Company Name107 Shirland Road Limited
Company StatusActive
Company Number01848726
CategoryPrivate Limited Company
Incorporation Date17 September 1984(39 years, 7 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
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Wesley Kafero-Babumba
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(23 years, 3 months after company formation)
Appointment Duration16 years, 3 months
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressSuite 91 3rd Floor
65 London Wall
London
EC2M 5TU
Director NameMr Imran Akhtar
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(23 years, 3 months after company formation)
Appointment Duration16 years, 3 months
RoleExec Search Cons
Country of ResidenceEngland
Correspondence Address37 Rancliffe Road
London
E6 3HW
Director NameHenry Nicolas James Jefferson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(25 years, 7 months after company formation)
Appointment Duration13 years, 11 months
RoleFilm Visual Effects
Country of ResidenceEngland
Correspondence Address52 High Street
Harrow On The Hill
Middlesex
HA1 3LL
Director NameMr St John Rehman-Fawcett
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(37 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleStudent
Country of ResidenceEngland
Correspondence Address8 Peterborough Road
Harrow
HA1 2BQ
Director NameDavid George Rye
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(6 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 May 1996)
RolePublisher
Correspondence Address107a Shirland Road
London
W9 2EL
Director NameMiss Rachael Maunder
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(6 years, 11 months after company formation)
Appointment Duration8 months (resigned 15 April 1992)
RoleInvestment Banker
Correspondence Address107 Shirland Road
London
W9 2EL
Secretary NameMr James Bernard Harper
NationalityBritish
StatusResigned
Appointed14 August 1991(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 January 1994)
RoleCompany Director
Correspondence Address107 Shirland Road
London
W9 2EL
Director NameMr Bruce Douglas Macfarlane
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 March 1995)
RoleCrude Oil Refining/Marketing
Correspondence Address107 Shirland Road
London
W9 2EL
Director NameRobert Charles Nias
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(9 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 March 1997)
RoleUnderwriter
Correspondence Address107b Shirland Road
London
W9 2EL
Secretary NameDavid George Rye
NationalityBritish
StatusResigned
Appointed18 January 1994(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 May 1996)
RolePublisher
Correspondence Address107a Shirland Road
London
W9 2EL
Director NameVeronica Mary Padwick
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(10 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 January 1998)
RoleLibrarian
Correspondence Address107e Shirland Road
London
W9 2EL
Secretary NameRobert Charles Nias
NationalityBritish
StatusResigned
Appointed13 May 1996(11 years, 8 months after company formation)
Appointment Duration10 months (resigned 12 March 1997)
RoleInsurance
Correspondence Address107b Shirland Road
London
W9 2EL
Director NameJon William Anderson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed13 August 1996(11 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 March 2001)
RoleMarketing
Correspondence Address107a Shirland Road
London
W9 2EL
Secretary NameJon William Anderson
NationalityAustralian
StatusResigned
Appointed12 March 1997(12 years, 5 months after company formation)
Appointment Duration4 years (resigned 28 March 2001)
RoleMarketing Director
Correspondence Address107a Shirland Road
London
W9 2EL
Director NameKim Aleong
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(13 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressFlat 2
8 Warrington Crescent Maida Vale
London
W9 1EL
Director NameSacha Kate Baker
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(15 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 January 2008)
RoleLifestyle Manager
Correspondence Address18 Aylmer Road
London
W12 9LQ
Director NameHugo Alexander Baker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(15 years, 11 months after company formation)
Appointment Duration21 years, 10 months (resigned 29 June 2022)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address107b Shirland Road
London
W9 2EL
Secretary NameHugo Alexander Baker
NationalityBritish
StatusResigned
Appointed28 March 2001(16 years, 6 months after company formation)
Appointment Duration21 years, 3 months (resigned 29 June 2022)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address8 Peterborough Road
Harrow
HA1 2BQ
Director NameMr Simon John Byrne
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(23 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address74 Whitmore Road
Harrow
Middlesex
HA1 4AH
Director NameEyamba Theresa Henshaw
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(23 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 29 June 2022)
RoleBusiness Consultant
Country of ResidenceNigeria
Correspondence Address9 Louis Close
Victoria Island
Lagos
Nigeria
Director NameMrs Eva Sampieri
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2022(37 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Peterborough Road
Harrow
HA1 2BQ

Location

Registered Address8 Peterborough Road
Harrow
HA1 2BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Charkes Kafero-babumba & Jocelyn Kafero-babumba
20.00%
Ordinary
1 at £1Eyamba Theresa Henshaw
20.00%
Ordinary
1 at £1Henry Nicholas James Jefferson
20.00%
Ordinary
1 at £1Hugo Alexander Baker
20.00%
Ordinary
1 at £1Imran Akhtar
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Filing History

12 October 2023Termination of appointment of Eva Sampieri as a director on 12 October 2023 (1 page)
