Company Name66 Edith Road Limited
Company StatusActive
Company Number03134686
CategoryPrivate Limited Company
Incorporation Date6 December 1995(28 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLindsey Maravaun Abigail Pitt
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1997(1 year, 2 months after company formation)
Appointment Duration27 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
66 Edith Road
London
Greater London
W14 9AR
Director NameMr Mark Simon Sargeant
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1998(3 years after company formation)
Appointment Duration25 years, 4 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address66a Edith Road
London
W14 9AR
Secretary NameMr Mark Simon Sargeant
NationalityBritish
StatusCurrent
Appointed20 December 1998(3 years after company formation)
Appointment Duration25 years, 4 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address66a Edith Road
London
W14 9AR
Director NameMs Patrycja Oselkowska
Date of BirthJuly 1978 (Born 45 years ago)
NationalityPolish
StatusCurrent
Appointed17 October 2010(14 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66 Edith Road
West Kensington
London
W14 9AR
Director NameMr Anthony Powell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2010(14 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address66 Edith Road
West Kensington
London
W14 9AR
Director NamePeter Philip Bryan
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleSolicitor
Correspondence Address2a Ashworth Mansions
Elgin Avenue
London
W9 1JL
Director NameMr David John Futerman
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 The Ridgeway
Finchley
London
N3 2PH
Secretary NameMichael David Stimson
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLarkfield Chapel Furlong
Upton
Didcot
Oxfordshire
OX11 9JN
Director NameDaniel Anton Blick
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 October 2000)
RoleFx Dealer
Correspondence AddressFlat C 66 Edith Road
London
W14 9AR
Director NameGrant Niven Filshill
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 1998)
RoleAccountant
Correspondence AddressFlat A 66 Edith Road
London
W14 9AR
Director NameJohn Philip Mortimer
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 2002)
RoleSurveyor
Correspondence AddressFlat B 66 Edith Road
West Kensington
London
W14 9AR
Secretary NameGrant Niven Filshill
NationalityBritish
StatusResigned
Appointed19 February 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 1998)
RoleAccountant
Correspondence AddressFlat A 66 Edith Road
London
W14 9AR
Director NameLouisa Charlotte Brodie
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2000(4 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 November 2010)
RoleInternational Property Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
66 Edith Road
London
W14 9AR
Director NameTom Bailey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(6 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 September 2010)
RoleTechnology
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 66 Edith Road
West Kensington
London
W14 9AR

Location

Registered Address66 Edith Road
West Kensington
London
W14 9AR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

1 at £25Anthony Powell
25.00%
Ordinary
1 at £25Lindsey Maravaun Abigail Pitt
25.00%
Ordinary
1 at £25Mark Simon Sargeant
25.00%
Ordinary
1 at £25Patrycja Oselkowska
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 1 week ago)
Next Return Due20 December 2024 (8 months, 1 week from now)

