Company Name126 Merton Road Southfields Residents Limited
Company StatusActive
Company Number03016812
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Cahal O'Reilly
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2007(12 years, 6 months after company formation)
Appointment Duration16 years, 8 months
RoleAnalyst
Country of ResidenceEngland
Correspondence Address132 Merton Road
Wandsworth
London
SW18 5SP
Director NameMiss Harriet Russell
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(22 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleAuditor
Country of ResidenceEngland
Correspondence Address126 Merton Road
First Floor Flat
London
SW18 5SP
Secretary NameMiss Harriet Russell
StatusCurrent
Appointed31 July 2017(22 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address126 Merton Road First Floor Flat
Wandsworth
London
SW18 5SP
Director NameMs Lisa Roberts
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(23 years after company formation)
Appointment Duration6 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 126 Merton Road
London
SW18 5SP
Director NameMargaret Theresa Joyce
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleService Coordinator
Correspondence AddressTop Flat
126 Merton Road
Southfields
London
SW18 5SP
Director NamePauline Margaret Stewart
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleRetired
Correspondence AddressFirst Floor Flat
126 Merton Road
Southfields
London
SW18 5SP
Director NameAngus Armstrong Elliott
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleFilm Production Assistant
Correspondence AddressGround Floor Flat
126 Merton Road
Southfields
London
SW18 5SP
Secretary NameMargaret Theresa Joyce
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleService Coordinator
Correspondence AddressTop Flat
126 Merton Road
Southfields
London
SW18 5SP
Director NameMiranda Rosemary Price
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(2 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 28 September 2004)
RoleExecutice Assistant
Correspondence AddressTop Flat 126 Merton Road
London
SW18 5SP
Secretary NameMiranda Rosemary Price
NationalityBritish
StatusResigned
Appointed11 April 1995(2 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 02 April 2004)
RoleManager Publishing
Correspondence AddressTop Flat 126 Merton Road
London
SW18 5SP
Director NameDavid Haydn Godfrey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 August 1998)
RoleAccountant
Correspondence AddressBasement Flat 126 Merton Road
London
SW18 5SP
Director NameLisa Ann Eastwood
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 January 2001)
RoleTravel Consultant
Correspondence AddressBasement Flat 126 Merton Road
Southfields
London
SW18 5SP
Director NameMiss Juliet Alinde Dominica Walford
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2000(5 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 July 2017)
RoleTravel Conslt
Country of ResidenceUnited Kingdom
Correspondence Address19 Crockerton Road
Wandsworth
London
SW17 7HE
Director NameMark William Richard Webster
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(5 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 May 2004)
RoleAccount Director
Correspondence AddressBasement Flat
126 Merton Road
London
SW18 5SP
Director NameMarcus Richardson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 March 2007)
RoleMarketing
Correspondence AddressBasement Flat
126 Merton Road
London
SW18 5SP
Secretary NameMiss Juliet Alinde Dominica Walford
NationalityBritish
StatusResigned
Appointed19 May 2004(9 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 April 2010)
RoleTravel Conslt
Country of ResidenceUnited Kingdom
Correspondence Address19 Crockerton Road
Wandsworth
London
SW17 7HE
Director NameGerald Vernan Snyman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 July 2007)
RoleConsultant
Correspondence AddressTop Floor Flat
126 Merton Road
London
SW18 5SP
Director NamePaula Gleadon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(12 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 22 October 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
126 Merton Road
London
SW18 5SP
Secretary NameMiss Paula Diane Gleaden
StatusResigned
Appointed06 May 2010(15 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 October 2010)
RoleCompany Director
Correspondence AddressBasement Flat 126 Merton Road
London
SW18 5SP
Director NameMr Mark Picken
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(15 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 February 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address126 Merton Road
Southfields
London
SW18 5SP
Secretary NameMiss Juliet Alinde Dominica Walford
StatusResigned
Appointed22 October 2010(15 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2017)
RoleCompany Director
Correspondence Address19 Crockerton Road
London
SW17 7HE
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressFirst Floor Flat, 126 Merton Road, London First Floor Flat
126 Merton Road
London
SW18 5SP
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Shareholders

1 at £1Cahal O'reilly
33.33%
Ordinary
1 at £1Mark Picken
33.33%
Ordinary
1 at £1Ms Juliet Walford
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

24 November 2023Unaudited abridged accounts made up to 28 February 2023 (7 pages)
3 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
23 November 2022Unaudited abridged accounts made up to 28 February 2022 (7 pages)
13 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
11 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
14 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
29 November 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
14 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
29 November 2018Unaudited abridged accounts made up to 28 February 2018 (6 pages)
14 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
10 February 2018Appointment of Ms Lisa Roberts as a director on 9 February 2018 (2 pages)
10 February 2018Notification of Lisa Roberts as a person with significant control on 9 February 2018 (2 pages)
5 February 2018Cessation of Mark Picken as a person with significant control on 28 November 2017 (1 page)
5 February 2018Termination of appointment of Mark Picken as a director on 5 February 2018 (1 page)
29 November 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
29 November 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
31 July 2017Notification of Harriet Russell as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Termination of appointment of Juliet Alinde Dominica Walford as a secretary on 31 July 2017 (1 page)
31 July 2017Cessation of Juliet Alinde Dominica Walford as a person with significant control on 31 July 2017 (1 page)
31 July 2017Cessation of Juliet Alinde Dominica Walford as a person with significant control on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Juliet Alinde Dominica Walford as a director on 31 July 2017 (1 page)
31 July 2017Appointment of Miss Harriet Russell as a secretary on 31 July 2017 (2 pages)
31 July 2017Notification of Harriet Russell as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Appointment of Miss Harriet Russell as a director on 31 July 2017 (2 pages)
31 July 2017Appointment of Miss Harriet Russell as a secretary on 31 July 2017 (2 pages)
31 July 2017Termination of appointment of Juliet Alinde Dominica Walford as a secretary on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Juliet Alinde Dominica Walford as a director on 31 July 2017 (1 page)
31 July 2017Appointment of Miss Harriet Russell as a director on 31 July 2017 (2 pages)
