Company Name115 Alma Road Limited
DirectorsMichael Andrew Kilcoyne and Roger Owen Russell
Company StatusActive
Company Number03111317
CategoryPrivate Limited Company
Incorporation Date9 October 1995(28 years, 7 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 NameMr Michael Andrew Kilcoyne
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed28 November 2003(8 years, 1 month after company formation)
Appointment Duration20 years, 5 months
RoleStudent
Country of ResidenceEngland
Correspondence Address6 Wandle Court Gardens
Beddington
Croydon
Surrey
CR0 4SR
Director NameMr Roger Owen Russell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2006(10 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wandle Court Gardens
Beddington
Croydon
Surrey
CR0 4SR
Secretary NameMr Roger Owen Russell
NationalityBritish
StatusCurrent
Appointed12 January 2006(10 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wandle Court Gardens
Beddington
Croydon
Surrey
CR0 4SR
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameGordon Stuart-Smith
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(2 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 July 1996)
RoleChartered Accountant
Correspondence AddressSummerview Chequers Park
Wye
Ashford
Kent
TN25 5BA
Secretary NameMrs Elizabeth Ann Stuart-Smith
NationalityBritish
StatusResigned
Appointed11 October 1995(2 days after company formation)
Appointment Duration7 years, 8 months (resigned 03 July 2003)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressSummerview Chequers Park
Wye
Ashford
Kent
TN25 5BA
Director NameWarren Cavilla
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(4 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 October 2003)
RoleRoofing Contractor
Correspondence Address2nd Floor Flat 115 Alma Road
Sheerness
Kent
ME12 2PE
Director NameJohn Michael Armstrong
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1996(4 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 11 May 2005)
RoleQuantity Surveyor
Correspondence Address1 Prestwick Close
Otley
Leeds
West Yorkshire
LS21 3NA
Director NameMrs Elizabeth Ann Stuart-Smith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(1 year, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerview Chequers Park
Wye
Ashford
Kent
TN25 5BA
Secretary NameJohn Michael Armstrong
NationalityBritish
StatusResigned
Appointed13 November 2003(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 May 2005)
RoleQuantity Surveyor
Correspondence Address1 Prestwick Close
Otley
Leeds
West Yorkshire
LS21 3NA

Location

Registered Address69 Banstead Road
Carshalton
SM5 3NP
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2.1k at £1Peter Russell
33.33%
Ordinary
2.1k at £1Roger Owen Russell
33.33%
Ordinary
2.1k at £1Sheila Kilcoyne & Michael Kilcoyne
33.33%
Ordinary

Financials

Year2014
Net Worth£6,192
Cash£295
Current Liabilities£255

Accounts

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

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Filing History

8 November 2023Confirmation statement made on 9 October 2023 with updates (4 pages)
7 September 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
21 October 2022Confirmation statement made on 9 October 2022 with updates (4 pages)
8 July 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
14 October 2021Confirmation statement made on 9 October 2021 with updates (4 pages)
12 August 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
20 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
12 June 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
27 November 2019Unaudited abridged accounts made up to 30 March 2019 (7 pages)
15 November 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
11 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
29 November 2018Change of details for Mr Roger Owen Russell as a person with significant control on 13 February 2018 (2 pages)
29 November 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
13 February 2018Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to 69 Banstead Road Carshalton SM5 3NP on 13 February 2018 (1 page)
13 February 2018Director's details changed for Michael Kilcoyne on 13 February 2018 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
2 February 2017Director's details changed for Michael Kilcoyne on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Michael Kilcoyne on 2 February 2017 (2 pages)
29 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 6,300
(4 pages)
11 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 6,300
(4 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 6,300
(4 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 6,300
(4 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 6,300
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 6,300
(4 pages)
21 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 6,300
(4 pages)
21 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 6,300
(4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Michael Kilcoyne on 14 October 2009 (2 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Michael Kilcoyne on 14 October 2009 (2 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Roger Owen Russell on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Roger Owen Russell on 14 October 2009 (2 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 October 2008Return made up to 09/10/08; full list of members (4 pages)
14 October 2008Return made up to 09/10/08; full list of members (4 pages)
7 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
7 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
5 November 2007Return made up to 09/10/07; full list of members (3 pages)
5 November 2007Return made up to 09/10/07; full list of members (3 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
13 October 2006Return made up to 09/10/06; full list of members (3 pages)
13 October 2006Return made up to 09/10/06; full list of members (3 pages)
15 September 2006Secretary resigned;director resigned (1 page)
15 September 2006Secretary resigned;director resigned (1 page)
24 July 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
24 July 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
28 March 2006New secretary appointed;new director appointed (2 pages)
28 March 2006New secretary appointed;new director appointed (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Return made up to 09/10/05; full list of members (3 pages)
20 March 2006Return made up to 09/10/05; full list of members (3 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006Secretary resigned (1 page)
16 March 2006Registered office changed on 16/03/06 from: 1 prestwick close otley leeds west yorkshire LS21 3NA (1 page)
16 March 2006Registered office changed on 16/03/06 from: 1 prestwick close otley leeds west yorkshire LS21 3NA (1 page)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 December 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 December 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New secretary appointed (2 pages)
10 December 2003New secretary appointed (2 pages)
10 December 2003New director appointed (2 pages)
1 October 2003Registered office changed on 01/10/03 from: summerview chequers park wye ashford kent TN25 5BA (1 page)
1 October 2003Registered office changed on 01/10/03 from: summerview chequers park wye ashford kent TN25 5BA (1 page)
10 September 2003Secretary resigned;director resigned (1 page)
10 September 2003Secretary resigned;director resigned (1 page)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 October 2002Return made up to 09/10/02; full list of members (7 pages)
31 October 2002Return made up to 09/10/02; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 October 2001Return made up to 09/10/01; full list of members (7 pages)
26 October 2001Return made up to 09/10/01; full list of members (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
16 November 2000Return made up to 09/10/00; full list of members (7 pages)
16 November 2000Return made up to 09/10/00; full list of members (7 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 November 1999Return made up to 09/10/99; full list of members (7 pages)
1 November 1999Return made up to 09/10/99; full list of members (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
7 January 1999Return made up to 09/10/98; no change of members (4 pages)
7 January 1999Return made up to 09/10/98; no change of members (4 pages)
27 November 1997Return made up to 09/10/97; no change of members (4 pages)
27 November 1997Return made up to 09/10/97; no change of members (4 pages)
11 August 1997Accounts for a small company made up to 31 March 1997 (3 pages)
11 August 1997Accounts for a small company made up to 31 March 1997 (3 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
28 November 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 November 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 July 1996New director appointed (2 pages)
21 July 1996New director appointed (2 pages)
4 July 1996Ad 17/02/96--------- £ si 6297@1=6297 £ ic 3/6300 (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996Accounting reference date notified as 31/03 (1 page)
4 July 1996Accounting reference date notified as 31/03 (1 page)
4 July 1996Ad 17/02/96--------- £ si 6297@1=6297 £ ic 3/6300 (2 pages)
4 July 1996£ nc 3/6300 17/02/96 (1 page)
4 July 1996New director appointed (2 pages)
4 July 1996£ nc 3/6300 17/02/96 (1 page)
19 October 1995New secretary appointed (4 pages)
19 October 1995New secretary appointed (4 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
16 October 1995Director resigned (2 pages)
16 October 1995Secretary resigned (2 pages)
16 October 1995Ad 11/10/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 October 1995Ad 11/10/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 October 1995Secretary resigned (2 pages)
16 October 1995Director resigned (2 pages)
9 October 1995Incorporation (20 pages)
9 October 1995Incorporation (20 pages)