Company Name15 Effingham Road Limited
DirectorsGiacomo Patrone and James Patrick Cullen
Company StatusActive
Company Number03308058
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 January 1997(27 years, 3 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 NameGiacomo Patrone
Date of BirthMarch 1942 (Born 82 years ago)
NationalityItalian
StatusCurrent
Appointed27 January 1997(same day as company formation)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 15 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5JZ
Secretary NameMr David John Knight
NationalityBritish
StatusCurrent
Appointed22 June 2007(10 years, 4 months after company formation)
Appointment Duration16 years, 10 months
RoleLandlord
Country of ResidenceEngland
Correspondence Address124 Maple Road
Surbiton
Surrey
KT6 4AU
Director NameJames Patrick Cullen
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed08 April 2011(14 years, 2 months after company formation)
Appointment Duration13 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat 1 15 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5JZ
Director NamePaul Blake
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleProject Manager
Correspondence Address53 Woodham Lane
New Haw
Addlestone
Surrey
KT15 3ND
Director NameBarry Frederick Fry
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleBritish Gas Service Engineer
Correspondence AddressFlat 2 15 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5JZ
Director NameMarcelle Brina Glantz
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RolePaediatric Dietician
Correspondence Address49 Hermitage Lane
London
NW2 2HE
Secretary NameGillian Henderson Jamieson
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 15 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5JZ
Director NameJohn Howard Gale
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2001(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 05 December 2004)
RoleLandscaper
Correspondence AddressFlat 1
15 Effingham Road
Surbiton
Surrey
KT6 5JZ
Director NameVictoria Louise Evans
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2006)
RolePR Manager
Correspondence AddressFlat 5
15 Effingham Road Long Ditton
Surbiton
Surrey
KT6 5JZ
Director NameDaniel Honey
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(8 years after company formation)
Appointment Duration6 years, 2 months (resigned 08 April 2011)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
15 Effingham Road
Surbiton
Surrey
KT6 5JZ
Secretary NameVictoria Louise Evans
NationalityBritish
StatusResigned
Appointed03 February 2005(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2006)
RolePR Manager
Correspondence AddressFlat 5
15 Effingham Road Long Ditton
Surbiton
Surrey
KT6 5JZ
Secretary NameDaniel Honey
NationalityBritish
StatusResigned
Appointed28 July 2006(9 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 June 2007)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
15 Effingham Road
Surbiton
Surrey
KT6 5JZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address124 Maple Road
Surbiton
Surrey
KT6 4AU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£7,266
Cash£8,054
Current Liabilities£1,390

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Filing History

21 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
6 March 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
20 July 2022Micro company accounts made up to 31 December 2021 (2 pages)
28 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 December 2020 (2 pages)
30 March 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
21 August 2020Micro company accounts made up to 31 December 2019 (2 pages)
29 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
20 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 February 2016Annual return made up to 27 January 2016 no member list (4 pages)
2 February 2016Annual return made up to 27 January 2016 no member list (4 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 February 2015Annual return made up to 27 January 2015 no member list (4 pages)
2 February 2015Annual return made up to 27 January 2015 no member list (4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 February 2014Annual return made up to 27 January 2014 no member list (4 pages)
3 February 2014Annual return made up to 27 January 2014 no member list (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 January 2013Annual return made up to 27 January 2013 no member list (4 pages)
29 January 2013Annual return made up to 27 January 2013 no member list (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 February 2012Annual return made up to 27 January 2012 no member list (4 pages)
9 February 2012Annual return made up to 27 January 2012 no member list (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 May 2011Appointment of James Patrick Cullen as a director (4 pages)
3 May 2011Appointment of James Patrick Cullen as a director (4 pages)
15 April 2011Termination of appointment of Daniel Honey as a director (2 pages)
