Company Name4 Stowe Road Limited
DirectorSandra Jones
Company StatusActive
Company Number03585502
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 years, 10 months 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 NameDr Sandra Jones
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2007(9 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleMarketing Analyst
Country of ResidenceEngland
Correspondence AddressGarden Flat 4 Stowe Road
Shepherds Bush
London
W12 8BN
Secretary NameMrs Alessandra Scotti Rena
StatusCurrent
Appointed01 March 2013(14 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address4 Stowe Road
London
W12 8BN
Director NameMs Victoria Mary Ellerton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 16 July 2004)
RoleInterior Decorator
Correspondence Address59b Stowe Road
London
W12 8BE
Secretary NameMs Victoria Mary Ellerton
NationalityBritish
StatusResigned
Appointed30 July 1998(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 16 July 2004)
RoleInterior Decorator
Correspondence Address59b Stowe Road
London
W12 8BE
Director NameDr Angela Woods
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 24 October 2000)
RoleCompany Director
Correspondence AddressBasement Flat 4 Stowe Road
Shepherds Bush
London
W12 8BN
Director NameMary Louise Eccles
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(2 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 July 2007)
RoleCompany Director
Correspondence Address4 Stowe Road
London
W12 8BN
Director NameMrs Hester Margaret Power
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(6 years after company formation)
Appointment Duration8 years, 7 months (resigned 28 February 2013)
RoleArts Administration
Country of ResidenceEngland
Correspondence AddressTop Flat
4 Stowe Road
London
W12 8BN
Secretary NameMrs Hester Margaret Power
NationalityBritish
StatusResigned
Appointed16 July 2004(6 years after company formation)
Appointment Duration8 years, 7 months (resigned 28 February 2013)
RoleArts Administration
Country of ResidenceEngland
Correspondence AddressTop Flat
4 Stowe Road
London
W12 8BN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address4 Stowe Road
London
W12 8BN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Shareholders

1 at £1Alessandra Rena
33.33%
Ordinary
1 at £1Crispin Chubb
33.33%
Ordinary
1 at £1Dr Sandra Jones
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

25 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
25 May 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
27 May 2022Appointment of Ms Nina Hare Duke Nahhas as a director on 27 May 2022 (2 pages)
22 May 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
22 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
19 May 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
19 May 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
12 January 2021Cessation of Crispin Alan Ewing Chubb as a person with significant control on 15 December 2020 (1 page)
12 January 2021Notification of Nina Hare Duke Nahhas as a person with significant control on 15 December 2020 (2 pages)
19 May 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
19 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
21 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
18 May 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
25 May 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 May 2017Micro company accounts made up to 31 October 2016 (2 pages)
22 May 2016Micro company accounts made up to 31 October 2015 (2 pages)
22 May 2016Micro company accounts made up to 31 October 2015 (2 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 3
(4 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 3
(4 pages)
17 May 2015Micro company accounts made up to 31 October 2014 (2 pages)
17 May 2015Micro company accounts made up to 31 October 2014 (2 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3
(4 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3
(4 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3
(4 pages)
23 June 2014Micro company accounts made up to 31 October 2013 (2 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3
(4 pages)
23 June 2014Micro company accounts made up to 31 October 2013 (2 pages)
9 August 2013Termination of appointment of Hester Power as a secretary (1 page)
9 August 2013Termination of appointment of Hester Power as a secretary (1 page)
4 July 2013Appointment of Mrs Alessandra Scotti Rena as a secretary (2 pages)
4 July 2013Appointment of Mrs Alessandra Scotti Rena as a secretary (2 pages)
2 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
1 July 2013Termination of appointment of Hester Power as a director (1 page)
1 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 July 2013Termination of appointment of Hester Power as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 01/07/2013
(2 pages)
1 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 July 2013Termination of appointment of Hester Power as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 01/07/2013
(2 pages)
1 July 2013Termination of appointment of Hester Power as a director (1 page)
1 July 2012Secretary's details changed for Hester Alban Davies on 1 July 2012 (1 page)
1 July 2012Director's details changed for Hester Alban Davies on 1 July 2012 (2 pages)
1 July 2012Secretary's details changed for Hester Alban Davies on 1 July 2012 (1 page)
1 July 2012Director's details changed for Hester Alban Davies on 1 July 2012 (2 pages)
