Company Name123 Fordwych Road Limited
Company StatusActive
Company Number02015084
CategoryPrivate Limited Company
Incorporation Date29 April 1986(38 years 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 NameChelsea Louise Berlin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1993(7 years, 3 months after company formation)
Appointment Duration30 years, 9 months
RoleMusic Management
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
123 Fordwych Road
London
NW2 3NJ
Director NameMs Barbara Louise Ward
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2009(23 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address123 Fordwych Road
London
NW2 3NJ
Director NameMiss Amanda Kate Morgan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2018(31 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address123 Fordwych Road
London
NW2 3NJ
Secretary NameMalcolm Creese
NationalityBritish
StatusResigned
Appointed15 March 1990(3 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 September 1997)
RoleMusician
Correspondence AddressTop Flat 123 Fordwych Road
London
NW2 3NJ
Director NameSoheila Bramwell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 1996)
RoleBanker
Correspondence AddressFlat 31 123 Fordwych Road
West Hampstead
London
NW2 3NJ
Director NameAlex Mannini
Date of BirthMay 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed14 November 1992(6 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 February 2002)
RoleCompany Director
Correspondence AddressFlat 2 123 Fordwych Road
West Hampstead
London
NW2 3NJ
Director NameMalcolm Creese
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 September 1997)
RoleFreelance Musician
Correspondence AddressTop Flat 123 Fordwych Road
London
NW2 3NJ
Secretary NameSoheila Bramwell
NationalityBritish
StatusResigned
Appointed14 November 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 1996)
RoleBanker
Correspondence AddressFlat 31 123 Fordwych Road
West Hampstead
London
NW2 3NJ
Director NameChelsea Louise Berlin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(6 years, 9 months after company formation)
Appointment Duration-1 years, 9 months (resigned 14 November 1992)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
123 Fordwych Road
London
NW2 3NJ
Secretary NameHilary Jane Tones
NationalityBritish
StatusResigned
Appointed04 March 1993(6 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 1996)
RoleActress
Correspondence AddressFlat 4 123 Fordwych Road
West Hampstead
London
NW2 3NJ
Director NameMaureen Jameson
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 1995)
RoleHouse Wife
Correspondence AddressThe Chase
Hook Heath Road
Woking
Surrey
GU22 0QF
Director NameHilary Jane Tones
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 May 1996)
RoleActress
Correspondence AddressFlat 4 123 Fordwych Road
West Hampstead
London
NW2 3NJ
Director NameAnne Marie Guillemot
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1996(10 years, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 11 March 2018)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address123 Fordwych Road
London
NW2 3NJ
Director NameEmma Victoria Goldstone
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(10 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 August 2005)
RoleDrama Therapist
Correspondence AddressFlat 3
123 Fordwych Road
London
NW2 3NJ
Director NameMark William Pybus
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(11 years, 5 months after company formation)
Appointment Duration4 years (resigned 25 September 2001)
RoleSolicitor
Correspondence AddressFlat 5 123 Fordwych Road
London
NW2 3NJ
Secretary NameAnne Marie Guillemot
NationalityFrench
StatusResigned
Appointed29 September 1997(11 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 November 2005)
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence Address123 Fordwych Road
London
NW2 3NJ
Secretary NameEmma Victoria
NationalityBritish
StatusResigned
Appointed28 November 2000(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2002)
RoleDrama Therapist
Correspondence AddressFlat 3
123 Fordwych Road
London
NW2 3NJ
Director NameHelle Kjaergaard
Date of BirthMay 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed27 November 2001(15 years, 7 months after company formation)
Appointment Duration8 years (resigned 09 December 2009)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat 123 Fordwych Road
London
NW2 3NJ
Secretary NameChelsea Louise Berlin
NationalityBritish
StatusResigned
Appointed01 December 2001(15 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2005)
RoleManagement
Correspondence Address123 Fordwych Road
London
NW2 3NJ
Director NameJudith Agoston
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2005(18 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 May 2010)
RoleCity Financier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 123 Fordwych Road
London
NW2 3NJ
Secretary NameJudith Agoston
NationalityGerman
StatusResigned
Appointed01 April 2005(18 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 May 2010)
RoleCity Financier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 123 Fordwych Road
London
NW2 3NJ
Director NameKhodr Ibrahim Dbouk
Date of BirthJuly 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed30 November 2005(19 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 August 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor
123 Fordwych Road
London
NW2 3NJ
Director NameMr James Webster Gordon
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(24 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Fordwych Road
London
NW2 3NJ
Secretary NameMr James Webster Gordon
StatusResigned
Appointed20 May 2010(24 years after company formation)
Appointment Duration3 years, 2 months (resigned 19 July 2013)
RoleCompany Director
Correspondence Address123 Fordwych Road
London
NW2 3NJ
Director NameMr Andrew Chi Yuen Chung
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2013(27 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 March 2018)
RolePartner
Country of ResidenceEngland
Correspondence Address123 Fordwych Road
London
NW2 3NJ

