Company Name69 Jerningham Road Limited
DirectorsChetan Srinath Vasudev and James Thomas Power
Company StatusActive
Company Number02390802
CategoryPrivate Limited Company
Incorporation Date31 May 1989(34 years, 11 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 NameMr Chetan Srinath Vasudev
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2006(16 years, 7 months after company formation)
Appointment Duration18 years, 3 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address146 First Floor First Floor 146 Welling High Stree
Welling
Kent
DA16 1TJ
Director NameJames Thomas Power
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2006(16 years, 7 months after company formation)
Appointment Duration18 years, 3 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address146 First Floor First Floor 146 Welling High Stree
Welling
Kent
DA16 1TJ
Secretary NameHeminstone Estates And Block Management Limited (Corporation)
StatusCurrent
Appointed04 June 2021(32 years after company formation)
Appointment Duration2 years, 10 months
Correspondence Address146 First Floor
146 Welling High Street
Welling
Kent
DA16 1TJ
Director NameMichael Tremble
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 22 May 2000)
RoleBuilder
Correspondence AddressFlat A 69 Jerningham Road
New Cross
London
SE14 5NH
Director NameLesley Anne Anderson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration9 years (resigned 01 June 2000)
RoleSenior Hotel Inspector
Correspondence Address18 Claverley Grove
London
N3 2DH
Director NameMr Richard James Tristan Calland
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration9 years, 10 months (resigned 28 March 2001)
RoleBarrister
Correspondence AddressFlat B 69 Jerningham Road
New Cross
London
SE14 5NH
Director NameDavid James Mitchell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 11 January 1993)
RoleMoney Dealer
Correspondence AddressFlat D 69 Jerningham Road
New Cross
London
SE14 5NH
Secretary NameDavid James Mitchell
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration2 years (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressFlat D 69 Jerningham Road
New Cross
London
SE14 5NH
Secretary NameMr Richard James Tristan Calland
NationalityBritish
StatusResigned
Appointed11 January 1993(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 October 1995)
RoleCompany Director
Correspondence AddressFlat B 69 Jerningham Road
New Cross
London
SE14 5NH
Director NameDavid James Mitchell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 13 November 1995)
RoleMoney Dealer
Correspondence AddressFlat D 69 Jerningham Road
New Cross
London
SE14 5NH
Secretary NameLesley Anne Anderson
NationalityBritish
StatusResigned
Appointed06 October 1995(6 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2000)
RoleSenior Hotel Inspector
Correspondence Address18 Claverley Grove
London
N3 2DH
Director NameChristopher John Ford
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(6 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 May 2002)
RoleCare Manager
Correspondence Address69d Jerningham Road
New Cross
London
SE14 5NH
Secretary NameJulian Alexander Cridge
NationalityBritish
StatusResigned
Appointed01 June 2000(11 years after company formation)
Appointment Duration5 years, 7 months (resigned 20 January 2006)
RoleCompany Director
Correspondence Address69a Jerningham Road
Telegraph Hill
London
SE14 5NH
Director NameJulian Alexander Cridge
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(11 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 January 2006)
RoleSolicitor
Correspondence Address69a Jerningham Road
Telegraph Hill
London
SE14 5NH
Director NameNorman Gillard
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed28 August 2002(13 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 January 2006)
RoleSupport Worker
Correspondence Address34 Fairlawn Mansions
New Cross Road
London
SE14 5PJ
Director NameMichael Lawrence Beck
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(13 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 2005)
RoleChartered Engineer
Correspondence Address69d Jerningham Road
London
SE14 5NH
Director NameJoseph Perry
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(13 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 January 2008)
RoleCivil Servant
Correspondence Address69c Jerningham Road
New Cross
London
SE14 5NH
Director NameJustine Michelle Liptrott
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(16 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 2012)
RoleTeacher
Country of ResidenceEngland
Correspondence Address69d Jerningham Road
New Cross
London
SE14 5NH
Secretary NameJoseph Perry
NationalityBritish
StatusResigned
Appointed13 February 2006(16 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2008)
RoleCivil Servant
Correspondence Address69c Jerningham Road
New Cross
London
SE14 5NH
Director NameMr Nicholas Sangala
