Company Name66 Culverden Road Limited
Company StatusActive
Company Number02402328
CategoryPrivate Limited Company
Incorporation Date10 July 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 NameChanel Gwendoline Armstrong
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleHead Of Premises & Facilities Management
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 66 Culverden Road
Tooting
London
SW12 9LS
Director NameGwendoline Chanel Armstrong
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleHead Of Premises & Facilities Management
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 66 Culverden Road
Tooting
London
SW12 9LS
Director NameMs Freya Mansfield
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(34 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 66 Culverden Road
Balham
London
SW12 9LS
Director NameMiss Rosemary Chute
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleOffice Administration
Correspondence AddressFlat B 66 Culverden Road
Tooting
London
SW12 9LS
Director NameMr Alam Campbell Graham
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 June 1992)
RoleChief/Senior Art Technician
Correspondence AddressFlat C 66 Culverden Road
Tooting
London
SW12 9LS
Secretary NameMr Mark Julian Wilton-Steer
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 02 July 1994)
RoleCompany Director
Correspondence AddressGarden Flat 66 Culverden Road
London
SW12 9LS
Director NameStephen Anthony Herbert
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1994(4 years, 11 months after company formation)
Appointment Duration12 years (resigned 17 July 2006)
RoleAuthor
Correspondence Address12 High Street
Hastings
East Sussex
TN34 3EY
Secretary NameStephen Anthony Herbert
NationalityBritish
StatusResigned
Appointed02 July 1994(4 years, 11 months after company formation)
Appointment Duration12 years (resigned 17 July 2006)
RoleTechnical Manager
Correspondence Address12 High Street
Hastings
East Sussex
TN34 3EY
Director NameMarinus John De Vos
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 May 1998)
RoleUnemployed
Correspondence AddressThe Garden Flat 66 Culverden Road
Tooting
London
SW12 9LS
Director NameMaureen Joan Heard
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(5 years, 5 months after company formation)
Appointment Duration10 years (resigned 05 January 2005)
RoleRetired
Correspondence Address12 High Street
Hastings
East Sussex
TN34 3EY
Director NameKeith Anthony Morgan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 September 2012)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address66 Culverden Road
Balham
London
SW12 9LS
Director NameDuncan Christopher Hill
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(17 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 March 2013)
RoleArtist Signwriter
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat
66 Culverden Road
London
SW12 9LS
Secretary NameDuncan Christopher Hill
NationalityBritish
StatusResigned
Appointed18 October 2006(17 years, 3 months after company formation)
Appointment Duration6 years (resigned 13 November 2012)
RoleArtist Signwriter
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat
66 Culverden Road
London
SW12 9LS
Director NameMr Thomas James Mount
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(23 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 August 2019)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Culverden Road
Balham
London
SW12 9LS
Secretary NameMs Chanel Armstrong
StatusResigned
Appointed13 November 2012(23 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 January 2023)
RoleCompany Director
Correspondence Address66 Culverden Road
Balham
London
SW12 9LS
Director NameMs Elizabeth Margaret Ann Grimes
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2019(30 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2023)
RoleChartered Tax Advisor
Country of ResidenceEngland
Correspondence AddressBasement Flat Culverden Road Culverden Road
Basement Flat
London
Sw12 9ls
SW12 9LS

Location

Registered Address66 Culverden Road
Balham
London
SW12 9LS
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Shareholders

2 at £1Channel Gwendoline Armstrong
50.00%
Ordinary
1 at £1Rowena Lewis
25.00%
Ordinary
1 at £1Thomas Mount
25.00%
Ordinary

Accounts

Latest Accounts10 July 2023 (10 months ago)
Next Accounts Due10 April 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End10 July

Returns

Latest Return7 January 2024 (3 months, 4 weeks ago)
Next Return Due21 January 2025 (8 months, 2 weeks from now)

