Company Name72 Netherwood Road Limited
Company StatusActive
Company Number02958908
CategoryPrivate Limited Company
Incorporation Date15 August 1994(29 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMs Yingzhi Angela Zhou
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed23 January 2012(17 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCredit Analyst
Country of ResidenceUnited Kingdom
Correspondence Address72 Netherwood Road
London
W14 0BG
Director NameMs Yvonne Marcelle Posner
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(19 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleEduction Consultant
Country of ResidenceUnited Kingdom
Correspondence Address72a Netherwood Road
London
W14 0BG
Secretary NameMs Yvonne Marcelle Posner
StatusCurrent
Appointed27 June 2014(19 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address72a Netherwood Road
London
W14 0BG
Director NameMr Burr Noland Carter
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(24 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressGround Floor Flat 72 Netherwood Road
London
W14 0BG
Director NameMs Anna-Marie Payne
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(24 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressFlat 2 72 Netherwood Road
London
W14 0BG
Director NameMs Anna-Marie Langford
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(24 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressFlat 2 72 Netherwood Road
London
W14 0BG
Director NameJane Veronica Hardy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 3 72 Netherwood Road
London
W14 0BG
Director NameMr John Cole
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address72a Netherwood Road
London
W14 0BG
Secretary NameMr John Cole
NationalityBritish
StatusResigned
Appointed15 August 1994(same day as company formation)
RoleLecturer In Economics
Country of ResidenceEngland
Correspondence Address72a Netherwood Road
London
W14 0BG
Director NameSamantha Renee Claydon
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(4 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 01 January 2007)
RoleSecretary
Correspondence Address72 Netherwood Road
Kensington
London
W14 Obg
Director NameCharlotte Rose Maria Laydon
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(12 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 August 2011)
RoleTV Reporter
Country of ResidenceEngland
Correspondence AddressFlat 1 72 Netherwood Road
London
W14 0BG
Director NameRobert Vincent McCabe
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(13 years after company formation)
Appointment Duration3 years, 11 months (resigned 19 August 2011)
RoleTelevision Producer-Director
Country of ResidenceEngland
Correspondence AddressFlat 1
72 Netherwood Road
London
W14 0BG
Director NameRichard James Marrett
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(13 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 January 2012)
RoleHotel Assistant Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 72 Netherwood Road
London
W14 0BG
Director NameMrs Amanda Jane Carter
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2013(18 years, 7 months after company formation)
Appointment Duration6 years (resigned 21 March 2019)
RoleFundraiser (Part-Time)
Country of ResidenceEngland
Correspondence Address72 Netherwood Road
Netherwood Road
London
W14 0BG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 76035350
Telephone regionLondon

Location

Registered Address72 Netherwood Road
London
W14 0BG
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Shareholders

2 at £1B.n. Carter
20.00%
Ordinary
2 at £1Matthew Gilmour
20.00%
Ordinary
2 at £1Mr Mark Steel & Mrs Steel
20.00%
Ordinary
2 at £1Yingzhi Zhou
20.00%
Ordinary
2 at £1Yvonne Posner
20.00%
Ordinary