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(18 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 November 2017)
RoleDoctor
Country of ResidenceEngland
Correspondence Address69c Jerningham Road
London
SE14 5NH
Secretary NameMr Chetan Srinath Vasudev
NationalityBritish
StatusResigned
Appointed16 January 2008(18 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 25 October 2017)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address69b Jerningham Road
New Cross Gate
London
SE14 5NH
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed26 October 2017(28 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2021)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered Address146 First Floor First Floor 146 Welling High Street
Welling
Kent
DA16 1TJ
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardDanson Park
Built Up AreaGreater London

Shareholders

25 at £1Chetan Vasudev
25.00%
Ordinary
25 at £1James Thomas Power
25.00%
Ordinary
25 at £1Justine M. Liptrott
25.00%
Ordinary
25 at £1Nicholas Sangala
25.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 April 2024 (2 weeks, 3 days ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

25 April 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
25 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 April 2020Director's details changed for James Thomas Power on 8 April 2020 (2 pages)
21 April 2020Director's details changed for Mr Chetan Srinath Vasudev on 8 April 2020 (2 pages)
26 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
27 April 2018Confirmation statement made on 15 April 2018 with updates (5 pages)
26 April 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
19 February 2018Termination of appointment of Nicholas Sangala as a director on 17 November 2017 (1 page)
12 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
14 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
27 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 October 2017Termination of appointment of Chetan Srinath Vasudev as a secretary on 25 October 2017 (1 page)
26 October 2017Appointment of Urang Property Management Limited as a secretary on 26 October 2017 (2 pages)
26 October 2017Registered office address changed from 69B Jerningham Road New Cross London SE14 5NH to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 26 October 2017 (1 page)
26 October 2017Registered office address changed from 69B Jerningham Road New Cross London SE14 5NH to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 26 October 2017 (1 page)
26 October 2017Termination of appointment of Chetan Srinath Vasudev as a secretary on 25 October 2017 (1 page)
26 October 2017Appointment of Urang Property Management Limited as a secretary on 26 October 2017 (2 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(6 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(6 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
21 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(6 pages)
24 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(6 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
16 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
3 December 2012Termination of appointment of Justine Liptrott as a director (1 page)
3 December 2012Termination of appointment of Justine Liptrott as a director (1 page)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Justine Michelle Liptrott on 31 May 2010 (2 pages)
28 June 2010Director's details changed for Mr Chetan Vasudev on 31 May 2010 (2 pages)
28 June 2010Director's details changed for Mr Nicholas Sangala on 31 May 2010 (2 pages)
28 June 2010Director's details changed for Mr Nicholas Sangala on 31 May 2010 (2 pages)
28 June 2010Director's details changed for James Thomas Power on 31 May 2010 (2 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Mr Chetan Vasudev on 31 May 2010 (2 pages)
28 June 2010Director's details changed for James Thomas Power on 31 May 2010 (2 pages)
28 June 2010Director's details changed for Justine Michelle Liptrott on 31 May 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 June 2009Return made up to 31/05/09; full list of members (5 pages)
29 June 2009Return made up to 31/05/09; full list of members (5 pages)
23 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 September 2008Return made up to 31/05/08; full list of members (5 pages)
8 September 2008Return made up to 31/05/08; full list of members (5 pages)
18 July 2008Return made up to 16/01/08; full list of members (5 pages)
18 July 2008Return made up to 16/01/08; full list of members (5 pages)
18 July 2008Director appointed mr nicholas sangala (1 page)
18 July 2008Registered office changed on 18/07/2008 from 69C jerningham road new cross london SE14 5NH (1 page)
18 July 2008Location of debenture register (1 page)
18 July 2008Location of register of members (1 page)
18 July 2008Registered office changed on 18/07/2008 from 69C jerningham road new cross london SE14 5NH (1 page)
