Company Name49 Aldridge Road Villas Limited
Company StatusActive
Company Number02950795
CategoryPrivate Limited Company
Incorporation Date20 July 1994(29 years, 9 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 NameJessica Ramanja Asotha Ramakrishnan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 March 1997(2 years, 7 months after company formation)
Appointment Duration27 years, 2 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
49 Aldridge Road Villas
London
W11 1BN
Director NameMs Sabine Siedenburg
Date of BirthNovember 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed01 March 1997(2 years, 7 months after company formation)
Appointment Duration27 years, 2 months
RoleAccount Planner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
49 Aldridge Road Villas
London
W11 1BN
Director NameMr Frank John Musker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(3 years, 2 months after company formation)
Appointment Duration26 years, 7 months
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Aldridge Road Villas
London
W11 1BN
Director NameMiss Jacqueline Elizabeth Steele
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2004(10 years, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 49 Aldridge Road Villas
London
W11 1BN
Secretary NameMiss Jacqueline Elizabeth Steele
NationalityBritish
StatusCurrent
Appointed25 May 2009(14 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 49 Aldridge Road Villas
London
W11 1BN
Director NameMr Gianluca Bonuglia
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed01 August 2011(17 years after company formation)
Appointment Duration12 years, 9 months
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address49 Aldridge Road Villas
London
W11 1BN
Director NameMichelle Joy Anderson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 27 February 1996)
RoleResearcher
Correspondence AddressFlat 2 49 Aldridge Road Villas
London
W11 1BN
Director NameSimon Christopher Robert Mellor
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1997)
RoleConference Producer
Correspondence AddressFlat 1 49 Aldridge Road Villas
London
W11 1BN
Director NameStephen Furneaux
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(2 weeks after company formation)
Appointment Duration10 years (resigned 01 August 2004)
RoleEuropean Marketing Manager
Correspondence AddressFlat 5 49 Aldridge Road Villas
London
W11 1BN
Director NameAlastair Nicholas Cumming
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 1997)
RoleFund Management
Correspondence Address49 Aldridge Road Villas
London
W11 1BN
Secretary NameMichelle Joy Anderson
NationalityBritish
StatusResigned
Appointed03 August 1994(2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 27 February 1996)
RoleResearcher
Correspondence AddressFlat 2 49 Aldridge Road Villas
London
W11 1BN
Director NameMr Hugo William Jackson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 1997)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Wilfred Street
London
SW1E 6PL
Director NameNicholas James Sheridan Denchfield
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 01 March 1997)
RoleGraphic Designer
Correspondence AddressBasement Flat
16 Chivalry Road
London
Sw11
Director NameJanet Gertrude Kitto
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityIndian
StatusResigned
Appointed15 September 1996(2 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 15 August 2004)
RoleBusiness (Self Employed)
Correspondence AddressFlat 4 49 Aldridge Road Villas
London
W11 1BN
Director NameStefan Kastenmuller
Date of BirthJune 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 March 1997(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 1998)
RoleFilm Producer
Correspondence AddressMozart Street 27
Munich 8000
Grafelfing Germany
Foreign
Secretary NameSimon Christopher Robert Mellor
NationalityBritish
StatusResigned
Appointed01 March 1997(2 years, 7 months after company formation)
Appointment Duration7 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressFlat 1 49 Aldridge Road Villas
London
W11 1BN
Secretary NameRosalind Musker
NationalityBritish
StatusResigned
Appointed01 October 1997(3 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 March 2005)
RoleCompany Director
Correspondence AddressFlat 1
49 Aldridge Road Villas
London
W11 1BN
Secretary NameMr Frank John Musker
NationalityBritish
StatusResigned
Appointed01 October 1997(3 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 March 2005)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Aldridge Road Villas
London
W11 1BN
Director NameDavid Daukes
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(3 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 May 2010)
RoleNfu Group Secretary
Correspondence AddressWillow Hey
Ovington
Alresford
Hampshire
SO24 0RB
Secretary NameDavid Daukes
NationalityBritish
StatusResigned
Appointed05 March 2005(10 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2010)
RoleInsurance Agent
Correspondence AddressWillow Hey
Ovington
Alresford
Hampshire
SO24 0RB
Director NameMr Timothy Damian Daukes
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2005(11 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 2010)
RoleProducer
Correspondence AddressFlat 2 49 Aldridge Road Villas
London
W11 1BN
Director NameVanessa Jane Daukes
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2005(11 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 2010)
RoleEditor
Correspondence AddressFlat 2 49 Aldridge Road Villas
London
W11 1BN
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address49 Aldridge Road Villas
London
W11 1BN
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Shareholders

1 at £1Frank John Musker
20.00%
Ordinary
1 at £1Gianluca Bonuglia
20.00%
Ordinary
1 at £1Jessica Ramanja Asotha Ramakrishnan
20.00%
Ordinary
1 at £1Miss Jacqueline Elizabeth Steele
20.00%
Ordinary
1 at £1Sabine Siedenburg
20.00%
Ordinary

