Company Name49 Salisbury Road (Residents) Limited
DirectorsJohn Morrison and Raakhi Tanvi Vadera
Company StatusActive
Company Number02127008
CategoryPrivate Limited Company
Incorporation Date30 April 1987(37 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 NameMr John Morrison
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2011(24 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Everlyn House 53 Salisbury Road
Harrow
Middlesex
HA1 1NR
Director NameMiss Raakhi Tanvi Vadera
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(32 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressC/O Stephen J Woodward Ltd
The Old Fire Station 90 High
Street Harrow On The Hill
Middlesex
HA1 3LP
Secretary NameC/O Stephen J Woodward Limited (Corporation)
StatusCurrent
Appointed01 June 2007(20 years, 1 month after company formation)
Appointment Duration16 years, 11 months
Correspondence AddressThe Old Fire Station
90 High Street
Harrow On The Hill
Middlesex
HA1 3LP
Secretary NameMs Vatsala Soni
NationalityBritish
StatusResigned
Appointed03 January 1993(5 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 February 1993)
RoleCompany Director
Correspondence AddressFlat 7 Evelyn House
53 Salisbury Road
Harrow
Middlesex
HA1 1NR
Director NameVinodrai Amin
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 September 1997)
RoleRetired
Correspondence AddressFlat 2 Evelyn House
53 Salisbury Road
Harrow
Middlesex
HA1 1NX
Director NamePeter Cash
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(7 years, 5 months after company formation)
Appointment Duration2 months (resigned 01 December 1994)
RoleManager
Correspondence AddressFlat 9 Evelyn House
Salisbury Road
Harrow
Middlesex
HA1 1NU
Director NameMr John Morrison
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(7 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 October 2007)
RoleCost Clerk
Country of ResidenceEngland
Correspondence AddressFlat 6 Evelyn House
49 Salisbury Road
Harrow
Middlesex
HA1 1NR
Director NameMs Vatsala Soni
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(7 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressFlat 7 Evelyn House
53 Salisbury Road
Harrow
Middlesex
HA1 1NR
Secretary NameDean Colin Ayling
NationalityBritish
StatusResigned
Appointed03 October 1994(7 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressThe Corner House
3 Little Stream Close
Northwood
Middlesex
HA6 3LF
Director NameLeris Harfield
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(10 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 November 2010)
RoleManager
Correspondence Address1 Evelyn House
Salisbury Road
Harrow
Middlesex
HA1 1NR
Secretary NameMr Paul Ingram
NationalityBritish
StatusResigned
Appointed20 May 2002(15 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 August 2002)
RoleProperty Manager
Correspondence Address2 Gordon Avenue
Twickenham
Middlesex
TW1 1NQ
Director NameAnthony Brown
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(15 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 23 April 2011)
RoleFinance Officer
Correspondence AddressFlat 2 Evelyn House
49 Salisbury Road
Harrow
Middlesex
HA1 1NR
Secretary NameEamonn Mullins
NationalityBritish
StatusResigned
Appointed12 February 2003(15 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 September 2003)
RoleManaging Director
Correspondence Address14 Woodend
Esher
Surrey
KT10 8DA
Secretary NamePaul Conrad Maton
NationalityBritish
StatusResigned
Appointed22 September 2003(16 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2004)
RoleProperty Mng
Correspondence AddressHercules House
29 39 The Broadway Stanmore
Middlesex
HA7 4DJ
Director NameVincent McEntee
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2010(23 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 January 2020)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Evelyn House 53 Salisbury Road
Harrow
Middlesex
HA1 1NR
Secretary NameFrith Hill House Registrars Limited (Corporation)
StatusResigned
Appointed20 May 2005(18 years after company formation)
Appointment Duration1 year (resigned 01 June 2006)
Correspondence Address2 Parkfield Gardens
Harrow
Middlesex
HA2 6JR
Secretary NameDunlop Haywards Residential Limited (Corporation)
StatusResigned
Appointed01 June 2006(19 years, 1 month after company formation)
Appointment Duration12 months (resigned 31 May 2007)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
CR0 2NW

