Company Name49 Dryburgh Road Limited
Company StatusActive
Company Number02584944
CategoryPrivate Limited Company
Incorporation Date22 February 1991(33 years, 2 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 Francis Lovell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1992(1 year after company formation)
Appointment Duration32 years, 2 months
RoleDesign Consultant
Country of ResidenceFrance
Correspondence Address28 Rue Cuvier
93100 Montreuil
France
Director NameAnna Cerys Dale Jones
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2008(17 years after company formation)
Appointment Duration16 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Dryburgh Road
London
SW15 1BN
Director NameMr Julian Richard Andrews
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2008(17 years after company formation)
Appointment Duration16 years, 2 months
RolePhotographer
Country of ResidenceEngland
Correspondence AddressGarden Flat 49 Dryburgh Road
London
SW15 1BN
Director NameMr William Christopher James Tite
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2015(24 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleStrategy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Flat 5, 49 Dryburgh Road
London
SW15 1BN
Secretary NameMr William Christopher James Tite
StatusCurrent
Appointed20 September 2016(25 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address49 Dryburgh Road
London
SW15 1BN
Director NameMartyn Paul Ashley Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWest Kent House
Croft Road
Crowborough
East Essex
TN6 1DL
Secretary NameAngela Jean McCollum
NationalityBritish
StatusResigned
Appointed22 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameMr Frederick John Carey
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 05 April 1996)
RoleRetired
Correspondence Address49 Dryburgh Road
Putney
London
SW15 1BN
Director NameMr Patrick Hagan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 06 February 1998)
RoleActuary
Correspondence Address49 Dryburgh Road
Putney
London
SW15 1BN
Director NameMrs Judith Angela Nicholson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(1 year after company formation)
Appointment Duration15 years, 3 months (resigned 20 May 2007)
RoleTourism Administrator
Correspondence AddressFlat 5 49 Dryburgh Road
Putney
London
SW15 1BN
Director NameMiss Amanda Vivienne Revett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 1993)
RoleEstate Agent
Correspondence Address49 Dryburgh Road
Putney
London
SW15 1BN
Secretary NameMrs Judith Angela Nicholson
NationalityBritish
StatusResigned
Appointed22 February 1992(1 year after company formation)
Appointment Duration15 years, 3 months (resigned 05 June 2007)
RoleCompany Director
Correspondence AddressFlat 5 49 Dryburgh Road
Putney
London
SW15 1BN
Director NameVanessa Honor Richards
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1993(2 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 August 2005)
RoleInterior Designer
Correspondence AddressFlat 2 49 Dryburgh Road
London
SW15 1BN
Director NameRuby May Carey
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1996(5 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 21 January 2006)
RoleRetired
Correspondence AddressFlat 1 49 Dryburgh Road
Putney
London
SW15 1BN
Director NameEmily Fleur Keyte
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1998(6 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 December 2002)
RoleTeacher
Correspondence Address13 College Street
Winchester
Hampshire
SO23 9LX
Director NameMatthew Lawrence Sharp
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(14 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 April 2007)
RoleFinancial Director
Correspondence AddressFlat 2
19 Dryburgh Road
London
SW15 1BN
Director NamePamela Parry
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(15 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 2008)
RoleAdmin Oficer
Correspondence Address26 Fairlawn Close
Hanworth
Middlesex
TW13 6LJ
Director NameNicholas Goh
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(16 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 20 February 2008)
RoleAccountant
Correspondence AddressFlat 2
49 Dryburgh Road
London
SW15 1BN
Secretary NameNicholas Goh
NationalityBritish
StatusResigned
Appointed05 June 2007(16 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 February 2008)
RoleAccountant
Correspondence AddressFlat 2
49 Dryburgh Road
London
SW15 1BN
Secretary NameKaren Patricia Arkell
NationalityBritish/Australian
StatusResigned
Appointed11 July 2008(17 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 September 2016)
RoleAccount Director
Correspondence AddressGarden Flat 49 Dryburgh Road
London
SW15 1BN

Contact

Telephone020 87882480
Telephone regionLondon

Location

Registered Address49 Dryburgh Road
London
SW15 1BN
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1F.j. Lovell
40.00%
Ordinary
1 at £1Anna Dale-jones
20.00%
Ordinary
1 at £1Iain Miller & Victoria Gibson
20.00%
Ordinary
1 at £1Karen Arkell & Julian Richard Andrews
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£5,338
Current Liabilities£4,236