Financials

Year2014
Net Worth£2,880
Cash£1,200
Current Liabilities£769

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

21 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
15 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
22 August 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
20 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
23 August 2021Confirmation statement made on 15 August 2021 with updates (4 pages)
23 August 2021Director's details changed for Ms Anna-Marie Payne on 18 August 2021 (2 pages)
9 August 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
22 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
3 April 2019Appointment of Mr Burr Noland Carter as a director on 22 March 2019 (2 pages)
3 April 2019Appointment of Ms Anna-Marie Payne as a director on 22 March 2019 (2 pages)
21 March 2019Termination of appointment of Amanda Jane Carter as a director on 21 March 2019 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
15 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10
(7 pages)
2 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10
(7 pages)
8 June 2015Director's details changed for Angela Zhou on 2 February 2015 (2 pages)
8 June 2015Director's details changed for Angela Zhou on 2 February 2015 (2 pages)
8 June 2015Director's details changed for Angela Zhou on 2 February 2015 (2 pages)
12 March 2015Appointment of Ms Yvonne Marcelle Posner as a director on 27 June 2014 (2 pages)
12 March 2015Appointment of Ms Yvonne Marcelle Posner as a director on 27 June 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10
(6 pages)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10
(6 pages)
4 August 2014Appointment of Ms Yvonne Marcelle Posner as a secretary on 27 June 2014 (2 pages)
4 August 2014Termination of appointment of John Cole as a secretary on 27 June 2014 (1 page)
4 August 2014Termination of appointment of John Cole as a secretary on 27 June 2014 (1 page)
4 August 2014Termination of appointment of John Cole as a director on 27 June 2014 (1 page)
4 August 2014Appointment of Ms Yvonne Marcelle Posner as a secretary on 27 June 2014 (2 pages)
4 August 2014Termination of appointment of John Cole as a director on 27 June 2014 (1 page)
7 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 10
(7 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 10
(7 pages)
13 August 2013Director's details changed for Yingzhi Angela Zhou on 1 January 2013 (2 pages)
13 August 2013Director's details changed for Yingzhi Angela Zhou on 1 January 2013 (2 pages)
18 March 2013Appointment of Mrs Amanda Jane Carter as a director (2 pages)
18 March 2013Appointment of Mrs Amanda Jane Carter as a director (2 pages)
13 November 2012Annual return made up to 15 August 2012 with a full list of shareholders (7 pages)
13 November 2012Annual return made up to 15 August 2012 with a full list of shareholders (7 pages)
12 November 2012Termination of appointment of Richard Marrett as a director (1 page)
12 November 2012Termination of appointment of Richard Marrett as a director (1 page)
5 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
28 September 2012Appointment of Yingzhi Angela Zhou as a director (2 pages)
28 September 2012Appointment of Yingzhi Angela Zhou as a director (2 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
22 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
22 August 2011Termination of appointment of Charlotte Laydon as a director (1 page)
22 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
22 August 2011Termination of appointment of Robert Mccabe as a director (1 page)
22 August 2011Termination of appointment of Robert Mccabe as a director (1 page)
22 August 2011Termination of appointment of Charlotte Laydon as a director (1 page)
19 August 2011Termination of appointment of Charlotte Laydon as a director (1 page)
19 August 2011Termination of appointment of Robert Mccabe as a director (1 page)
19 August 2011Termination of appointment of Charlotte Laydon as a director (1 page)
19 August 2011Termination of appointment of Robert Mccabe as a director (1 page)
3 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
24 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (8 pages)
24 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (8 pages)
23 August 2010Director's details changed for Charlotte Rose Maria Laydon on 1 November 2009 (2 pages)
23 August 2010Director's details changed for Robert Vincent Mccabe on 1 November 2009 (2 pages)
23 August 2010Director's details changed for Richard James Marrett on 1 November 2009 (2 pages)
23 August 2010Director's details changed for Richard James Marrett on 1 November 2009 (2 pages)
23 August 2010Director's details changed for John Cole on 1 November 2009 (2 pages)
23 August 2010Director's details changed for Charlotte Rose Maria Laydon on 1 November 2009 (2 pages)
23 August 2010Director's details changed for Charlotte Rose Maria Laydon on 1 November 2009 (2 pages)
23 August 2010Director's details changed for John Cole on 1 November 2009 (2 pages)
23 August 2010Director's details changed for John Cole on 1 November 2009 (2 pages)
23 August 2010Director's details changed for Robert Vincent Mccabe on 1 November 2009 (2 pages)
23 August 2010Director's details changed for Robert Vincent Mccabe on 1 November 2009 (2 pages)
23 August 2010Director's details changed for Richard James Marrett on 1 November 2009 (2 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
9 September 2009Return made up to 15/08/09; full list of members (6 pages)
9 September 2009Return made up to 15/08/09; full list of members (6 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
21 August 2008Return made up to 15/08/08; full list of members (6 pages)
21 August 2008Return made up to 15/08/08; full list of members (6 pages)
27 December 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
27 December 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
14 September 2007New director appointed (1 page)
14 September 2007New director appointed (1 page)
28 August 2007Return made up to 15/08/07; full list of members (3 pages)
28 August 2007Return made up to 15/08/07; full list of members (3 pages)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
11 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
11 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
24 August 2006Return made up to 15/08/06; full list of members (3 pages)
24 August 2006Return made up to 15/08/06; full list of members (3 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
19 September 2005Return made up to 15/08/05; full list of members (3 pages)
19 September 2005Return made up to 15/08/05; full list of members (3 pages)
7 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
7 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
1 September 2004Return made up to 15/08/04; full list of members (8 pages)
1 September 2004Return made up to 15/08/04; full list of members (8 pages)
13 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
13 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
2 September 2003Return made up to 15/08/03; full list of members (8 pages)
2 September 2003Return made up to 15/08/03; full list of members (8 pages)
18 October 2002Return made up to 15/08/02; full list of members (8 pages)
18 October 2002Return made up to 15/08/02; full list of members (8 pages)
4 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
4 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
16 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
16 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
6 September 2001Return made up to 15/08/01; full list of members (7 pages)
6 September 2001Return made up to 15/08/01; full list of members (7 pages)
18 September 2000Full accounts made up to 31 December 1999 (9 pages)
18 September 2000Full accounts made up to 31 December 1999 (9 pages)
23 August 2000Return made up to 15/08/00; full list of members (7 pages)
23 August 2000Return made up to 15/08/00; full list of members (7 pages)
21 February 2000Amended accounts made up to 31 December 1998 (10 pages)
21 February 2000Amended accounts made up to 31 December 1998 (10 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (2 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (2 pages)
27 August 1999Return made up to 15/08/99; no change of members (4 pages)
27 August 1999Return made up to 15/08/99; no change of members (4 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Return made up to 15/08/98; full list of members (6 pages)
14 October 1998Return made up to 15/08/98; full list of members (6 pages)
14 October 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
4 November 1997Full accounts made up to 31 December 1996 (9 pages)
4 November 1997Full accounts made up to 31 December 1996 (9 pages)
3 October 1996Return made up to 15/08/96; no change of members (4 pages)
3 October 1996Return made up to 15/08/96; no change of members (4 pages)
17 June 1996Full accounts made up to 31 December 1995 (9 pages)
17 June 1996Full accounts made up to 31 December 1995 (9 pages)
1 September 1995Return made up to 15/08/95; full list of members (6 pages)
1 September 1995Return made up to 15/08/95; full list of members (6 pages)