Company NameForty Seven Chetwynd Road Limited
DirectorsPhilip Edward Henry Bretherton and Tabitha Becker-Kahn
Company StatusActive
Company Number01996008
CategoryPrivate Limited Company
Incorporation Date5 March 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 NamePhilip Edward Henry Bretherton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2003(17 years, 3 months after company formation)
Appointment Duration20 years, 10 months
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address47b Chetwynd Road
London
NW5 1BX
Secretary NameSharon Louise Baines
NationalityBritish
StatusCurrent
Appointed10 June 2003(17 years, 3 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence Address47b Chetwynd Road
London
NW5 1BX
Director NameMs Tabitha Becker-Kahn
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(36 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCommunications Manager
Country of ResidenceEngland
Correspondence Address47 Chetwynd Road
Kentish Town
London
NW5 1BX
Director NameMiss Jennifer Ann Clayton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 1994)
RoleBank Manager
Correspondence Address47 Chetwynd Road
London
NW5 1BX
Director NameMr Huw Gwyn Jones
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 1994)
RoleManager Bt
Correspondence Address47 Chetwynd Road
London
NW5 1BX
Director NameJames Murphy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(6 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 July 2001)
RoleEconomist
Correspondence Address47 Chetwynd Road
London
Nw5
Secretary NameMiss Jennifer Ann Clayton
NationalityBritish
StatusResigned
Appointed06 August 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 1994)
RoleCompany Director
Correspondence Address47 Chetwynd Road
London
NW5 1BX
Secretary NameJames Murphy
NationalityBritish
StatusResigned
Appointed14 October 1994(8 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 July 2001)
RoleBusiness Consultant
Correspondence Address47 Chetwynd Road
London
Nw5
Director NameJennifer Dorothy Kavanagh
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1995(9 years, 7 months after company formation)
Appointment Duration8 years (resigned 31 October 2003)
RoleCommunity Worker
Correspondence Address47 Chetwynd Road
London
NW5 1BX
Director NameTihomir Loza
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(15 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 June 2003)
RoleJournalist
Correspondence Address47b Chetwynd Road
London
NW5 1BX
Secretary NameSanja Bosak
NationalityBritish
StatusResigned
Appointed24 July 2001(15 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 June 2003)
RoleAdministrator
Correspondence Address47b Chetwynd Road
London
NW5 1BX
Director NameNeil Robert Martin Day
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(17 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 September 2010)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address47a Chetwynd Road
London
NW5 1BX
Director NameMs Amy Kate Davis
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(24 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 October 2022)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address47 Chetwynd Road
Kentish Town
London
NW5 1BX

Location

Registered Address47 Chetwynd Road
Kentish Town
London
NW5 1BX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

50 at £1Daniel Harvey Jonathan Davis & Amy Kate Davis
50.00%
Ordinary
50 at £1Philip Edward Henry Bretherton & Sharon Louise Baines
50.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End5 April

