Company NameCodeville Limited
Company StatusActive
Company Number03238326
CategoryPrivate Limited Company
Incorporation Date15 August 1996(27 years, 8 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 NameMr Garrett Fallon
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed23 November 2017(21 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address50 Kelvington Road
London
SE15 3EH
Secretary NameMr Michael John Graves
StatusCurrent
Appointed23 November 2017(21 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address13 Half Moon Lane
Herne Hill
London
SE24 9JU
Director NameMr William Miller
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(24 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired Software Engineer
Country of ResidenceSwitzerland
Correspondence Address24 Haffnerstrasse
4500 Solothurn
Switzerland
Director NameMs Satinder Kaur Khoot
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(24 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleBid Manager
Country of ResidenceEngland
Correspondence Address11 Angela Court Honor Oak Road
London
SE23 3RT
Director NameMr Joseph Aidan Goody
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(24 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleArtist
Country of ResidenceEngland
Correspondence Address5 Angela Court Honor Oak Road
London
SE23 3RT
Director NameKathleen Amanda Dean
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 23 August 1997)
RoleBank Clerk
Correspondence Address6 Angela Court
68 Honor Oak Road Forest Hill
London
SE23 3RT
Director NameJoel Justin Jordan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 02 January 2001)
RoleStudent
Correspondence Address11 Angela Court
68 Honor Oak Road
London
SE23 3RT
Director NameSimon John Taylor
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 02 July 2007)
RoleBanker
Correspondence Address8 Angela Court
68 Honor Oak Road Forest Hill
London
SE23 3RT
Secretary NameSimon John Taylor
NationalityBritish
StatusResigned
Appointed25 September 1996(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 07 December 1999)
RoleBanker
Correspondence Address8 Angela Court
68 Honor Oak Road Forest Hill
London
SE23 3RT
Secretary NameRichard Ian Bowditch
NationalityBritish
StatusResigned
Appointed07 December 1999(3 years, 3 months after company formation)
Appointment Duration17 years, 11 months (resigned 23 November 2017)
RoleCompany Director
Correspondence Address1 Stondon Park
London
SE23 1LB
Director NameNicola Anne Light
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 November 2003)
RoleSecretary
Correspondence Address6 Angela Court
68 Honor Oak Road
London
SE23 3RT
Director NameColette Chan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 October 2003)
RoleDistrict Nurse
Correspondence Address3 Angela Court
68 Honor Oak Road
London
SE23 3RT
Director NameConrad Young
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 September 2004)
RoleCouncil Officer
Correspondence AddressFlat 5 Angela Court
Honor Oak Road
London
SE23 3RT
Director NameLauren Melvin
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(7 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 November 2009)
RoleManager
Correspondence Address3 Angela Court
68 Honor Oak Road
London
SE23 6RT
Director NameRebecca Rowe
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(8 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 June 2017)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Angela Court
68 Honor Oak Road
London
SE23 3RT
Director NameHelen Renshaw
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(9 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2006)
RoleHR Advisor
Correspondence Address12 Angela Court
68 Honor Oak Road
London
SE23 3RT
Director NameMr Tuan Ngoc Ngo
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(21 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 February 2021)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, Angela Court 86 Honor Oak Road
London
SE23 3RT
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed15 August 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed15 August 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address13 Half Moon Lane
Herne Hill
London
SE24 9JU
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1David Bailey
8.33%
Ordinary
1 at £1Desiree Cox & Vincent Cox
8.33%
Ordinary
1 at £1Garrett Lewis Fallon
8.33%
Ordinary
1 at £1Jean R. Salid Walid & Yasmin Iman Amin Rubio
8.33%
Ordinary
1 at £1Jehona Gjurgjeala
8.33%
Ordinary
1 at £1Lawrence Harding Williams & Mrs Maria Igorevna Williams
8.33%
Ordinary
1 at £1Ms Ho Wan Wendy Yeung & Ms Satinder Kaurs Sangar
8.33%
Ordinary
1 at £1Ms Katherine Ann Nobes
8.33%
Ordinary
1 at £1Ms Lauren Melvin
8.33%
Ordinary
1 at £1Paul D. Cox & Sharmella L.r. Francis
8.33%
Ordinary
1 at £1Richard Green Shields
8.33%
Ordinary
1 at £1William Miller
8.33%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

1 March 2021Appointment of Mr William Miller as a director on 25 February 2021 (2 pages)
1 March 2021Termination of appointment of Tuan Ngoc Ngo as a director on 25 February 2021 (1 page)
1 March 2021Appointment of Mr Joseph Aidan Goody as a director on 25 February 2021 (2 pages)
1 March 2021Appointment of Ms Satinder Kaur Khoot as a director on 25 February 2021 (2 pages)
27 August 2020Confirmation statement made on 15 August 2020 with updates (5 pages)
19 May 2020Micro company accounts made up to 31 August 2019 (7 pages)
29 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
17 August 2018Confirmation statement made on 15 August 2018 with updates (5 pages)
17 August 2018Cessation of Richard Ian Bowditch as a person with significant control on 15 August 2018 (1 page)
17 August 2018Notification of a person with significant control statement (2 pages)
30 April 2018Micro company accounts made up to 31 August 2017 (6 pages)
9 January 2018Termination of appointment of Rebecca Rowe as a director on 1 June 2017 (1 page)
5 January 2018Registered office address changed from 1 Stondon Park London SE23 1LB to 13 Half Moon Lane Herne Hill London SE24 9JU on 5 January 2018 (1 page)
4 January 2018Appointment of Mr Garrett Fallon as a director on 23 November 2017 (2 pages)
4 January 2018Appointment of Mr Michael John Graves as a secretary on 23 November 2017 (2 pages)
4 January 2018Appointment of Mr Tuan Ngoc Ngo as a director on 23 November 2017 (2 pages)
4 January 2018Termination of appointment of Richard Ian Bowditch as a secretary on 23 November 2017 (1 page)
