Company Name14 Strathblaine Road Ltd
DirectorHelen Cross
Company StatusActive
Company Number03515680
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameHelen Cross
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2003(5 years, 4 months after company formation)
Appointment Duration20 years, 10 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat
14 Strathblaine Road
London
SW11 1RJ
Secretary NameHelen Cross
NationalityBritish
StatusCurrent
Appointed22 May 2009(11 years, 2 months after company formation)
Appointment Duration14 years, 11 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat
14 Strathblaine Road
London
SW11 1RJ
Secretary NameMr Edward Wilson
StatusCurrent
Appointed05 October 2013(15 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address14 Strathblaine Road
London
SW11 1RJ
Director NameDr Alan James
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleDoctor
Correspondence Address14 Strathblaine Road
London
SW11 1RG
Director NameHugh Geoffrey Preston
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleBarrister
Correspondence AddressThe Grange
Church Lane, Londonthorpe
Grantham
Lincolnshire
NG31 9RX
Secretary NameHugh Geoffrey Preston
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleBarrister
Correspondence AddressThe Grange
Church Lane, Londonthorpe
Grantham
Lincolnshire
NG31 9RX
Director NameColin Douglas Sprott
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(2 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 27 June 2003)
RoleCompany Director
Correspondence Address14 Strathblaine Road
London
SW11 1RJ
Director NameRachel Elizabeth Nash
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 October 2005)
RoleMarcoms Manager
Correspondence AddressGround Floor Flat
14 Strathblaine Road
London
SW11 1RJ
Secretary NameCatherine Cooper
NationalityBritish
StatusResigned
Appointed11 September 2002(4 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 May 2009)
RoleAwards Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
14 Strathblaine Road
London
SW11 1RJ
Director NameAlexandra Clare Ball
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 May 2009)
RoleLawyer
Correspondence Address14 Strathblaine Road
London
SW11 1RJ
Director NameJoseph Lawrence Walmsley
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2008(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 September 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14 Strathblaine Road
Clapham
London
SW11 1RJ
Director NameCatherine Cooper
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(11 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 22 May 2009)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
14 Strathblaine Road
London
SW11 1RJ
Director NameRebecca Joan Madeleine Grob
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(11 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 April 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address14 Strathblaine Road
London
SW11 1RJ
Director NameMr Christopher Richard Scott Hardie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(13 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address14 Strathblaine Road
Strathblaine Road
London
SW11 1RJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address14 Strathblaine Road
London
SW11 1RJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

20 at £1Edward Wilson
33.33%
Ordinary
20 at £1Helen Cross
33.33%
Ordinary
20 at £1Rebecca Grob
33.33%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months, 1 week from now)

