Company Name100 Bushey Hill Road Limited
DirectorsAntigoni Fransia Zafeiri and Daniel Geoffry Turner
Company StatusActive
Company Number03065753
CategoryPrivate Limited Company
Incorporation Date7 June 1995(28 years, 10 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 NameMs Antigoni Fransia Zafeiri
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityGreek
StatusCurrent
Appointed15 March 2021(25 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleAnalysis Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat 100 Bushey Hill Road
London
SE5 8QQ
Director NameMr Daniel Geoffry Turner
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2022(27 years after company formation)
Appointment Duration1 year, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGround Floor Flat, 100 Bushey Hill Road
London
SE5 8QQ
Director NameRonald Worden
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(same day as company formation)
RoleBanker
Correspondence Address4 Springshaw Close
Bessels Green
Sevenoaks
Kent
TN13 2QE
Director NameMr Andrew David Jones
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(same day as company formation)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address86 Bushey Hill Road
Camberwell
London
SE5 8QJ
Secretary NameMr Andrew David Jones
NationalityBritish
StatusResigned
Appointed07 June 1995(same day as company formation)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address86 Bushey Hill Road
Camberwell
London
SE5 8QJ
Director NamePaul Leonard Cowdery
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed13 September 1995(3 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 January 1996)
RoleSolicitor
Correspondence Address2 Hanbury Way
Camberley
Surrey
GU15 2YB
Director NameSarah May Geering
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(6 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 18 October 2001)
RoleProperty Consultant
Correspondence Address52 Clewer Park
Windsor
Berkshire
SL4 5HD
Director NameJoseph Patrick McAuliffe
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1996(6 months, 4 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 08 July 2012)
RoleComputer Const
Country of ResidenceUnited States
Correspondence Address160 W24th St Appt 12h
New York
Ny 10011
United States
Director NameMrs Rachel Clare Alltimes
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(25 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 June 2022)
RoleOperations Associate
Country of ResidenceEngland
Correspondence Address2nd Floor Flat 100 Bushey Hill Road
London
SE5 8QQ
Secretary NameMrs Rachel Clare Alltimes
StatusResigned
Appointed22 March 2021(25 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2022)
RoleCompany Director
Correspondence AddressSecond Floor Flat 100 Bushey Hill Road
London
SE5 8QQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGround Floor Flat, 100
Bushey Hill Road
London
SE5 8QQ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardThe Lane
Built Up AreaGreater London

Shareholders

1 at £1Andrew David Jones
33.33%
Ordinary
1 at £1Clemence Bartram
33.33%
Ordinary
1 at £1Rachel Alltimes
33.33%
Ordinary