15 April 2011Termination of appointment of Daniel Honey as a director (2 pages)
15 February 2011Annual return made up to 27 January 2011 no member list (4 pages)
15 February 2011Annual return made up to 27 January 2011 no member list (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 February 2010Director's details changed for Giacomo Patrone on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 27 January 2010 no member list (3 pages)
2 February 2010Director's details changed for Daniel Honey on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Daniel Honey on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Giacomo Patrone on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 27 January 2010 no member list (3 pages)
2 February 2010Director's details changed for Giacomo Patrone on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Daniel Honey on 2 February 2010 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 February 2009Annual return made up to 27/01/09 (2 pages)
2 February 2009Annual return made up to 27/01/09 (2 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 April 2008Annual return made up to 27/01/08 (2 pages)
30 April 2008Annual return made up to 27/01/08 (2 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007Secretary resigned (1 page)
4 July 2007Registered office changed on 04/07/07 from: flat 1 15 effingham road long ditton surrey KT6 5JZ (1 page)
4 July 2007New secretary appointed (2 pages)
4 July 2007Registered office changed on 04/07/07 from: flat 1 15 effingham road long ditton surrey KT6 5JZ (1 page)
4 July 2007New secretary appointed (2 pages)
2 March 2007Annual return made up to 27/01/07 (4 pages)
2 March 2007Annual return made up to 27/01/07 (4 pages)
12 October 2006Registered office changed on 12/10/06 from: flat 5 15 effingham road long ditton surbiton surrey KT6 5JZ (1 page)
12 October 2006Registered office changed on 12/10/06 from: flat 5 15 effingham road long ditton surbiton surrey KT6 5JZ (1 page)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 August 2006Secretary resigned (1 page)
1 August 2006New secretary appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006New secretary appointed (2 pages)
8 February 2006Annual return made up to 27/01/06
  • 363(287) ‐ Registered office changed on 08/02/06
(4 pages)
8 February 2006Annual return made up to 27/01/06
  • 363(287) ‐ Registered office changed on 08/02/06
(4 pages)
28 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 April 2005Annual return made up to 27/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 April 2005Annual return made up to 27/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005Secretary resigned (1 page)
17 February 2005New secretary appointed;new director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New secretary appointed;new director appointed (2 pages)
29 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 February 2004Annual return made up to 27/01/04 (4 pages)
8 February 2004Annual return made up to 27/01/04 (4 pages)
2 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
2 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
7 May 2003Annual return made up to 27/01/03 (4 pages)
7 May 2003Annual return made up to 27/01/03 (4 pages)
5 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 February 2002Annual return made up to 27/01/02 (3 pages)
21 February 2002Annual return made up to 27/01/02 (3 pages)
4 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
22 March 2001Director resigned (1 page)
22 March 2001Annual return made up to 27/01/01
  • 363(287) ‐ Registered office changed on 22/03/01
(4 pages)
22 March 2001Registered office changed on 22/03/01 from: flat 4 15 effingham road long diton surbiton surrey KT6 5JZ (1 page)
22 March 2001Annual return made up to 27/01/01
  • 363(287) ‐ Registered office changed on 22/03/01
(4 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Registered office changed on 22/03/01 from: flat 4 15 effingham road long diton surbiton surrey KT6 5JZ (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
29 February 2000Annual return made up to 27/01/00 (4 pages)
29 February 2000Annual return made up to 27/01/00 (4 pages)
17 May 1999Full accounts made up to 31 December 1998 (5 pages)
17 May 1999Full accounts made up to 31 December 1998 (5 pages)
16 February 1999Annual return made up to 27/01/99
  • 363(287) ‐ Registered office changed on 16/02/99
(4 pages)
16 February 1999Annual return made up to 27/01/99
  • 363(287) ‐ Registered office changed on 16/02/99
(4 pages)
11 September 1998Full accounts made up to 31 December 1997 (4 pages)
11 September 1998Full accounts made up to 31 December 1997 (4 pages)
3 March 1998Annual return made up to 27/01/98 (4 pages)
3 March 1998Annual return made up to 27/01/98 (4 pages)
5 November 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
5 November 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
30 January 1997Secretary resigned (1 page)
30 January 1997Secretary resigned (1 page)
27 January 1997Incorporation (23 pages)
27 January 1997Incorporation (23 pages)