Company Name48 Josephine Avenue Limited
DirectorsSarah Lucia Cooper and John David Waters
Company StatusActive
Company Number03188184
CategoryPrivate Limited Company
Incorporation Date19 April 1996(28 years 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 NameMrs Sarah Lucia Cooper
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2003(7 years, 5 months after company formation)
Appointment Duration20 years, 7 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address37 Shakespeare Road
London
SE24 0LA
Director NameMr John David Waters
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2007(11 years after company formation)
Appointment Duration17 years
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address37 Shakespeare Road Shakespeare Road
London
SE24 0LA
Secretary NameJohn David Waters
NationalityBritish
StatusCurrent
Appointed20 April 2007(11 years after company formation)
Appointment Duration17 years
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address37 Shakespeare Road
London
SE24 0LA
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameAnthony David Pilbro
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleLibrarian
Correspondence Address48 Josephine Avenue
Brixton
London
SW2 2LA
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameLesley Carol Cotton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleArchitect
Correspondence Address48 Josephine Avenue
London
SW2 2LA
Secretary NameSally O'Leary
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleProduction Manager
Correspondence Address48 Josephine Avenue
Brixton
London
SW2 2LA
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMark Gibbins
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(1 month after company formation)
Appointment Duration2 years (resigned 01 June 1998)
RoleManagement Consultant
Correspondence Address48a Josephine Avenue
Brixton
London
SW2 2LA
Secretary NameCatherine Louise Knightley
NationalityBritish
StatusResigned
Appointed20 May 1996(1 month after company formation)
Appointment Duration2 years (resigned 01 June 1998)
RoleAdvertising
Correspondence Address48a Josephine Avenue
Brixton
London
SW2 2LA
Director NamePascale Ascher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1996(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 2004)
RoleTrainer
Correspondence Address48c Josephine Avenue
London
SW2 2LA
Director NameWilliam Martin Torquhil Gelder
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 16 November 1997)
RoleCarpenter
Correspondence Address88 Linkfield Road
Isleworth
London
Middlesex
TW7 6QH
Director NameNatasha Carlish
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 May 2001)
RoleTelevision Producer
Correspondence Address48b Josephine Avenue
London
SW2 2LA
Secretary NameLucia Appleby
NationalityBritish
StatusResigned
Appointed22 May 1998(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 June 2001)
RoleCompany Director
Correspondence Address48a Josephine Avenue
Brixton
London
SW2 2LA
Director NameLucia Appleby
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(5 years after company formation)
Appointment Duration2 years (resigned 01 May 2003)
RoleJournalist
Correspondence Address48a Josephine Avenue
Brixton
London
SW2 2LA
Secretary NameRichard James Dewes
NationalityBritish
StatusResigned
Appointed01 January 2002(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 September 2003)
RoleCompany Director
Correspondence Address48b Josephine Avenue
London
SW2 2LA
Director NameJames Jonathan Walsh
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(6 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 April 2007)
RoleGarden Designer
Correspondence Address48a Josephine Avenue
London
SW2 2LA
Director NameMiguel Francisco Granell Rey
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(7 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 January 2012)
RoleLeisure Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRailway 18 Clapham High Street
Clapham
London
SW4 7UR
Secretary NameJames Jonathan Walsh
NationalityBritish
StatusResigned
Appointed12 January 2004(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 April 2007)
RoleGardener
Correspondence Address48a Josephine Avenue
London
SW2 2LA

Location

Registered Address37 Shakespeare Road
London
SE24 0LA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John David Waters
33.33%
Ordinary
1 at £1John Waters
33.33%
Ordinary
1 at £1Sarah Lucia Cooper
33.33%
Ordinary

