appointment of John Ashmele as a secretary (3 pages)
14 July 2011Appointment of Irene Johnson as a director (3 pages)
14 July 2011Appointment of John Ashmele as a secretary (3 pages)
14 July 2011Termination of appointment of Mahesh Varia as a secretary (2 pages)
14 July 2011Termination of appointment of Mahesh Varia as a secretary (2 pages)
14 July 2011Appointment of Lauren Judith Nanette Connors as a director (3 pages)
14 July 2011Termination of appointment of Mahesh Varia as a director (2 pages)
28 June 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
28 June 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
16 August 2010Appointment of Mahesh Varia as a secretary (3 pages)
16 August 2010Appointment of Mahesh Varia as a secretary (3 pages)
13 August 2010Annual return made up to 31 May 2010 (14 pages)
13 August 2010Annual return made up to 31 May 2010 (14 pages)
10 August 2010Appointment of Mahesh Varia as a secretary (3 pages)
10 August 2010Appointment of Mahesh Varia as a secretary (3 pages)
22 July 2010Termination of appointment of Alexander Selina as a secretary (2 pages)
22 July 2010Termination of appointment of Alexander Selina as a secretary (2 pages)
21 July 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
21 July 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
26 June 2009Return made up to 31/05/09; full list of members (6 pages)
26 June 2009Return made up to 31/05/09; full list of members (6 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
22 July 2008Director's change of particulars / mahesh varia / 19/06/2008 (1 page)
22 July 2008Director's change of particulars / mahesh varia / 19/06/2008 (1 page)
30 June 2008Return made up to 31/05/08; no change of members (8 pages)
30 June 2008Return made up to 31/05/08; no change of members (8 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
3 July 2007Return made up to 31/05/07; no change of members (8 pages)
3 July 2007Return made up to 31/05/07; no change of members (8 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
28 June 2006Return made up to 31/05/06; full list of members (9 pages)
28 June 2006Return made up to 31/05/06; full list of members (9 pages)
14 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
14 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
23 June 2005Return made up to 31/05/05; full list of members (9 pages)
23 June 2005Return made up to 31/05/05; full list of members (9 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
18 June 2004Return made up to 31/05/04; full list of members (9 pages)
18 June 2004Return made up to 31/05/04; full list of members (9 pages)
30 March 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
30 March 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
14 June 2003Return made up to 31/05/03; full list of members (9 pages)
14 June 2003Return made up to 31/05/03; full list of members (9 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
8 July 2002Return made up to 31/05/02; full list of members (9 pages)
8 July 2002Return made up to 31/05/02; full list of members (9 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
4 January 2002Director resigned (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
13 June 2001Return made up to 31/05/01; full list of members (8 pages)
13 June 2001Return made up to 31/05/01; full list of members (8 pages)
19 December 2000Full accounts made up to 31 March 2000 (6 pages)
19 December 2000Full accounts made up to 31 March 2000 (6 pages)
21 June 2000Return made up to 31/05/00; full list of members (8 pages)
21 June 2000Return made up to 31/05/00; full list of members (8 pages)
18 January 2000Full accounts made up to 31 March 1999 (6 pages)
18 January 2000Full accounts made up to 31 March 1999 (6 pages)
25 June 1999Return made up to 31/05/99; no change of members (4 pages)
25 June 1999Return made up to 31/05/99; no change of members (4 pages)
27 January 1999Full accounts made up to 31 March 1998 (6 pages)
27 January 1999Full accounts made up to 31 March 1998 (6 pages)
3 July 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 July 1998New director appointed (2 pages)
3 July 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 July 1998New director appointed (2 pages)
19 January 1998Full accounts made up to 31 March 1997 (7 pages)
19 January 1998Full accounts made up to 31 March 1997 (7 pages)
20 June 1997Return made up to 31/05/97; full list of members (6 pages)
20 June 1997Return made up to 31/05/97; full list of members (6 pages)
21 July 1996Full accounts made up to 31 March 1996 (6 pages)
21 July 1996Full accounts made up to 31 March 1996 (6 pages)
5 July 1996Return made up to 31/05/96; no change of members (4 pages)
5 July 1996Return made up to 31/05/96; no change of members (4 pages)
15 September 1995Full accounts made up to 31 March 1995 (6 pages)
15 September 1995Full accounts made up to 31 March 1995 (6 pages)