18 July 2008Location of debenture register (1 page)
18 July 2008Location of register of members (1 page)
18 July 2008Director appointed mr nicholas sangala (1 page)
17 July 2008Appointment terminated director joseph perry (1 page)
17 July 2008Appointment terminated director joseph perry (1 page)
15 July 2008Appointment terminated secretary joseph perry (1 page)
15 July 2008Appointment terminated secretary joseph perry (1 page)
15 July 2008Secretary appointed mr chetan vasudev (1 page)
15 July 2008Secretary appointed mr chetan vasudev (1 page)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
12 June 2007Return made up to 31/05/07; full list of members (3 pages)
12 June 2007Return made up to 31/05/07; full list of members (3 pages)
8 January 2007Accounts made up to 31 March 2006 (1 page)
8 January 2007Accounts made up to 31 March 2006 (1 page)
1 June 2006Return made up to 31/05/06; full list of members (4 pages)
1 June 2006Return made up to 31/05/06; full list of members (4 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006Registered office changed on 17/02/06 from: 69A jerningham road telegraph hill london SE14 5NH (1 page)
17 February 2006Registered office changed on 17/02/06 from: 69A jerningham road telegraph hill london SE14 5NH (1 page)
17 February 2006Secretary resigned;director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Secretary resigned;director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006Director's particulars changed (1 page)
17 February 2006New director appointed (2 pages)
12 January 2006Accounts made up to 31 March 2005 (1 page)
12 January 2006Accounts made up to 31 March 2005 (1 page)
24 June 2005Return made up to 31/05/05; full list of members (3 pages)
24 June 2005Return made up to 31/05/05; full list of members (3 pages)
3 February 2005Accounts made up to 31 March 2004 (1 page)
3 February 2005Accounts made up to 31 March 2004 (1 page)
9 July 2004Return made up to 31/05/04; full list of members (9 pages)
9 July 2004Return made up to 31/05/04; full list of members (9 pages)
4 February 2004Accounts made up to 31 March 2003 (2 pages)
4 February 2004Accounts made up to 31 March 2003 (2 pages)
7 July 2003Return made up to 31/05/03; full list of members (8 pages)
7 July 2003New director appointed (1 page)
7 July 2003Return made up to 31/05/03; full list of members (8 pages)
7 July 2003New director appointed (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
7 January 2003Accounts made up to 31 March 2002 (1 page)
7 January 2003Accounts made up to 31 March 2002 (1 page)
24 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 May 2001Return made up to 31/05/01; full list of members (8 pages)
25 May 2001Return made up to 31/05/01; full list of members (8 pages)
15 May 2001Accounts made up to 31 March 2001 (1 page)
15 May 2001Accounts made up to 31 March 2000 (1 page)
15 May 2001Registered office changed on 15/05/01 from: 69 jerningham road new cross london SE14 5NH (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001Accounts made up to 31 March 2000 (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001Accounts made up to 31 March 2001 (1 page)
15 May 2001Registered office changed on 15/05/01 from: 69 jerningham road new cross london SE14 5NH (1 page)
19 June 2000Return made up to 31/05/00; full list of members (8 pages)
19 June 2000Return made up to 31/05/00; full list of members (8 pages)
6 June 2000Secretary resigned;director resigned (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Secretary resigned;director resigned (1 page)
6 June 2000Director resigned (1 page)
23 January 2000Accounts made up to 31 March 1999 (1 page)
23 January 2000Accounts made up to 31 March 1999 (1 page)
23 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 1999Accounts made up to 31 March 1998 (1 page)
11 January 1999Accounts made up to 31 March 1998 (1 page)
9 June 1998Return made up to 31/05/98; no change of members (4 pages)
9 June 1998Return made up to 31/05/98; no change of members (4 pages)
23 January 1998Accounts made up to 31 March 1997 (1 page)
23 January 1998Accounts made up to 31 March 1997 (1 page)
26 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1997Accounts made up to 31 March 1996 (1 page)
22 January 1997Accounts made up to 31 March 1996 (1 page)
10 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1996Accounts made up to 31 March 1995 (1 page)
28 January 1996Accounts made up to 31 March 1995 (1 page)
30 November 1995Director resigned;new director appointed (2 pages)
30 November 1995Director resigned;new director appointed (2 pages)
11 October 1995Secretary resigned;new secretary appointed (2 pages)
11 October 1995Secretary resigned;new secretary appointed (2 pages)
20 September 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 September 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 1989Incorporation (17 pages)
31 May 1989Incorporation (17 pages)