Company Name2 Cardigan Road Limited
DirectorsChristine Frances Baines and Christopher Guy Evans
Company StatusActive
Company Number02399074
CategoryPrivate Limited Company
Incorporation Date28 June 1989(34 years, 10 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 NameMrs Christine Frances Baines
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2016(26 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameMr Christopher Guy Evans
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(31 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleFilm Set Design
Country of ResidenceEngland
Correspondence Address2 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameOve Selberg
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 1995)
RoleGolfer - (Professional)
Correspondence Address2 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameSally Shackleton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RolePR Executive
Correspondence Address2 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameMr David Charles Skynner
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 1993)
RoleFilm Director
Correspondence AddressFlat D
2 Cardigan Road
Richmond
Surrey
TW10 6BJ
Secretary NameJorge Humberto Toro
NationalityBritish
StatusResigned
Appointed28 June 1992(3 years after company formation)
Appointment Duration6 years, 2 months (resigned 28 August 1998)
RoleCompany Director
Correspondence Address2 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameMr Robert Leslie Taylor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 3 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceChina
Correspondence Address101 Block 15 Jin Quan Yuan
3329 Hongmei Road Minhang District
Shanghai
201103
Director NameLouise Samantha Ford
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(4 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 February 2000)
RoleSales Executive
Correspondence Address2d Cardigan Road
Richmond
Surrey
TW10 6BJ
Secretary NameMr Robert Leslie Taylor
NationalityBritish
StatusResigned
Appointed26 October 1999(10 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 December 2015)
RoleSurveyor
Correspondence Address101 Block 15 Jin Quan Yuan
3329 Hongmei Road, Minhang District
Shanghai
201103
Director NameJames Stratton
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(13 years after company formation)
Appointment Duration3 years, 7 months (resigned 24 February 2006)
RoleAccountant
Correspondence Address2c Cardigan Road
Richmond
Surrey
TW10 6BJ
Secretary NameMr David Daporta-Mendez
StatusResigned
Appointed10 January 2016(26 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 August 2020)
RoleCompany Director
Correspondence Address2 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameMr David Daporta-Mendez
Date of BirthSeptember 1977 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed11 January 2016(26 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 August 2020)
RoleNursery Practitioner
Country of ResidenceEngland
Correspondence Address2 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameJust Right Holdings Limited (Corporation)
StatusResigned
Appointed20 April 1994(4 years, 9 months after company formation)
Appointment Duration24 years, 9 months (resigned 07 February 2019)
Correspondence Address2/Fl Wickham's Cay Omar Hodge Building
325 Waterfront Drive Road Town
Tortola
British Virgin Islands
Virgin Islands, British

Location

Registered Address2 Cardigan Road
Richmond
Surrey
TW10 6BJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christine F. Baines
25.00%
Ordinary
1 at £1Elizabeth Farah Partovi Green & Suzanne Nina Partovi Green
25.00%
Ordinary
1 at £1Just Right Holdings LTD
25.00%
Ordinary
1 at £1Robert Leslie Taylor
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

