Company Name34 Crockerton Road Limited
DirectorsMary Woodgate and Malcolm James Cameron-Lee
Company StatusActive
Company Number03111855
CategoryPrivate Limited Company
Incorporation Date10 October 1995(28 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMary Woodgate
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(11 years, 2 months after company formation)
Appointment Duration17 years, 4 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Thornton Hill
Exeter
EX4 4NS
Director NameMr Malcolm James Cameron-Lee
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2015(20 years after company formation)
Appointment Duration8 years, 6 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address34b Crockerton Road
London
SW17 7HG
Secretary NameMrs Helen Margaret Cameron-Lee
StatusCurrent
Appointed15 October 2015(20 years after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address34b Crockerton Road
London
SW17 7HG
Director NameTarik Abbas Busaidy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleAccountant
Correspondence AddressFlat E 34 Crockerton Road
London
SW17 7HG
Secretary NameMichael Terence Carter
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleDesigner
Correspondence Address34a Crockerton Road
London
SW17 7HG
Director NameKatherine Alice Robson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2004)
RoleSecretary
Correspondence Address34c Crockerton Road
Tooting
London
SW17 7HG
Director NameDenise Olga Woods
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(1 year after company formation)
Appointment Duration8 years, 8 months (resigned 13 July 2005)
RoleAccountant
Correspondence Address34d Crockerton Road
Tooting Bec
London
SW17 7HG
Director NamePhillip Chesser
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2004)
RoleSalesman
Correspondence AddressFlat B 34 Crockerton Road
London
SW17 7HG
Director NameMichael Terence Carter
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2004)
RoleDesigner
Correspondence Address34a Crockerton Road
London
SW17 7HG
Director NameMary Guckian
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed06 December 1999(4 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 01 March 2007)
RoleResearch Scientist
Correspondence Address34c Crockerton Road
London
SW17 7HG
Director NameMiranda Sophie Riddington
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(4 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 22 June 2005)
RolePublic Relations
Correspondence Address34b Crockerton Road
London
SW17 7HG
Director NameJessica Helen Mary Davies
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2004)
RoleGraphic Designer
Correspondence Address34a Crockerton Road
London
SW17 7HG
Director NameAndrew Edwin Spear
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2004)
RoleIT Manager
Correspondence Address34a Crockerton Road
London
SW17 7HG
Director NameAlexandra Clare Watson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2004)
RoleAnalyst
Correspondence Address34e Crockerton Road
London
SW17 7HG
Secretary NameDenise Olga Woods
NationalityBritish
StatusResigned
Appointed23 January 2005(9 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 July 2005)
RoleAccountant
Correspondence Address34d Crockerton Road
Tooting Bec
London
SW17 7HG
Director NameMr Nicholas William Gould
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(11 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 October 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address34b Crockerton Road
London
SW17 7HG
Secretary NameMr Nicholas William Gould
NationalityBritish
StatusResigned
Appointed01 January 2007(11 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 October 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address34b Crockerton Road
London
SW17 7HG
Director NameHelen Stewart-Morgan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(11 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2010)
RoleTeacher
Correspondence Address34c Crockerton Road
London
SW17 7HG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address34b Crockerton Road
London
SW17 7HG
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London

Shareholders

1 at £1B. Hornett
20.00%
Ordinary
1 at £1Genevieve Brown
20.00%
Ordinary
1 at £1Mary Grant
20.00%
Ordinary
1 at £1Mrs S. Roberts & Mr T. Roberts
20.00%
Ordinary
1 at £1Nicholas William Gould
20.00%
Ordinary

