Company Name97 Downs Road Residents Limited
DirectorsAnita Vasisht and Graeme Gordon Robertson
Company StatusActive
Company Number03073138
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 June 1995(28 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Anita Vasisht
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1999(3 years, 7 months after company formation)
Appointment Duration25 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat
97 Downs Road
London
E5 8DS
Director NameMr Graeme Gordon Robertson
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2020(25 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 97 Downs Road
London
E5 8DS
Secretary NameMs Anita Vasisht
StatusCurrent
Appointed15 February 2021(25 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address122 Hawksley Road Hawksley Road
London
N16 0TD
Director NameMark Ian Azzopardi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleMoney Broker
Correspondence AddressFirst Foor Flat 97 Downs Road
London
E5 8DS
Director NamePaul Anthony Durr
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RolePlaycentre Manager
Correspondence AddressLower Ground Floor Flat
97 Downs Road Hackney
London
E5 8DS
Director NameGillian Anne Gibson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleTraining Manager
Correspondence Address59 Dunlace Road
London
E5 0NF
Director NameAllan Olsen
Date of BirthMay 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleHair Stylist
Correspondence AddressSecond Floor Flat 97 Downs Road
Hackney
London
E5 8DS
Director NameRaymond Stewart Wallen
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleAmbulanceman
Correspondence AddressSecond Floor Flat 97 Downs Road
Hackney
London
E5 8DS
Secretary NameAllan Olsen
NationalityDanish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleHair Stylist
Correspondence AddressSecond Floor Flat 97 Downs Road
Hackney
London
E5 8DS
Director NameMiss Ann Marie Bibby
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(3 years, 7 months after company formation)
Appointment Duration21 years, 9 months (resigned 27 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBasement Flat
97 Downs Road
London
E5 8DS
Secretary NameMiss Ann Marie Bibby
NationalityBritish
StatusResigned
Appointed29 January 1999(3 years, 7 months after company formation)
Appointment Duration21 years, 9 months (resigned 27 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBasement Flat
97 Downs Road
London
E5 8DS
Director NameLawrence Alan McGill
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(6 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2006)
RoleSoftware Engineer
Correspondence AddressTop Flat 97 Downs Road
Clapton
London
E5 8DS

Location

Registered AddressFlat D, 97 Downs Road
Downs Road
London
E5 8DS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Filing History

