Company Name6 Haselrigge Road Limited
Company StatusActive
Company Number01660865
CategoryPrivate Limited Company
Incorporation Date31 August 1982(41 years, 8 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 Anne Gillott
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1,6 Haselrigge Road
London
SW4 7EP
Director NameDavid Myron Znak
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1993(10 years, 12 months after company formation)
Appointment Duration30 years, 8 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressBasemant Flat
6 Haselrigge Road
Clapham
London
SW4 7EP
Director NameMr Simon James Willis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2000(17 years, 4 months after company formation)
Appointment Duration24 years, 3 months
RoleDirector Of Communications
Country of ResidenceEngland
Correspondence Address6 Flat 3
6 Haselrigge Road
London
SW4 7EP
Director NameMiss Lucy Deborah Barton Ritchie
Date of BirthApril 1981 (Born 43 years ago)
NationalityNew Zealander
StatusCurrent
Appointed16 December 2013(31 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleWealth Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 6 Haselrigge Road
London
SW4 7EP
Director NameMs Claire Brooke
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 1993)
RoleCharity Administration
Correspondence Address6 Haselrigge Road
London
SW4 7EP
Director NameMrs Catherine Dove
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 1995)
RoleDesigner
Country of ResidenceEngland
Correspondence Address71 Northcote Road
London
SW11 6PJ
Director NameDr Douglas Stewart Robinson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 January 1993)
RoleMedical Practitioner
Correspondence Address6 Haselrigge Road
London
SW4 7EP
Secretary NameDr Douglas Stewart Robinson
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 January 1993)
RoleCompany Director
Correspondence Address6 Haselrigge Road
London
SW4 7EP
Director NameAnne Theresa O`Keeffe
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(10 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 December 1999)
RoleCorporate Dealing Executive
Correspondence AddressFlat 2
6 Haselrigge Road
London
SW4 7EP
Director NameSimon Robert Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(10 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 September 1993)
RoleCompany Director
Correspondence AddressFlat 2
6 Haselrigge Road
Clapham
London
SW4 7EP
Secretary NameSimon Robert Smith
NationalityBritish
StatusResigned
Appointed11 January 1993(10 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 September 1993)
RoleCompany Director
Correspondence AddressFlat 2
6 Haselrigge Road
Clapham
London
SW4 7EP
Secretary NameAnne Theresa O`Keeffe
NationalityBritish
StatusResigned
Appointed06 September 1993(11 years after company formation)
Appointment Duration6 years, 3 months (resigned 10 December 1999)
RoleCompany Director
Correspondence AddressFlat 2
6 Haselrigge Road
London
SW4 7EP
Director NameJohn Michael Doyle
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(12 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 February 1998)
RoleTheatre Director
Correspondence AddressFlat3 6 Haselrigge Road
Clapham
London
SW4 7EP
Director NameRoslyn Sinclair
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1998(15 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 February 2011)
RoleCopywriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3,6 Haselrigge Road
Clapham
London
SW4 7EP
Secretary NameRoslyn Sinclair
NationalityBritish
StatusResigned
Appointed16 January 2000(17 years, 4 months after company formation)
Appointment Duration11 years (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3,6 Haselrigge Road
Clapham
London
SW4 7EP

Location

Registered AddressFlat 3, 6 Haselrigge Road
Haselrigge Road
London
SW4 7EP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London

Shareholders

1 at £1David Znak
25.00%
Ordinary
1 at £1Ms Anne Gillott
25.00%
Ordinary
1 at £1Ritchie Lucy
25.00%
Ordinary
1 at £1Simon James Willis
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

9 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4
(6 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4
(6 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4
(6 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4
(6 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
(6 pages)
20 January 2014Appointment of Miss Lucy Deborah Barton Ritchie as a director (2 pages)
20 January 2014Director's details changed for Mr Simon James Willis on 10 December 2013 (2 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
(6 pages)
20 January 2014Appointment of Miss Lucy Deborah Barton Ritchie as a director (2 pages)
20 January 2014Director's details changed for Mr Simon James Willis on 10 December 2013 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 January 2012Termination of appointment of Roslyn Sinclair as a director (1 page)
26 January 2012Termination of appointment of Roslyn Sinclair as a secretary (1 page)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 January 2012Termination of appointment of Roslyn Sinclair as a director (1 page)
26 January 2012Termination of appointment of Roslyn Sinclair as a secretary (1 page)
11 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Mr Simon James Willis on 13 January 2010 (2 pages)
14 January 2010Director's details changed for Ms Anne Gillott on 13 January 2010 (2 pages)
14 January 2010Director's details changed for David Myron Znak on 13 January 2010 (2 pages)
14 January 2010Director's details changed for David Myron Znak on 13 January 2010 (2 pages)
14 January 2010Director's details changed for Roslyn Sinclair on 13 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Simon James Willis on 13 January 2010 (2 pages)
14 January 2010Director's details changed for Ms Anne Gillott on 13 January 2010 (2 pages)
14 January 2010Director's details changed for Roslyn Sinclair on 13 January 2010 (2 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 January 2008Registered office changed on 08/01/08 from: flat 3 6 haselrigge road clapham london SW4 7EP (1 page)
8 January 2008Registered office changed on 08/01/08 from: flat 3 6 haselrigge road clapham london SW4 7EP (1 page)
8 January 2008Return made up to 31/12/06; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/06; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 March 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 07/03/06
(9 pages)
7 March 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 07/03/06
(9 pages)
17 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
17 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
24 January 2005Return made up to 31/12/04; full list of members (9 pages)
24 January 2005Return made up to 31/12/04; full list of members (9 pages)
4 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 December 2003Return made up to 31/12/03; full list of members (9 pages)
24 December 2003Return made up to 31/12/03; full list of members (9 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 January 2003Return made up to 31/12/02; full list of members (9 pages)
17 January 2003Return made up to 31/12/02; full list of members (9 pages)
16 January 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
16 January 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
4 January 2002Return made up to 31/12/01; full list of members (8 pages)
4 January 2002Return made up to 31/12/01; full list of members (8 pages)
18 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
18 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
29 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2000New secretary appointed (2 pages)
29 January 2000New secretary appointed (2 pages)
13 January 2000Secretary resigned;director resigned (1 page)
13 January 2000Secretary resigned;director resigned (1 page)
16 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
16 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
19 February 1999Minutes of meeting held 18/2/98 (1 page)
19 February 1999Minutes of meeting held 18/2/98 (1 page)
19 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
23 February 1998Return made up to 31/12/97; full list of members (6 pages)
23 February 1998Return made up to 31/12/97; full list of members (6 pages)
8 December 1997Return made up to 31/12/96; no change of members (6 pages)
8 December 1997Return made up to 31/12/96; no change of members (6 pages)
27 November 1997Registered office changed on 27/11/97 from: flat 3 6 haselrigge road clapham north london SW4 7EP (1 page)
27 November 1997Registered office changed on 27/11/97 from: flat 3 6 haselrigge road clapham north london SW4 7EP (1 page)
18 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
18 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
23 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
23 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 December 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
6 December 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)