Company Name5 Almeric Road Limited
Company StatusActive
Company Number03020108
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 2 months ago)

Business Activity

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

Directors

Director NameElizabeth Ann Last
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1995(same day as company formation)
RoleSuperintendent Radiotherapist
Country of ResidenceEngland
Correspondence AddressFlat 1
5 Almeric Road
Battersea London
SW11 1HL
Secretary NameDavid John Jacobs
NationalityBritish
StatusCurrent
Appointed09 February 1995(same day as company formation)
RoleFreelance Film Editor
Correspondence AddressNo 5 Almeric Road
Battersea
London
SW11 1HL
Director NameTanja Claire Neuhoff
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2002(7 years, 8 months after company formation)
Appointment Duration21 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 2 5 Almeric Road
London
SW11 1HL
Director NameMiss Chloe Emma Cumming Smith
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2018(23 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleParalegal
Country of ResidenceUnited Kingdom
Correspondence Address5 Almeric Road
Battersea
London
SW11 1HL
Director NameMeiling Cochrane
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleModel Booker
Correspondence Address83 Stormont Road
London
SW11 5EJ
Director NameMichele Lai Peng Leong
Date of BirthJuly 1963 (Born 60 years ago)
NationalityMalaysian
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleAccount Handler
Correspondence AddressFlat 2 5 Almeric Road
Battersea
London
SW11 1HL
Director NameLucy Ann Bennett
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1996(11 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 04 March 2002)
RoleFashion Buyer
Correspondence Address5 Almeric Road
London
SW11 1HL
Director NameJoanna Louise Elford
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1996(1 year, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 October 2002)
RoleMagazine Editor
Correspondence Address5 Almeric Road
Battersea
London
SW11 1HL
Director NameSimon James Clarke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(7 years after company formation)
Appointment Duration3 years, 8 months (resigned 18 November 2005)
RoleProperty Developer
Correspondence AddressFlat 3 5 Almeric Road
Battrersea
London
SW11 1HL
Director NameMonika Malinowska-Grygiel
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(10 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 February 2012)
RoleBusiness Centre Manager
Country of ResidenceEngland
Correspondence Address5 Almeric Road
Flat 3
London
SW11 1HL
Director NameMiss Holly Williams
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2012(17 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 January 2016)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address5 Almeric Road
London
SW11 1HL
Director NameMr David Henry Maxwell Oliver
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(20 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address263 Lonsdale Road Lonsdale Road
London
SW13 9QL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address5 Almeric Road
London
SW11 1HL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Shareholders

1 at £1Elizabeth Ann Last
33.33%
Ordinary
1 at £1Holly Williams
33.33%
Ordinary
1 at £1Tania Claire Neuhoff
33.33%
Ordinary

Accounts

Latest Accounts23 July 2023 (9 months ago)
Next Accounts Due23 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End23 July