Financials

Year2014
Net Worth£231
Cash£231

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Filing History

25 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
26 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
4 October 2022Confirmation statement made on 21 August 2022 with updates (4 pages)
6 September 2022Notification of Titus Micheal Howard English as a person with significant control on 6 July 2022 (2 pages)
6 September 2022Cessation of Rachel Clare Alltimes as a person with significant control on 6 July 2022 (1 page)
6 September 2022Cessation of Jiri Kristek as a person with significant control on 6 July 2022 (1 page)
19 June 2022Termination of appointment of Rachel Clare Alltimes as a director on 19 June 2022 (1 page)
4 June 2022Appointment of Mr Daniel Geoffry Turner as a director on 4 June 2022 (2 pages)
4 June 2022Registered office address changed from Second Floor Flat 100 Bushey Hill Road London SE5 8QQ England to Ground Floor Flat, 100 Bushey Hill Road London SE5 8QQ on 4 June 2022 (1 page)
17 May 2022Termination of appointment of Rachel Clare Alltimes as a secretary on 17 May 2022 (1 page)
26 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
21 August 2021Change of details for Mr Daniel Geoffrey Turner as a person with significant control on 21 August 2021 (2 pages)
21 August 2021Confirmation statement made on 21 August 2021 with updates (4 pages)
19 August 2021Notification of Jiri Kristek as a person with significant control on 17 June 2021 (2 pages)
19 August 2021Cessation of Clemence Harriet Bartram as a person with significant control on 17 June 2021 (1 page)
19 August 2021Notification of Catherine Elizabeth Fleetwood as a person with significant control on 17 June 2021 (2 pages)
19 August 2021Notification of Daniel Geoffrey Turner as a person with significant control on 17 June 2021 (2 pages)
22 March 2021Termination of appointment of Andrew David Jones as a secretary on 22 March 2021 (1 page)
22 March 2021Registered office address changed from 86 Bushey Hill Road Camberwell London SE5 8QJ to Second Floor Flat 100 Bushey Hill Road London SE5 8QQ on 22 March 2021 (1 page)
22 March 2021Appointment of Mrs Rachel Clare Alltimes as a secretary on 22 March 2021 (2 pages)
22 March 2021Termination of appointment of Andrew David Jones as a director on 22 March 2021 (1 page)
15 March 2021Appointment of Ms Antigoni Fransia Zafeiri as a director on 15 March 2021 (2 pages)
15 March 2021Appointment of Mrs Rachel Clare Alltimes as a director on 15 March 2021 (2 pages)
15 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
2 September 2020Cessation of Andrew David Jones as a person with significant control on 30 September 2019 (1 page)
2 September 2020Notification of Antigoni Zafeiri as a person with significant control on 30 September 2019 (2 pages)
2 September 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
2 September 2020Notification of Athanasios Pappous as a person with significant control on 30 September 2019 (2 pages)
19 August 2019Micro company accounts made up to 30 June 2019 (2 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
13 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 August 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
3 August 2017Notification of Rachel Clare Alltimes as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Rachel Clare Alltimes as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Andrew David Jones as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
3 August 2017Notification of Clemence Harriet Bartram as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Andrew David Jones as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Clemence Harriet Bartram as a person with significant control on 6 April 2016 (2 pages)
25 July 2016Total exemption full accounts made up to 30 June 2016 (8 pages)
25 July 2016Total exemption full accounts made up to 30 June 2016 (8 pages)
12 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 3
(6 pages)
12 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 3
(6 pages)
16 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
16 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
10 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3
(4 pages)
10 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3
(4 pages)
10 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3
(4 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
7 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(4 pages)
7 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(4 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
14 August 2013Termination of appointment of Joseph Mcauliffe as a director (1 page)
14 August 2013Director's details changed for Andrew David Jones on 7 July 2013 (2 pages)
14 August 2013Termination of appointment of Joseph Mcauliffe as a director (1 page)
14 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
14 August 2013Termination of appointment of Joseph Mcauliffe as a director (1 page)
14 August 2013Director's details changed for Andrew David Jones on 7 July 2013 (2 pages)
14 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
14 August 2013Termination of appointment of Joseph Mcauliffe as a director (1 page)
5 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
15 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
21 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
5 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Joseph Patrick Mcauliffe on 7 June 2010 (2 pages)
5 August 2010Director's details changed for Joseph Patrick Mcauliffe on 7 June 2010 (2 pages)
5 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Andrew David Jones on 7 June 2010 (2 pages)
5 August 2010Director's details changed for Andrew David Jones on 7 June 2010 (2 pages)
5 August 2010Director's details changed for Andrew David Jones on 7 June 2010 (2 pages)
5 August 2010Director's details changed for Joseph Patrick Mcauliffe on 7 June 2010 (2 pages)
5 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
4 September 2009Return made up to 07/06/09; full list of members (4 pages)
4 September 2009Return made up to 07/06/09; full list of members (4 pages)
23 December 2008Return made up to 07/06/08; no change of members (7 pages)
23 December 2008Return made up to 07/06/08; no change of members (7 pages)
1 September 2008Accounts for a dormant company made up to 30 June 2007 (9 pages)
1 September 2008Accounts for a dormant company made up to 30 June 2007 (9 pages)
26 August 2008Accounts for a dormant company made up to 30 June 2008 (10 pages)
26 August 2008Accounts for a dormant company made up to 30 June 2008 (10 pages)
6 September 2007Return made up to 07/06/07; no change of members (7 pages)
6 September 2007Return made up to 07/06/07; no change of members (7 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (9 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (9 pages)
8 January 2007Return made up to 07/06/06; full list of members (8 pages)
8 January 2007Return made up to 07/06/06; full list of members (8 pages)
28 September 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
28 September 2005Return made up to 07/06/05; full list of members (8 pages)
28 September 2005Return made up to 07/06/05; full list of members (8 pages)
28 September 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
28 September 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
28 September 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
28 September 2004Return made up to 07/06/04; full list of members (8 pages)
28 September 2004Return made up to 07/06/04; full list of members (8 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
21 April 2004Registered office changed on 21/04/04 from: 100 bushey hill road london SE5 8QQ (1 page)
21 April 2004Secretary's particulars changed;director's particulars changed (1 page)
21 April 2004Secretary's particulars changed;director's particulars changed (1 page)
21 April 2004Registered office changed on 21/04/04 from: 100 bushey hill road london SE5 8QQ (1 page)
10 July 2003Return made up to 07/06/03; full list of members (7 pages)
10 July 2003Return made up to 07/06/03; full list of members (7 pages)
4 July 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
4 July 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
19 July 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
19 July 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
3 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
4 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2001Director's particulars changed (1 page)
11 June 2001Director's particulars changed (1 page)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
23 April 2001Return made up to 07/06/00; full list of members (7 pages)
23 April 2001Return made up to 07/06/00; full list of members (7 pages)
2 August 2000Full accounts made up to 30 June 1999 (10 pages)
2 August 2000Full accounts made up to 30 June 1999 (10 pages)
28 July 1999Return made up to 07/06/99; full list of members (6 pages)
28 July 1999Return made up to 07/06/99; full list of members (6 pages)
6 April 1999Full accounts made up to 30 June 1998 (10 pages)
6 April 1999Full accounts made up to 30 June 1998 (10 pages)
7 August 1998Return made up to 07/06/98; no change of members (4 pages)
7 August 1998Return made up to 07/06/98; no change of members (4 pages)
18 April 1998Full accounts made up to 30 June 1997 (10 pages)
18 April 1998Full accounts made up to 30 June 1997 (10 pages)
19 June 1997Return made up to 07/06/97; no change of members (4 pages)
19 June 1997Return made up to 07/06/97; no change of members (4 pages)
14 February 1997Full accounts made up to 30 June 1996 (10 pages)
14 February 1997Full accounts made up to 30 June 1996 (10 pages)
18 June 1996Return made up to 07/06/96; full list of members (6 pages)
18 June 1996Return made up to 07/06/96; full list of members (6 pages)
18 January 1996Director resigned (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996Director resigned (2 pages)
18 January 1996New director appointed (1 page)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (1 page)
26 September 1995New director appointed (2 pages)
26 September 1995Director resigned (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995Director resigned (2 pages)
13 June 1995Secretary resigned (4 pages)
13 June 1995Secretary resigned (4 pages)
7 June 1995Incorporation (34 pages)
7 June 1995Incorporation (34 pages)