Location

Registered AddressC/O Stephen J Woodward Ltd
The Old Fire Station 90 High
Street Harrow On The Hill
Middlesex
HA1 3LP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1M. Shah & D. Shah
11.11%
Ordinary
1 at £1Miss G.a. Prescod
11.11%
Ordinary
1 at £1Miss H. Everitt
11.11%
Ordinary
1 at £1Mr J. Morrison
11.11%
Ordinary
1 at £1Mr John Vincent Mc Entee
11.11%
Ordinary
1 at £1Mr Shah & Mrs Shah
11.11%
Ordinary
1 at £1Mrs B.d. Kotecha & Mr P.d. Kotecha
11.11%
Ordinary
1 at £1Mrs Patel & Dr Patel
11.11%
Ordinary
1 at £1R.l. Stimpson
11.11%
Ordinary

Financials

Year2014
Turnover£7,200
Gross Profit£7,200
Net Worth£8,852
Cash£10,066
Current Liabilities£1,324

Accounts

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

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
30 May 2023Appointment of Mr Anthony William Dobson as a director on 30 May 2023 (2 pages)
30 May 2023Termination of appointment of John Morrison as a director on 30 May 2023 (1 page)
15 May 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 January 2022Confirmation statement made on 3 January 2022 with updates (4 pages)
19 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 January 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
21 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 January 2020Director's details changed for Mrs Raakhi Tanvi Vadera on 17 January 2020 (2 pages)
17 January 2020Appointment of Mrs Raakhi Tanvi Vadera as a director on 17 January 2020 (2 pages)
16 January 2020Termination of appointment of Vincent Mcentee as a director on 16 January 2020 (1 page)
8 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
9 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
9 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
26 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 9
(19 pages)
26 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 9
(19 pages)
10 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
10 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
28 January 2015Annual return made up to 3 January 2015
Statement of capital on 2015-01-28
  • GBP 9
(14 pages)
28 January 2015Annual return made up to 3 January 2015
Statement of capital on 2015-01-28
  • GBP 9
(14 pages)
28 January 2015Annual return made up to 3 January 2015
Statement of capital on 2015-01-28
  • GBP 9
(14 pages)
21 May 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
21 May 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
23 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 9
(14 pages)
23 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 9
(14 pages)
23 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 9
(14 pages)
23 May 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
23 May 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
25 January 2013Annual return made up to 3 January 2013 (14 pages)
25 January 2013Annual return made up to 3 January 2013 (14 pages)
25 January 2013Annual return made up to 3 January 2013 (14 pages)
22 June 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
22 June 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
23 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (14 pages)
23 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (14 pages)
23 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (14 pages)
19 December 2011Appointment of Mr John Morrison as a director (3 pages)
19 December 2011Appointment of Mr John Morrison as a director (3 pages)
12 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
12 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
9 September 2011Termination of appointment of Anthony Brown as a director (2 pages)
9 September 2011Termination of appointment of Anthony Brown as a director (2 pages)
28 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (14 pages)
28 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (14 pages)
28 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (14 pages)
4 November 2010Termination of appointment of Leris Harfield as a director (2 pages)
4 November 2010Termination of appointment of Leris Harfield as a director (2 pages)
15 September 2010Appointment of Vincent Mcentee as a director (3 pages)
15 September 2010Appointment of Vincent Mcentee as a director (3 pages)
22 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
25 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (11 pages)
25 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (11 pages)
25 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (11 pages)
7 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
7 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
15 January 2009Return made up to 03/01/09; no change of members (4 pages)
15 January 2009Return made up to 03/01/09; no change of members (4 pages)
14 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
14 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
7 March 2008Return made up to 03/01/08; full list of members (9 pages)
7 March 2008Return made up to 03/01/08; full list of members (9 pages)