30 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
27 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
29 December 2022Notification of a person with significant control statement (2 pages)
29 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
13 April 2022Appointment of Dr Jozef Doboš as a director on 12 April 2022 (2 pages)
26 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
14 July 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
19 May 2021Cessation of David Daporta-Mendez as a person with significant control on 19 August 2020 (1 page)
23 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 November 2020Appointment of Mr Christopher Guy Evans as a director on 18 August 2020 (2 pages)
24 August 2020Termination of appointment of David Daporta-Mendez as a secretary on 18 August 2020 (1 page)
24 August 2020Termination of appointment of David Daporta-Mendez as a director on 18 August 2020 (1 page)
23 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
11 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
7 February 2019Termination of appointment of Just Right Holdings Limited as a director on 7 February 2019 (1 page)
26 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
25 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
2 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 4
(7 pages)
2 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 4
(7 pages)
2 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 January 2016Appointment of Mr David Daporta-Mendez as a director on 11 January 2016 (2 pages)
11 January 2016Appointment of Mr David Daporta-Mendez as a director on 11 January 2016 (2 pages)
10 January 2016Appointment of Mrs Christine Frances Baines as a director on 10 January 2016 (2 pages)
10 January 2016Appointment of Mr David Daporta-Mendez as a secretary on 10 January 2016 (2 pages)
10 January 2016Appointment of Mrs Christine Frances Baines as a director on 10 January 2016 (2 pages)
10 January 2016Appointment of Mr David Daporta-Mendez as a secretary on 10 January 2016 (2 pages)
4 January 2016Termination of appointment of Robert Leslie Taylor as a secretary on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Robert Leslie Taylor as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Robert Leslie Taylor as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Robert Leslie Taylor as a secretary on 31 December 2015 (1 page)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4
(6 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4
(6 pages)
7 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4
(6 pages)
7 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4
(6 pages)
10 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 July 2013Secretary's details changed for Mr Robert Leslie Taylor on 5 July 2013 (2 pages)
15 July 2013Secretary's details changed for Mr Robert Leslie Taylor on 5 July 2013 (2 pages)
15 July 2013Secretary's details changed for Mr Robert Leslie Taylor on 5 July 2013 (2 pages)
15 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
15 July 2013Director's details changed for Mr Robert Leslie Taylor on 5 July 2013 (2 pages)
15 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
15 July 2013Director's details changed for Mr Robert Leslie Taylor on 5 July 2013 (2 pages)
15 July 2013Director's details changed for Mr Robert Leslie Taylor on 5 July 2013 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
29 June 2012Director's details changed for Mr Robert Leslie Taylor on 30 April 2012 (2 pages)
29 June 2012Director's details changed for Mr Robert Leslie Taylor on 30 April 2012 (2 pages)
29 June 2012Secretary's details changed for Mr Robert Leslie Taylor on 30 April 2012 (2 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
29 June 2012Secretary's details changed for Mr Robert Leslie Taylor on 30 April 2012 (2 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
19 October 2010Director's details changed for Just Right Holdings Limited on 28 June 2010 (2 pages)
19 October 2010Director's details changed for Mr Robert Leslie Taylor on 3 May 2010 (3 pages)
19 October 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
19 October 2010Director's details changed for Mr Robert Leslie Taylor on 3 May 2010 (3 pages)
19 October 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
19 October 2010Director's details changed for Mr Robert Leslie Taylor on 3 May 2010 (3 pages)
19 October 2010Director's details changed for Just Right Holdings Limited on 28 June 2010 (2 pages)
19 October 2010Secretary's details changed for Robert Leslie Taylor on 3 May 2010 (2 pages)
19 October 2010Secretary's details changed for Robert Leslie Taylor on 3 May 2010 (2 pages)
19 October 2010Secretary's details changed for Robert Leslie Taylor on 3 May 2010 (2 pages)
13 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 August 2009Return made up to 28/06/09; full list of members (4 pages)
11 August 2009Return made up to 28/06/09; full list of members (4 pages)
12 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 July 2008Return made up to 28/06/08; full list of members (4 pages)
16 July 2008Return made up to 28/06/08; full list of members (4 pages)
15 July 2008Director and secretary's change of particulars / robert taylor / 15/07/2008 (1 page)
15 July 2008Director and secretary's change of particulars / robert taylor / 15/07/2008 (1 page)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 September 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 September 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 July 2007Return made up to 28/06/07; full list of members (3 pages)
16 July 2007Return made up to 28/06/07; full list of members (3 pages)
21 August 2006Return made up to 28/06/06; full list of members (3 pages)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Return made up to 28/06/06; full list of members (3 pages)
21 August 2006Director resigned (1 page)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
17 August 2005Return made up to 28/06/05; full list of members (8 pages)
17 August 2005Return made up to 28/06/05; full list of members (8 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
17 August 2004Return made up to 28/06/04; full list of members (8 pages)
17 August 2004Return made up to 28/06/04; full list of members (8 pages)
11 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
11 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
22 July 2003Return made up to 28/06/03; full list of members (7 pages)
22 July 2003Return made up to 28/06/03; full list of members (7 pages)
3 April 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
3 April 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
22 August 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
28 August 2001Return made up to 28/06/01; full list of members (6 pages)
28 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
28 August 2001Return made up to 28/06/01; full list of members (6 pages)
25 April 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
25 April 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
14 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
14 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
1 November 1999Secretary resigned (1 page)
1 November 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
1 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
1 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
1 November 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 November 1999Secretary resigned (1 page)
1 November 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
1 November 1999New secretary appointed (2 pages)
1 November 1999New secretary appointed (2 pages)
1 November 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 July 1998Return made up to 28/06/98; no change of members (4 pages)
24 July 1998Return made up to 28/06/98; no change of members (4 pages)
18 August 1997Return made up to 28/06/97; no change of members (4 pages)
18 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 August 1997Return made up to 28/06/97; no change of members (4 pages)
2 September 1996Return made up to 28/06/96; full list of members (6 pages)
2 September 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
2 September 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
2 September 1996Return made up to 28/06/96; full list of members (6 pages)
21 September 1995New director appointed (2 pages)
21 September 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 September 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
21 September 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 March 1995Director resigned;new director appointed (2 pages)
31 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
10 August 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1991Memorandum and Articles of Association (6 pages)
28 June 1989Incorporation (15 pages)
28 June 1989Incorporation (15 pages)