Company Name30 Stanlake Road, London W12 Limited
DirectorsRadoslav Savovski and Caroline Rosanna Sutherland
Company StatusActive
Company Number02011648
CategoryPrivate Limited Company
Incorporation Date18 April 1986(38 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Radoslav Savovski
Date of BirthOctober 1961 (Born 62 years ago)
NationalityMacedonian
StatusCurrent
Appointed07 April 2003(16 years, 11 months after company formation)
Appointment Duration21 years
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
30 Stanlake Road
London
W12 7HP
Secretary NameMs Caroline Sutherland
NationalityBritish
StatusCurrent
Appointed31 December 2004(18 years, 8 months after company formation)
Appointment Duration19 years, 4 months
RoleLuxury Holiday Company
Correspondence Address39 Leigh Road
Cobham
Surrey
KT11 2LF
Director NameMs Caroline Rosanna Sutherland
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2010(24 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Leigh Road
Cobham
Surrey
KT11 2LF
Director NameMr Christopher Charles Frederick Krabbe
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration6 months (resigned 02 July 1992)
RoleRecruitment Consultant
Correspondence Address30 Stanlake Road
Shepherds Bush
London
W12 7HP
Secretary NameMr Michael Cameron
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration13 years (resigned 31 December 2004)
RoleCompany Director
Correspondence Address30 Stanlake Road
Shepherds Bush
London
W12 7HP
Director NameMs Fiona Karen Locke-Scobie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(6 years, 3 months after company formation)
Appointment Duration11 years (resigned 04 August 2003)
RoleSecretary
Correspondence AddressGarden Flat
30 Stanlake Road Shepherds Bush
London
W12 7HP

Location

Registered Address39 Leigh Road
Cobham
Surrey
KT11 2LF
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Michael Cameron
25.00%
Ordinary
1 at £1Mr Radoslav Savovski
25.00%
Ordinary
1 at £1Ms Caroline Rosanna Sutherland
25.00%
Ordinary
1 at £1Ms Joanna Boon
25.00%
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 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

8 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
19 November 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
30 October 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
3 January 2018Secretary's details changed for Ms Caroline Sutherland on 6 April 2016 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
2 January 2018Director's details changed for Ms Caroline Rosanna Sutherland on 6 April 2016 (2 pages)
13 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
13 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
6 February 2017Director's details changed for Caroline Rosanna Sutherland on 1 June 2016 (2 pages)
6 February 2017Director's details changed for Caroline Rosanna Sutherland on 1 June 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4
(5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4
(5 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 4
(5 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 4
(5 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
12 December 2014Registered office address changed from First Floor Flat 30 Stanlake Road London W12 7HP to 44 Chatsworth Gardens London W3 9LW on 12 December 2014 (1 page)
12 December 2014Registered office address changed from First Floor Flat 30 Stanlake Road London W12 7HP to 44 Chatsworth Gardens London W3 9LW on 12 December 2014 (1 page)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 4
(6 pages)
28 January 2014Director's details changed for Caroline Rosanna Sutherland on 1 December 2013 (2 pages)
28 January 2014Director's details changed for Caroline Rosanna Sutherland on 1 December 2013 (2 pages)
28 January 2014Director's details changed for Caroline Rosanna Sutherland on 1 December 2013 (2 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 4
(6 pages)
20 January 2014Registered office address changed from First Floor Flat 30 Stanlake Road London First Floor Flat 30 Stanlake Road London London W12 7HP W12 7HP United Kingdom on 20 January 2014 (1 page)
20 January 2014Registered office address changed from First Floor Flat 30 Stanlake Road London First Floor Flat 30 Stanlake Road London London W12 7HP W12 7HP United Kingdom on 20 January 2014 (1 page)
4 December 2013Registered office address changed from 5 Stowell Park Yanworth Cheltenham Gloucestershire GL54 3LE United Kingdom on 4 December 2013 (1 page)
4 December 2013Director's details changed for Caroline Rosanna Sutherland on 21 November 2013 (2 pages)
4 December 2013Director's details changed for Caroline Rosanna Sutherland on 21 November 2013 (2 pages)
4 December 2013Registered office address changed from 5 Stowell Park Yanworth Cheltenham Gloucestershire GL54 3LE United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 5 Stowell Park Yanworth Cheltenham Gloucestershire GL54 3LE United Kingdom on 4 December 2013 (1 page)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 January 2011Secretary's details changed for Caroline Sutherland on 21 January 2011 (2 pages)
21 January 2011Secretary's details changed for Caroline Sutherland on 21 January 2011 (2 pages)
21 January 2011Registered office address changed from C/O R Sutherland New Barn Farm Cottage Chedworth Cheltenham Glos GL54 4NG on 21 January 2011 (1 page)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 January 2011Registered office address changed from C/O R Sutherland New Barn Farm Cottage Chedworth Cheltenham Glos GL54 4NG on 21 January 2011 (1 page)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
18 November 2010Appointment of Caroline Rosanna Sutherland as a director (3 pages)
18 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
18 November 2010Appointment of Caroline Rosanna Sutherland as a director (3 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Radoslav Savovski on 5 January 2010 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
5 January 2010Director's details changed for Radoslav Savovski on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Radoslav Savovski on 5 January 2010 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 December 2008Registered office changed on 29/12/2008 from 30 stanlake road london W12 7HP (1 page)
29 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 December 2008Registered office changed on 29/12/2008 from 30 stanlake road london W12 7HP (1 page)
29 December 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 December 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
21 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
21 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
20 January 2006Return made up to 31/12/05; full list of members (6 pages)
20 January 2006Return made up to 31/12/05; full list of members (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
3 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
3 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
1 February 2005New secretary appointed (1 page)
1 February 2005New secretary appointed (1 page)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
11 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
11 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
30 January 2004New director appointed (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2004New director appointed (1 page)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
18 January 2002Return made up to 31/12/01; full list of members (7 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
18 January 2002Return made up to 31/12/01; full list of members (7 pages)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
19 January 2001Return made up to 31/12/00; full list of members (7 pages)
19 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
22 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
10 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
10 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 March 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
14 March 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
18 April 1986Certificate of incorporation (1 page)
18 April 1986Certificate of incorporation (1 page)