Company Name55 Gunterstone Road Limited
DirectorsMichele Maatouk and Javid Lakha
Company StatusActive
Company Number02806541
CategoryPrivate Limited Company
Incorporation Date2 April 1993(31 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Michele Maatouk
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2011(17 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address55 Gunterstone Road
London
W14 9BS
Director NameMr Javid Lakha
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2013(20 years after company formation)
Appointment Duration11 years
RoleMachine Learning Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Flat 55 Gunterstone Road
London
W14 9BS
Secretary NameMiss Michele Maatouk
StatusCurrent
Appointed20 September 2013(20 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address55 Gunterstone Road
Ground Floor Flat
London
W14 9BS
Director NameTheo Michael
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleVideo Shop Proprietor
Correspondence AddressNottleys House
Bagshot Road
Englefield Green
Surrey
TW20 0RT
Secretary NameEdwin Stocks
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleSecretary
Correspondence Address55 Gunterstone Road
London
W14 9BS
Director NameAnnabel Margaret Ross
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 July 1999)
RoleSecretary
Correspondence AddressGround Floor Flat
55 Gunterstone Road West Kensington
London
W14 9PB
Director NameChristian Mark Methven Youens
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(6 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 July 2001)
RoleCatering
Correspondence AddressGround Floor Flat
55 Gunterstone Road
London
W14 9BS
Director NameJoseph Philip Sebastian York Hardwicke
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(6 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 December 2009)
RoleInternet
Correspondence Address55 Gunterstone Road
London
W14 9BS
Director NameJames Richard Somerset Pennefather
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 2005)
RoleMarketing Manager
Correspondence Address55 Gunterstone Road
London
W14 9BS
Director NameMatthew David Yeo
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(12 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 10 December 2010)
RoleEditor
Country of ResidenceEngland
Correspondence Address55 Gunterstone Road
London
Greater London
W14 9BS
Secretary NameMatthew David Yeo
NationalityBritish
StatusResigned
Appointed19 May 2005(12 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2007)
RoleEditor
Country of ResidenceEngland
Correspondence Address55 Gunterstone Road
London
Greater London
W14 9BS
Director NameAzadeh Ovaici
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(16 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 August 2012)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address55 Gunterstone Road
London
W14 9BS
Director NameProf Martin John Shepperd
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(17 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 August 2013)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressBasement Flat, 55 Gunterstone Road
London
W14 9BS
Secretary NameMiss Emily Stead
StatusResigned
Appointed08 November 2010(17 years, 7 months after company formation)
Appointment Duration3 months (resigned 08 February 2011)
RoleCompany Director
Correspondence Address55 Gunterstone Road
London
W14 9BS
Secretary NameMr Martin John Shepperd
StatusResigned
Appointed08 February 2011(17 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 August 2013)
RoleCompany Director
Correspondence Address55 Gunterstone Road
London
W14 9BS
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed02 April 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed02 April 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director Name5 Gunterstone Road Limited (Corporation)
StatusResigned
Appointed27 January 2013(19 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 April 2013)
Correspondence Address55 Gunterstone Road
London
W14 9BS

Location

Registered Address55 Gunterstone Road
London
W14 9BS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

1 at £1Caitlin Crawford
25.00%
Ordinary
1 at £1Dominic Van Bunnens
25.00%
Ordinary
1 at £1Javid Lakha
25.00%
Ordinary
1 at £1Michele Maatouk
25.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (1 week, 6 days from now)