Location

Registered Address123 Fordwych Road
London
NW2 3NJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Shareholders

20 at £1Andrew Chung & Amanda Morgan
20.00%
Ordinary
20 at £1Anne Marie Guillemot
20.00%
Ordinary
20 at £1Barbara Louise Ward
20.00%
Ordinary
20 at £1Chelsea Louise Berlin
20.00%
Ordinary
20 at £1Linda Betesh
20.00%
Ordinary

Financials

Year2014
Turnover£6,000
Net Worth£11,833
Cash£12,336
Current Liabilities£603

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

27 April 2023Accounts for a dormant company made up to 31 July 2022 (5 pages)
11 January 2023Confirmation statement made on 28 November 2022 with no updates (3 pages)
27 April 2022Accounts for a dormant company made up to 31 July 2021 (5 pages)
22 December 2021Confirmation statement made on 28 November 2021 with updates (4 pages)
28 April 2021Accounts for a dormant company made up to 31 July 2020 (5 pages)
9 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
19 March 2020Accounts for a dormant company made up to 31 July 2019 (5 pages)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
29 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
16 April 2018Accounts for a dormant company made up to 31 July 2017 (5 pages)
11 March 2018Appointment of Miss Amanda Kate Morgan as a director on 11 March 2018 (2 pages)
11 March 2018Termination of appointment of Andrew Chi Yuen Chung as a director on 11 March 2018 (1 page)
11 March 2018Termination of appointment of Anne Marie Guillemot as a director on 11 March 2018 (1 page)
18 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
11 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
11 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
18 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
20 April 2016Total exemption full accounts made up to 31 July 2015 (8 pages)
20 April 2016Total exemption full accounts made up to 31 July 2015 (8 pages)
14 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 100
(7 pages)
14 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 100
(7 pages)
8 May 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
8 May 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
10 December 2014Termination of appointment of James Webster Gordon as a director on 1 August 2013 (1 page)
10 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(7 pages)
10 December 2014Termination of appointment of James Webster Gordon as a director on 1 August 2013 (1 page)
10 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(7 pages)
10 December 2014Termination of appointment of James Webster Gordon as a director on 1 August 2013 (1 page)
1 May 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
1 May 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
17 January 2014Appointment of Mr Andrew Chi Yuen Chung as a director (2 pages)
17 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(7 pages)
17 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(7 pages)
17 January 2014Termination of appointment of James Gordon as a secretary (1 page)
17 January 2014Appointment of Mr Andrew Chi Yuen Chung as a director (2 pages)
17 January 2014Termination of appointment of James Gordon as a secretary (1 page)
22 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
22 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
22 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
22 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
26 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
26 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
9 December 2011Termination of appointment of Khodr Dbouk as a director (1 page)
9 December 2011Termination of appointment of Khodr Dbouk as a director (1 page)
9 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
9 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
28 March 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
28 March 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
30 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (8 pages)
30 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (8 pages)
2 August 2010Appointment of Mr James Webster Gordon as a secretary (1 page)
2 August 2010Appointment of Mr James Webster Gordon as a secretary (1 page)
2 August 2010Termination of appointment of Judith Agoston as a secretary (1 page)
2 August 2010Termination of appointment of Judith Agoston as a secretary (1 page)
2 August 2010Appointment of Mr James Webster Gordon as a director (2 pages)
2 August 2010Termination of appointment of Judith Agoston as a director (1 page)
2 August 2010Termination of appointment of Judith Agoston as a director (1 page)
2 August 2010Appointment of Mr James Webster Gordon as a director (2 pages)
26 January 2010Appointment of Ms Barbara Louise Ward as a director (2 pages)
26 January 2010Termination of appointment of Helle Kjaergaard as a director (1 page)
26 January 2010Appointment of Ms Barbara Louise Ward as a director (2 pages)
26 January 2010Termination of appointment of Helle Kjaergaard as a director (1 page)
25 January 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
25 January 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
20 November 2009Director's details changed for Judith Agoston on 14 November 2009 (2 pages)
20 November 2009Director's details changed for Helle Kjaergaard on 14 November 2009 (2 pages)
20 November 2009Director's details changed for Anne Marie Guillemot on 14 November 2009 (2 pages)
20 November 2009Director's details changed for Anne Marie Guillemot on 14 November 2009 (2 pages)
