Company Name13 Austral Street Limited
Company StatusActive
Company Number03035575
CategoryPrivate Limited Company
Incorporation Date21 March 1995(29 years, 1 month 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 NameMs Judith Elizabeth Denwood
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1995(same day as company formation)
RoleDiplomat
Country of ResidenceUnited Kingdom
Correspondence Address13 Austral Street
London
SE11 4SJ
Secretary NameGary James Coia
NationalityBritish
StatusCurrent
Appointed21 March 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Austral Street
Elephant & Castle
London
SE11 4SS
Director NameMr Liam Kennedy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(21 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Austral Street
London
SE11 4SJ
Director NameMr David Michael Millingen
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(23 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address13 Austral Street
London
SE11 4SJ
Director NameMartin Dennis Guerrier Carey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleAccountant
Correspondence Address13 Austral Street
London
SE11 4SJ
Director NameMichael Kenneth Taylor-Jones
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Clifton Terrace
Wivenhoe
Colchester
Essex
CO7 9DY
Director NameMr Stephen Newell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(12 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 14 December 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address13 Austral Street
London
SE11 4SJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address13 Austral Street
London
SE11 4SJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Watson
33.33%
Ordinary
1 at £1G.j. Coia & J.e. Denwood
33.33%
Ordinary
1 at £1Stephen Robert Newell
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3
Current Liabilities£1,985

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

17 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 March 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
15 February 2023Second filing of Confirmation Statement dated 21 March 2019 (3 pages)
13 January 2023Notification of Christie Alan Johnson as a person with significant control on 20 December 2022 (2 pages)
12 January 2023Cessation of Judith Elizabeth Denwood as a person with significant control on 20 December 2022 (1 page)
12 January 2023Notification of Jorge Ramirez Cuevas as a person with significant control on 20 December 2022 (2 pages)
12 January 2023Notification of Nicholas Alexander Macklam as a person with significant control on 14 December 2018 (2 pages)
1 November 2022Appointment of Mr Jorge Ramirez Cuevas as a director on 1 November 2022 (2 pages)
24 October 2022Termination of appointment of Gary James Coia as a secretary on 5 October 2022 (1 page)
24 October 2022Appointment of Mr Nicholas Alexander Macklam as a secretary on 19 October 2022 (2 pages)
24 October 2022Termination of appointment of Judith Elizabeth Denwood as a director on 5 October 2022 (1 page)
4 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
27 March 2019Notification of David Michael Millingen as a person with significant control on 14 December 2018 (2 pages)
27 March 2019Confirmation statement made on 21 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/02/2023.
(5 pages)
27 March 2019Register inspection address has been changed to 11 Austral Street London SE11 4SJ (1 page)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 December 2018Appointment of Mr David Michael Millingen as a director on 14 December 2018 (2 pages)
14 December 2018Termination of appointment of Stephen Newell as a director on 14 December 2018 (1 page)
14 December 2018Cessation of Stephen Newell as a person with significant control on 14 December 2018 (1 page)
10 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 April 2017Confirmation statement made on 21 March 2017 with updates (8 pages)
20 April 2017Confirmation statement made on 21 March 2017 with updates (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 June 2016Appointment of Mr Liam Kennedy as a director on 1 June 2016 (2 pages)
1 June 2016Appointment of Mr Liam Kennedy as a director on 1 June 2016 (2 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3
(5 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3
(5 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 3
(5 pages)
4 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 3
(5 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3
(5 pages)
9 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
22 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
10 April 2011Termination of appointment of Michael Taylor-Jones as a director (1 page)
10 April 2011Termination of appointment of Michael Taylor-Jones as a director (1 page)
29 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Register inspection address has been changed (1 page)
25 April 2010Director's details changed for Michael Kenneth Taylor-Jones on 20 March 2010 (2 pages)
25 April 2010Director's details changed for Judith Elizabeth Denwood on 20 March 2010 (2 pages)
25 April 2010Director's details changed for Michael Kenneth Taylor-Jones on 20 March 2010 (2 pages)
25 April 2010Director's details changed for Stephen Newell on 20 March 2010 (2 pages)
25 April 2010Director's details changed for Judith Elizabeth Denwood on 20 March 2010 (2 pages)
25 April 2010Director's details changed for Stephen Newell on 20 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 April 2009Return made up to 21/03/09; full list of members (4 pages)
3 April 2009Return made up to 21/03/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 April 2008Return made up to 21/03/08; full list of members (4 pages)
17 April 2008Return made up to 21/03/08; full list of members (4 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 June 2007New director appointed (1 page)
20 June 2007New director appointed (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Return made up to 21/03/07; full list of members (3 pages)
17 April 2007Director resigned (1 page)
17 April 2007Return made up to 21/03/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 April 2006Return made up to 21/03/06; full list of members (3 pages)
13 April 2006Return made up to 21/03/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 April 2005Return made up to 21/03/05; full list of members (3 pages)
15 April 2005Return made up to 21/03/05; full list of members (3 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 April 2004Return made up to 21/03/04; full list of members (8 pages)
6 April 2004Return made up to 21/03/04; full list of members (8 pages)
24 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 April 2003Return made up to 21/03/03; full list of members (8 pages)
22 April 2003Return made up to 21/03/03; full list of members (8 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 April 2002Return made up to 21/03/02; full list of members (8 pages)
8 April 2002Return made up to 21/03/02; full list of members (8 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 March 2001Return made up to 21/03/01; full list of members (8 pages)
29 March 2001Return made up to 21/03/01; full list of members (8 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
14 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 March 1999Return made up to 21/03/99; full list of members (4 pages)
22 March 1999Return made up to 21/03/99; full list of members (4 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 May 1998Return made up to 21/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 1998Return made up to 21/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 April 1997Return made up to 21/03/97; no change of members (4 pages)
21 April 1997Return made up to 21/03/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
16 April 1996Return made up to 21/03/96; full list of members (6 pages)
16 April 1996Return made up to 21/03/96; full list of members (6 pages)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Ad 21/03/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 March 1995Registered office changed on 28/03/95 from: 33 crwys road cardiff CF2 4YF (1 page)
28 March 1995Ad 21/03/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Registered office changed on 28/03/95 from: 33 crwys road cardiff CF2 4YF (1 page)
28 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Incorporation (24 pages)
21 March 1995Incorporation (24 pages)