12 November 2007New secretary appointed (2 pages)
12 November 2007New secretary appointed (2 pages)
12 November 2007Registered office changed on 12/11/07 from: phoenix house 11 wellesley road croydon london CR0 2NW (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007Registered office changed on 12/11/07 from: phoenix house 11 wellesley road croydon london CR0 2NW (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
25 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
21 April 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
21 April 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
26 January 2007Return made up to 03/01/07; full list of members (5 pages)
26 January 2007Return made up to 03/01/07; full list of members (5 pages)
28 July 2006Registered office changed on 28/07/06 from: phoenix house 11 wellesley road croydon CR0 2NW (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (1 page)
28 July 2006Registered office changed on 28/07/06 from: phoenix house 11 wellesley road croydon CR0 2NW (1 page)
28 July 2006New secretary appointed (1 page)
27 July 2006Return made up to 03/01/06; full list of members
  • 363(287) ‐ Registered office changed on 27/07/06
  • 363(288) ‐ Secretary resigned
(11 pages)
27 July 2006Return made up to 03/01/06; full list of members
  • 363(287) ‐ Registered office changed on 27/07/06
  • 363(288) ‐ Secretary resigned
(11 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005New secretary appointed (2 pages)
29 March 2005Return made up to 03/01/05; full list of members (11 pages)
29 March 2005Return made up to 03/01/05; full list of members (11 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
31 January 2004Return made up to 03/01/04; full list of members (11 pages)
31 January 2004Return made up to 03/01/04; full list of members (11 pages)
18 October 2003New secretary appointed (2 pages)
18 October 2003New secretary appointed (2 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
19 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
8 March 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
8 March 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
3 March 2003New secretary appointed (1 page)
3 March 2003New secretary appointed (1 page)
16 July 2002New director appointed (1 page)
16 July 2002New director appointed (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
27 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
27 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
20 June 2002Return made up to 03/01/02; full list of members (11 pages)
20 June 2002Return made up to 03/01/02; full list of members (11 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
7 November 2001Registered office changed on 07/11/01 from: roxeth house shaftesbury avenue south harrow middlesex HA2 opz (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001Registered office changed on 07/11/01 from: roxeth house shaftesbury avenue south harrow middlesex HA2 opz (1 page)
7 November 2001Secretary resigned (1 page)
27 June 2001Full accounts made up to 31 March 2001 (9 pages)
27 June 2001Full accounts made up to 31 March 2001 (9 pages)
19 January 2001Return made up to 03/01/01; full list of members (10 pages)
19 January 2001Return made up to 03/01/01; full list of members (10 pages)
6 October 2000Full accounts made up to 31 March 2000 (10 pages)
6 October 2000Full accounts made up to 31 March 2000 (10 pages)
18 January 2000Return made up to 03/01/00; full list of members (10 pages)
18 January 2000Return made up to 03/01/00; full list of members (10 pages)
23 December 1999Full accounts made up to 31 March 1999 (10 pages)
23 December 1999Full accounts made up to 31 March 1999 (10 pages)
6 January 1999Return made up to 03/01/99; full list of members (6 pages)
6 January 1999Return made up to 03/01/99; full list of members (6 pages)
8 December 1998Full accounts made up to 31 March 1998 (10 pages)
8 December 1998Full accounts made up to 31 March 1998 (10 pages)
10 February 1998Return made up to 03/01/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1998Return made up to 03/01/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1997Full accounts made up to 31 March 1997 (9 pages)
2 October 1997Full accounts made up to 31 March 1997 (9 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
14 March 1997Return made up to 03/01/97; no change of members
  • 363(287) ‐ Registered office changed on 14/03/97
(4 pages)
14 March 1997Return made up to 03/01/97; no change of members
  • 363(287) ‐ Registered office changed on 14/03/97
(4 pages)
23 September 1996Full accounts made up to 31 March 1996 (9 pages)
23 September 1996Full accounts made up to 31 March 1996 (9 pages)
17 January 1996Full accounts made up to 31 March 1995 (9 pages)
17 January 1996Full accounts made up to 31 March 1995 (9 pages)
17 January 1996Return made up to 03/01/96; full list of members (6 pages)
17 January 1996Return made up to 03/01/96; full list of members (6 pages)