Company Name263 Valley Road Limited
Company StatusActive
Company Number01950472
CategoryPrivate Limited Company
Incorporation Date26 September 1985(38 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Asmat Sameja
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2005(20 years, 3 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
263 Valley Road
London
SW16 2AB
Director NameMr Jon Andrew Boyle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2007(21 years, 4 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Braidwood Road
Catford
London
SE6 1QX
Director NameMrs Cleo Naomi Whittingham
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(32 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address263 Valley Road
London
SW16 2AB
Director NameMr Thomas James Duncan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(34 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address263 Valley Road
London
SW16 2AB
Secretary NameMr Thomas James Duncan
StatusCurrent
Appointed21 February 2020(34 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address263 Valley Road
London
SW16 2AB
Director NameMargaret Morris
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(8 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 January 2006)
RoleBusiness Manager
Correspondence AddressFlat 2
263 Valley Road
Streatham
London
SW16 2AB
Director NameMs Geeta Jethwa
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(8 years, 3 months after company formation)
Appointment Duration23 years, 11 months (resigned 15 December 2017)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
263 Valley Road
Streatham
London
SW16 2AB
Director NameMr Robert Drummond Caldwell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(8 years, 3 months after company formation)
Appointment Duration26 years, 1 month (resigned 20 February 2020)
RolePlumbing Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
263 Valley Road
Streatham
London
SW16 2AB
Secretary NameMs Geeta Jethwa
NationalityBritish
StatusResigned
Appointed13 January 1994(8 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 October 2004)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
263 Valley Road
Streatham
London
SW16 2AB
Secretary NameMr Robert Drummond Caldwell
NationalityBritish
StatusResigned
Appointed01 October 2004(19 years after company formation)
Appointment Duration15 years, 4 months (resigned 20 February 2020)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
263 Valley Road
Streatham
London
SW16 2AB

Location

Registered Address263 Valley Road
London
SW16 2AB
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London

Shareholders

1 at £1Asmat Sameja
25.00%
Ordinary
1 at £1Geeta Jethwa
25.00%
Ordinary
1 at £1Jon Andrew Boyle
25.00%
Ordinary
1 at £1Robert Drummond Caldwell
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 3 weeks ago)
Next Return Due28 January 2025 (8 months, 3 weeks from now)