9 October 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
15 September 2022Confirmation statement made on 14 August 2022 with updates (4 pages)
15 September 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
29 June 2022Appointment of Mr St John Rehman-Fawcett as a director on 29 June 2022 (2 pages)
29 June 2022Termination of appointment of Eyamba Theresa Henshaw as a director on 29 June 2022 (1 page)
29 June 2022Termination of appointment of Hugo Alexander Baker as a director on 29 June 2022 (1 page)
29 June 2022Cessation of Eyamba Theresa Henshaw as a person with significant control on 29 June 2022 (1 page)
29 June 2022Termination of appointment of Hugo Alexander Baker as a secretary on 29 June 2022 (1 page)
29 June 2022Cessation of Hugo Alexander Baker as a person with significant control on 29 June 2022 (1 page)
29 June 2022Appointment of Ms Eva Sampieri as a director on 29 June 2022 (2 pages)
9 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
3 September 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
24 March 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
8 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
15 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
19 September 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
26 July 2018Registered office address changed from 52 High Street Harrow on the Hill Middlesex HA1 3LL to 8 Peterborough Road Harrow HA1 2BQ on 26 July 2018 (1 page)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
23 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
5 September 2016Confirmation statement made on 14 August 2016 with updates (9 pages)
5 September 2016Confirmation statement made on 14 August 2016 with updates (9 pages)
16 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
16 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
14 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 5
(8 pages)
14 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 5
(8 pages)
17 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
9 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
9 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
17 September 2014Director's details changed for Hugo Alexander Baker on 11 September 2014 (2 pages)
17 September 2014Secretary's details changed for Hugo Alexander Baker on 9 September 2014 (1 page)
17 September 2014Secretary's details changed for Hugo Alexander Baker on 9 September 2014 (1 page)
17 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 5
(8 pages)
17 September 2014Secretary's details changed for Hugo Alexander Baker on 9 September 2014 (1 page)
17 September 2014Director's details changed for Eyamba Theresa Henshaw on 11 September 2014 (2 pages)
17 September 2014Director's details changed for Hugo Alexander Baker on 11 September 2014 (2 pages)
17 September 2014Director's details changed for Eyamba Theresa Henshaw on 11 September 2014 (2 pages)
17 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 5
(8 pages)
11 September 2014Termination of appointment of Simon John Byrne as a director on 31 March 2013 (1 page)
11 September 2014Termination of appointment of Simon John Byrne as a director on 31 March 2013 (1 page)
31 January 2014Annual return made up to 14 August 2011 with a full list of shareholders (18 pages)
31 January 2014Accounts for a dormant company made up to 31 March 2012 (4 pages)
31 January 2014Appointment of Mr Simon John Byrne as a director on 1 January 2008 (1 page)
31 January 2014Annual return made up to 14 August 2008 with a full list of shareholders (10 pages)
31 January 2014Accounts for a dormant company made up to 31 March 2012 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2014Appointment of Mr Simon John Byrne as a director on 1 January 2008 (1 page)
31 January 2014Termination of appointment of Sacha Kate Baker as a director on 1 January 2008 (1 page)
31 January 2014Appointment of Henry Nicolas James Jefferson as a director on 1 May 2010 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2014Appointment of Eyamba Theresa Henshaw as a director on 1 January 2008 (1 page)
31 January 2014Appointment of Imran Akhtar as a director on 1 January 2008 (1 page)
31 January 2014Appointment of Henry Nicolas James Jefferson as a director on 1 May 2010 (3 pages)
31 January 2014Accounts for a dormant company made up to 31 March 2011 (4 pages)
31 January 2014Annual return made up to 14 August 2012 with a full list of shareholders (18 pages)
31 January 2014Appointment of Imran Akhtar as a director on 1 January 2008 (1 page)
31 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
31 January 2014Annual return made up to 14 August 2009 with a full list of shareholders (12 pages)
31 January 2014Accounts for a dormant company made up to 31 March 2011 (4 pages)
31 January 2014Termination of appointment of Sacha Kate Baker as a director on 1 January 2008 (1 page)
31 January 2014Annual return made up to 14 August 2010 with a full list of shareholders (18 pages)
31 January 2014Appointment of Mr Simon John Byrne as a director on 1 January 2008 (1 page)
31 January 2014Termination of appointment of Sacha Kate Baker as a director on 1 January 2008 (1 page)
31 January 2014Annual return made up to 14 August 2009 with a full list of shareholders (12 pages)
31 January 2014Annual return made up to 14 August 2010 with a full list of shareholders (18 pages)
31 January 2014Registered office address changed from 107B Shirland Road London W9 2EL on 31 January 2014 (2 pages)
31 January 2014Appointment of Mr Charles Wesley Kafero-Babumba as a director on 1 January 2008 (1 page)
31 January 2014Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2014Administrative restoration application (3 pages)
31 January 2014Annual return made up to 14 August 2011 with a full list of shareholders (18 pages)
