Company NameThirty Eight Pembridge Villas Limited
Company StatusActive
Company Number01891120
CategoryPrivate Limited Company
Incorporation Date1 March 1985(39 years, 2 months ago)
Previous NameMillstape 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 NameMrs Claire Lorraine Austin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1992(7 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleChild Care Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Studio
11 Bracknell Gardens
London
NW3 7EE
Director NameMs Evlynne Gilvarry
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed31 August 2004(19 years, 6 months after company formation)
Appointment Duration19 years, 8 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address38 Pembridge Villas
London
W11 3EL
Director NameMr George Robertson Ball
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(32 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director NamePeter William Shayne
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(7 years, 1 month after company formation)
Appointment Duration4 years (resigned 18 April 1996)
RoleMusician
Correspondence Address38 Pembridge Villas
London
W11 3EL
Director NameMiss Ruth Danning
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(7 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 06 March 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address38 Pembridge Villas
London
W11 3EL
Director NameMr Richard David Hacon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 April 1995)
RoleBarrister
Correspondence Address38 Pembridge Villas
London
W11 3EL
Director NameJustin St Clair Hardy
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 1994)
RoleTV Writer/Producer
Correspondence Address38a Pembridge Villas
London
W11
Secretary NameJustin St Clair Hardy
NationalityBritish
StatusResigned
Appointed12 November 1992(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 1994)
RoleCompany Director
Correspondence Address38a Pembridge Villas
London
W11
Director NameDaniel Joseph Mitchell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1995(9 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 October 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Brook Barn
Brook End
Stebbing
Essex
CM6 3AA
Secretary NameMiss Ruth Danning
NationalityBritish
StatusResigned
Appointed21 January 1995(9 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 12 November 2009)
Role080615
Country of ResidenceUnited Kingdom
Correspondence Address38 Pembridge Villas
London
W11 3EL
Director NameMr Michael John Gerrard
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(10 years, 3 months after company formation)
Appointment Duration21 years, 5 months (resigned 21 November 2016)
RoleHairdressing
Country of ResidenceEngland
Correspondence Address153 Holland Park Avenue
London
W11 4UX
Director NameWilliam Graham-Welton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1996(11 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 24 October 1999)
RoleBanker
Correspondence Address38 Pembridge Villas
London
W11 3EL
Director NameLouise Perkins
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1999(14 years, 7 months after company formation)
Appointment Duration4 years (resigned 25 October 2003)
RoleActor
Correspondence Address38 Pembridge Villas
London
W11 3EL
Secretary NameMr Timothy Michael Taylor
NationalityBritish
StatusResigned
Appointed06 March 2009(24 years after company formation)
Appointment Duration9 years, 5 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN

Location

Registered Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 90 other UK companies use this postal address

Shareholders

200 at £1Edil Front Srl
20.00%
Ordinary
200 at £1Evlynne Gilvarry
20.00%
Ordinary
200 at £1Giustino Di Benedetto
20.00%
Ordinary
200 at £1Miss C.l. Austin
20.00%
Ordinary
200 at £1Mr M.j. Gerrard
20.00%
Ordinary