Filing History

6 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
6 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
21 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
7 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
21 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(6 pages)
17 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(6 pages)
12 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(6 pages)
24 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(6 pages)
24 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(6 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
17 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
24 November 2010Appointment of Mr Anthony Powell as a director (2 pages)
24 November 2010Appointment of Mr Anthony Powell as a director (2 pages)
23 November 2010Appointment of Ms Patrycja Oselkowska as a director (2 pages)
23 November 2010Appointment of Ms Patrycja Oselkowska as a director (2 pages)
22 November 2010Termination of appointment of Tom Bailey as a director (1 page)
22 November 2010Termination of appointment of Louisa Brodie as a director (1 page)
22 November 2010Termination of appointment of Tom Bailey as a director (1 page)
22 November 2010Termination of appointment of Louisa Brodie as a director (1 page)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 January 2010Director's details changed for Mark Simon Sargeant on 6 December 2009 (2 pages)
26 January 2010Director's details changed for Lindsey Maravaun Abigail Pitt on 6 December 2009 (2 pages)
26 January 2010Director's details changed for Tom Bailey on 6 December 2009 (2 pages)
26 January 2010Director's details changed for Lindsey Maravaun Abigail Pitt on 6 December 2009 (2 pages)
26 January 2010Director's details changed for Louisa Charlotte Brodie on 6 December 2009 (2 pages)
26 January 2010Director's details changed for Lindsey Maravaun Abigail Pitt on 6 December 2009 (2 pages)
26 January 2010Director's details changed for Tom Bailey on 6 December 2009 (2 pages)
26 January 2010Director's details changed for Tom Bailey on 6 December 2009 (2 pages)
26 January 2010Director's details changed for Mark Simon Sargeant on 6 December 2009 (2 pages)
26 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Louisa Charlotte Brodie on 6 December 2009 (2 pages)
26 January 2010Director's details changed for Louisa Charlotte Brodie on 6 December 2009 (2 pages)
26 January 2010Director's details changed for Mark Simon Sargeant on 6 December 2009 (2 pages)
26 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 March 2009Return made up to 06/12/08; full list of members (5 pages)
17 March 2009Return made up to 06/12/08; full list of members (5 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 December 2007Return made up to 06/12/07; full list of members (3 pages)
27 December 2007Return made up to 06/12/07; full list of members (3 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
12 December 2006Return made up to 06/12/06; full list of members (3 pages)
12 December 2006Return made up to 06/12/06; full list of members (3 pages)
31 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 January 2006Return made up to 06/12/05; full list of members (3 pages)
31 January 2006Return made up to 06/12/05; full list of members (3 pages)
19 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 January 2005Return made up to 06/12/04; full list of members (9 pages)
10 January 2005Return made up to 06/12/04; full list of members (9 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 January 2004Return made up to 06/12/03; full list of members (9 pages)
21 January 2004Return made up to 06/12/03; full list of members (9 pages)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002Return made up to 06/12/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 December 2002Return made up to 06/12/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 December 2002New director appointed (2 pages)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 December 2001Return made up to 06/12/01; full list of members (8 pages)
6 December 2001Return made up to 06/12/01; full list of members (8 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
19 January 2001Return made up to 06/12/00; full list of members (8 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Return made up to 06/12/00; full list of members (8 pages)
19 January 2001New director appointed (2 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
23 December 1999Return made up to 06/12/99; full list of members (8 pages)
23 December 1999Return made up to 06/12/99; full list of members (8 pages)
19 January 1999Return made up to 06/12/98; full list of members (8 pages)
19 January 1999Return made up to 06/12/98; full list of members (8 pages)
4 January 1999New secretary appointed;new director appointed (2 pages)
4 January 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
4 January 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
4 January 1999New secretary appointed;new director appointed (2 pages)
5 February 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
5 February 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
11 December 1997Return made up to 06/12/97; no change of members (4 pages)
11 December 1997Return made up to 06/12/97; no change of members (4 pages)
6 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
6 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
30 August 1997New director appointed (2 pages)
30 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New secretary appointed;new director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New secretary appointed;new director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Registered office changed on 27/08/97 from: 239 shaftesbury avenue london WC2H 8PJ (1 page)
27 August 1997Registered office changed on 27/08/97 from: 239 shaftesbury avenue london WC2H 8PJ (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Secretary resigned (1 page)
24 February 1997Return made up to 06/12/96; full list of members (7 pages)
24 February 1997Return made up to 06/12/96; full list of members (7 pages)
24 June 1996Ad 31/05/96--------- £ si 25@1=25 £ ic 75/100 (2 pages)
24 June 1996Ad 31/05/96--------- £ si 25@1=25 £ ic 75/100 (2 pages)
30 May 1996Ad 03/05/96--------- £ si 1@25=25 £ ic 50/75 (2 pages)
30 May 1996Ad 03/05/96--------- £ si 1@25=25 £ ic 50/75 (2 pages)
3 April 1996Accounting reference date notified as 31/12 (1 page)
3 April 1996Accounting reference date notified as 31/12 (1 page)
6 December 1995Incorporation (20 pages)
6 December 1995Incorporation (20 pages)