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

5 April 2023Appointment of Miss Freya Saffron Willcock as a director on 5 April 2023 (2 pages)
20 March 2023Termination of appointment of Chloe Emma Cumming Smith as a director on 20 March 2023 (1 page)
15 March 2023Accounts for a dormant company made up to 23 July 2022 (2 pages)
9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
23 March 2022Accounts for a dormant company made up to 23 July 2021 (2 pages)
10 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
12 July 2021Director's details changed for Miss Chloe Emma Cumming Smith on 12 July 2021 (2 pages)
31 March 2021Accounts for a dormant company made up to 23 July 2020 (2 pages)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
19 March 2020Accounts for a dormant company made up to 23 July 2019 (2 pages)
13 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
12 April 2019Accounts for a dormant company made up to 23 July 2018 (2 pages)
15 March 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
31 July 2018Termination of appointment of David Henry Maxwell Oliver as a director on 3 July 2018 (1 page)
31 July 2018Appointment of Miss Chloe Emma Cumming Smith as a director on 3 July 2018 (2 pages)
15 April 2018Accounts for a dormant company made up to 23 July 2017 (2 pages)
13 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
6 May 2017Accounts for a dormant company made up to 23 July 2016 (2 pages)
6 May 2017Accounts for a dormant company made up to 23 July 2016 (2 pages)
2 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
3 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3
(6 pages)
3 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3
(6 pages)
2 March 2016Termination of appointment of Holly Williams as a director on 18 January 2016 (1 page)
2 March 2016Appointment of Mr David Henry Maxwell Oliver as a director on 18 January 2016 (2 pages)
2 March 2016Termination of appointment of Holly Williams as a director on 18 January 2016 (1 page)
2 March 2016Appointment of Mr David Henry Maxwell Oliver as a director on 18 January 2016 (2 pages)
23 February 2016Accounts for a dormant company made up to 23 July 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 23 July 2015 (2 pages)
16 April 2015Accounts for a dormant company made up to 23 July 2014 (2 pages)
16 April 2015Accounts for a dormant company made up to 23 July 2014 (2 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3
(6 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3
(6 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3
(6 pages)
10 May 2014Accounts for a dormant company made up to 23 July 2013 (2 pages)
10 May 2014Accounts for a dormant company made up to 23 July 2013 (2 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3
(6 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3
(6 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3
(6 pages)
16 April 2013Accounts for a dormant company made up to 23 July 2012 (2 pages)
16 April 2013Accounts for a dormant company made up to 23 July 2012 (2 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
22 April 2012Appointment of Miss Holly Williams as a director (2 pages)
22 April 2012Appointment of Miss Holly Williams as a director (2 pages)
4 April 2012Termination of appointment of Monika Malinowska-Grygiel as a director (1 page)
4 April 2012Accounts for a dormant company made up to 23 July 2011 (2 pages)
4 April 2012Termination of appointment of Monika Malinowska-Grygiel as a director (1 page)
4 April 2012Accounts for a dormant company made up to 23 July 2011 (2 pages)
26 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
26 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
26 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
21 April 2011Accounts for a dormant company made up to 23 July 2010 (4 pages)
21 April 2011Accounts for a dormant company made up to 23 July 2010 (4 pages)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
19 April 2010Accounts for a dormant company made up to 23 July 2009 (2 pages)
19 April 2010Accounts for a dormant company made up to 23 July 2009 (2 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Elizabeth Ann Last on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Tanja Claire Neuhoff on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Elizabeth Ann Last on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Tanja Claire Neuhoff on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Elizabeth Ann Last on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Monika Malinowska-Grygiel on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Monika Malinowska-Grygiel on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Tanja Claire Neuhoff on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Monika Malinowska-Grygiel on 7 March 2010 (2 pages)
7 May 2009Accounts for a dormant company made up to 23 July 2008 (4 pages)
7 May 2009Accounts for a dormant company made up to 23 July 2008 (4 pages)
16 February 2009Return made up to 09/02/09; full list of members (4 pages)
16 February 2009Return made up to 09/02/09; full list of members (4 pages)
20 May 2008Accounts for a dormant company made up to 23 July 2007 (4 pages)
20 May 2008Accounts for a dormant company made up to 23 July 2007 (4 pages)
19 February 2008Return made up to 09/02/08; full list of members (3 pages)
19 February 2008Return made up to 09/02/08; full list of members (3 pages)
16 August 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2007Accounts for a dormant company made up to 23 July 2006 (3 pages)
26 June 2007Accounts for a dormant company made up to 23 July 2006 (3 pages)
28 April 2006Accounts for a dormant company made up to 23 July 2005 (4 pages)
28 April 2006Accounts for a dormant company made up to 23 July 2005 (4 pages)
22 February 2006Return made up to 09/02/06; full list of members (7 pages)
22 February 2006Return made up to 09/02/06; full list of members (7 pages)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005Director resigned (1 page)
29 April 2005Accounts for a dormant company made up to 23 July 2004 (4 pages)
29 April 2005Accounts for a dormant company made up to 23 July 2004 (4 pages)
15 April 2005Return made up to 09/02/05; full list of members (7 pages)
15 April 2005Return made up to 09/02/05; full list of members (7 pages)
13 March 2004Accounts for a dormant company made up to 23 July 2003 (6 pages)
13 March 2004Accounts for a dormant company made up to 23 July 2003 (6 pages)
5 February 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2003Accounts for a dormant company made up to 23 July 2002 (4 pages)
16 May 2003Accounts for a dormant company made up to 23 July 2002 (4 pages)
19 February 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
9 April 2002Accounts for a dormant company made up to 23 July 2001 (3 pages)
9 April 2002Accounts for a dormant company made up to 23 July 2001 (3 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
18 March 2002Return made up to 09/02/02; full list of members (7 pages)
18 March 2002Return made up to 09/02/02; full list of members (7 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
13 April 2001Accounts for a dormant company made up to 23 July 2000 (3 pages)
13 April 2001Accounts for a dormant company made up to 23 July 2000 (3 pages)
26 February 2001Return made up to 09/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
(7 pages)
26 February 2001Return made up to 09/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
(7 pages)
18 April 2000Accounts for a dormant company made up to 23 July 1999 (2 pages)
18 April 2000Accounts for a dormant company made up to 23 July 1999 (2 pages)
28 February 2000Return made up to 09/02/00; full list of members (7 pages)
28 February 2000Return made up to 09/02/00; full list of members (7 pages)
13 April 1999Accounts for a dormant company made up to 23 July 1998 (2 pages)
13 April 1999Accounts for a dormant company made up to 23 July 1998 (2 pages)
9 March 1999Return made up to 09/02/99; no change of members (4 pages)
9 March 1999Return made up to 09/02/99; no change of members (4 pages)
30 April 1998Accounts for a dormant company made up to 23 July 1997 (2 pages)
30 April 1998Accounts for a dormant company made up to 23 July 1997 (2 pages)
4 February 1998Return made up to 09/02/98; no change of members (4 pages)
4 February 1998Return made up to 09/02/98; no change of members (4 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Return made up to 09/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Return made up to 09/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
18 December 1996Accounts for a dormant company made up to 23 July 1996 (3 pages)
18 December 1996Accounts for a dormant company made up to 23 July 1996 (3 pages)
20 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1996Return made up to 09/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 February 1996New director appointed (2 pages)
20 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1996New director appointed (2 pages)
20 February 1996Return made up to 09/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 August 1995Ad 23/07/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 August 1995Ad 23/07/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 August 1995Accounting reference date notified as 23/07 (1 page)
2 August 1995Accounting reference date notified as 23/07 (1 page)
9 February 1995Incorporation (14 pages)