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

12 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
4 July 2023Confirmation statement made on 4 July 2023 with updates (4 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 December 2022Director's details changed for Mr Francis Lovell on 30 December 2022 (2 pages)
30 December 2022Confirmation statement made on 30 December 2022 with updates (4 pages)
30 December 2022Director's details changed for Mr William Christopher James Tite on 30 December 2022 (2 pages)
29 December 2022Director's details changed for Anna Cerys Dale Jones on 29 December 2022 (2 pages)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
7 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
9 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
22 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
5 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 February 2018Secretary's details changed for Mr William Tite on 23 February 2018 (1 page)
24 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
4 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 September 2016Appointment of Mr William Tite as a secretary on 20 September 2016 (2 pages)
20 September 2016Termination of appointment of Karen Patricia Arkell as a secretary on 20 September 2016 (1 page)
20 September 2016Appointment of Mr William Tite as a secretary on 20 September 2016 (2 pages)
20 September 2016Termination of appointment of Karen Patricia Arkell as a secretary on 20 September 2016 (1 page)
15 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5
(7 pages)
15 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5
(7 pages)
21 February 2016Appointment of Mr William Christopher James Tite as a director on 25 November 2015 (2 pages)
21 February 2016Appointment of Mr William Christopher James Tite as a director on 25 November 2015 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 May 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5
(7 pages)
21 May 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5
(7 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
12 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 5
(7 pages)
12 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 5
(7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
18 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
18 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
22 June 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
24 April 2010Director's details changed for Anna Cerys Dale Jones on 22 February 2010 (2 pages)
24 April 2010Director's details changed for Julian Richard Andrews on 22 February 2010 (2 pages)
24 April 2010Director's details changed for Julian Richard Andrews on 22 February 2010 (2 pages)
24 April 2010Director's details changed for Anna Cerys Dale Jones on 22 February 2010 (2 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
7 May 2009Return made up to 22/02/09; full list of members (5 pages)
7 May 2009Return made up to 22/02/09; full list of members (5 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
21 July 2008Secretary appointed karen patricia arkell (2 pages)
21 July 2008Secretary appointed karen patricia arkell (2 pages)
19 March 2008Appointment terminated director judith nicholson (1 page)
19 March 2008Return made up to 22/02/08; full list of members (6 pages)
19 March 2008Return made up to 22/02/08; full list of members (6 pages)
19 March 2008Appointment terminated director judith nicholson (1 page)
6 March 2008Appointment terminated director pamela parry (2 pages)
6 March 2008Director appointed anna cerys dale jones (2 pages)
6 March 2008Appointment terminated director and secretary nicholas goh (1 page)
6 March 2008Appointment terminated director and secretary nicholas goh (1 page)
6 March 2008Director appointed anna cerys dale jones (2 pages)
6 March 2008Appointment terminated director pamela parry (2 pages)
6 March 2008Director appointed julian richard andrews (2 pages)
6 March 2008Director appointed julian richard andrews (2 pages)
15 January 2008Full accounts made up to 31 March 2007 (11 pages)
15 January 2008Full accounts made up to 31 March 2007 (11 pages)
16 June 2007Secretary resigned (2 pages)
16 June 2007New secretary appointed (2 pages)
16 June 2007Secretary resigned (2 pages)
16 June 2007New secretary appointed (2 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
26 March 2007Return made up to 22/02/07; full list of members (9 pages)
26 March 2007Return made up to 22/02/07; full list of members (9 pages)
20 November 2006Full accounts made up to 31 March 2006 (11 pages)
20 November 2006Full accounts made up to 31 March 2006 (11 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
17 March 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 March 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 November 2005Full accounts made up to 31 March 2005 (11 pages)
9 November 2005Full accounts made up to 31 March 2005 (11 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
11 March 2005Return made up to 22/02/05; full list of members (9 pages)
11 March 2005Return made up to 22/02/05; full list of members (9 pages)
12 November 2004Full accounts made up to 31 March 2004 (11 pages)
12 November 2004Full accounts made up to 31 March 2004 (11 pages)
28 February 2004Return made up to 22/02/04; full list of members (9 pages)
28 February 2004Return made up to 22/02/04; full list of members (9 pages)
21 November 2003Full accounts made up to 31 March 2003 (10 pages)
21 November 2003Full accounts made up to 31 March 2003 (10 pages)
24 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 November 2002Full accounts made up to 31 March 2002 (11 pages)
11 November 2002Full accounts made up to 31 March 2002 (11 pages)
8 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2001Full accounts made up to 31 March 2001 (10 pages)
6 November 2001Full accounts made up to 31 March 2001 (10 pages)
22 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2000Full accounts made up to 31 March 2000 (10 pages)
4 December 2000Full accounts made up to 31 March 2000 (10 pages)
10 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 November 1999Full accounts made up to 31 March 1999 (11 pages)
1 November 1999Full accounts made up to 31 March 1999 (11 pages)
10 March 1999Return made up to 22/02/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 March 1999Return made up to 22/02/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 December 1998Full accounts made up to 31 March 1998 (12 pages)
10 December 1998Full accounts made up to 31 March 1998 (12 pages)
16 March 1998New director appointed (2 pages)
16 March 1998Return made up to 22/02/98; full list of members (8 pages)
16 March 1998New director appointed (2 pages)
16 March 1998Return made up to 22/02/98; full list of members (8 pages)
19 August 1997Full accounts made up to 31 March 1997 (12 pages)
19 August 1997Full accounts made up to 31 March 1997 (12 pages)
12 March 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 March 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
28 November 1996Full accounts made up to 31 March 1996 (12 pages)
28 November 1996Full accounts made up to 31 March 1996 (12 pages)
28 February 1996Return made up to 22/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1996Return made up to 22/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1995Full accounts made up to 31 March 1995 (11 pages)
30 October 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)