6 October 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
30 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
26 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 12
(5 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 12
(5 pages)
19 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 12
(5 pages)
21 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 12
(5 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 12
(5 pages)
23 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 12
(5 pages)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
22 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
24 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
24 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
19 November 2009Termination of appointment of Lauren Melvin as a director (2 pages)
19 November 2009Termination of appointment of Lauren Melvin as a director (2 pages)
11 November 2009Annual return made up to 15 August 2009 with a full list of shareholders (8 pages)
11 November 2009Annual return made up to 15 August 2009 with a full list of shareholders (8 pages)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
2 October 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
2 October 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
2 October 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
2 October 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
21 August 2008Return made up to 15/08/08; full list of members (8 pages)
21 August 2008Return made up to 15/08/08; full list of members (8 pages)
11 September 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
11 September 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
22 August 2007Return made up to 15/08/07; change of members (7 pages)
22 August 2007Return made up to 15/08/07; change of members (7 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
14 September 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
14 September 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
25 August 2006Return made up to 15/08/06; full list of members (12 pages)
25 August 2006Return made up to 15/08/06; full list of members (12 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
20 September 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
20 September 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
24 August 2005Return made up to 15/08/05; full list of members (12 pages)
24 August 2005Return made up to 15/08/05; full list of members (12 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
26 November 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
26 November 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
23 August 2004Return made up to 15/08/04; full list of members (12 pages)
23 August 2004Return made up to 15/08/04; full list of members (12 pages)
29 November 2003Director resigned (1 page)
29 November 2003New director appointed (2 pages)
29 November 2003Director resigned (1 page)
29 November 2003New director appointed (2 pages)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
19 September 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
19 September 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
26 August 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
26 August 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
4 September 2002Total exemption small company accounts made up to 31 August 2002 (1 page)
4 September 2002Total exemption small company accounts made up to 31 August 2002 (1 page)
23 August 2002Return made up to 15/08/02; full list of members (12 pages)
23 August 2002Return made up to 15/08/02; full list of members (12 pages)
6 March 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
6 March 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
12 September 2001Return made up to 15/08/01; full list of members (11 pages)
12 September 2001Return made up to 15/08/01; full list of members (11 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
6 September 2000Accounts for a dormant company made up to 31 August 2000 (2 pages)
6 September 2000Accounts for a dormant company made up to 31 August 2000 (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
2 May 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
2 May 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
6 January 2000Registered office changed on 06/01/00 from: 8 angela court 68 honor oak road london SE23 3RT (1 page)
6 January 2000Secretary resigned (1 page)
6 January 2000New secretary appointed (2 pages)
6 January 2000New secretary appointed (2 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000Registered office changed on 06/01/00 from: 8 angela court 68 honor oak road london SE23 3RT (1 page)
10 September 1999Return made up to 15/08/99; change of members (6 pages)
10 September 1999Return made up to 15/08/99; change of members (6 pages)
28 June 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
28 June 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
28 September 1998Return made up to 15/08/98; change of members (6 pages)
28 September 1998Return made up to 15/08/98; change of members (6 pages)
23 April 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
23 April 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
1 September 1997Return made up to 15/08/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 September 1997Return made up to 15/08/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 May 1997Ad 24/02/97--------- £ si 12@1=12 £ ic 14/26 (2 pages)
23 May 1997Ad 24/02/97--------- £ si 12@1=12 £ ic 14/26 (2 pages)
8 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 1997Ad 24/02/97--------- £ si 12@1=12 £ ic 2/14 (2 pages)
27 March 1997Ad 24/02/97--------- £ si 12@1=12 £ ic 2/14 (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
17 October 1996New director appointed (2 pages)
17 October 1996Registered office changed on 17/10/96 from: 6 stoke newington road london N16 7XN (1 page)
17 October 1996New secretary appointed;new director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996New director appointed (2 pages)
17 October 1996Registered office changed on 17/10/96 from: 6 stoke newington road london N16 7XN (1 page)
17 October 1996Secretary resigned (1 page)
17 October 1996New secretary appointed;new director appointed (2 pages)
16 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 October 1996Memorandum and Articles of Association (4 pages)
16 October 1996Memorandum and Articles of Association (4 pages)
15 August 1996Incorporation (13 pages)
15 August 1996Incorporation (13 pages)