30 July 2017Registered office address changed from 19 Crockerton Road Wandsworth London SW17 7HE to First Floor Flat, 126 Merton Road, London First Floor Flat 126 Merton Road London SW18 5SP on 30 July 2017 (1 page)
30 July 2017Registered office address changed from 19 Crockerton Road Wandsworth London SW17 7HE to First Floor Flat, 126 Merton Road, London First Floor Flat 126 Merton Road London SW18 5SP on 30 July 2017 (1 page)
8 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3
(6 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3
(6 pages)
11 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3
(6 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3
(6 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3
(6 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
(6 pages)
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
(6 pages)
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
(6 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
24 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
24 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
24 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (1 page)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (1 page)
24 February 2011Total exemption small company accounts made up to 28 February 2010 (1 page)
24 February 2011Total exemption small company accounts made up to 28 February 2010 (1 page)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
11 November 2010Termination of appointment of Paula Gleaden as a secretary (1 page)
11 November 2010Appointment of Mr Mark Picken as a director (2 pages)
11 November 2010Termination of appointment of Paula Gleadon as a director (1 page)
11 November 2010Appointment of Miss Juliet Alinde Dominica Walford as a secretary (2 pages)
11 November 2010Appointment of Miss Juliet Alinde Dominica Walford as a secretary (2 pages)
11 November 2010Termination of appointment of Paula Gleadon as a director (1 page)
11 November 2010Appointment of Mr Mark Picken as a director (2 pages)
11 November 2010Termination of appointment of Paula Gleaden as a secretary (1 page)
22 July 2010Appointment of a secretary (2 pages)
22 July 2010Appointment of a secretary (2 pages)
6 May 2010Appointment of Miss Paula Diane Gleaden as a secretary (1 page)
6 May 2010Appointment of Miss Paula Diane Gleaden as a secretary (1 page)
19 April 2010Termination of appointment of Juliet Walford as a secretary (1 page)
19 April 2010Termination of appointment of Juliet Walford as a secretary (1 page)
1 March 2010Director's details changed for Paula Gleadon on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Cahal O'reilly on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Cahal O'reilly on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Cahal O'reilly on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Juliet Walford on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Paula Gleadon on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Juliet Walford on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Juliet Walford on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Paula Gleadon on 1 March 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (1 page)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (1 page)
19 March 2009Return made up to 01/02/09; full list of members (4 pages)
19 March 2009Return made up to 01/02/09; full list of members (4 pages)
18 March 2009Appointment terminated director gerald snyman (1 page)
18 March 2009Appointment terminated director gerald snyman (1 page)
4 December 2008Total exemption small company accounts made up to 28 February 2008 (1 page)
4 December 2008Total exemption small company accounts made up to 28 February 2008 (1 page)
6 March 2008Director appointed cahal o'reilly (2 pages)
6 March 2008Director appointed cahal o'reilly (2 pages)
20 February 2008Return made up to 01/02/08; full list of members (3 pages)
20 February 2008Return made up to 01/02/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (1 page)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (2 pages)
17 February 2007Return made up to 01/02/07; full list of members (7 pages)
17 February 2007Return made up to 01/02/07; full list of members (7 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (1 page)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (1 page)
8 August 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/08/06
(7 pages)
8 August 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/08/06
(7 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (2 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (2 pages)
11 April 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
11 April 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (2 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004New secretary appointed (2 pages)
22 March 2004Return made up to 01/02/04; full list of members (7 pages)
22 March 2004Return made up to 01/02/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 28 February 2003 (2 pages)
26 January 2004Total exemption small company accounts made up to 28 February 2003 (2 pages)
12 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2002Total exemption small company accounts made up to 28 February 2002 (2 pages)
28 October 2002Total exemption small company accounts made up to 28 February 2002 (2 pages)
7 February 2002Return made up to 01/02/02; full list of members (7 pages)
7 February 2002Return made up to 01/02/02; full list of members (7 pages)
17 October 2001Total exemption small company accounts made up to 28 February 2001 (2 pages)
17 October 2001Total exemption small company accounts made up to 28 February 2001 (2 pages)
14 February 2001Return made up to 01/02/01; full list of members (7 pages)
14 February 2001Director resigned (1 page)
14 February 2001Return made up to 01/02/01; full list of members (7 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
16 November 2000Accounts for a small company made up to 28 February 2000 (2 pages)
16 November 2000Accounts for a small company made up to 28 February 2000 (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
16 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Accounts for a small company made up to 28 February 1999 (2 pages)
2 November 1999Accounts for a small company made up to 28 February 1999 (2 pages)
22 February 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (2 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998New director appointed (2 pages)
23 February 1998Return made up to 01/02/98; full list of members (6 pages)
23 February 1998Return made up to 01/02/98; full list of members (6 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (2 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (2 pages)
5 February 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1996Accounts for a small company made up to 28 February 1996 (2 pages)
3 December 1996Accounts for a small company made up to 28 February 1996 (2 pages)
17 July 1996New director appointed (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
17 July 1996New director appointed (1 page)
18 February 1996Return made up to 01/02/96; full list of members (6 pages)
18 February 1996Return made up to 01/02/96; full list of members (6 pages)
11 December 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 December 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 October 1995Accounting reference date notified as 28/02 (1 page)
12 October 1995Accounting reference date notified as 28/02 (1 page)
1 February 1995Incorporation (17 pages)
1 February 1995Incorporation (17 pages)