Filing History

9 November 2020Termination of appointment of Thomas James Mount as a director on 30 August 2019 (1 page)
22 April 2020Accounts for a dormant company made up to 10 July 2019 (2 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
4 November 2019Appointment of Miss Elizabeth Margaret Ann Grimes as a director on 24 October 2019 (2 pages)
24 April 2019Accounts for a dormant company made up to 10 July 2018 (2 pages)
20 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
13 March 2018Accounts for a dormant company made up to 10 July 2017 (2 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Accounts for a dormant company made up to 10 July 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 10 July 2016 (2 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4
(4 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4
(4 pages)
30 March 2016Director's details changed for Chanel Gwendoline Armstrong on 1 July 2015 (2 pages)
30 March 2016Director's details changed for Chanel Gwendoline Armstrong on 1 July 2015 (2 pages)
11 January 2016Accounts for a dormant company made up to 10 July 2015 (2 pages)
11 January 2016Accounts for a dormant company made up to 10 July 2015 (2 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4
(4 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4
(4 pages)
25 March 2015Accounts for a dormant company made up to 10 July 2014 (2 pages)
25 March 2015Accounts for a dormant company made up to 10 July 2014 (2 pages)
3 April 2014Accounts for a dormant company made up to 10 July 2013 (2 pages)
3 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4
(4 pages)
3 April 2014Accounts for a dormant company made up to 10 July 2013 (2 pages)
3 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4
(4 pages)
26 March 2013Termination of appointment of Duncan Hill as a director (1 page)
26 March 2013Accounts for a dormant company made up to 10 July 2012 (2 pages)
26 March 2013Termination of appointment of Duncan Hill as a director (1 page)
26 March 2013Accounts for a dormant company made up to 10 July 2012 (2 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
13 November 2012Appointment of Mr Thomas James Mount as a director (2 pages)
13 November 2012Termination of appointment of Duncan Hill as a secretary (1 page)
13 November 2012Appointment of Ms Chanel Armstrong as a secretary (1 page)
13 November 2012Appointment of Ms Chanel Armstrong as a secretary (1 page)
13 November 2012Termination of appointment of Keith Morgan as a director (1 page)
13 November 2012Appointment of Mr Thomas James Mount as a director (2 pages)
13 November 2012Termination of appointment of Duncan Hill as a secretary (1 page)
13 November 2012Director's details changed for Channel Gwendoline Armstrong on 13 November 2012 (2 pages)
13 November 2012Termination of appointment of Keith Morgan as a director (1 page)
13 November 2012Director's details changed for Channel Gwendoline Armstrong on 13 November 2012 (2 pages)
13 November 2012Appointment of Mr Thomas James Mount as a director (2 pages)
13 November 2012Appointment of Mr Thomas James Mount as a director (2 pages)
6 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
13 March 2012Accounts for a dormant company made up to 10 July 2011 (2 pages)
13 March 2012Accounts for a dormant company made up to 10 July 2011 (2 pages)
2 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
27 March 2011Accounts for a dormant company made up to 10 July 2010 (2 pages)
27 March 2011Accounts for a dormant company made up to 10 July 2010 (2 pages)
5 August 2010Director's details changed for Channel Gwendoline Armstrong on 7 July 2010 (2 pages)
5 August 2010Director's details changed for Keith Anthony Morgan on 7 July 2010 (2 pages)
5 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Duncan Christopher Hill on 7 July 2010 (2 pages)
5 August 2010Director's details changed for Duncan Christopher Hill on 7 July 2010 (2 pages)
5 August 2010Director's details changed for Channel Gwendoline Armstrong on 7 July 2010 (2 pages)
5 August 2010Director's details changed for Keith Anthony Morgan on 7 July 2010 (2 pages)
5 August 2010Director's details changed for Duncan Christopher Hill on 7 July 2010 (2 pages)
5 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Keith Anthony Morgan on 7 July 2010 (2 pages)
5 August 2010Director's details changed for Channel Gwendoline Armstrong on 7 July 2010 (2 pages)
14 May 2010Accounts for a dormant company made up to 10 July 2009 (2 pages)
14 May 2010Accounts for a dormant company made up to 10 July 2009 (2 pages)
10 August 2009Return made up to 10/07/09; full list of members (4 pages)