30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
17 January 2023Accounts for a dormant company made up to 30 June 2022 (1 page)
13 January 2023Notification of David Edward Jones as a person with significant control on 11 January 2023 (2 pages)
13 January 2023Notification of Guy Lubin as a person with significant control on 11 January 2023 (2 pages)
11 January 2023Appointment of Mr Guy Lubin as a director on 11 January 2023 (2 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
19 April 2022Accounts for a dormant company made up to 30 June 2021 (1 page)
5 April 2022Appointment of Mr David Edward Jones as a secretary on 5 April 2022 (2 pages)
5 April 2022Registered office address changed from Flat C First Floor Flat 97 Downs Road Clapton London E5 8DS to Flat D, 97 Downs Road Downs Road London E5 8DS on 5 April 2022 (1 page)
25 March 2022Termination of appointment of Graeme Gordon Robertson as a director on 24 March 2022 (1 page)
25 March 2022Appointment of Mr David Edward Jones as a director on 24 March 2022 (2 pages)
1 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
8 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
15 February 2021Appointment of Ms Anita Vasisht as a secretary on 15 February 2021 (2 pages)
27 October 2020Appointment of Mr Graeme Robertson as a director on 27 October 2020 (2 pages)
27 October 2020Termination of appointment of Ann Marie Bibby as a director on 27 October 2020 (1 page)
27 October 2020Termination of appointment of Ann Marie Bibby as a secretary on 27 October 2020 (1 page)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
9 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
11 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
15 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
27 July 2015Annual return made up to 30 June 2015 no member list (4 pages)
27 July 2015Annual return made up to 30 June 2015 no member list (4 pages)
8 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 June 2014Annual return made up to 30 June 2014 no member list (4 pages)
30 June 2014Annual return made up to 30 June 2014 no member list (4 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 July 2013Annual return made up to 30 June 2013 no member list (4 pages)
16 July 2013Annual return made up to 30 June 2013 no member list (4 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 July 2012Annual return made up to 30 June 2012 no member list (4 pages)
6 July 2012Director's details changed for Ms Anita Vasisht on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Ms Anita Vasisht on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Ms Anita Vasisht on 6 July 2012 (2 pages)
6 July 2012Annual return made up to 30 June 2012 no member list (4 pages)
22 June 2012Director's details changed for Anita Vasisht on 22 June 2012 (2 pages)
22 June 2012Director's details changed for Anita Vasisht on 22 June 2012 (2 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 July 2011Annual return made up to 30 June 2011 no member list (4 pages)
19 July 2011Annual return made up to 30 June 2011 no member list (4 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 July 2010Annual return made up to 30 June 2010 no member list (4 pages)
23 July 2010Director's details changed for Ann Marie Bibby on 30 June 2010 (2 pages)
23 July 2010Annual return made up to 30 June 2010 no member list (4 pages)
23 July 2010Director's details changed for Ann Marie Bibby on 30 June 2010 (2 pages)
4 May 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 May 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 July 2009Annual return made up to 30/06/09 (2 pages)
25 July 2009Annual return made up to 30/06/09 (2 pages)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
23 July 2008Registered office changed on 23/07/2008 from second floor flat 97 downs road clapton london E5 8DS (1 page)
23 July 2008Registered office changed on 23/07/2008 from second floor flat 97 downs road clapton london E5 8DS (1 page)
23 July 2008Annual return made up to 30/06/08 (2 pages)
23 July 2008Annual return made up to 30/06/08 (2 pages)
1 August 2007Annual return made up to 30/06/07
  • 363(288) ‐ Director resigned
(4 pages)
1 August 2007Annual return made up to 30/06/07
  • 363(288) ‐ Director resigned
(4 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 July 2006Annual return made up to 30/06/06 (4 pages)
27 July 2006Annual return made up to 30/06/06 (4 pages)
2 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
2 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
28 July 2005Annual return made up to 30/06/05 (4 pages)
28 July 2005Annual return made up to 30/06/05 (4 pages)
30 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
30 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
9 July 2004Annual return made up to 30/06/04 (4 pages)
9 July 2004Annual return made up to 30/06/04 (4 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
20 July 2003Annual return made up to 30/06/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 2003Annual return made up to 30/06/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
15 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002Annual return made up to 30/06/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 2002New director appointed (2 pages)
29 July 2002Annual return made up to 30/06/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 2002Annual return made up to 30/06/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Annual return made up to 30/06/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 May 2002Director resigned (1 page)
28 August 2001Total exemption small company accounts made up to 30 June 2001 (1 page)
28 August 2001Total exemption small company accounts made up to 30 June 2001 (1 page)
27 March 2001Accounts for a small company made up to 30 June 2000 (1 page)
27 March 2001Accounts for a small company made up to 30 June 2000 (1 page)
30 June 2000Annual return made up to 30/05/00 (4 pages)
30 June 2000Annual return made up to 30/05/00 (4 pages)
18 February 2000Accounts for a small company made up to 30 June 1999 (1 page)
18 February 2000Accounts for a small company made up to 30 June 1999 (1 page)
4 October 1999Annual return made up to 30/06/99 (4 pages)
4 October 1999Annual return made up to 30/06/99 (4 pages)
16 July 1999Registered office changed on 16/07/99 from: evrersheds senator house 85 queen victoria street london EC4V 4JL (1 page)
16 July 1999Registered office changed on 16/07/99 from: evrersheds senator house 85 queen victoria street london EC4V 4JL (1 page)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999New secretary appointed;new director appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999New secretary appointed;new director appointed (2 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999Secretary resigned (1 page)
26 February 1999Accounts for a small company made up to 30 June 1998 (1 page)
26 February 1999Accounts for a small company made up to 30 June 1998 (1 page)
9 October 1998Accounts for a small company made up to 30 June 1997 (1 page)
9 October 1998Accounts for a small company made up to 30 June 1997 (1 page)
30 July 1998Annual return made up to 30/06/98
  • 363(287) ‐ Registered office changed on 30/07/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1998Annual return made up to 30/06/98
  • 363(287) ‐ Registered office changed on 30/07/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Annual return made up to 30/06/97
  • 363(287) ‐ Registered office changed on 06/07/97
  • 363(288) ‐ Director resigned
(6 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Annual return made up to 30/06/97
  • 363(287) ‐ Registered office changed on 06/07/97
  • 363(288) ‐ Director resigned
(6 pages)
13 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
13 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
27 June 1995Incorporation (28 pages)
27 June 1995Incorporation (28 pages)