Company Name23A & 23B Cumberland Road Ltd
Company StatusActive
Company Number03336879
CategoryPrivate Limited Company
Incorporation Date20 March 1997(27 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMs Christine Lynette Kirk
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(18 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address23b Cumberland Road
London
W3 6EX
Director NameMr Edward Benjamin Michael Bradley
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(18 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 St. Stephens Gardens
London
W2 5NJ
Director NameMrs Alexandra Lara Bradley
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(22 years after company formation)
Appointment Duration5 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence Address3 Bracken Gardens
London
SW13 9HW
Director NameTeresa Maria Alice Ciambriello
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleNursery Nurse
Correspondence Address23b Cumberland Road
Acton
London
W3 6EX
Director NameJulie Deborah Wright
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleHr Management
Correspondence Address23a Cumberland Road
Acton
London
W3 6EX
Secretary NameTeresa Maria Alice Ciambriello
NationalityBritish
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleNursery Nurse
Correspondence Address23b Cumberland Road
Acton
London
W3 6EX
Director NameMr Allan Joseph Belmiro Nazareth
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(10 months, 1 week after company formation)
Appointment Duration18 years (resigned 20 February 2016)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address20 St. Stephens Gardens
London
W2 5NJ
Secretary NameMr Allan Joseph Belmiro Nazareth
NationalityBritish
StatusResigned
Appointed27 January 1998(10 months, 1 week after company formation)
Appointment Duration18 years (resigned 20 February 2016)
RoleSales Manager
Correspondence Address23 Mayfield Road
London
N8 9LL
Director NameClaire Harrold
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 September 2006)
RoleMarketing Mgmt
Correspondence Address23a Cumberland Road
London
W3 6EX
Director NameDr Robert Akini Emanuel John
Date of BirthJanuary 1980 (Born 44 years ago)
NationalitySwedish
StatusResigned
Appointed19 July 2010(13 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 February 2016)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address23a Cumberland Road
London
W3 6EX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address3 Bracken Gardens
London
SW13 9HW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Shareholders

1 at £1Allan Joseph Nazareth
50.00%
Ordinary
1 at £1Robert Akini Emanuel John
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

20 March 2024Confirmation statement made on 20 March 2024 with no updates (3 pages)
4 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
31 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
25 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
21 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
23 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
6 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 March 2019Appointment of Mrs Alexandra Lara Bradley as a director on 15 March 2019 (2 pages)
25 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 March 2018Registered office address changed from 50 st. Stephens Gardens London Notting Hill W2 5NJ England to 3 Bracken Gardens London SW13 9HW on 21 March 2018 (1 page)
21 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 2
(4 pages)
10 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 2
(4 pages)
20 February 2016Termination of appointment of Allan Joseph Belmiro Nazareth as a secretary on 20 February 2016 (1 page)
20 February 2016Registered office address changed from C/O 23a & 23B Cumberland Road Ltd 23 Mayfield Road London N8 9LL to 50 st. Stephens Gardens London Notting Hill W2 5NJ on 20 February 2016 (1 page)
20 February 2016Termination of appointment of Allan Joseph Belmiro Nazareth as a director on 20 February 2016 (1 page)
20 February 2016Termination of appointment of Allan Joseph Belmiro Nazareth as a director on 20 February 2016 (1 page)
20 February 2016Termination of appointment of Allan Joseph Belmiro Nazareth as a secretary on 20 February 2016 (1 page)
20 February 2016Registered office address changed from C/O 23a & 23B Cumberland Road Ltd 23 Mayfield Road London N8 9LL to 50 st. Stephens Gardens London Notting Hill W2 5NJ on 20 February 2016 (1 page)
20 February 2016Registered office address changed from 20 st. Stephens Gardens London W2 5NJ England to 50 st. Stephens Gardens London Notting Hill W2 5NJ on 20 February 2016 (1 page)
20 February 2016Registered office address changed from 20 st. Stephens Gardens London W2 5NJ England to 50 st. Stephens Gardens London Notting Hill W2 5NJ on 20 February 2016 (1 page)
19 February 2016Appointment of Mr Edward Benjamin Michael Bradley as a director on 19 February 2016 (2 pages)
19 February 2016Appointment of Mr Edward Benjamin Michael Bradley as a director on 19 February 2016 (2 pages)
8 February 2016Termination of appointment of Robert Akini Emanuel John as a director on 8 February 2016 (1 page)
8 February 2016Appointment of Ms Christine Lynette Kirk as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Ms Christine Lynette Kirk as a director on 8 February 2016 (2 pages)
8 February 2016Termination of appointment of Robert Akini Emanuel John as a director on 8 February 2016 (1 page)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 2