Filing History

31 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
14 November 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
7 February 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
29 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
24 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
6 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
27 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
13 March 2020Notification of Thomas James Duncan as a person with significant control on 21 February 2020 (2 pages)
13 March 2020Cessation of Robert Drummond Caldwell as a person with significant control on 20 February 2020 (1 page)
13 March 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
13 March 2020Notification of Cleo Naomi Whittingham as a person with significant control on 6 February 2020 (2 pages)
13 March 2020Termination of appointment of Robert Drummond Caldwell as a director on 20 February 2020 (1 page)
13 March 2020Director's details changed for Mrs Cleo Naomi Whittingham on 6 February 2020 (2 pages)
13 March 2020Appointment of Mr Thomas James Duncan as a secretary on 21 February 2020 (2 pages)
13 March 2020Appointment of Mr Thomas James Duncan as a director on 21 February 2020 (2 pages)
13 March 2020Termination of appointment of Robert Drummond Caldwell as a secretary on 20 February 2020 (1 page)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
17 January 2018Director's details changed for Mrs Cleo Naomi Whittigham on 15 December 2017 (2 pages)
17 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
22 December 2017Termination of appointment of Geeta Jethwa as a director on 15 December 2017 (1 page)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (12 pages)
22 December 2017Appointment of Mrs Cleo Naomi Whittigham as a director on 15 December 2017 (2 pages)
25 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
25 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
27 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4
(7 pages)
27 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4
(7 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
20 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 4
(7 pages)
20 January 2015Director's details changed for Mr Jon Andrew Boyle on 24 November 2014 (2 pages)
20 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 4
(7 pages)
20 January 2015Director's details changed for Mr Jon Andrew Boyle on 24 November 2014 (2 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4
(7 pages)
22 January 2014Director's details changed for Mr Jon Andrew Boyle on 22 January 2014 (2 pages)
22 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4
(7 pages)
22 January 2014Director's details changed for Mr Jon Andrew Boyle on 22 January 2014 (2 pages)
18 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
18 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
25 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 April 2012Director's details changed for Jon Andrew Boyle on 14 January 2012 (2 pages)
11 April 2012Director's details changed for Asmat Sameja on 14 January 2012 (2 pages)
11 April 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
11 April 2012Director's details changed for Robert Drummond Caldwell on 14 January 2012 (2 pages)
11 April 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
11 April 2012Director's details changed for Jon Andrew Boyle on 14 January 2012 (2 pages)
11 April 2012Director's details changed for Asmat Sameja on 14 January 2012 (2 pages)
11 April 2012Director's details changed for Robert Drummond Caldwell on 14 January 2012 (2 pages)
11 April 2012Director's details changed for Geeta Jethwa on 14 January 2012 (2 pages)
11 April 2012Director's details changed for Geeta Jethwa on 14 January 2012 (2 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
14 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (16 pages)
14 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (16 pages)
17 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
17 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
22 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (16 pages)
22 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (16 pages)
18 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (14 pages)
18 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (14 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
7 April 2009Return made up to 30/01/09; no change of members (6 pages)
7 April 2009Return made up to 30/01/09; no change of members (6 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
26 March 2008Return made up to 13/01/08; full list of members (8 pages)
26 March 2008Return made up to 13/01/08; full list of members (8 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
9 March 2007Return made up to 13/01/07; full list of members (7 pages)
9 March 2007Return made up to 13/01/07; full list of members (7 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
6 April 2006New director appointed (2 pages)
6 April 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
6 April 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (2 pages)
30 March 2006Return made up to 13/01/06; full list of members (7 pages)
30 March 2006Return made up to 13/01/06; full list of members (7 pages)
22 March 2005Return made up to 13/01/05; full list of members (7 pages)
22 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 March 2005Return made up to 13/01/05; full list of members (7 pages)
22 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
10 May 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
10 May 2004Return made up to 13/01/04; full list of members (7 pages)
10 May 2004Accounts for a dormant company made up to 31 March 2002 (4 pages)
10 May 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
10 May 2004Return made up to 13/01/04; full list of members (7 pages)
10 May 2004Accounts for a dormant company made up to 31 March 2002 (4 pages)
7 February 2003Return made up to 13/01/03; full list of members (7 pages)
7 February 2003Return made up to 13/01/03; full list of members (7 pages)
22 February 2002Return made up to 13/01/02; full list of members (7 pages)
22 February 2002Return made up to 13/01/02; full list of members (7 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
23 January 2001Return made up to 13/01/01; full list of members (7 pages)
23 January 2001Return made up to 13/01/01; full list of members (7 pages)
24 October 2000Compulsory strike-off action has been discontinued (1 page)
24 October 2000Compulsory strike-off action has been discontinued (1 page)
19 October 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
19 October 2000Return made up to 13/01/00; full list of members (7 pages)
19 October 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
19 October 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
19 October 2000Return made up to 13/01/00; full list of members (7 pages)
19 October 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
15 February 1999Return made up to 13/01/99; full list of members (6 pages)
15 February 1999Return made up to 13/01/99; full list of members (6 pages)
11 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
11 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
9 February 1998Return made up to 13/01/98; no change of members (4 pages)
9 February 1998Return made up to 13/01/98; no change of members (4 pages)
6 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
6 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
13 February 1997Return made up to 13/01/97; no change of members (4 pages)
13 February 1997Return made up to 13/01/97; no change of members (4 pages)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
26 February 1996Return made up to 13/01/96; full list of members (6 pages)
26 February 1996Return made up to 13/01/96; full list of members (6 pages)
26 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
26 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)