Company NameAlfred Road Limited
Company StatusActive
Company Number02644972
CategoryPrivate Limited Company
Incorporation Date12 September 1991(32 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSamuel John Cookman
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2004(13 years, 1 month after company formation)
Appointment Duration19 years, 6 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressScrubb House Farm Cottage
Wisborough Green
West Sussex
RH14 0HX
Director NameClaire Megahey
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed09 August 2006(14 years, 11 months after company formation)
Appointment Duration17 years, 8 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address33b Alfred Road
Acton
London
W3 6LH
Director NameNatasha Stojanovic
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(25 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address94 Orchard Gate
Greenford
UB6 0QP
Director NameMr Nicholas Anderson Hall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(4 days after company formation)
Appointment Duration6 years, 11 months (resigned 10 August 1998)
RoleMarketing Manager
Correspondence Address33 Alfred Road
Acton
London
W3 6LH
Director NamePaul Siegried Klaver
Date of BirthJune 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed16 September 1991(4 days after company formation)
Appointment Duration7 years, 10 months (resigned 04 August 1999)
RoleCredit Manager
Correspondence AddressCremerstraat 11
Valkenburg
Limburg 6301 9d
Netherlands
Director NameMr John Harold Kenneth Turner
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(4 days after company formation)
Appointment Duration6 years, 11 months (resigned 29 August 1998)
RoleCommercial Designer
Correspondence Address33 Alfred Road
Acton
London
W3 6LH
Secretary NamePaul Siegried Klaver
NationalityDutch
StatusResigned
Appointed16 September 1991(4 days after company formation)
Appointment Duration7 years, 10 months (resigned 04 August 1999)
RoleCredit Manager
Correspondence AddressCremerstraat 11
Valkenburg
Limburg 6301 9d
Netherlands
Director NameMichael Martin Sabiers
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 April 2002)
RoleIndustrial Manager
Correspondence Address33 Alfred Road
London
W3 6LH
Director NameChristina Pacheco Santos Martin
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 1998(7 years, 1 month after company formation)
Appointment Duration6 years (resigned 24 October 2004)
RoleNanny
Correspondence AddressTop Flat 33 Alfred Road
Acton
London
W3 6LH
Secretary NameMichael Martin Sabiers
NationalityBritish
StatusResigned
Appointed04 August 1999(7 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address33 Alfred Road
London
W3 6LH
Director NameRichard James Dorey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(10 years after company formation)
Appointment Duration4 years, 1 month (resigned 02 November 2005)
RoleArt Director
Correspondence Address33a Alfred Road
Acton
Greater London
W3 6LH
Secretary NameRichard James Dorey
NationalityBritish
StatusResigned
Appointed26 April 2002(10 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 November 2005)
RoleArt Director
Correspondence Address33a Alfred Road
Acton
Greater London
W3 6LH
Director NameSamantha Jane Cookman
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2003(12 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 02 February 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressScrubb House Farm Cottage
Brick Kiln Common
Wisborough Green
West Sussex
RH14 0HX
Director NameCatherine Mabilat
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 December 2005)
RoleProject Manager
Correspondence Address33 Alfred Road 1st Floor
Acton
London
W3 6LH
Secretary NameSamantha Jane Cookman
NationalityBritish
StatusResigned
Appointed02 November 2005(14 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 08 February 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressScrubb House Farm Cottage
Brick Kiln Common
Wisborough Green
West Sussex
RH14 0HX
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed12 September 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed12 September 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address94 Orchard Gate
Greenford
Middlesex
UB6 0QP
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

25 at £1Alexander Crispin Baker
25.00%
Ordinary
25 at £1Claire Brigid Megahey
25.00%
Ordinary
25 at £1Natasha Stojanovic
25.00%
Ordinary
25 at £1Samuel John Cookman & Samantha Jane Cookman
25.00%
Ordinary

Accounts

Latest Accounts1 March 2023 (1 year, 2 months ago)
Next Accounts Due1 December 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End1 March

