Company NameEleven Uxbridge Road Limited
Company StatusActive
Company Number01644901
CategoryPrivate Limited Company
Incorporation Date21 June 1982(41 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David John Knight
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2008(25 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleLandlord
Country of ResidenceEngland
Correspondence Address124 Maple Road
Surbiton
Surrey
KT6 4AU
Secretary NameMr David John Knight
StatusCurrent
Appointed31 August 2010(28 years, 2 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address124 Maple Road
Surbiton
Surrey
KT6 4AU
Director NameMr Benjamin David Lambert
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2011(29 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBell Dinwiddie & Co Unit 6, Ac Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameDr Edward William Thurman
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2016(34 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8, 11 Uxbridge Road Uxbridge Road
Kingston Upon Thames
KT1 2LH
Director NameMr Jonathan Mark Garrod
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(9 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 November 1995)
RoleHairdresser
Correspondence Address11 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Director NameMiss Joan Adams
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(9 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 March 1992)
RoleLegal Secretary
Correspondence Address11 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Secretary NameAdrian Maddin
NationalityBritish
StatusResigned
Appointed03 November 1991(9 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 March 1992)
RoleCompany Director
Correspondence AddressPenfolds
Rectory Lane
Guildford
Surrey
GU5 9HZ
Director NameSharon Hart
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(9 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 1995)
RoleOffice Clerk
Correspondence Address11 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Secretary NameJean Ridout
NationalityBritish
StatusResigned
Appointed20 March 1992(9 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 October 1996)
RoleCompany Director
Correspondence Address9 Southborough Road
Surbiton
Surrey
KT6 6JN
Director NamePeter David Branson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(12 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 December 1997)
RoleStudent
Correspondence AddressFlat 5 11 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Director NameIan Martin Loveday
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(13 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 03 April 2007)
RoleDesigner
Correspondence AddressFlat 6 11 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Director NameAnnabelle Paget Brown
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(13 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 January 2002)
RoleSecretary
Correspondence AddressFlat 3 11 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Secretary NameMr Raymond Michael Trevor Nigel Prescott
NationalityBritish
StatusResigned
Appointed16 October 1996(14 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 August 2010)
RoleCompany Director
Correspondence AddressKestrels
12 Pyles Thorne
Wellington
Somerset
TA21 8DY
Director NameRaymond Michael Trevor Nigel Prescott
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(16 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 April 2007)
RoleSecretary
Correspondence Address192 Elgar Avenue
Surbiton
Surrey
KT5 9JY
Director NameWilliam Garrett Littlejohn
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(20 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 25 February 2008)
RoleRetired
Correspondence Address19 Ferndown Gardens
Cobham
Surrey
KT11 2BH
Director NameDr Katherine Jane Somerville
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(24 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2011)
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence AddressFlat 1
11 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Director NameMiss Alison Hui Ning Leung
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(24 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 5
11 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH

Location

Registered AddressBell Dinwiddie & Co Unit 6, Ac Court
High Street
Thames Ditton
Surrey
KT7 0SR
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Shareholders

1 at £10Alison Hui Wing Leung
12.50%
Ordinary
1 at £10Benjamin David Lambert
12.50%
Ordinary
1 at £10Henrietta Coetzer & Margaretha Meyer
12.50%
Ordinary
1 at £10Mr Khalig Dadashov & Mrs Enara Gurbanova
12.50%
Ordinary
1 at £10Mr Shahid Mehdi
12.50%
Ordinary
1 at £10Mrs Abi Knight & Mr David Knight
12.50%
Ordinary
1 at £10Robert Harradine
12.50%
Ordinary
1 at £10Shadia Rahman & Mathew Grahame Snelling
12.50%
Ordinary