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

20 December 2023Accounts for a dormant company made up to 5 April 2023 (2 pages)
18 August 2023Confirmation statement made on 5 August 2023 with updates (4 pages)
11 December 2022Accounts for a dormant company made up to 5 April 2022 (2 pages)
18 October 2022Termination of appointment of Amy Kate Davis as a director on 18 October 2022 (1 page)
18 October 2022Appointment of Ms Tabitha Becker-Kahn as a director on 18 October 2022 (2 pages)
8 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
4 January 2022Accounts for a dormant company made up to 5 April 2021 (2 pages)
5 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
1 April 2021Accounts for a dormant company made up to 5 April 2020 (2 pages)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 5 April 2019 (2 pages)
13 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
4 January 2019Accounts for a dormant company made up to 5 April 2018 (2 pages)
16 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 5 April 2017 (2 pages)
9 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
4 January 2017Accounts for a dormant company made up to 5 April 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 5 April 2016 (2 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
11 December 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
11 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
30 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(5 pages)
30 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(5 pages)
30 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(5 pages)
22 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
22 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
22 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
23 December 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
23 December 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
23 December 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
30 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
14 December 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
23 December 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
27 September 2010Appointment of Ms Amy Kate Davis as a director (2 pages)
27 September 2010Appointment of Ms Amy Kate Davis as a director (2 pages)
22 September 2010Termination of appointment of Neil Day as a director (1 page)
22 September 2010Termination of appointment of Neil Day as a director (1 page)
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Philip Edward Henry Bretherton on 6 August 2010 (2 pages)
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Philip Edward Henry Bretherton on 6 August 2010 (2 pages)
19 August 2010Director's details changed for Neil Robert Martin Day on 6 August 2010 (2 pages)
19 August 2010Director's details changed for Neil Robert Martin Day on 6 August 2010 (2 pages)
19 August 2010Director's details changed for Neil Robert Martin Day on 6 August 2010 (2 pages)
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Philip Edward Henry Bretherton on 6 August 2010 (2 pages)
19 January 2010Accounts for a dormant company made up to 5 April 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 5 April 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 5 April 2009 (2 pages)
26 August 2009Return made up to 06/08/09; full list of members (4 pages)
26 August 2009Return made up to 06/08/09; full list of members (4 pages)
21 January 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
21 January 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
21 January 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
1 September 2008Return made up to 06/08/08; full list of members (4 pages)
1 September 2008Return made up to 06/08/08; full list of members (4 pages)
9 January 2008Accounts for a dormant company made up to 5 April 2007 (2 pages)
9 January 2008Accounts for a dormant company made up to 5 April 2007 (2 pages)
9 January 2008Accounts for a dormant company made up to 5 April 2007 (2 pages)
20 September 2007Return made up to 06/08/07; full list of members (2 pages)
20 September 2007Return made up to 06/08/07; full list of members (2 pages)
31 January 2007Accounts for a dormant company made up to 5 April 2006 (2 pages)
31 January 2007Accounts for a dormant company made up to 5 April 2006 (2 pages)
31 January 2007Accounts for a dormant company made up to 5 April 2006 (2 pages)
7 August 2006Return made up to 06/08/06; full list of members (2 pages)
7 August 2006Return made up to 06/08/06; full list of members (2 pages)
13 January 2006Accounts for a dormant company made up to 5 April 2005 (2 pages)
13 January 2006Accounts for a dormant company made up to 5 April 2005 (2 pages)
13 January 2006Accounts for a dormant company made up to 5 April 2005 (2 pages)
12 August 2005Return made up to 06/08/05; full list of members (2 pages)
12 August 2005Location of register of members (1 page)
12 August 2005Location of register of members (1 page)
12 August 2005Return made up to 06/08/05; full list of members (2 pages)
7 January 2005Accounts for a dormant company made up to 5 April 2004 (3 pages)
7 January 2005Accounts for a dormant company made up to 5 April 2004 (3 pages)
7 January 2005Accounts for a dormant company made up to 5 April 2004 (3 pages)
2 September 2004Return made up to 06/08/04; full list of members (7 pages)
2 September 2004Return made up to 06/08/04; full list of members (7 pages)
8 March 2004Accounts for a dormant company made up to 5 April 2003 (2 pages)
8 March 2004Accounts for a dormant company made up to 5 April 2003 (2 pages)
8 March 2004Accounts for a dormant company made up to 5 April 2003 (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
26 August 2003Return made up to 06/08/03; full list of members (7 pages)
26 August 2003Return made up to 06/08/03; full list of members (7 pages)
1 July 2003New director appointed (3 pages)
1 July 2003New director appointed (3 pages)
24 June 2003New secretary appointed (1 page)
24 June 2003New secretary appointed (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Secretary resigned (1 page)
4 February 2003Accounts for a dormant company made up to 5 April 2002 (2 pages)
4 February 2003Accounts for a dormant company made up to 5 April 2002 (2 pages)
4 February 2003Accounts for a dormant company made up to 5 April 2002 (2 pages)
14 August 2002Return made up to 06/08/02; full list of members (7 pages)
14 August 2002Return made up to 06/08/02; full list of members (7 pages)
27 October 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
27 October 2001Return made up to 06/08/01; full list of members (6 pages)
27 October 2001Return made up to 06/08/01; full list of members (6 pages)
27 October 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
27 October 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001Secretary resigned;director resigned (1 page)
7 September 2001Secretary resigned;director resigned (1 page)
23 January 2001Accounts for a dormant company made up to 5 April 2000 (2 pages)
23 January 2001Accounts for a dormant company made up to 5 April 2000 (2 pages)
23 January 2001Accounts for a dormant company made up to 5 April 2000 (2 pages)
31 August 2000Return made up to 06/08/00; full list of members (6 pages)
31 August 2000Return made up to 06/08/00; full list of members (6 pages)
18 February 2000Accounts for a dormant company made up to 5 April 1999 (2 pages)
18 February 2000Accounts for a dormant company made up to 5 April 1999 (2 pages)
18 February 2000Accounts for a dormant company made up to 5 April 1999 (2 pages)
27 August 1999Return made up to 06/08/99; full list of members (6 pages)
27 August 1999Return made up to 06/08/99; full list of members (6 pages)
31 December 1998Accounts for a dormant company made up to 5 April 1998 (1 page)
31 December 1998Accounts for a dormant company made up to 5 April 1998 (1 page)
31 December 1998Accounts for a dormant company made up to 5 April 1998 (1 page)
10 August 1998Return made up to 06/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 August 1998Return made up to 06/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1997Accounts for a dormant company made up to 5 April 1997 (1 page)
6 October 1997Accounts for a dormant company made up to 5 April 1997 (1 page)
6 October 1997Accounts for a dormant company made up to 5 April 1997 (1 page)
8 September 1997Return made up to 06/08/97; no change of members (4 pages)
8 September 1997Return made up to 06/08/97; no change of members (4 pages)
11 March 1997Accounts for a dormant company made up to 5 April 1996 (1 page)
11 March 1997Accounts for a dormant company made up to 5 April 1996 (1 page)
11 March 1997Accounts for a dormant company made up to 5 April 1996 (1 page)
25 September 1996Return made up to 06/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1996Return made up to 06/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1996Secretary resigned;director resigned (2 pages)
12 February 1996Secretary resigned;director resigned (2 pages)
5 December 1995Return made up to 06/08/95; full list of members (6 pages)
5 December 1995Return made up to 06/08/95; full list of members (6 pages)
5 December 1995New secretary appointed (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New secretary appointed (2 pages)
5 December 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)