31 January 2014Appointment of Mr Charles Wesley Kafero-Babumba as a director on 1 January 2008 (1 page)
31 January 2014Annual return made up to 14 August 2013 with a full list of shareholders (18 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
31 January 2014Annual return made up to 14 August 2013 with a full list of shareholders (18 pages)
31 January 2014Appointment of Henry Nicolas James Jefferson as a director on 1 May 2010 (3 pages)
31 January 2014Annual return made up to 14 August 2012 with a full list of shareholders (18 pages)
31 January 2014Registered office address changed from 107B Shirland Road London W9 2EL on 31 January 2014 (2 pages)
31 January 2014Appointment of Eyamba Theresa Henshaw as a director on 1 January 2008 (1 page)
31 January 2014Appointment of Eyamba Theresa Henshaw as a director on 1 January 2008 (1 page)
31 January 2014Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2014Appointment of Mr Charles Wesley Kafero-Babumba as a director on 1 January 2008 (1 page)
31 January 2014Appointment of Imran Akhtar as a director on 1 January 2008 (1 page)
31 January 2014Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2014Annual return made up to 14 August 2008 with a full list of shareholders (10 pages)
31 January 2014Administrative restoration application (3 pages)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
23 July 2008Return made up to 14/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2008Return made up to 14/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2008Compulsory strike-off action has been discontinued (1 page)
11 June 2008Compulsory strike-off action has been discontinued (1 page)
10 June 2008Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 June 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 June 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 June 2008Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
21 September 2006Return made up to 14/08/06; full list of members (8 pages)
21 September 2006Return made up to 14/08/06; full list of members (8 pages)
11 September 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 September 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 October 2005Return made up to 14/08/05; full list of members (8 pages)
17 October 2005Return made up to 14/08/05; full list of members (8 pages)
15 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
7 January 2005Return made up to 14/08/04; full list of members (8 pages)
7 January 2005Return made up to 14/08/04; full list of members (8 pages)
6 May 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 May 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
17 February 2004Compulsory strike-off action has been discontinued (1 page)
17 February 2004Compulsory strike-off action has been discontinued (1 page)
13 February 2004Accounts for a dormant company made up to 31 March 2002 (2 pages)
13 February 2004Return made up to 14/08/02; full list of members (8 pages)
13 February 2004Return made up to 14/08/02; full list of members (8 pages)
13 February 2004Return made up to 14/08/03; full list of members (8 pages)
13 February 2004Return made up to 14/08/03; full list of members (8 pages)
13 February 2004Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
9 March 2002Secretary resigned;director resigned (1 page)
9 March 2002Secretary resigned;director resigned (1 page)
9 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
9 March 2002Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 09/03/02
(8 pages)
9 March 2002Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 09/03/02
(8 pages)
9 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
11 October 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
11 October 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
26 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
26 August 1999Return made up to 14/08/99; full list of members (6 pages)
26 August 1999Return made up to 14/08/99; full list of members (6 pages)
26 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
9 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
9 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
11 August 1998Return made up to 14/08/98; full list of members (6 pages)
11 August 1998Return made up to 14/08/98; full list of members (6 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
20 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
20 August 1997Return made up to 14/08/97; full list of members (6 pages)
20 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
20 August 1997Return made up to 14/08/97; full list of members (6 pages)
10 April 1997New secretary appointed (2 pages)
10 April 1997Secretary resigned;director resigned (1 page)
10 April 1997Secretary resigned;director resigned (1 page)
10 April 1997New secretary appointed (2 pages)
4 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
4 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
12 September 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 September 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
28 June 1996New secretary appointed (2 pages)
28 June 1996Secretary resigned (1 page)
28 June 1996New secretary appointed (2 pages)
28 June 1996Secretary resigned (1 page)
4 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
4 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
25 August 1995Return made up to 14/08/95; full list of members (6 pages)
25 August 1995Return made up to 14/08/95; full list of members (6 pages)
30 March 1995Director's particulars changed;director resigned (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995Director's particulars changed;director resigned (2 pages)
30 March 1995New director appointed (2 pages)
17 September 1984Incorporation (13 pages)
17 September 1984Incorporation (13 pages)