Company Name52 Dafforne Road Limited
Company StatusActive
Company Number03527082
CategoryPrivate Limited Company
Incorporation Date13 March 1998(26 years, 1 month 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 NameTessa Lee Maria Flament
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1998(3 days after company formation)
Appointment Duration26 years, 1 month
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address52 Dafforne Road
London
SW17 8TZ
Director NameMrs Alexandra Mary Auchterlonie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(14 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleOffice Supervisor-Administrator
Country of ResidenceUnited Kingdom
Correspondence Address52 Dafforne Road
London
SW17 8TZ
Secretary NameMrs Alexandra Mary Auchterlonie
StatusCurrent
Appointed17 October 2012(14 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address52 Dafforne Road
London
SW17 8TZ
Director NameMiss Sophia Elizabeth O'Carroll
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(15 years after company formation)
Appointment Duration11 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address52 Dafforne Road
London
SW17 8TZ
Director NameMrs Joanna Yingrui Liu
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(20 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address52 Dafforne Road
London
SW17 8TZ
Director NameCaspar James Crawford Auchterlonie
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(3 days after company formation)
Appointment Duration14 years, 1 month (resigned 24 April 2012)
RoleWine Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 52 Dafforne Road
London
SW17 8TZ
Director NameRachel Suzanne Hunter
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(3 days after company formation)
Appointment Duration6 years, 8 months (resigned 19 November 2004)
RoleLettings Negotiator
Correspondence Address52 Dafforne Road
London
SW17 8TZ
Director NameMr Anthony Julian Manson
Date of BirthAugust 1956 (Born 67 years ago)
StatusResigned
Appointed16 March 1998(3 days after company formation)
Appointment Duration14 years, 7 months (resigned 17 October 2012)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address52 Dafforne Road
London
SW17 8TZ
Secretary NameMr Anthony Julian Manson
Date of BirthAugust 1956 (Born 67 years ago)
StatusResigned
Appointed16 March 1998(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 09 September 1999)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address52 Dafforne Road
London
SW17 8TZ
Secretary NameMr Anthony Julian Manson
StatusResigned
Appointed16 March 1998(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 09 September 1999)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address52 Dafforne Road
London
SW17 8TZ
Secretary NameCaspar James Crawford Auchterlonie
NationalityBritish
StatusResigned
Appointed09 September 1999(1 year, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 25 October 2009)
RoleAccount Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 52 Dafforne Road
London
SW17 8TZ
Director NameMrs Judith Elizabeth Love
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(6 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 11 February 2019)
RoleDeputy Promo Mgr Eve Standard
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
52 Dafforne Road
London
SW17 8TZ
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG

Contact

Websiteownlabelawards.com

Location

Registered Address52 Dafforne Road
London
SW17 8TZ
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Shareholders

1 at £1Alexandra Mary Auchterlonie
25.00%
Ordinary
1 at £1L. Love & Judith Elizabeth Love
25.00%
Ordinary
1 at £1Sophia Elizabeth Ocarroll
25.00%
Ordinary
1 at £1Tessa Flament
25.00%
Ordinary

