Company Name15 Whittingstall Road Limited
Company StatusActive
Company Number01843139
CategoryPrivate Limited Company
Incorporation Date23 August 1984(39 years, 8 months ago)
Previous NameBondhaste Investment Limited

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 Nicola Caroline Sequeira
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(11 years, 3 months after company formation)
Appointment Duration28 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address53 Calton Avenue
Dulwich
London
SE21 5DF
Secretary NameMs Nicola Caroline Sequeira
NationalityBritish
StatusCurrent
Appointed01 December 1995(11 years, 3 months after company formation)
Appointment Duration28 years, 5 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15d Whittingstall Road
London
SW6 4EA
Director NameMs Miranda Cooke
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(21 years, 7 months after company formation)
Appointment Duration18 years, 1 month
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address7 Brecon Road
Fulham
London
W6 8PY
Director NameMiss Lucy Webb
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2009(24 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address15c Whittingstall Road
London
SW6 4EA
Director NameMrs Lucy Doble
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2009(24 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShiplake Farm Shiplake
Henley On Thames
Oxfordshire
RG9 4BX
Director NameMrs Alice Elisabeth Curtis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(29 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Ground Duxford
Faringdon
Oxfordshire
SN7 8SQ
Director NameMiss Helen Campbell D'Olier Lees
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(6 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 03 November 2006)
RolePublishing
Correspondence Address15 Whittingstall Road
London
SW6 4EA
Director NameMiss Kathryn Ann Derringer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(6 years, 9 months after company formation)
Appointment Duration18 years, 8 months (resigned 09 February 2010)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address15 Whittingstall Road
London
SW6 4EA
Director NameMr Rodney Frost
Date of BirthApril 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed01 June 1991(6 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 August 1991)
RoleEstate Agent Manager
Correspondence Address15 Whittingstall Road
Fulham
London
SW6 4EA
Director NameMr Richard Alan Linenthal
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1991(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 May 1995)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence Address25 Fitzgeorge Avenue
London
W14 0SY
Secretary NameMr Richard Alan Linenthal
NationalityAmerican
StatusResigned
Appointed01 June 1991(6 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Fitzgeorge Avenue
London
W14 0SY
Director NameMr Andrew David Buckroyd
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 1995)
RoleComputer Consultant
Correspondence Address15 Whittingstall Road
London
SW6 4EA
Secretary NameMr Andrew David Buckroyd
NationalityBritish
StatusResigned
Appointed18 August 1995(10 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 November 1995)
RoleManagement Consultant
Correspondence Address15 Whittingstall Road
London
SW6 4EA
Director NameDavid Paul Rodwell Davies
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(11 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 November 2001)
RoleChartered Acountant
Correspondence Address15a Whittingstall Road
Fulham
London
SW6 4EA
Director NameSimon Anthony Talbot Williams
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(17 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Snettisham
Norfolk
PE31 7NF

Location

Registered AddressMagnum House
133 Half Moon Lane
Herne Hill
London
SE24 9JY
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lucy Webb
25.00%
Ordinary
1 at £1Miranda Cooke
25.00%
Ordinary
1 at £1Miss Kathryn Anne Derringer
25.00%
Ordinary
1 at £1Miss Nicola Caroline Sequeira
25.00%
Ordinary