Financials

Year2014
Net Worth£2,525
Cash£2,861
Current Liabilities£336

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 April 2024 (1 week, 1 day ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
5 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
24 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
8 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
30 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
16 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
3 June 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
13 June 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
10 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
7 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
28 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
22 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
(5 pages)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
(5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(5 pages)
5 May 2015Director's details changed for John David Waters on 27 March 2015 (2 pages)
5 May 2015Secretary's details changed for John David Waters on 27 March 2015 (1 page)
5 May 2015Director's details changed for John David Waters on 27 March 2015 (2 pages)
5 May 2015Director's details changed for Mrs Sarah Lucia Cooper on 27 March 2015 (2 pages)
5 May 2015Director's details changed for Mrs Sarah Lucia Cooper on 27 March 2015 (2 pages)
5 May 2015Secretary's details changed for John David Waters on 27 March 2015 (1 page)
5 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(5 pages)
8 April 2015Director's details changed for Mrs Sarah Lucia Cooper on 7 April 2015 (2 pages)
8 April 2015Registered office address changed from 6 Claverdale Road London SW2 2DP to 37 Shakespeare Road London SE24 0LA on 8 April 2015 (1 page)
8 April 2015Director's details changed for Mrs Sarah Lucia Cooper on 7 April 2015 (2 pages)
8 April 2015Director's details changed for Mrs Sarah Lucia Cooper on 7 April 2015 (2 pages)
8 April 2015Registered office address changed from 6 Claverdale Road London SW2 2DP to 37 Shakespeare Road London SE24 0LA on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 6 Claverdale Road London SW2 2DP to 37 Shakespeare Road London SE24 0LA on 8 April 2015 (1 page)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 3
(5 pages)
17 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 3
(5 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 November 2012Registered office address changed from 48 Josephine Avenue London SW2 2LA on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 48 Josephine Avenue London SW2 2LA on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 48 Josephine Avenue London SW2 2LA on 8 November 2012 (1 page)
16 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
16 May 2012Termination of appointment of Miguel Granell Rey as a director (1 page)
16 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
16 May 2012Termination of appointment of Miguel Granell Rey as a director (1 page)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 July 2010Director's details changed for Miguel Francisco Granell Rey on 19 April 2010 (2 pages)
1 July 2010Director's details changed for Miguel Francisco Granell Rey on 19 April 2010 (2 pages)
1 July 2010Director's details changed for Sarah Lucia Cooper on 19 April 2010 (2 pages)
1 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for John David Waters on 19 April 2010 (2 pages)
1 July 2010Director's details changed for John David Waters on 19 April 2010 (2 pages)
1 July 2010Director's details changed for Sarah Lucia Cooper on 19 April 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 May 2009Return made up to 19/04/09; full list of members (4 pages)
21 May 2009Return made up to 19/04/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 June 2008Return made up to 19/04/08; full list of members (4 pages)
23 June 2008Return made up to 19/04/08; full list of members (4 pages)
23 June 2008Appointment terminated director james walsh (1 page)
23 June 2008Appointment terminated director james walsh (1 page)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 July 2007New secretary appointed (1 page)
26 July 2007Return made up to 19/04/07; full list of members (3 pages)
26 July 2007New director appointed (1 page)
26 July 2007New secretary appointed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Return made up to 19/04/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 April 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 April 2005Return made up to 19/04/05; full list of members (7 pages)
26 April 2005Return made up to 19/04/05; full list of members (7 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 February 2005Director resigned (1 page)
4 May 2004Return made up to 19/04/04; full list of members (8 pages)
4 May 2004Return made up to 19/04/04; full list of members (8 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004New secretary appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (1 page)
2 February 2004New director appointed (1 page)
2 February 2004New director appointed (2 pages)
7 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 October 2003Secretary resigned;director resigned (1 page)
17 October 2003Secretary resigned;director resigned (1 page)
12 June 2003Return made up to 19/04/03; full list of members (7 pages)
12 June 2003Return made up to 19/04/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
8 May 2002Return made up to 19/04/02; full list of members (6 pages)
8 May 2002Return made up to 19/04/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 January 2002New secretary appointed (2 pages)
28 January 2002New secretary appointed (2 pages)
28 January 2002Registered office changed on 28/01/02 from: 48 josephine avenue brixton london SW2 2LA (1 page)
28 January 2002Registered office changed on 28/01/02 from: 48 josephine avenue brixton london SW2 2LA (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 June 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 June 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
21 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
21 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
26 April 2000Return made up to 19/04/00; full list of members (6 pages)
26 April 2000Return made up to 19/04/00; full list of members (6 pages)
17 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
17 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
19 May 1999Return made up to 19/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 May 1999Return made up to 19/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 November 1998Accounts for a small company made up to 30 April 1998 (4 pages)
27 November 1998Accounts for a small company made up to 30 April 1998 (4 pages)
29 September 1998Accounts for a small company made up to 30 April 1997 (4 pages)
29 September 1998Accounts for a small company made up to 30 April 1997 (4 pages)
31 July 1998New secretary appointed (2 pages)
31 July 1998New secretary appointed (2 pages)
10 July 1998Return made up to 19/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1998Return made up to 19/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
25 May 1997Return made up to 19/04/97; full list of members (6 pages)
25 May 1997Return made up to 19/04/97; full list of members (6 pages)
25 May 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
29 May 1996New secretary appointed (2 pages)
29 May 1996Director resigned (2 pages)
29 May 1996Director resigned (2 pages)
29 May 1996New secretary appointed (2 pages)
29 May 1996New director appointed (1 page)
29 May 1996New director appointed (1 page)
29 May 1996Secretary resigned (1 page)
29 May 1996Secretary resigned (1 page)
20 May 1996Ad 13/05/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 May 1996Ad 13/05/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New secretary appointed (2 pages)
23 April 1996Registered office changed on 23/04/96 from: 1 high st mews london SW19 7RG (1 page)
23 April 1996Registered office changed on 23/04/96 from: 1 high st mews london SW19 7RG (1 page)
23 April 1996Director resigned (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996Secretary resigned;director resigned (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996Secretary resigned;director resigned (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996New secretary appointed (2 pages)
23 April 1996Director resigned (1 page)
19 April 1996Incorporation (23 pages)
19 April 1996Incorporation (23 pages)