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Filing History

11 October 2023Micro company accounts made up to 1 March 2023 (5 pages)
7 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
7 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
25 August 2022Micro company accounts made up to 1 March 2022 (5 pages)
20 November 2021Micro company accounts made up to 1 March 2021 (5 pages)
10 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 1 March 2020 (5 pages)
8 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 1 March 2019 (5 pages)
16 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 1 March 2018 (4 pages)
19 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 1 March 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 1 March 2017 (7 pages)
19 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
15 February 2017Appointment of Natasha Stoyanovic as a director on 12 January 2017 (3 pages)
15 February 2017Appointment of Natasha Stoyanovic as a director on 12 January 2017 (3 pages)
8 February 2017Termination of appointment of Samantha Jane Cookman as a secretary on 8 February 2017 (1 page)
8 February 2017Termination of appointment of Samantha Jane Cookman as a secretary on 8 February 2017 (1 page)
8 February 2017Termination of appointment of Samantha Jane Cookman as a director on 2 February 2017 (1 page)
8 February 2017Termination of appointment of Samantha Jane Cookman as a director on 2 February 2017 (1 page)
4 October 2016Accounts for a dormant company made up to 1 March 2016 (5 pages)
4 October 2016Accounts for a dormant company made up to 1 March 2016 (5 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
18 November 2015Accounts for a dormant company made up to 1 March 2015 (6 pages)
18 November 2015Accounts for a dormant company made up to 1 March 2015 (6 pages)
30 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(7 pages)
30 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(7 pages)
30 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(7 pages)
25 November 2014Total exemption small company accounts made up to 1 March 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 1 March 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 1 March 2014 (6 pages)
31 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(7 pages)
31 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(7 pages)
31 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(7 pages)
26 November 2013Accounts for a dormant company made up to 1 March 2013 (5 pages)
26 November 2013Accounts for a dormant company made up to 1 March 2013 (5 pages)
26 November 2013Accounts for a dormant company made up to 1 March 2013 (5 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(7 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(7 pages)
26 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(7 pages)
27 November 2012Accounts for a dormant company made up to 1 March 2012 (3 pages)
27 November 2012Accounts for a dormant company made up to 1 March 2012 (3 pages)
27 November 2012Accounts for a dormant company made up to 1 March 2012 (3 pages)
12 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
12 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
12 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
2 December 2011Accounts for a dormant company made up to 1 March 2011 (3 pages)
2 December 2011Accounts for a dormant company made up to 1 March 2011 (3 pages)
2 December 2011Accounts for a dormant company made up to 1 March 2011 (3 pages)
8 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
26 November 2010Accounts for a dormant company made up to 1 March 2010 (3 pages)
26 November 2010Accounts for a dormant company made up to 1 March 2010 (3 pages)
26 November 2010Accounts for a dormant company made up to 1 March 2010 (3 pages)
23 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
23 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
23 September 2010Director's details changed for Samantha Jane Cookman on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Claire Megahey on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Samantha Jane Cookman on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Claire Megahey on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Samantha Jane Cookman on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Claire Megahey on 1 October 2009 (2 pages)
10 December 2009Total exemption small company accounts made up to 1 March 2009 (3 pages)
10 December 2009Total exemption small company accounts made up to 1 March 2009 (3 pages)
10 December 2009Total exemption small company accounts made up to 1 March 2009 (3 pages)
14 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (5 pages)
15 December 2008Total exemption small company accounts made up to 1 March 2008 (3 pages)
15 December 2008Total exemption small company accounts made up to 1 March 2008 (3 pages)
15 December 2008Total exemption small company accounts made up to 1 March 2008 (3 pages)
17 November 2008Return made up to 01/09/08; full list of members (6 pages)
17 November 2008Return made up to 01/09/08; full list of members (6 pages)
7 January 2008Total exemption small company accounts made up to 1 March 2007 (3 pages)
7 January 2008Total exemption small company accounts made up to 1 March 2007 (3 pages)
7 January 2008Total exemption small company accounts made up to 1 March 2007 (3 pages)
28 September 2007Return made up to 01/09/07; no change of members (7 pages)
28 September 2007Return made up to 01/09/07; no change of members (7 pages)
17 January 2007Director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007Total exemption small company accounts made up to 1 March 2006 (3 pages)
3 January 2007Total exemption small company accounts made up to 1 March 2006 (3 pages)
3 January 2007Total exemption small company accounts made up to 1 March 2006 (3 pages)