Financials

Year2014
Net Worth£12
Current Liabilities£483

Accounts

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

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

5 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
15 June 2022Director's details changed for Miss Lucy Webb on 15 June 2021 (2 pages)
15 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
15 June 2022Director's details changed for Ms Miranda Cooke on 15 June 2022 (2 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
14 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
3 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
11 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
28 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
29 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 August 2017Notification of a person with significant control statement (2 pages)
11 August 2017Notification of a person with significant control statement (2 pages)
12 July 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 4
(7 pages)
1 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 4
(7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4
(7 pages)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4
(7 pages)
1 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4
(7 pages)
7 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4
(7 pages)
7 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4
(7 pages)
11 March 2014Appointment of Ms Alice Elisabeth Curtis as a director (2 pages)
11 March 2014Appointment of Ms Alice Elisabeth Curtis as a director (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
21 December 2011Termination of appointment of Kathryn Derringer as a director (1 page)
21 December 2011Termination of appointment of Kathryn Derringer as a director (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
15 June 2011Director's details changed for Ms Nicola Caroline Sequeira on 1 June 2011 (2 pages)
15 June 2011Director's details changed for Ms Nicola Caroline Sequeira on 1 June 2011 (2 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
15 June 2011Director's details changed for Ms Nicola Caroline Sequeira on 1 June 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 July 2010Director's details changed for Miss Kathryn Ann Derringer on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Ms Nicola Caroline Sequeira on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Ms Miranda Cooke on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Miss Lucy Webb on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Ms Miranda Cooke on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Miss Lucy Webb on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Miss Lucy Webb on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Ms Miranda Cooke on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Miss Kathryn Ann Derringer on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Miss Kathryn Ann Derringer on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Ms Nicola Caroline Sequeira on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Ms Nicola Caroline Sequeira on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 July 2009Director appointed miss lucy webb (1 page)
20 July 2009Director appointed miss lucy webb (1 page)
13 July 2009Return made up to 01/06/09; full list of members (4 pages)
13 July 2009Return made up to 01/06/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 July 2008Return made up to 01/06/08; full list of members (4 pages)
22 July 2008Return made up to 01/06/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 June 2007Return made up to 01/06/07; full list of members (3 pages)
25 June 2007Return made up to 01/06/07; full list of members (3 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 June 2006Return made up to 01/06/06; full list of members (3 pages)
29 June 2006Return made up to 01/06/06; full list of members (3 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 August 2005Return made up to 01/06/05; full list of members (9 pages)
10 August 2005Return made up to 01/06/05; full list of members (9 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 July 2004Return made up to 01/06/04; full list of members (9 pages)
2 July 2004Return made up to 01/06/04; full list of members (9 pages)
10 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
10 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
28 June 2003Return made up to 01/06/03; full list of members (9 pages)
28 June 2003Return made up to 01/06/03; full list of members (9 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
2 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
2 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
4 July 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 July 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
22 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
22 June 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
(8 pages)
22 June 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
(8 pages)
21 December 2000Full accounts made up to 31 March 2000 (10 pages)
21 December 2000Full accounts made up to 31 March 2000 (10 pages)
15 June 2000Return made up to 01/06/00; full list of members (8 pages)
15 June 2000Return made up to 01/06/00; full list of members (8 pages)
8 November 1999Full accounts made up to 31 March 1999 (11 pages)
8 November 1999Full accounts made up to 31 March 1999 (11 pages)
28 June 1999Return made up to 01/06/99; full list of members (6 pages)
28 June 1999Return made up to 01/06/99; full list of members (6 pages)
8 December 1998Full accounts made up to 31 March 1998 (12 pages)
8 December 1998Full accounts made up to 31 March 1998 (12 pages)
26 June 1998Return made up to 01/06/98; no change of members (4 pages)
26 June 1998Return made up to 01/06/98; no change of members (4 pages)
24 November 1997Full accounts made up to 31 March 1997 (11 pages)
24 November 1997Full accounts made up to 31 March 1997 (11 pages)
29 June 1997Return made up to 01/06/97; no change of members (4 pages)
29 June 1997Return made up to 01/06/97; no change of members (4 pages)
31 October 1996Full accounts made up to 31 March 1996 (9 pages)
31 October 1996Full accounts made up to 31 March 1996 (9 pages)
4 October 1996Auditor's resignation (1 page)
4 October 1996Auditor's resignation (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 1996Director resigned (1 page)
20 February 1996New secretary appointed;new director appointed (2 pages)
20 February 1996Director resigned (1 page)
20 February 1996New secretary appointed;new director appointed (2 pages)
1 February 1996Full accounts made up to 31 March 1995 (11 pages)
1 February 1996Full accounts made up to 31 March 1995 (11 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
6 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
6 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
19 July 1995Return made up to 01/06/95; full list of members (4 pages)
19 July 1995Return made up to 01/06/95; full list of members (4 pages)