Financials

Year2014
Net Worth£2,881

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
29 November 2023Director's details changed for Mr George Robertson Ball on 27 November 2023 (2 pages)
29 November 2023Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG United Kingdom to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 29 November 2023 (1 page)
16 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
21 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
22 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
19 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
19 November 2020Registered office address changed from 202 Fulham Road London SW10 9PJ England to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 19 November 2020 (1 page)
29 May 2020Notification of a person with significant control statement (2 pages)
26 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
1 August 2019Micro company accounts made up to 30 April 2019 (4 pages)
18 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
13 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
6 September 2018Registered office address changed from 97 Chamberlayne Road Kensal Rise London NW10 3NN to 202 Fulham Road London SW10 9PJ on 6 September 2018 (1 page)
4 September 2018Termination of appointment of Timothy Michael Taylor as a secretary on 31 August 2018 (1 page)
15 January 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
15 January 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
10 November 2017Appointment of Mr George Robertson Ball as a director on 4 August 2017 (2 pages)
10 November 2017Appointment of Mr George Robertson Ball as a director on 4 August 2017 (2 pages)
8 November 2017Cessation of Timothy Michael Taylor as a person with significant control on 31 October 2017 (1 page)
8 November 2017Cessation of Timothy Michael Taylor as a person with significant control on 31 October 2017 (1 page)
8 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
3 August 2017Termination of appointment of Michael John Gerrard as a director on 21 November 2016 (1 page)
3 August 2017Termination of appointment of Michael John Gerrard as a director on 21 November 2016 (1 page)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
1 November 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
1 November 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
8 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(6 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(6 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(6 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(6 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(6 pages)
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(6 pages)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
25 September 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
25 September 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
28 November 2011Accounts for a dormant company made up to 30 April 2011 (8 pages)
28 November 2011Accounts for a dormant company made up to 30 April 2011 (8 pages)
24 November 2011Termination of appointment of Daniel Mitchell as a director (1 page)
24 November 2011Secretary's details changed for Mr Timothy Michael Taylor on 31 October 2011 (1 page)
24 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
24 November 2011Termination of appointment of Daniel Mitchell as a director (1 page)
24 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
24 November 2011Secretary's details changed for Mr Timothy Michael Taylor on 31 October 2011 (1 page)
31 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
11 May 2010Director's details changed for Mrs Claire Lorraine Austin on 12 November 2009 (1 page)
11 May 2010Director's details changed for Evlynne Gilvarry on 12 November 2009 (1 page)
11 May 2010Director's details changed for Michael John Gerrard on 12 November 2009 (1 page)
11 May 2010Director's details changed for Michael John Gerrard on 12 November 2009 (1 page)
11 May 2010Director's details changed for Evlynne Gilvarry on 12 November 2009 (1 page)
11 May 2010Director's details changed for Daniel Joseph Mitchell on 12 November 2009 (1 page)
11 May 2010Director's details changed for Mrs Claire Lorraine Austin on 12 November 2009 (1 page)
11 May 2010Director's details changed for Daniel Joseph Mitchell on 12 November 2009 (1 page)
17 March 2010Termination of appointment of Ruth Danning as a secretary (1 page)
17 March 2010Termination of appointment of Ruth Danning as a secretary (1 page)
1 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
6 May 2009Secretary appointed timothy michael taylor (2 pages)
6 May 2009Secretary appointed timothy michael taylor (2 pages)
30 April 2009Appointment terminated director ruth danning (1 page)
30 April 2009Registered office changed on 30/04/2009 from 38 pembridge villas london W11 3EL (1 page)
30 April 2009Appointment terminated director ruth danning (1 page)
30 April 2009Registered office changed on 30/04/2009 from 38 pembridge villas london W11 3EL (1 page)
1 April 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
1 April 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
25 March 2009Return made up to 31/10/08; full list of members (5 pages)
25 March 2009Return made up to 31/10/08; full list of members (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 December 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
10 November 2003Return made up to 31/10/03; full list of members (9 pages)
10 November 2003Return made up to 31/10/03; full list of members (9 pages)
28 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
28 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
3 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
17 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
17 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
7 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
7 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 November 1998Return made up to 12/11/98; no change of members (6 pages)
11 November 1998Return made up to 12/11/98; no change of members (6 pages)
26 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
26 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
12 November 1997Return made up to 12/11/97; no change of members (6 pages)
12 November 1997Return made up to 12/11/97; no change of members (6 pages)
28 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
28 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
14 November 1996Return made up to 12/11/96; full list of members (8 pages)
14 November 1996Return made up to 12/11/96; full list of members (8 pages)
7 November 1996Full accounts made up to 30 April 1996 (9 pages)
7 November 1996Full accounts made up to 30 April 1996 (9 pages)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 November 1995Return made up to 12/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 November 1995Return made up to 12/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 October 1995Accounts for a small company made up to 30 April 1995 (9 pages)
11 October 1995Accounts for a small company made up to 30 April 1995 (9 pages)
22 September 1995Director resigned;new director appointed (2 pages)
22 September 1995Director resigned;new director appointed (2 pages)
15 September 1995New director appointed (2 pages)
15 September 1995New director appointed (2 pages)
15 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
15 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 December 1994Memorandum and Articles of Association (8 pages)
1 December 1994Memorandum and Articles of Association (8 pages)
1 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1988Accounts made up to 30 April 1988 (5 pages)
18 August 1988Accounts made up to 30 April 1988 (5 pages)
7 December 1987Accounts for a small company made up to 30 April 1987 (10 pages)
7 December 1987Accounts for a small company made up to 30 April 1987 (10 pages)
1 March 1985Incorporation (18 pages)
1 March 1985Incorporation (18 pages)