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 October

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

25 August 2020Withdrawal of a person with significant control statement on 25 August 2020 (2 pages)
25 August 2020Notification of a person with significant control statement (2 pages)
2 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
2 July 2020Accounts for a dormant company made up to 30 October 2019 (2 pages)
5 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
5 July 2019Director's details changed for Mary Grant on 5 July 2019 (2 pages)
2 July 2019Accounts for a dormant company made up to 30 October 2018 (2 pages)
7 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
21 June 2018Accounts for a dormant company made up to 30 October 2017 (2 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
29 May 2017Accounts for a dormant company made up to 30 October 2016 (2 pages)
29 May 2017Previous accounting period extended from 30 September 2016 to 30 October 2016 (1 page)
29 May 2017Accounts for a dormant company made up to 30 October 2016 (2 pages)
29 May 2017Previous accounting period extended from 30 September 2016 to 30 October 2016 (1 page)
7 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
24 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
24 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 October 2015Termination of appointment of Nicholas William Gould as a secretary on 15 October 2015 (1 page)
16 October 2015Appointment of Mr Malcolm James Cameron-Lee as a director on 15 October 2015 (2 pages)
16 October 2015Termination of appointment of Nicholas William Gould as a director on 15 October 2015 (1 page)
16 October 2015Appointment of Mr Malcolm James Cameron-Lee as a director on 15 October 2015 (2 pages)
16 October 2015Termination of appointment of Nicholas William Gould as a secretary on 15 October 2015 (1 page)
16 October 2015Termination of appointment of Nicholas William Gould as a director on 15 October 2015 (1 page)
15 October 2015Appointment of Mrs Helen Margaret Cameron-Lee as a secretary on 15 October 2015 (2 pages)
15 October 2015Appointment of Mrs Helen Margaret Cameron-Lee as a secretary on 15 October 2015 (2 pages)
15 October 2015Registered office address changed from 10 Woodbourne Avenue London SW16 1UU to 34B Crockerton Road London SW17 7HG on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 10 Woodbourne Avenue London SW16 1UU to 34B Crockerton Road London SW17 7HG on 15 October 2015 (1 page)
20 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 5
(6 pages)
20 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 5
(6 pages)
20 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 5
(6 pages)
8 July 2014Registered office address changed from Flat B 34 Crockerton Road London SW17 7HG on 8 July 2014 (1 page)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 5
(6 pages)
8 July 2014Registered office address changed from Flat B 34 Crockerton Road London SW17 7HG on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Flat B 34 Crockerton Road London SW17 7HG on 8 July 2014 (1 page)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 5
(6 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 5
(6 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
25 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
25 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
25 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
1 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
1 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
15 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
15 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
4 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
25 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
25 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
19 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
19 July 2010Termination of appointment of Helen Stewart-Morgan as a director (1 page)
19 July 2010Director's details changed for Mary Grant on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Mary Grant on 1 July 2010 (2 pages)
19 July 2010Termination of appointment of Helen Stewart-Morgan as a director (1 page)
19 July 2010Director's details changed for Mary Grant on 1 July 2010 (2 pages)
19 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
21 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
21 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
27 July 2009Return made up to 02/07/09; full list of members (5 pages)
27 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
27 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
27 July 2009Return made up to 02/07/09; full list of members (5 pages)
27 August 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
27 August 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
28 July 2008Return made up to 02/07/08; full list of members (5 pages)
28 July 2008Return made up to 02/07/08; full list of members (5 pages)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
23 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
23 July 2007Return made up to 02/07/07; full list of members (3 pages)
23 July 2007Return made up to 02/07/07; full list of members (3 pages)
23 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
18 January 2007New secretary appointed (1 page)
18 January 2007New secretary appointed (1 page)
5 January 2007New director appointed (1 page)
5 January 2007New director appointed (1 page)
26 July 2006Return made up to 02/07/06; full list of members (8 pages)
26 July 2006Return made up to 02/07/06; full list of members (8 pages)
3 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
3 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
14 October 2005New secretary appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Secretary resigned (1 page)
22 July 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
22 July 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/07/05
(9 pages)
22 July 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
22 July 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/07/05
(9 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Return made up to 10/10/04; full list of members
  • 363(287) ‐ Registered office changed on 08/03/05
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Return made up to 10/10/04; full list of members
  • 363(287) ‐ Registered office changed on 08/03/05
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
16 May 2003Return made up to 10/10/02; full list of members (12 pages)
16 May 2003Return made up to 10/10/02; full list of members (12 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
10 July 2001Return made up to 10/10/00; full list of members (8 pages)
10 July 2001Return made up to 10/10/00; full list of members (8 pages)
1 August 2000Full accounts made up to 30 September 1999 (5 pages)
1 August 2000Full accounts made up to 30 September 1999 (5 pages)
27 July 2000Return made up to 10/10/99; full list of members
  • 363(287) ‐ Registered office changed on 27/07/00
(8 pages)
27 July 2000Return made up to 10/10/99; full list of members
  • 363(287) ‐ Registered office changed on 27/07/00
(8 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
19 August 1999Full accounts made up to 30 September 1998 (5 pages)
19 August 1999Full accounts made up to 30 September 1998 (5 pages)
25 February 1999Return made up to 10/10/98; no change of members (6 pages)
25 February 1999Return made up to 10/10/98; no change of members (6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
2 November 1997Return made up to 30/09/97; no change of members (6 pages)
2 November 1997Return made up to 30/09/97; no change of members (6 pages)
12 August 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
12 August 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
4 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
26 November 1996Return made up to 10/10/96; full list of members (6 pages)
26 November 1996Return made up to 10/10/96; full list of members (6 pages)
20 August 1996Ad 08/08/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
20 August 1996Ad 08/08/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
2 January 1996Accounting reference date notified as 30/09 (1 page)
2 January 1996Director resigned;new director appointed (2 pages)
2 January 1996Director resigned;new director appointed (2 pages)
2 January 1996Secretary resigned;new secretary appointed (2 pages)
2 January 1996Secretary resigned;new secretary appointed (2 pages)
2 January 1996Accounting reference date notified as 30/09 (1 page)
19 October 1995Director resigned;new director appointed (2 pages)
19 October 1995Director resigned;new director appointed (2 pages)
19 October 1995Secretary resigned;new secretary appointed (2 pages)
19 October 1995Secretary resigned;new secretary appointed (2 pages)
10 October 1995Incorporation (18 pages)
10 October 1995Incorporation (18 pages)