Company Name19 Sugden Road Limited
DirectorsRichard Charles Bing and David John Springall
Company StatusActive
Company Number01966521
CategoryPrivate Limited Company
Incorporation Date28 November 1985(38 years, 5 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 NameRichard Charles Bing
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(11 years, 5 months after company formation)
Appointment Duration27 years
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Clare Lodge
Sea Lane
Rustington
West Sussex
BN16 2RF
Director NameMr David John Springall
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(36 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressSwan House 203
Swan Road
Feltham
Hanworth
TW13 6LL
Secretary NameDexters Block Management (Corporation)
StatusCurrent
Appointed10 March 2017(31 years, 3 months after company formation)
Appointment Duration7 years, 1 month
Correspondence Address203 Swan House
Swan Road
Feltham
Middlesex
TW13 6LL
Director NameMrs Alison Battista
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 1995)
RoleSales Manager
Correspondence Address19 Sugden Road
London
SW11 5EB
Director NameMr Simon Marsden
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 March 2001)
RoleComputer Programmer
Correspondence Address19 Sugden Road
London
SW11 5EB
Director NameGavin Morrison
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 4 months after company formation)
Appointment Duration1 month (resigned 07 May 1992)
RoleSurtikon
Correspondence Address19 Sugden Road
London
SW11 5EB
Director NameMr Andrew Richard Quick
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 1995)
RoleSolicitor
Correspondence Address19 Sugden Road
London
SW11 5EB
Director NameLady Ruth Gross
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 4 months after company formation)
Appointment Duration24 years, 9 months (resigned 09 January 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence Address131 New Kings Road
London
SW6 4SL
Secretary NameMr Andrew Richard Quick
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 1995)
RoleCompany Director
Correspondence Address19 Sugden Road
London
SW11 5EB
Director NameMrs Sandra June Cox
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(6 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 01 May 1999)
RoleAdministrator
Correspondence Address19 Sugden Road
London
SW11 5EB
Director NameVirginia Claire Bing
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 1997)
RoleTelevision Researcher
Correspondence AddressFlat 5 19 Sugden Road
London
SW11 5EB
Director NameAntonio Jorge Antunes Maduro
Date of BirthMarch 1967 (Born 57 years ago)
NationalityPortuguese
StatusResigned
Appointed27 February 1995(9 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 June 1999)
RoleInterior Designer
Correspondence AddressFlat 5 19 Sugden Road
Battersea
London
SW11 5EB
Secretary NameMr Simon Marsden
NationalityBritish
StatusResigned
Appointed27 February 1995(9 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 March 2001)
RoleCompany Director
Correspondence Address19 Sugden Road
London
SW11 5EB
Director NameShaun Gary Jordan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1998(12 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 November 2005)
RoleAdvertising
Correspondence AddressFlat 1
19 Sugden Road
London
SW11 5EB
Secretary NameRichard Charles Bing
NationalityBritish
StatusResigned
Appointed01 March 2001(15 years, 3 months after company formation)
Appointment Duration16 years (resigned 10 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Clare Lodge
Sea Lane
Rustington
West Sussex
BN16 2RF

Location

Registered AddressDexters Block Management 124 High Street
Hampton Hill
Hampton
TW12 1NS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Richard Charles Bing
40.00%
Ordinary
1 at £1Daniela Denby-ashe
20.00%
Ordinary
1 at £1David John Springall
20.00%
Ordinary
1 at £1Ruth Gross
20.00%
Ordinary

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

13 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
16 March 2023Registered office address changed from Swan House 203 Swan Road Feltham Hanworth TW13 6LL England to Dexters Block Management 124 High Street Hampton Hill Hampton TW12 1NS on 16 March 2023 (1 page)
25 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 July 2022Appointment of Mr David John Springall as a director on 13 June 2022 (2 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
25 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
8 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
11 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 August 2018Appointment of Dexters Block Management as a secretary on 10 March 2017 (2 pages)
22 August 2018Termination of appointment of Richard Charles Bing as a secretary on 10 March 2017 (1 page)
4 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
4 April 2018Registered office address changed from 8 Clare Lodge, Sea Lane Rustington West Sussex BN16 2RF to Swan House 203 Swan Road Feltham Hanworth TW13 6LL on 4 April 2018 (1 page)
4 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
15 January 2017Termination of appointment of Ruth Gross as a director on 9 January 2017 (1 page)
15 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 January 2017Termination of appointment of Ruth Gross as a director on 9 January 2017 (1 page)
14 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 5
(6 pages)
14 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 5
(6 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 5
(5 pages)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 5
(5 pages)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 5
(5 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 5
(5 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 5
(5 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 5
(5 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
21 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
21 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
20 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
30 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
30 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
31 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 April 2010Director's details changed for Lady Ruth Gross on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Richard Charles Bing on 1 April 2010 (2 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Richard Charles Bing on 1 April 2010 (2 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Richard Charles Bing on 1 April 2010 (2 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Lady Ruth Gross on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Lady Ruth Gross on 1 April 2010 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 April 2009Return made up to 02/04/09; full list of members (4 pages)
28 April 2009Director's change of particulars / ruth gross / 01/01/2009 (1 page)
28 April 2009Director's change of particulars / ruth gross / 01/01/2009 (1 page)
28 April 2009Return made up to 02/04/09; full list of members (4 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 April 2008Return made up to 02/04/08; full list of members (4 pages)
28 April 2008Return made up to 02/04/08; full list of members (4 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 July 2007Registered office changed on 12/07/07 from: 19 sugden road london SW11 5EB (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Return made up to 02/04/07; full list of members (3 pages)
12 July 2007Return made up to 02/04/07; full list of members (3 pages)
12 July 2007Registered office changed on 12/07/07 from: 19 sugden road london SW11 5EB (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 May 2006Secretary's particulars changed;director's particulars changed (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Secretary's particulars changed;director's particulars changed (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Return made up to 02/04/06; full list of members (3 pages)
2 May 2006Return made up to 02/04/06; full list of members (3 pages)
10 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 May 2005Return made up to 02/04/05; full list of members (3 pages)
18 May 2005Return made up to 02/04/05; full list of members (3 pages)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
30 April 2004Return made up to 02/04/04; full list of members (8 pages)
30 April 2004Return made up to 02/04/04; full list of members (8 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
11 April 2003Return made up to 02/04/03; full list of members (8 pages)
11 April 2003Return made up to 02/04/03; full list of members (8 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
12 April 2001Secretary resigned;director resigned (1 page)
12 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001Secretary resigned;director resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
12 May 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 May 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 June 1999Return made up to 02/04/99; full list of members (8 pages)
17 June 1999Return made up to 02/04/99; full list of members (8 pages)
3 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
1 May 1998Return made up to 02/04/98; full list of members (6 pages)
1 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
1 May 1998Return made up to 02/04/98; full list of members (6 pages)
1 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
19 May 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 May 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
19 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
30 April 1996Return made up to 02/04/96; no change of members (6 pages)
30 April 1996Return made up to 02/04/96; no change of members (6 pages)
30 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
30 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
30 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
30 May 1995New director appointed (2 pages)
30 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
30 May 1995New director appointed (2 pages)
30 May 1995New secretary appointed (2 pages)
30 May 1995Return made up to 02/04/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New secretary appointed (2 pages)
30 May 1995Return made up to 02/04/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 May 1995New director appointed (2 pages)