Financials

Year2014
Net Worth£24,119
Cash£19,658
Current Liabilities£450

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Filing History

3 January 2024Confirmation statement made on 1 November 2023 with no updates (3 pages)
30 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
30 April 2023Appointment of Mr Ben David Lambert as a director on 23 March 2023 (2 pages)
23 March 2023Termination of appointment of Benjamin David Lambert as a director on 1 March 2023 (1 page)
23 March 2023Appointment of Mr Wayne Andrew Broomfield as a director on 23 March 2023 (2 pages)
23 March 2023Termination of appointment of Edward William Thurman as a director on 1 March 2023 (1 page)
4 January 2023Confirmation statement made on 1 November 2022 with updates (4 pages)
30 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
20 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
6 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
7 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
5 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
14 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
14 April 2018Registered office address changed from Bell Dinwiddie and Co Glenavon House 39 Common Road Claygate Surrey KT10 0HG to Bell Dinwiddie & Co Unit 6, Ac Court, High Street Thames Ditton Surrey KT7 0SR on 14 April 2018 (1 page)
7 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
1 October 2016Appointment of Dr Edward William Thurman as a director on 20 September 2016 (2 pages)
1 October 2016Appointment of Dr Edward William Thurman as a director on 20 September 2016 (2 pages)
19 September 2016Termination of appointment of Alison Hui Ning Leung as a director on 9 September 2016 (1 page)
19 September 2016Termination of appointment of Alison Hui Ning Leung as a director on 9 September 2016 (1 page)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 80
(7 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 80
(7 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 80
(7 pages)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 80
(7 pages)
16 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 80
(7 pages)
16 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 80
(7 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 80
(7 pages)
8 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 80
(7 pages)
8 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 80
(7 pages)
1 February 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
1 February 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
17 February 2012Appointment of Mr Benjamin David Lambert as a director (2 pages)
17 February 2012Appointment of Mr Benjamin David Lambert as a director (2 pages)
13 February 2012Termination of appointment of Katherine Somerville as a director (1 page)
13 February 2012Termination of appointment of Katherine Somerville as a director (1 page)
30 January 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
30 January 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
11 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
11 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
11 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
25 November 2010Total exemption full accounts made up to 31 July 2010 (6 pages)
25 November 2010Total exemption full accounts made up to 31 July 2010 (6 pages)
11 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
31 August 2010Appointment of Mr David John Knight as a secretary (2 pages)
31 August 2010Termination of appointment of Raymond Prescott as a secretary (1 page)
31 August 2010Termination of appointment of Raymond Prescott as a secretary (1 page)
31 August 2010Appointment of Mr David John Knight as a secretary (2 pages)
23 February 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
23 February 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
5 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
5 November 2009Director's details changed for Dr Katherine Jane Somerville on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Alison Hui Ning Leung on 1 November 2009 (2 pages)
5 November 2009Director's details changed for David John Knight on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Dr Katherine Jane Somerville on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Alison Hui Ning Leung on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Dr Katherine Jane Somerville on 1 November 2009 (2 pages)
5 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
5 November 2009Director's details changed for Alison Hui Ning Leung on 1 November 2009 (2 pages)
5 November 2009Director's details changed for David John Knight on 1 November 2009 (2 pages)
5 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
5 November 2009Director's details changed for David John Knight on 1 November 2009 (2 pages)
8 April 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
8 April 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
4 November 2008Return made up to 01/11/08; full list of members (8 pages)
4 November 2008Return made up to 01/11/08; full list of members (8 pages)
4 November 2008Location of register of members (1 page)
4 November 2008Location of register of members (1 page)
17 April 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
17 April 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
12 March 2008Director appointed david john knight (2 pages)
12 March 2008Director appointed david john knight (2 pages)
11 March 2008Appointment terminated director william littlejohn (1 page)
11 March 2008Appointment terminated director william littlejohn (1 page)
27 November 2007Return made up to 01/11/07; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 November 2007Return made up to 01/11/07; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 April 2007Return made up to 01/11/06; full list of members; amend (10 pages)
21 April 2007Return made up to 01/11/06; full list of members; amend (10 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
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)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
2 March 2007Full accounts made up to 31 July 2006 (7 pages)
2 March 2007Full accounts made up to 31 July 2006 (7 pages)
3 January 2007Return made up to 01/11/06; full list of members (10 pages)
3 January 2007Return made up to 01/11/06; full list of members (10 pages)
9 February 2006Full accounts made up to 31 July 2005 (7 pages)
9 February 2006Full accounts made up to 31 July 2005 (7 pages)
23 December 2005Return made up to 01/11/05; full list of members (10 pages)
23 December 2005Return made up to 01/11/05; full list of members (10 pages)
17 March 2005Full accounts made up to 31 July 2004 (7 pages)
17 March 2005Full accounts made up to 31 July 2004 (7 pages)
13 January 2005Return made up to 01/11/04; full list of members (10 pages)
13 January 2005Return made up to 01/11/04; full list of members (10 pages)
21 April 2004Full accounts made up to 31 July 2003 (7 pages)
21 April 2004Full accounts made up to 31 July 2003 (7 pages)
27 November 2003Return made up to 01/11/03; full list of members (10 pages)
27 November 2003Return made up to 01/11/03; full list of members (10 pages)
2 April 2003Full accounts made up to 31 July 2002 (7 pages)
2 April 2003Full accounts made up to 31 July 2002 (7 pages)
28 January 2003Return made up to 01/11/02; full list of members (10 pages)
28 January 2003Return made up to 01/11/02; full list of members (10 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
27 March 2002Full accounts made up to 31 July 2001 (7 pages)
27 March 2002Full accounts made up to 31 July 2001 (7 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
21 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 March 2001Full accounts made up to 31 July 2000 (7 pages)
8 March 2001Full accounts made up to 31 July 2000 (7 pages)
16 January 2001Return made up to 01/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 January 2001Return made up to 01/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 December 1999Full accounts made up to 31 July 1999 (7 pages)
13 December 1999Full accounts made up to 31 July 1999 (7 pages)
9 December 1999Return made up to 01/11/99; full list of members
  • 363(287) ‐ Registered office changed on 09/12/99
(9 pages)
9 December 1999Return made up to 01/11/99; full list of members
  • 363(287) ‐ Registered office changed on 09/12/99
(9 pages)
6 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
11 December 1998Full accounts made up to 31 July 1998 (7 pages)
11 December 1998Full accounts made up to 31 July 1998 (7 pages)
2 December 1998Return made up to 01/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 December 1998Return made up to 01/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 January 1998Full accounts made up to 31 July 1997 (7 pages)
15 January 1998Full accounts made up to 31 July 1997 (7 pages)
11 December 1997Return made up to 01/11/97; full list of members
  • 363(287) ‐ Registered office changed on 11/12/97
(6 pages)
11 December 1997Return made up to 01/11/97; full list of members
  • 363(287) ‐ Registered office changed on 11/12/97
(6 pages)
9 January 1997Registered office changed on 09/01/97 from: flat 8 11 uxbridge road kingston-upon-thames surrey KT1 2LH (1 page)
9 January 1997Registered office changed on 09/01/97 from: flat 8 11 uxbridge road kingston-upon-thames surrey KT1 2LH (1 page)
3 January 1997Return made up to 01/11/96; change of members (6 pages)
3 January 1997Return made up to 01/11/96; change of members (6 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996New secretary appointed (2 pages)
17 October 1996Full accounts made up to 31 July 1996 (7 pages)
17 October 1996Full accounts made up to 31 July 1996 (7 pages)
10 October 1995Full accounts made up to 31 July 1995 (7 pages)
10 October 1995Full accounts made up to 31 July 1995 (7 pages)
21 June 1982Incorporation (14 pages)
21 June 1982Incorporation (14 pages)