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

20 October 2020Resolutions
  • RES13 ‐ Other company business 16/09/2020
(1 page)
19 October 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
18 October 2020Resolutions
  • RES13 ‐ Report & accounts approved and to be filed at companies house 16/09/2020
(1 page)
16 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
31 October 2019Resolutions
  • RES13 ‐ Accounts approved 16/09/2019
(1 page)
22 October 2019Accounts for a dormant company made up to 31 August 2019 (3 pages)
14 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
13 February 2019Appointment of Mrs Joanna Yingrui Liu as a director on 11 February 2019 (2 pages)
13 February 2019Termination of appointment of Judith Elizabeth Love as a director on 11 February 2019 (1 page)
30 October 2018Resolutions
  • RES13 ‐ Re-accounts 17/09/2018
(1 page)
26 October 2018Accounts for a dormant company made up to 31 August 2018 (3 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 August 2017 (4 pages)
10 October 2017Accounts for a dormant company made up to 31 August 2017 (4 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
8 December 2016Resolutions
  • RES13 ‐ Aspproval of accts 14/09/2016
(1 page)
8 December 2016Resolutions
  • RES13 ‐ Aspproval of accts 14/09/2016
(1 page)
8 November 2016Accounts for a dormant company made up to 31 August 2016 (3 pages)
8 November 2016Accounts for a dormant company made up to 31 August 2016 (3 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 4
(7 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 4
(7 pages)
12 October 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
12 October 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
12 October 2015Resolutions
  • RES13 ‐ Approval of accts for 31/8/2015 14/09/2015
(1 page)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
(7 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
(7 pages)
10 October 2014Resolutions
  • RES13 ‐ Company business 10/09/2014
(2 pages)
10 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
10 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
16 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 4
(7 pages)
16 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 4
(7 pages)
12 November 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
12 November 2013Resolutions
  • RES13 ‐ Report and accounts for 31/08/2013 be approved by shareholders 09/09/2013
(2 pages)
12 November 2013Resolutions
  • RES13 ‐ Report and accounts for 31/08/2013 be approved by shareholders 09/09/2013
(2 pages)
12 November 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
8 April 2013Appointment of Miss Sophia Elizabeth O'carroll as a director (2 pages)
8 April 2013Appointment of Miss Sophia Elizabeth O'carroll as a director (2 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
17 October 2012Appointment of Mrs Alexandra Mary Auchterlonie as a secretary (1 page)
17 October 2012Termination of appointment of Anthony Manson as a director (1 page)
17 October 2012Termination of appointment of Anthony Manson as a secretary (1 page)
17 October 2012Termination of appointment of Anthony Manson as a secretary (1 page)
17 October 2012Appointment of Mrs Alexandra Mary Auchterlonie as a secretary (1 page)
17 October 2012Termination of appointment of Anthony Manson as a director (1 page)
19 September 2012Accounts for a dormant company made up to 31 August 2012 (5 pages)
19 September 2012Accounts for a dormant company made up to 31 August 2012 (5 pages)
29 August 2012Appointment of Mrs Alexandra Mary Auchterlonie as a director (2 pages)
29 August 2012Appointment of Mrs Alexandra Mary Auchterlonie as a director (2 pages)
4 May 2012Termination of appointment of Caspar Auchterlonie as a director (1 page)
4 May 2012Termination of appointment of Caspar Auchterlonie as a director (1 page)
3 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (8 pages)
3 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (8 pages)
4 October 2011Accounts for a dormant company made up to 31 August 2011 (4 pages)
4 October 2011Accounts for a dormant company made up to 31 August 2011 (4 pages)
4 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (8 pages)
4 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (8 pages)
25 October 2010Termination of appointment of Caspar Auchterlonie as a secretary (1 page)
25 October 2010Termination of appointment of Caspar Auchterlonie as a secretary (1 page)
8 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
8 October 2010Resolutions
  • RES13 ‐ Company business 05/10/2010
(2 pages)
8 October 2010Resolutions
  • RES13 ‐ Company business 05/10/2010
(2 pages)
8 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
5 October 2010Director's details changed for Judith Elizabeth Morton on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Judith Elizabeth Morton on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Judith Elizabeth Morton on 5 October 2010 (2 pages)
19 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (7 pages)
19 March 2010Director's details changed for Mr Anthony Julian Manson on 13 March 2010 (2 pages)
19 March 2010Director's details changed for Tessa Lee Maria Flament on 13 March 2010 (2 pages)
19 March 2010Director's details changed for Judith Elizabeth Morton on 13 March 2010 (2 pages)
19 March 2010Director's details changed for Judith Elizabeth Morton on 13 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Anthony Julian Manson on 13 March 2010 (2 pages)