Filing History

5 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
9 April 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
22 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
4 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
27 January 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
14 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
11 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
9 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
21 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
7 March 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
14 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
14 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
7 March 2017Termination of appointment of Rebecca Joan Madeleine Grob as a director on 17 April 2016 (1 page)
7 March 2017Termination of appointment of Rebecca Joan Madeleine Grob as a director on 17 April 2016 (1 page)
8 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
3 May 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 60
(5 pages)
3 May 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 60
(5 pages)
27 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 60
(5 pages)
16 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 60
(5 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 60
(5 pages)
4 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 60
(5 pages)
29 November 2013Appointment of Mr Edward Wilson as a secretary (1 page)
29 November 2013Appointment of Mr Edward Wilson as a secretary (1 page)
20 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 November 2013Termination of appointment of Christopher Hardie as a director (1 page)
20 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 November 2013Termination of appointment of Christopher Hardie as a director (1 page)
21 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
21 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
19 March 2013Appointment of Mr Christopher Richard Scott Hardie as a director (2 pages)
19 March 2013Appointment of Mr Christopher Richard Scott Hardie as a director (2 pages)
7 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
7 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
9 March 2012Termination of appointment of Joseph Walmsley as a director (1 page)
9 March 2012Termination of appointment of Joseph Walmsley as a director (1 page)
9 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
9 March 2012Termination of appointment of Catherine Cooper as a director (1 page)
9 March 2012Termination of appointment of Catherine Cooper as a director (1 page)
9 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
24 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (7 pages)
2 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
2 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Rebecca Joan Madeleine Grob on 24 February 2010 (2 pages)
23 March 2010Director's details changed for Helen Cross on 24 February 2010 (2 pages)
23 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Helen Cross on 24 February 2010 (2 pages)
23 March 2010Director's details changed for Joseph Lawrence Walmsley on 24 February 2010 (2 pages)
23 March 2010Director's details changed for Joseph Lawrence Walmsley on 24 February 2010 (2 pages)
23 March 2010Director's details changed for Catherine Cooper on 24 February 2010 (2 pages)
23 March 2010Director's details changed for Catherine Cooper on 24 February 2010 (2 pages)
23 March 2010Director's details changed for Rebecca Joan Madeleine Grob on 24 February 2010 (2 pages)
13 January 2010Annual return made up to 24 February 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 24 February 2009 with a full list of shareholders (4 pages)
20 November 2009Appointment of Rebecca Joan Madeleine Grob as a director (2 pages)
20 November 2009Appointment of Rebecca Joan Madeleine Grob as a director (2 pages)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
11 August 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
11 August 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
17 June 2009Director appointed joseph lawrence walmsley (3 pages)
17 June 2009Appointment terminated secretary catherine cooper (1 page)
17 June 2009Appointment terminated secretary catherine cooper (1 page)
17 June 2009Director appointed joseph lawrence walmsley (3 pages)
17 June 2009Secretary appointed helen catherine cross (3 pages)
17 June 2009Director appointed catherine cooper (3 pages)
17 June 2009Director appointed catherine cooper (3 pages)
17 June 2009Secretary appointed helen catherine cross (3 pages)
12 May 2009Appointment terminated director alexandra ball (1 page)
12 May 2009Appointment terminated director alexandra ball (1 page)
24 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
24 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
20 March 2008Return made up to 24/02/08; full list of members (4 pages)
20 March 2008Return made up to 24/02/08; full list of members (4 pages)
2 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
2 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
31 March 2007Return made up to 24/02/07; full list of members (8 pages)
31 March 2007Return made up to 24/02/07; full list of members (8 pages)
7 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
7 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
24 April 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
1 February 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
18 March 2005Return made up to 24/02/05; full list of members (8 pages)
18 March 2005Return made up to 24/02/05; full list of members (8 pages)
14 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
14 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
15 April 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 April 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
16 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
20 February 2003Return made up to 24/02/03; full list of members (8 pages)
20 February 2003Return made up to 24/02/03; full list of members (8 pages)
15 January 2003New secretary appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003Director resigned (1 page)
19 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
19 December 2002Registered office changed on 19/12/02 from: the grange church lane londonthorpe grantham lincolnshire NG31 9RX (1 page)
19 December 2002Registered office changed on 19/12/02 from: the grange church lane londonthorpe grantham lincolnshire NG31 9RX (1 page)
19 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
18 March 2002Return made up to 24/02/02; full list of members (7 pages)
18 March 2002Return made up to 24/02/02; full list of members (7 pages)
14 November 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
14 November 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
6 April 2001Secretary's particulars changed;director's particulars changed (1 page)
6 April 2001Secretary's particulars changed;director's particulars changed (1 page)
5 April 2001Registered office changed on 05/04/01 from: causeway cottages the causeway, peasenhall saxmundham suffolk IP17 2HU (1 page)
5 April 2001Registered office changed on 05/04/01 from: causeway cottages the causeway, peasenhall saxmundham suffolk IP17 2HU (1 page)
22 February 2001Return made up to 24/02/01; full list of members (7 pages)
22 February 2001Return made up to 24/02/01; full list of members (7 pages)
21 January 2001Accounts for a dormant company made up to 28 February 2000 (1 page)
21 January 2001Accounts for a dormant company made up to 28 February 2000 (1 page)
6 March 2000Return made up to 24/02/00; full list of members (7 pages)
6 March 2000Return made up to 24/02/00; full list of members (7 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
8 September 1999Director's particulars changed (1 page)
8 September 1999Director's particulars changed (1 page)
8 September 1999Registered office changed on 08/09/99 from: barn end rendham road carlton saxmundham suffolk IP17 2QN (1 page)
8 September 1999Registered office changed on 08/09/99 from: barn end rendham road carlton saxmundham suffolk IP17 2QN (1 page)
21 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
21 July 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
12 March 1999Return made up to 24/02/99; full list of members
  • 363(287) ‐ Registered office changed on 12/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1999Return made up to 24/02/99; full list of members
  • 363(287) ‐ Registered office changed on 12/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
2 June 1998Ad 18/05/98--------- £ si 58@1=58 £ ic 2/60 (2 pages)
2 June 1998Ad 18/05/98--------- £ si 58@1=58 £ ic 2/60 (2 pages)
26 February 1998New secretary appointed;new director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998New secretary appointed;new director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998Secretary resigned (1 page)
24 February 1998Incorporation (16 pages)
24 February 1998Incorporation (16 pages)