Company Name103 Edith Road Limited
DirectorsFirdous Hassanally Chagani and Hugo George Brown
Company StatusActive
Company Number02337307
CategoryPrivate Limited Company
Incorporation Date23 January 1989(35 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Firdous Hassanally Chagani
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address103 Edith Road
London
W14 0TJ
Secretary NameMr Firdous Hassanally Chagani
NationalityBritish
StatusCurrent
Appointed16 June 2008(19 years, 4 months after company formation)
Appointment Duration15 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address103 Edith Road
London
W14 0TJ
Director NameMrs Hugo George Brown
Date of BirthMay 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(32 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Sumner Place
London
SW7 3EG
Director NameMiss Louise Gina Wheldon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 November 1994)
RoleResearcher Television
Correspondence Address103 Edith Road
London
W14 0TJ
Director NameMr Mark David Osborn
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(3 years after company formation)
Appointment Duration5 years (resigned 14 February 1997)
RoleAccountant
Correspondence Address5 Kingsgate Court
11 Kings Road
Westcliff-On-Sea
Essex
Ss0
Director NameMr Alan George Plater
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(3 years after company formation)
Appointment Duration21 years, 9 months (resigned 23 October 2013)
RoleInvestment Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressNew Yatt Farm
New Yatt
Whitney
Oxfordshire
OX29 6TQ
Secretary NameMr Firdous Hassanally Chagani
NationalityBritish
StatusResigned
Appointed23 January 1992(3 years after company formation)
Appointment Duration10 years (resigned 22 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Edith Road
London
W14 0TJ
Director NameMs Alison Bronwen Puhar
Date of BirthMarch 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed14 February 1997(8 years after company formation)
Appointment Duration3 years, 5 months (resigned 20 July 2000)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address2 Jubilee Terrace
Burlington Road
London
SW6 4NT
Director NameSimon Newton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(11 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 April 2008)
RoleChartered Accountant
Correspondence Address103 Edith Road
London
W14 0TJ
Secretary NameSimon Newton
NationalityBritish
StatusResigned
Appointed22 January 2002(13 years after company formation)
Appointment Duration6 years, 3 months (resigned 24 April 2008)
RoleAccountant
Correspondence Address103 Edith Road
London
W14 0TJ
Director NameMs Amanda Elizabeth Baird
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(24 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 June 2021)
RoleBusiness Manager,Bbc Wordwide
Country of ResidenceUnited Kingdom
Correspondence Address103a Edith Road
London
W14 0TJ

Location

Registered Address103 Edith Road
West Kensington
London
W14 0TJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

1 at £1Amanda Baird
25.00%
Ordinary
1 at £1Mr F.h. Chagani
25.00%
Ordinary
1 at £1Mr Simon James Newton
25.00%
Ordinary
1 at £1Mrs M.f. Chagani
25.00%
Ordinary

Financials

Year2014
Net Worth£15
Cash£9
Current Liabilities£2,576

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return23 January 2024 (3 months, 2 weeks ago)
Next Return Due6 February 2025 (9 months from now)

Filing History

30 January 2023Unaudited abridged accounts made up to 30 June 2022 (9 pages)
30 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
8 February 2022Confirmation statement made on 23 January 2022 with updates (4 pages)
8 February 2022Appointment of Mrs Hugo George Brown as a director on 24 June 2021 (2 pages)
8 February 2022Termination of appointment of Amanda Elizabeth Baird as a director on 23 June 2021 (1 page)
11 October 2021Unaudited abridged accounts made up to 30 June 2021 (9 pages)
1 February 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
1 February 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
27 September 2020Change of details for Mr Firdous Hasssanally Chagani as a person with significant control on 27 September 2020 (2 pages)
15 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
5 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
15 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
7 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
28 August 2017Micro company accounts made up to 30 June 2017 (3 pages)
28 August 2017Micro company accounts made up to 30 June 2017 (3 pages)
28 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
28 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4
(5 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4
(5 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 4
(5 pages)
12 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 4
(5 pages)
20 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 4
(6 pages)
20 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 4
(6 pages)
14 January 2014Appointment of Ms Amanda Elizabeth Baird as a director (2 pages)
14 January 2014Appointment of Ms Amanda Elizabeth Baird as a director (2 pages)
27 November 2013Termination of appointment of Alan Plater as a director (1 page)
27 November 2013Termination of appointment of Alan Plater as a director (1 page)
23 July 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 July 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Mr Alan George Plater on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Firdous Hasssanally Chagani on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Mr Firdous Hasssanally Chagani on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Alan George Plater on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 March 2009Return made up to 23/01/09; full list of members (4 pages)
11 March 2009Return made up to 23/01/09; full list of members (4 pages)
1 July 2008Secretary appointed firdous hassanally chagani (2 pages)
1 July 2008Secretary appointed firdous hassanally chagani (2 pages)
25 April 2008Appointment terminated secretary simon newton (1 page)
25 April 2008Appointment terminated director simon newton (1 page)
25 April 2008Appointment terminated secretary simon newton (1 page)
25 April 2008Appointment terminated director simon newton (1 page)
26 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
26 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
11 February 2008Return made up to 23/01/08; full list of members (3 pages)
11 February 2008Return made up to 23/01/08; full list of members (3 pages)
19 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
19 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
2 March 2007Return made up to 23/01/07; full list of members (3 pages)
2 March 2007Return made up to 23/01/07; full list of members (3 pages)
26 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
26 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
3 March 2006Return made up to 23/01/06; full list of members (3 pages)
3 March 2006Return made up to 23/01/06; full list of members (3 pages)
12 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
12 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
14 February 2005Return made up to 23/01/05; full list of members (8 pages)
14 February 2005Return made up to 23/01/05; full list of members (8 pages)
7 February 2004Return made up to 23/01/04; full list of members (8 pages)
7 February 2004Return made up to 23/01/04; full list of members (8 pages)
29 January 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
29 January 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
10 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
10 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
11 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
12 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
18 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
22 March 2001Full accounts made up to 30 June 2000 (7 pages)
22 March 2001Full accounts made up to 30 June 2000 (7 pages)
2 March 2001Return made up to 23/01/01; full list of members (8 pages)
2 March 2001Return made up to 23/01/01; full list of members (8 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
2 March 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2000Full accounts made up to 30 June 1999 (7 pages)
2 March 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2000Full accounts made up to 30 June 1999 (7 pages)
25 April 1999Full accounts made up to 30 June 1998 (8 pages)
25 April 1999Full accounts made up to 30 June 1998 (8 pages)
24 February 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1998Full accounts made up to 30 June 1997 (8 pages)
21 April 1998Full accounts made up to 30 June 1997 (8 pages)
16 March 1998Return made up to 23/01/98; full list of members (6 pages)
16 March 1998Return made up to 23/01/98; full list of members (6 pages)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
5 February 1997Return made up to 23/01/97; full list of members (6 pages)
5 February 1997Return made up to 23/01/97; full list of members (6 pages)
5 February 1997Full accounts made up to 30 June 1996 (8 pages)
5 February 1997Full accounts made up to 30 June 1996 (8 pages)
7 April 1996Full accounts made up to 30 June 1995 (8 pages)
7 April 1996Full accounts made up to 30 June 1995 (8 pages)
21 February 1996Return made up to 23/01/96; full list of members (6 pages)
21 February 1996Return made up to 23/01/96; full list of members (6 pages)
18 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
18 April 1995Return made up to 23/01/95; full list of members (6 pages)
18 April 1995Return made up to 23/01/95; full list of members (6 pages)
18 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
23 January 1989Incorporation (20 pages)
23 January 1989Incorporation (20 pages)