Company Name153 Sumatra Road Limited
DirectorAlexandra Faith
Company StatusActive
Company Number03533990
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlexandra Faith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeather Cottage
Hangersley Hill, Hangersley
Ringwood
Hampshire
BH24 3JP
Director NameJames Peter Holding
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1998(4 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 2005)
RoleManager
Correspondence Address4 Sherrock Gardens
London
Nw4
Director NameAndrew Toth
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(4 months after company formation)
Appointment Duration10 years (resigned 07 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Craigen Avenue
Croydon
Surrey
CR0 7JL
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameGreystone House Registrars Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address107 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Alexa Faith
66.67%
Ordinary
1 at £1Regmar House Investments LTD
33.33%
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 Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

4 September 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
28 March 2023Confirmation statement made on 24 March 2023 with updates (4 pages)
22 June 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
5 April 2022Confirmation statement made on 24 March 2022 with updates (5 pages)
10 August 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
13 May 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
25 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
25 March 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
23 October 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
1 August 2018Registered office address changed from Lynwood 373 - 375 Station Road Harrow Middlesex HA1 2AW to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 1 August 2018 (1 page)
26 March 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
12 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3
(3 pages)
12 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3
(3 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
7 April 2015Termination of appointment of Greystone House Registrars Limited as a secretary on 24 March 2015 (1 page)
7 April 2015Termination of appointment of Greystone House Registrars Limited as a secretary on 24 March 2015 (1 page)
7 April 2015Termination of appointment of Greystone House Registrars Limited as a secretary on 24 March 2015 (1 page)
7 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(3 pages)
7 April 2015Termination of appointment of Greystone House Registrars Limited as a secretary on 24 March 2015 (1 page)
7 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(3 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2014Registered office address changed from 107 Kenton Road Kenton Harrow Middlesex HA3 0AN on 14 April 2014 (1 page)
14 April 2014Registered office address changed from 107 Kenton Road Kenton Harrow Middlesex HA3 0AN on 14 April 2014 (1 page)
8 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3
(4 pages)
8 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
6 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 March 2009Return made up to 24/03/09; full list of members (3 pages)
30 March 2009Return made up to 24/03/09; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 August 2008Appointment terminated director andrew toth (1 page)
7 August 2008Appointment terminated director andrew toth (1 page)
16 April 2008Return made up to 24/03/08; full list of members (4 pages)
16 April 2008Return made up to 24/03/08; full list of members (4 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 April 2007Return made up to 24/03/07; full list of members (3 pages)
24 April 2007Return made up to 24/03/07; full list of members (3 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
10 April 2006Return made up to 24/03/06; full list of members (7 pages)
10 April 2006Return made up to 24/03/06; full list of members (7 pages)
12 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
31 March 2005Return made up to 24/03/05; full list of members (7 pages)
31 March 2005Return made up to 24/03/05; full list of members (7 pages)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
2 April 2004Return made up to 24/03/04; full list of members (7 pages)
2 April 2004Return made up to 24/03/04; full list of members (7 pages)
28 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
23 March 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
26 March 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
29 March 2001Return made up to 24/03/01; full list of members (7 pages)
29 March 2001Return made up to 24/03/01; full list of members (7 pages)
8 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
8 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
27 March 2000Return made up to 24/03/00; full list of members (7 pages)
27 March 2000Return made up to 24/03/00; full list of members (7 pages)
1 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
24 April 1999Return made up to 24/03/99; full list of members (5 pages)
24 April 1999Return made up to 24/03/99; full list of members (5 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
24 March 1998Incorporation (16 pages)
24 March 1998Incorporation (16 pages)