10 August 2009Return made up to 10/07/09; full list of members (4 pages)
11 May 2009Accounts for a dormant company made up to 10 July 2008 (2 pages)
11 May 2009Accounts for a dormant company made up to 10 July 2008 (2 pages)
27 November 2008Accounts for a dormant company made up to 10 July 2007 (2 pages)
27 November 2008Return made up to 10/07/08; full list of members (4 pages)
27 November 2008Return made up to 10/07/08; full list of members (4 pages)
27 November 2008Accounts for a dormant company made up to 10 July 2007 (2 pages)
18 August 2007Return made up to 10/07/07; full list of members (7 pages)
18 August 2007Return made up to 10/07/07; full list of members (7 pages)
12 June 2007Accounts for a dormant company made up to 10 July 2006 (1 page)
12 June 2007Accounts for a dormant company made up to 10 July 2006 (1 page)
26 January 2007Return made up to 10/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2007Return made up to 10/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2006New secretary appointed;new director appointed (2 pages)
1 November 2006New secretary appointed;new director appointed (2 pages)
17 July 2006Secretary resigned;director resigned (1 page)
17 July 2006Secretary resigned;director resigned (1 page)
17 March 2006Accounts for a dormant company made up to 10 July 2005 (1 page)
17 March 2006Accounts for a dormant company made up to 10 July 2005 (1 page)
6 January 2006Return made up to 10/07/05; full list of members (8 pages)
6 January 2006Return made up to 10/07/05; full list of members (8 pages)
15 April 2005Accounts for a dormant company made up to 10 July 2004 (1 page)
15 April 2005Accounts for a dormant company made up to 10 July 2004 (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
23 July 2004Return made up to 10/07/04; full list of members (9 pages)
23 July 2004Return made up to 10/07/04; full list of members (9 pages)
5 April 2004Accounts for a dormant company made up to 10 July 2003 (1 page)
5 April 2004Accounts for a dormant company made up to 10 July 2003 (1 page)
27 July 2003Return made up to 10/07/03; full list of members (9 pages)
27 July 2003Return made up to 10/07/03; full list of members (9 pages)
28 February 2003Accounts for a dormant company made up to 10 July 2002 (1 page)
28 February 2003Accounts for a dormant company made up to 10 July 2002 (1 page)
27 July 2002Return made up to 10/07/02; full list of members (9 pages)
27 July 2002Return made up to 10/07/02; full list of members (9 pages)
13 May 2002Accounts for a dormant company made up to 10 July 2001 (2 pages)
13 May 2002Accounts for a dormant company made up to 10 July 2001 (2 pages)
7 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2001Accounts for a dormant company made up to 10 July 2000 (1 page)
11 May 2001Accounts for a dormant company made up to 10 July 2000 (1 page)
2 August 2000Return made up to 10/07/00; full list of members (8 pages)
2 August 2000Return made up to 10/07/00; full list of members (8 pages)
17 March 2000Accounts for a dormant company made up to 10 July 1999 (1 page)
17 March 2000Accounts for a dormant company made up to 10 July 1999 (1 page)
28 July 1999Return made up to 10/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1999Return made up to 10/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 1999Accounts for a dormant company made up to 10 July 1998 (1 page)
12 April 1999Accounts for a dormant company made up to 10 July 1998 (1 page)
20 August 1998Return made up to 10/07/98; change of members (6 pages)
20 August 1998Return made up to 10/07/98; change of members (6 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
18 March 1998Accounts for a dormant company made up to 10 July 1997 (1 page)
18 March 1998Accounts for a dormant company made up to 10 July 1997 (1 page)
3 August 1997Return made up to 10/07/97; full list of members (6 pages)
3 August 1997Return made up to 10/07/97; full list of members (6 pages)
3 April 1997Accounts for a dormant company made up to 10 July 1996 (1 page)
3 April 1997Accounts for a dormant company made up to 10 July 1996 (1 page)
17 July 1996Return made up to 10/07/96; no change of members (4 pages)
17 July 1996Return made up to 10/07/96; no change of members (4 pages)
11 April 1996Accounts for a dormant company made up to 10 July 1995 (1 page)
11 April 1996Accounts for a dormant company made up to 10 July 1995 (1 page)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 May 1995Accounts for a dormant company made up to 10 July 1994 (1 page)
3 May 1995Accounts for a dormant company made up to 10 July 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)