Company Name24 Ainger Road London Nw3 Limited
Company StatusActive
Company Number01991247
CategoryPrivate Limited Company
Incorporation Date19 February 1986(38 years, 2 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 NameMr Robert Tom Stodel
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2010(24 years after company formation)
Appointment Duration14 years, 1 month
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Hampstead Hill Gardens
London
NW3 2PH
Director NameMr Daniel Bekos
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(38 years after company formation)
Appointment Duration2 months, 1 week
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address13a Priory Terrace
London
NW6 4DG
Director NameMs Jennifer Ruth Welsh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(38 years after company formation)
Appointment Duration2 months, 1 week
RoleCompany Co Founder
Country of ResidenceEngland
Correspondence Address45 Shay Lane
Hale Barns
Altrincham
WA15 8PA
Director NameDr Stephen Baker
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 11 March 2010)
RoleUniversity Lecturer/Consultant
Correspondence Address24 Ainger Road
London
NW3 3AS
Director NameMr Richard Keith Hatch
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 July 1991(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 August 1995)
RoleHead Chef
Correspondence Address24 Ainger Road
London
NW3 3AS
Director NameMr Peter Dawson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 4 months after company formation)
Appointment Duration24 years, 3 months (resigned 12 October 2015)
RoleActor/Writer
Country of ResidenceUnited Kingdom
Correspondence Address24 Ainger Road
London
NW3 3AS
Secretary NameDr Stephen Baker
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 11 March 2010)
RoleCompany Director
Correspondence Address24 Ainger Road
London
NW3 3AS
Director NameMr Nicholas James Kenally Smith
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(9 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 13 November 2007)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBracondale
Brick Bank Lane Allostock
Knutsford
Cheshire
WA16 9LY
Secretary NameMr Peter Michael Dawson
StatusResigned
Appointed11 March 2010(24 years after company formation)
Appointment Duration5 years, 7 months (resigned 12 October 2015)
RoleCompany Director
Correspondence AddressFlat 1 24 Ainger Road
London
NW3 3AS

Location

Registered Address10 Paradise Road
Richmond
TW9 1SE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1 at £1Jennifer Ruth Davies & Stephen Nicholas Welsh
25.00%
Ordinary
1 at £1Lisa Bekos & Daniel Bekos
25.00%
Ordinary
1 at £1Mr Peter Dawson
25.00%
Ordinary
1 at £1Mr Robert T. Stodel
25.00%
Ordinary