Financials

Year2014
Net Worth£5,193
Cash£462
Current Liabilities£457

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Filing History

20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
18 April 2023Micro company accounts made up to 31 July 2022 (6 pages)
21 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
6 April 2022Micro company accounts made up to 31 July 2021 (6 pages)
31 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 31 July 2020 (6 pages)
21 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
7 April 2020Micro company accounts made up to 31 July 2019 (6 pages)
22 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
23 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
30 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 April 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
20 April 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 5
(8 pages)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 5
(8 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 5
(8 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 5
(8 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(9 pages)
23 July 2013Appointment of Mr Gianluca Bonuglia as a director (2 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(9 pages)
23 July 2013Appointment of Mr Gianluca Bonuglia as a director (2 pages)
1 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (8 pages)
21 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (8 pages)
22 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (8 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (8 pages)
28 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
28 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
29 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (8 pages)
29 July 2010Director's details changed for Miss Jacqueline Elizabeth Steele on 20 July 2010 (2 pages)
29 July 2010Termination of appointment of Vanessa Daukes as a director (1 page)
29 July 2010Termination of appointment of Timothy Daukes as a director (1 page)
29 July 2010Director's details changed for Jessica Ramanja Asotha Ramakrishnan on 20 July 2010 (2 pages)
29 July 2010Termination of appointment of David Daukes as a director (1 page)
29 July 2010Termination of appointment of David Daukes as a secretary (1 page)
29 July 2010Director's details changed for Miss Jacqueline Elizabeth Steele on 20 July 2010 (2 pages)
29 July 2010Termination of appointment of David Daukes as a director (1 page)
29 July 2010Termination of appointment of David Daukes as a secretary (1 page)
29 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (8 pages)
29 July 2010Director's details changed for Jessica Ramanja Asotha Ramakrishnan on 20 July 2010 (2 pages)
29 July 2010Termination of appointment of Vanessa Daukes as a director (1 page)
29 July 2010Termination of appointment of Timothy Daukes as a director (1 page)
8 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
8 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
1 September 2009Return made up to 20/07/09; full list of members (6 pages)
1 September 2009Secretary appointed miss jacqueline elizabeth steele (1 page)
1 September 2009Return made up to 20/07/09; full list of members (6 pages)
1 September 2009Secretary appointed miss jacqueline elizabeth steele (1 page)
22 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
22 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
10 September 2008Return made up to 20/07/08; full list of members (7 pages)
10 September 2008Return made up to 20/07/08; full list of members (7 pages)
5 April 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
5 April 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
28 September 2007Return made up to 20/07/07; no change of members (9 pages)
28 September 2007Return made up to 20/07/07; no change of members (9 pages)
16 March 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
16 March 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
26 September 2006Return made up to 20/07/06; full list of members (9 pages)
26 September 2006Return made up to 20/07/06; full list of members (9 pages)
25 January 2006Return made up to 20/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
25 January 2006Return made up to 20/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
20 December 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
6 January 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
6 January 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
23 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
23 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
17 December 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
17 December 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
28 November 2003Return made up to 20/07/03; full list of members (10 pages)
28 November 2003Return made up to 20/07/03; full list of members (10 pages)
27 September 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
27 September 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
15 August 2002Return made up to 20/07/02; full list of members (10 pages)
15 August 2002Return made up to 20/07/02; full list of members (10 pages)
4 November 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
4 November 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
10 September 2001Return made up to 20/07/01; full list of members (9 pages)
10 September 2001Return made up to 20/07/01; full list of members (9 pages)
16 February 2001Full accounts made up to 31 July 2000 (9 pages)
16 February 2001Full accounts made up to 31 July 2000 (9 pages)
10 October 2000Return made up to 20/07/00; full list of members (9 pages)
10 October 2000Return made up to 20/07/00; full list of members (9 pages)
17 November 1999Full accounts made up to 31 July 1999 (9 pages)
17 November 1999Full accounts made up to 31 July 1999 (9 pages)
12 October 1999Return made up to 20/07/99; no change of members (6 pages)
12 October 1999Return made up to 20/07/99; no change of members (6 pages)
7 September 1998Return made up to 20/07/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 September 1998Return made up to 20/07/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
17 August 1998Full accounts made up to 31 July 1998 (9 pages)
17 August 1998Full accounts made up to 31 July 1998 (9 pages)
26 November 1997New secretary appointed;new director appointed (2 pages)
26 November 1997New secretary appointed;new director appointed (2 pages)
8 October 1997Secretary resigned;director resigned (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned;director resigned (1 page)
2 September 1997Return made up to 20/07/97; no change of members (6 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997Accounts for a small company made up to 31 July 1997 (9 pages)
2 September 1997New director appointed (2 pages)
2 September 1997Return made up to 20/07/97; no change of members (6 pages)
2 September 1997New director appointed (2 pages)
2 September 1997Accounts for a small company made up to 31 July 1997 (9 pages)
21 August 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997New secretary appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
5 February 1997Full accounts made up to 31 July 1996 (9 pages)
5 February 1997Full accounts made up to 31 July 1996 (9 pages)
18 September 1996Return made up to 20/07/96; no change of members (6 pages)
18 September 1996Return made up to 20/07/96; no change of members (6 pages)
11 June 1996Full accounts made up to 31 July 1995 (9 pages)
11 June 1996Full accounts made up to 31 July 1995 (9 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
20 March 1996Secretary resigned;director resigned (1 page)
20 March 1996Secretary resigned;director resigned (1 page)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
17 August 1995Return made up to 20/07/95; full list of members
  • 363(287) ‐ Registered office changed on 17/08/95
(6 pages)
17 August 1995Return made up to 20/07/95; full list of members
  • 363(287) ‐ Registered office changed on 17/08/95
(6 pages)
1 May 1995New director appointed (4 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (4 pages)
1 May 1995New director appointed (2 pages)
6 April 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
6 April 1995New director appointed (4 pages)
6 April 1995New director appointed (4 pages)
6 April 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)