19 October 2006Return made up to 01/09/06; full list of members (8 pages)
19 October 2006Return made up to 01/09/06; full list of members (8 pages)
24 August 2006Resolutions
  • RES13 ‐ Re director's appt 09/08/06
(1 page)
24 August 2006Resolutions
  • RES13 ‐ Re director's appt 09/08/06
(1 page)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
5 January 2006Total exemption small company accounts made up to 1 March 2005 (3 pages)
5 January 2006Total exemption small company accounts made up to 1 March 2005 (3 pages)
5 January 2006Total exemption small company accounts made up to 1 March 2005 (3 pages)
22 November 2005Secretary resigned;director resigned (1 page)
22 November 2005New secretary appointed (2 pages)
22 November 2005Secretary resigned;director resigned (1 page)
22 November 2005New secretary appointed (2 pages)
16 November 2005Return made up to 01/09/05; full list of members (9 pages)
16 November 2005Return made up to 01/09/05; full list of members (9 pages)
23 December 2004Total exemption small company accounts made up to 1 March 2004 (3 pages)
23 December 2004Total exemption small company accounts made up to 1 March 2004 (3 pages)
23 December 2004Total exemption small company accounts made up to 1 March 2004 (3 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004Director resigned (1 page)
30 October 2004Director resigned (1 page)
30 October 2004New director appointed (2 pages)
19 October 2004Return made up to 01/09/04; full list of members (8 pages)
19 October 2004Return made up to 01/09/04; full list of members (8 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
21 January 2004Total exemption small company accounts made up to 1 March 2003 (3 pages)
21 January 2004Total exemption small company accounts made up to 1 March 2003 (3 pages)
21 January 2004Total exemption small company accounts made up to 1 March 2003 (3 pages)
10 November 2003Return made up to 01/09/03; full list of members (8 pages)
10 November 2003Return made up to 01/09/03; full list of members (8 pages)
31 December 2002Total exemption small company accounts made up to 1 March 2002 (3 pages)
31 December 2002Total exemption small company accounts made up to 1 March 2002 (3 pages)
31 December 2002Total exemption small company accounts made up to 1 March 2002 (3 pages)
3 October 2002Return made up to 01/09/02; full list of members (8 pages)
3 October 2002Return made up to 01/09/02; full list of members (8 pages)
17 May 2002New secretary appointed (1 page)
17 May 2002New secretary appointed (1 page)
17 May 2002Secretary resigned;director resigned (1 page)
17 May 2002Secretary resigned;director resigned (1 page)
28 December 2001Total exemption small company accounts made up to 1 March 2001 (3 pages)
28 December 2001Total exemption small company accounts made up to 1 March 2001 (3 pages)
28 December 2001Total exemption small company accounts made up to 1 March 2001 (3 pages)
27 October 2001Return made up to 01/09/01; full list of members (7 pages)
27 October 2001New director appointed (1 page)
27 October 2001Return made up to 01/09/01; full list of members (7 pages)
27 October 2001New director appointed (1 page)
27 December 2000Accounts for a small company made up to 1 March 2000 (3 pages)
27 December 2000Accounts for a small company made up to 1 March 2000 (3 pages)
27 December 2000Accounts for a small company made up to 1 March 2000 (3 pages)
13 November 2000Return made up to 01/09/00; full list of members (7 pages)
13 November 2000Return made up to 01/09/00; full list of members (7 pages)
1 December 1999Registered office changed on 01/12/99 from: 203A uxbridge road ealing london W13 9AA (1 page)
1 December 1999Registered office changed on 01/12/99 from: 203A uxbridge road ealing london W13 9AA (1 page)
5 November 1999Accounts for a small company made up to 1 March 1999 (4 pages)
5 November 1999Accounts for a small company made up to 1 March 1999 (4 pages)
5 November 1999Return made up to 01/09/99; full list of members (6 pages)
5 November 1999Return made up to 01/09/99; full list of members (6 pages)
5 November 1999Accounts for a small company made up to 1 March 1999 (4 pages)
19 August 1999Secretary resigned;director resigned (1 page)
19 August 1999Secretary resigned;director resigned (1 page)
19 August 1999New secretary appointed (2 pages)
19 August 1999New secretary appointed (2 pages)
4 January 1999Accounts for a small company made up to 1 March 1998 (4 pages)
4 January 1999Accounts for a small company made up to 1 March 1998 (4 pages)
4 January 1999Accounts for a small company made up to 1 March 1998 (4 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
1 October 1998Return made up to 01/09/98; full list of members (6 pages)
1 October 1998Return made up to 01/09/98; full list of members (6 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Director resigned (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
5 September 1997Return made up to 01/09/97; no change of members (4 pages)
5 September 1997Return made up to 01/09/97; no change of members (4 pages)
23 April 1997Full accounts made up to 1 March 1997 (9 pages)
23 April 1997Full accounts made up to 1 March 1997 (9 pages)
23 April 1997Full accounts made up to 1 March 1997 (9 pages)
8 November 1996Full accounts made up to 1 March 1996 (9 pages)
8 November 1996Full accounts made up to 1 March 1996 (9 pages)
8 November 1996Full accounts made up to 1 March 1996 (9 pages)
23 September 1996Return made up to 01/09/96; no change of members (4 pages)
23 September 1996Return made up to 01/09/96; no change of members (4 pages)
25 June 1996Return made up to 01/09/95; full list of members
  • 363(287) ‐ Registered office changed on 25/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1996Return made up to 01/09/95; full list of members
  • 363(287) ‐ Registered office changed on 25/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)