Financials

Year2014
Turnover£400
Net Worth£2,404
Cash£3,040
Current Liabilities£3,036

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

4 March 2024Micro company accounts made up to 30 September 2023 (3 pages)
15 February 2024Appointment of Ms Jennifer Ruth Welsh as a director on 15 February 2024 (2 pages)
14 February 2024Appointment of Mr Daniel Bekos as a director on 13 February 2024 (2 pages)
28 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
21 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
28 July 2022Micro company accounts made up to 30 September 2021 (3 pages)
11 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
4 July 2021Micro company accounts made up to 30 September 2020 (3 pages)
4 July 2021Registered office address changed from C/O Robert Stodel 17 Hampstead Hill Gardens London NW3 2PH England to 10 Paradise Road Richmond TW9 1SE on 4 July 2021 (1 page)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
7 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
5 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
24 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
24 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
18 June 2018Notification of a person with significant control statement (2 pages)
18 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 August 2017Micro company accounts made up to 30 September 2016 (2 pages)
20 August 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4
(4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4
(4 pages)
24 December 2015Termination of appointment of Peter Dawson as a director on 12 October 2015 (1 page)
24 December 2015Termination of appointment of Peter Dawson as a director on 12 October 2015 (1 page)
24 December 2015Registered office address changed from Flat 1 24 Ainger Road London NW3 3AS to C/O Robert Stodel 17 Hampstead Hill Gardens London NW3 2PH on 24 December 2015 (1 page)
24 December 2015Termination of appointment of Peter Michael Dawson as a secretary on 12 October 2015 (1 page)
24 December 2015Termination of appointment of Peter Michael Dawson as a secretary on 12 October 2015 (1 page)
24 December 2015Registered office address changed from Flat 1 24 Ainger Road London NW3 3AS to C/O Robert Stodel 17 Hampstead Hill Gardens London NW3 2PH on 24 December 2015 (1 page)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4
(5 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4
(5 pages)
27 January 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
27 January 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(5 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(5 pages)
21 January 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
21 January 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
17 January 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
17 January 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
29 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption full accounts made up to 30 September 2011 (7 pages)
20 December 2011Total exemption full accounts made up to 30 September 2011 (7 pages)
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
15 April 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
15 April 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
31 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
31 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
7 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mr Peter Dawson on 24 June 2010 (2 pages)
7 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mr Peter Dawson on 24 June 2010 (2 pages)
24 March 2010Appointment of Mr Peter Michael Dawson as a secretary (1 page)
24 March 2010Appointment of Mr Peter Michael Dawson as a secretary (1 page)
22 March 2010Appointment of Mr Robert Tom Stodel as a director (2 pages)
22 March 2010Termination of appointment of Stephen Baker as a director (1 page)
22 March 2010Termination of appointment of Stephen Baker as a director (1 page)
22 March 2010Registered office address changed from 30 Frederick Sanger Road the Surrey Research Park Guildford Surrey GU2 7EF on 22 March 2010 (1 page)
22 March 2010Termination of appointment of Stephen Baker as a secretary (1 page)
22 March 2010Registered office address changed from 30 Frederick Sanger Road the Surrey Research Park Guildford Surrey GU2 7EF on 22 March 2010 (1 page)
22 March 2010Appointment of Mr Robert Tom Stodel as a director (2 pages)
22 March 2010Termination of appointment of Stephen Baker as a secretary (1 page)
20 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
20 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
6 July 2009Return made up to 24/06/09; full list of members (4 pages)
6 July 2009Return made up to 24/06/09; full list of members (4 pages)
5 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
5 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
26 June 2008Return made up to 24/06/08; full list of members (5 pages)
26 June 2008Return made up to 24/06/08; full list of members (5 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
24 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
24 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
4 July 2007Return made up to 24/06/07; full list of members (3 pages)
4 July 2007Return made up to 24/06/07; full list of members (3 pages)
24 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
24 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
4 July 2006Return made up to 24/06/06; full list of members (8 pages)
4 July 2006Return made up to 24/06/06; full list of members (8 pages)
30 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
30 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
5 July 2005Return made up to 24/06/05; full list of members (8 pages)
5 July 2005Return made up to 24/06/05; full list of members (8 pages)
16 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
16 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 July 2004Return made up to 24/06/04; full list of members (8 pages)
9 July 2004Return made up to 24/06/04; full list of members (8 pages)
31 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
31 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
6 July 2003Return made up to 24/06/03; full list of members
  • 363(287) ‐ Registered office changed on 06/07/03
(8 pages)
6 July 2003Return made up to 24/06/03; full list of members
  • 363(287) ‐ Registered office changed on 06/07/03
(8 pages)
15 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
15 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
15 July 2002Return made up to 24/06/02; full list of members (8 pages)
15 July 2002Return made up to 24/06/02; full list of members (8 pages)
1 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
1 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
9 July 2001Return made up to 24/06/01; full list of members (8 pages)
9 July 2001Return made up to 24/06/01; full list of members (8 pages)
22 September 2000Full accounts made up to 31 March 2000 (9 pages)
22 September 2000Full accounts made up to 31 March 2000 (9 pages)
7 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2000Return made up to 24/06/00; full list of members (8 pages)
6 July 2000Return made up to 24/06/00; full list of members (8 pages)
15 July 1999Return made up to 24/06/99; no change of members (6 pages)
15 July 1999Return made up to 24/06/99; no change of members (6 pages)
13 July 1999Full accounts made up to 31 March 1999 (9 pages)
13 July 1999Full accounts made up to 31 March 1999 (9 pages)
23 June 1998Full accounts made up to 31 March 1998 (9 pages)
23 June 1998Full accounts made up to 31 March 1998 (9 pages)
21 July 1997Return made up to 29/06/97; no change of members (5 pages)
21 July 1997Return made up to 29/06/97; no change of members (5 pages)
14 July 1997Full accounts made up to 31 March 1997 (9 pages)
14 July 1997Full accounts made up to 31 March 1997 (9 pages)
25 July 1996Return made up to 29/06/96; full list of members (7 pages)
25 July 1996Return made up to 29/06/96; full list of members (7 pages)
10 June 1996Full accounts made up to 31 March 1996 (9 pages)
10 June 1996Full accounts made up to 31 March 1996 (9 pages)
1 May 1996Registered office changed on 01/05/96 from: veritas house chertsey road woking surrey. GU21 5BD (1 page)
1 May 1996Registered office changed on 01/05/96 from: veritas house chertsey road woking surrey. GU21 5BD (1 page)
18 August 1995Director resigned;new director appointed (2 pages)
18 August 1995Director resigned;new director appointed (2 pages)
23 June 1995Full accounts made up to 31 March 1995 (9 pages)
23 June 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1987A selection of documents registered before 1 January 1987 (18 pages)