(5 pages)
22 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 2
(5 pages)
30 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
2 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
12 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 October 2010Appointment of Dr Robert Akini Emanuel John as a director (2 pages)
11 October 2010Appointment of Dr Robert Akini Emanuel John as a director (2 pages)
26 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Mr Allan Joseph Belmiro Nazareth on 23 November 2009 (2 pages)
26 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Mr Allan Joseph Belmiro Nazareth on 23 November 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 November 2009Secretary's details changed for Mr Allan Joseph Belmiro Nazareth on 2 November 2009 (1 page)
3 November 2009Secretary's details changed for Mr Allan Joseph Belmiro Nazareth on 2 November 2009 (1 page)
3 November 2009Registered office address changed from 62a Oakfield Road London N4 4LB United Kingdom on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 62a Oakfield Road London N4 4LB United Kingdom on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 62a Oakfield Road London N4 4LB United Kingdom on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for Mr Allan Joseph Belmiro Nazareth on 2 November 2009 (1 page)
3 November 2009Secretary's details changed for Mr Allan Joseph Belmiro Nazareth on 2 November 2009 (1 page)
3 November 2009Secretary's details changed for Mr Allan Joseph Belmiro Nazareth on 2 November 2009 (1 page)
3 November 2009Secretary's details changed for Mr Allan Joseph Belmiro Nazareth on 2 November 2009 (1 page)
2 July 2009Director and secretary's change of particulars / allan nazareth / 25/06/2009 (2 pages)
2 July 2009Director and secretary's change of particulars / allan nazareth / 25/06/2009 (2 pages)
2 July 2009Director and secretary's change of particulars / allan nazareth / 25/06/2009 (2 pages)
2 July 2009Director and secretary's change of particulars / allan nazareth / 25/06/2009 (2 pages)
1 May 2009Return made up to 20/03/09; full list of members (3 pages)
1 May 2009Return made up to 20/03/09; full list of members (3 pages)
1 April 2009Registered office changed on 01/04/2009 from 23A cumberland road acton london W3 6EX (1 page)
1 April 2009Registered office changed on 01/04/2009 from 23A cumberland road acton london W3 6EX (1 page)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 March 2008Return made up to 20/03/08; full list of members (3 pages)
26 March 2008Return made up to 20/03/08; full list of members (3 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Return made up to 20/03/07; full list of members (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Return made up to 20/03/07; full list of members (2 pages)
22 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 April 2006Return made up to 20/03/06; full list of members (8 pages)
21 April 2006Return made up to 20/03/06; full list of members (8 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 June 2005Return made up to 20/03/05; full list of members (2 pages)
29 June 2005Return made up to 20/03/05; full list of members (2 pages)
9 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
9 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 March 2004Return made up to 20/03/04; full list of members (7 pages)
26 March 2004Return made up to 20/03/04; full list of members (7 pages)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 April 2003Return made up to 20/03/03; full list of members (7 pages)
9 April 2003Return made up to 20/03/03; full list of members (7 pages)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
28 March 2002Return made up to 20/03/02; full list of members (6 pages)
28 March 2002Return made up to 20/03/02; full list of members (6 pages)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
13 April 2001Return made up to 20/03/01; full list of members (6 pages)
13 April 2001Return made up to 20/03/01; full list of members (6 pages)
6 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
6 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
28 March 2000Return made up to 20/03/00; full list of members (6 pages)
28 March 2000Return made up to 20/03/00; full list of members (6 pages)
6 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
6 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
21 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1999New director appointed (2 pages)
24 April 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 April 1999New director appointed (2 pages)
24 April 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
18 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
18 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1998Return made up to 20/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 May 1998Return made up to 20/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 May 1998New secretary appointed;new director appointed (2 pages)
21 May 1998New secretary appointed;new director appointed (2 pages)
25 May 1997Ad 23/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 May 1997Ad 23/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New secretary appointed;new director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New secretary appointed;new director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned (1 page)
20 March 1997Incorporation (13 pages)
20 March 1997Incorporation (13 pages)