19 March 2010Director's details changed for Tessa Lee Maria Flament on 13 March 2010 (2 pages)
19 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (7 pages)
6 October 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
6 October 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
24 September 2009Resolutions
  • RES13 ‐ Accounts signed and approved 09/09/2009
(2 pages)
24 September 2009Resolutions
  • RES13 ‐ Accounts signed and approved 09/09/2009
(2 pages)
16 March 2009Return made up to 13/03/09; full list of members (5 pages)
16 March 2009Return made up to 13/03/09; full list of members (5 pages)
13 March 2009Secretary appointed mr anthony julian manson (1 page)
13 March 2009Secretary appointed mr anthony julian manson (1 page)
24 September 2008Resolutions
  • RES13 ‐ Report and accounts approved 22/09/2008
(2 pages)
24 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
24 September 2008Resolutions
  • RES13 ‐ Report and accounts approved 22/09/2008
(2 pages)
24 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
20 March 2008Return made up to 13/03/08; full list of members (5 pages)
20 March 2008Return made up to 13/03/08; full list of members (5 pages)
25 September 2007Accounts for a dormant company made up to 31 August 2007 (5 pages)
25 September 2007Accounts for a dormant company made up to 31 August 2007 (5 pages)
25 March 2007Return made up to 13/03/07; full list of members (9 pages)
25 March 2007Return made up to 13/03/07; full list of members (9 pages)
28 September 2006Resolutions
  • RES13 ‐ Accs pres to shareholde 20/09/06
(1 page)
28 September 2006Resolutions
  • RES13 ‐ Approve accounts & sign 20/09/06
(1 page)
28 September 2006Resolutions
  • RES13 ‐ Approve accounts & sign 20/09/06
(1 page)
28 September 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
28 September 2006Resolutions
  • RES13 ‐ Accs pres to shareholde 20/09/06
(1 page)
28 September 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
17 March 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 March 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 2005Resolutions
  • RES13 ‐ App & sign accounts 23/09/05
(1 page)
5 October 2005Resolutions
  • RES13 ‐ Present & apt sharehold 23/09/05
(1 page)
5 October 2005Resolutions
  • RES13 ‐ App & sign accounts 23/09/05
(1 page)
5 October 2005Resolutions
  • RES13 ‐ Present & apt sharehold 23/09/05
(1 page)
5 October 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
5 October 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
18 March 2005Return made up to 13/03/05; full list of members (9 pages)
18 March 2005Return made up to 13/03/05; full list of members (9 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
5 October 2004Resolutions
  • RES13 ‐ Approval of accounts 13/09/04
(2 pages)
5 October 2004Resolutions
  • RES13 ‐ Approval of accounts 13/09/04
(2 pages)
5 October 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
5 October 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
19 March 2004Return made up to 13/03/04; full list of members (9 pages)
19 March 2004Return made up to 13/03/04; full list of members (9 pages)
21 September 2003Resolutions
  • RES13 ‐ Appove accts 08/09/03
(1 page)
21 September 2003Accounts for a dormant company made up to 31 August 2003 (3 pages)
21 September 2003Accounts for a dormant company made up to 31 August 2003 (3 pages)
21 September 2003Resolutions
  • RES13 ‐ Appove accts 08/09/03
(1 page)
31 March 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 March 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 September 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
30 September 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
9 April 2002Return made up to 13/03/02; full list of members (8 pages)
9 April 2002Return made up to 13/03/02; full list of members (8 pages)
12 September 2001Accounts for a dormant company made up to 31 August 2001 (2 pages)
12 September 2001Resolutions
  • RES13 ‐ Approve accounts 04/09/01
(1 page)
12 September 2001Accounts for a dormant company made up to 31 August 2001 (2 pages)
12 September 2001Resolutions
  • RES13 ‐ Approve accounts 04/09/01
(1 page)
28 March 2001Return made up to 13/03/01; full list of members (8 pages)
28 March 2001Return made up to 13/03/01; full list of members (8 pages)
7 September 2000Accounts for a dormant company made up to 31 August 2000 (2 pages)
7 September 2000Accounts for a dormant company made up to 31 August 2000 (2 pages)
22 March 2000Return made up to 13/03/00; full list of members (8 pages)
22 March 2000Return made up to 13/03/00; full list of members (8 pages)
14 September 1999Accounts for a dormant company made up to 31 August 1999 (2 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999Accounts for a dormant company made up to 31 August 1999 (2 pages)
14 September 1999Secretary resigned (1 page)
9 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
9 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
22 March 1999Return made up to 13/03/99; full list of members (6 pages)
22 March 1999Return made up to 13/03/99; full list of members (6 pages)
7 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1998Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
17 April 1998Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
13 March 1998Incorporation (19 pages)
13 March 1998Incorporation (19 pages)