Filing History

29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
30 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
19 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4
(5 pages)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4
(5 pages)
10 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 May 2015Director's details changed for Miss Michele Maatouk on 1 May 2015 (2 pages)
3 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 4
(5 pages)
3 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 4
(5 pages)
3 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 4
(5 pages)
3 May 2015Director's details changed for Miss Michele Maatouk on 1 May 2015 (2 pages)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 April 2014Director's details changed for Miss Michele Maatouk on 22 November 2013 (2 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4
(6 pages)
7 April 2014Director's details changed for Miss Michele Maatouk on 22 November 2013 (2 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4
(6 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4
(6 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 December 2013Termination of appointment of Martin Shepperd as a director (1 page)
27 December 2013Termination of appointment of Martin Shepperd as a director (1 page)
20 September 2013Appointment of Miss Michele Maatouk as a secretary (2 pages)
20 September 2013Appointment of Miss Michele Maatouk as a secretary (2 pages)
21 August 2013Termination of appointment of Martin Shepperd as a secretary (1 page)
21 August 2013Termination of appointment of Martin Shepperd as a secretary (1 page)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
15 April 2013Appointment of Mr Javid Lakha as a director (2 pages)
15 April 2013Appointment of Mr Javid Lakha as a director (2 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
13 April 2013Termination of appointment of 5 Gunterstone Road Limited as a director (1 page)
13 April 2013Termination of appointment of 5 Gunterstone Road Limited as a director (1 page)
28 January 2013Appointment of 5 Gunterstone Road Limited as a director (2 pages)
28 January 2013Appointment of 5 Gunterstone Road Limited as a director (2 pages)
27 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 August 2012Termination of appointment of Azadeh Ovaici as a director (1 page)
23 August 2012Termination of appointment of Azadeh Ovaici as a director (1 page)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
8 February 2011Appointment of Miss Michele Maatouk as a director (2 pages)
8 February 2011Termination of appointment of Emily Stead as a secretary (1 page)
8 February 2011Termination of appointment of Matthew Yeo as a director (1 page)
8 February 2011Appointment of Mr Martin John Shepperd as a secretary (1 page)
8 February 2011Termination of appointment of Emily Stead as a secretary (1 page)
8 February 2011Appointment of Mr Martin John Shepperd as a secretary (1 page)
8 February 2011Termination of appointment of Matthew Yeo as a director (1 page)
8 February 2011Appointment of Miss Michele Maatouk as a director (2 pages)
8 November 2010Appointment of Miss Emily Stead as a secretary (1 page)
8 November 2010Appointment of Miss Emily Stead as a secretary (1 page)
8 October 2010Appointment of Prof. Martin John Shepperd as a director (2 pages)
8 October 2010Appointment of Prof. Martin John Shepperd as a director (2 pages)
30 July 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
30 July 2010Termination of appointment of Edwin Stocks as a secretary (1 page)
30 July 2010Termination of appointment of Edwin Stocks as a secretary (1 page)
30 July 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
17 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
17 April 2010Termination of appointment of Joseph Hardwicke as a director (1 page)
17 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
17 April 2010Appointment of Azadeh Ovaici as a director (2 pages)
17 April 2010Termination of appointment of Joseph Hardwicke as a director (1 page)
17 April 2010Appointment of Azadeh Ovaici as a director (2 pages)
8 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
8 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
6 April 2009Return made up to 06/04/09; full list of members (4 pages)
6 April 2009Return made up to 06/04/09; full list of members (4 pages)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
7 May 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
7 May 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
6 May 2008Return made up to 06/04/08; full list of members (4 pages)
6 May 2008Return made up to 06/04/08; full list of members (4 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Return made up to 06/04/07; full list of members (3 pages)
12 April 2007Return made up to 06/04/07; full list of members (3 pages)
2 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
2 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
10 April 2006Return made up to 06/04/06; full list of members (3 pages)
10 April 2006Return made up to 06/04/06; full list of members (3 pages)
14 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
14 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
22 June 2005New secretary appointed;new director appointed (2 pages)
22 June 2005New secretary appointed;new director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
12 April 2005Return made up to 06/04/05; full list of members (8 pages)
12 April 2005Return made up to 06/04/05; full list of members (8 pages)
13 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
13 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
14 April 2004Return made up to 06/04/04; full list of members (8 pages)
14 April 2004Return made up to 06/04/04; full list of members (8 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
13 April 2003Return made up to 02/04/03; full list of members (8 pages)
13 April 2003Return made up to 02/04/03; full list of members (8 pages)
2 June 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
2 June 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
13 May 2002Return made up to 02/04/02; full list of members (7 pages)
13 May 2002Return made up to 02/04/02; full list of members (7 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
15 May 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
15 May 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
23 April 2001Return made up to 02/04/01; full list of members (7 pages)
23 April 2001Return made up to 02/04/01; full list of members (7 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
3 May 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
3 May 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
26 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 July 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
4 July 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
23 April 1999Return made up to 02/04/99; no change of members (6 pages)
23 April 1999Return made up to 02/04/99; no change of members (6 pages)
12 May 1998Return made up to 02/04/98; full list of members (6 pages)
12 May 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
12 May 1998Return made up to 02/04/98; full list of members (6 pages)
12 May 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
7 April 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
7 April 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
24 November 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
24 November 1997Accounts for a dormant company made up to 30 April 1995 (2 pages)
24 November 1997Accounts for a dormant company made up to 30 April 1995 (2 pages)
24 November 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
26 March 1997Return made up to 02/04/97; full list of members (6 pages)
26 March 1997Return made up to 02/04/97; full list of members (6 pages)
29 April 1996Return made up to 02/04/96; no change of members (6 pages)
29 April 1996Return made up to 02/04/96; no change of members (6 pages)
3 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1995Return made up to 02/04/95; change of members (6 pages)
28 June 1995Return made up to 02/04/95; change of members (6 pages)
2 April 1993Incorporation (13 pages)
2 April 1993Incorporation (13 pages)