20 November 2009Director's details changed for Chelsea Louise Berlin on 14 November 2009 (2 pages)
20 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (7 pages)
20 November 2009Director's details changed for Judith Agoston on 14 November 2009 (2 pages)
20 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (7 pages)
20 November 2009Director's details changed for Chelsea Louise Berlin on 14 November 2009 (2 pages)
20 November 2009Director's details changed for Khodr Ibrahim Dbouk on 14 November 2009 (2 pages)
20 November 2009Director's details changed for Khodr Ibrahim Dbouk on 14 November 2009 (2 pages)
20 November 2009Director's details changed for Helle Kjaergaard on 14 November 2009 (2 pages)
18 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
18 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
19 November 2008Return made up to 14/11/08; full list of members (5 pages)
19 November 2008Return made up to 14/11/08; full list of members (5 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
10 December 2007Return made up to 14/11/07; no change of members (8 pages)
10 December 2007Return made up to 14/11/07; no change of members (8 pages)
6 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
6 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
24 January 2007Return made up to 14/11/06; change of members (9 pages)
24 January 2007Return made up to 14/11/06; change of members (9 pages)
22 December 2006New director appointed (1 page)
22 December 2006New director appointed (1 page)
1 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005Return made up to 14/11/05; full list of members (9 pages)
24 November 2005Director resigned (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005Return made up to 14/11/05; full list of members (9 pages)
22 June 2005New secretary appointed;new director appointed (2 pages)
22 June 2005Secretary resigned (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005New secretary appointed;new director appointed (2 pages)
29 April 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
29 April 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
12 November 2004Return made up to 14/11/04; full list of members (9 pages)
12 November 2004Return made up to 14/11/04; full list of members (9 pages)
18 May 2004Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 May 2004Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 April 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
23 April 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
16 April 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
16 April 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
19 November 2002Return made up to 14/11/02; full list of members (9 pages)
19 November 2002Return made up to 14/11/02; full list of members (9 pages)
25 April 2002Return made up to 14/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 April 2002Return made up to 14/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
17 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
30 May 2001Full accounts made up to 31 July 2000 (22 pages)
30 May 2001Full accounts made up to 31 July 2000 (22 pages)
4 January 2001Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2001Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2000Director resigned (1 page)
7 December 2000New secretary appointed (2 pages)
7 December 2000New secretary appointed (2 pages)
7 December 2000Director resigned (1 page)
1 June 2000Full accounts made up to 31 July 1999 (9 pages)
1 June 2000Full accounts made up to 31 July 1999 (9 pages)
29 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1998Return made up to 14/11/98; no change of members (6 pages)
22 December 1998Return made up to 14/11/98; no change of members (6 pages)
14 December 1998Full accounts made up to 31 July 1998 (10 pages)
14 December 1998Full accounts made up to 31 July 1998 (10 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
2 June 1998Full accounts made up to 31 July 1997 (10 pages)
2 June 1998Full accounts made up to 31 July 1997 (10 pages)
20 March 1998Director resigned (1 page)
20 March 1998New secretary appointed (2 pages)
20 March 1998New secretary appointed (2 pages)
20 March 1998Secretary resigned;director resigned (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998Director resigned (1 page)
20 March 1998Return made up to 14/11/97; change of members (8 pages)
20 March 1998Secretary resigned;director resigned (1 page)
20 March 1998Return made up to 14/11/97; change of members (8 pages)
20 March 1998New director appointed (2 pages)
29 May 1997Full accounts made up to 31 July 1996 (11 pages)
29 May 1997Full accounts made up to 31 July 1996 (11 pages)
25 February 1997Return made up to 14/11/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997Return made up to 14/11/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
14 February 1996Return made up to 14/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 1996Return made up to 14/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 1996Full accounts made up to 31 July 1995 (11 pages)
14 February 1996Full accounts made up to 31 July 1995 (11 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
20 March 1995Accounts for a small company made up to 31 July 1994 (10 pages)
20 March 1995Accounts for a small company made up to 31 July 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
29 April 1986Incorporation (15 pages)
29 April 1986Incorporation (15 pages)