1 July 2012Secretary's details changed for Hester Alban Davies on 1 July 2012 (1 page)
1 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
1 July 2012Director's details changed for Hester Alban Davies on 1 July 2012 (2 pages)
1 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
14 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
14 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
4 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
16 June 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
16 June 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
17 September 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
17 September 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
13 September 2010Registered office address changed from 38 Rushett Close Long Ditton Surrey KT7 0UT on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 38 Rushett Close Long Ditton Surrey KT7 0UT on 13 September 2010 (1 page)
6 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Hester Alban Davies on 23 June 2010 (2 pages)
6 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Hester Alban Davies on 23 June 2010 (2 pages)
6 July 2010Director's details changed for Dr Sandra Jones on 23 June 2010 (2 pages)
6 July 2010Director's details changed for Dr Sandra Jones on 23 June 2010 (2 pages)
2 September 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
2 September 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
2 July 2009Return made up to 23/06/09; full list of members (4 pages)
2 July 2009Return made up to 23/06/09; full list of members (4 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
28 July 2008Return made up to 23/06/08; full list of members (4 pages)
28 July 2008Return made up to 23/06/08; full list of members (4 pages)
14 September 2007New director appointed (2 pages)
14 September 2007Return made up to 23/06/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
14 September 2007New director appointed (2 pages)
14 September 2007Return made up to 23/06/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
1 September 2007New director appointed (2 pages)
1 September 2007New director appointed (2 pages)
1 August 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
1 August 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
27 July 2006Return made up to 23/06/06; full list of members (8 pages)
27 July 2006Return made up to 23/06/06; full list of members (8 pages)
27 July 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
27 July 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
5 September 2005Return made up to 23/06/05; full list of members (7 pages)
5 September 2005Return made up to 23/06/05; full list of members (7 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
31 August 2004Return made up to 23/06/04; full list of members (7 pages)
31 August 2004Return made up to 23/06/04; full list of members (7 pages)
23 August 2004New secretary appointed;new director appointed (2 pages)
23 August 2004Secretary resigned;director resigned (1 page)
23 August 2004New secretary appointed;new director appointed (2 pages)
23 August 2004Secretary resigned;director resigned (1 page)
6 April 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
6 April 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
8 October 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 October 2003Registered office changed on 08/10/03 from: 4 stowe road london W12 8BN (1 page)
8 October 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 October 2003Registered office changed on 08/10/03 from: 4 stowe road london W12 8BN (1 page)
27 March 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
27 March 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
27 July 2002Return made up to 23/06/02; change of members (7 pages)
27 July 2002Return made up to 23/06/02; change of members (7 pages)
30 January 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
30 January 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
3 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2001New director appointed (2 pages)
3 July 2001Amended full accounts made up to 31 October 1999 (6 pages)
3 July 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
3 July 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
3 July 2001Amended full accounts made up to 31 October 1999 (6 pages)
3 July 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2001Director resigned (1 page)
3 July 2001Return made up to 23/06/01; full list of members (6 pages)
3 July 2001Return made up to 23/06/01; full list of members (6 pages)
14 July 2000Return made up to 23/06/00; no change of members (6 pages)
14 July 2000Return made up to 23/06/00; no change of members (6 pages)
21 April 2000Full accounts made up to 31 October 1999 (5 pages)
21 April 2000Full accounts made up to 31 October 1999 (5 pages)
22 July 1999Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
22 July 1999Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
22 September 1998Ad 07/09/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 September 1998Ad 07/09/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998New secretary appointed;new director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998New secretary appointed;new director appointed (2 pages)
17 August 1998Registered office changed on 17/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 August 1998Registered office changed on 17/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 August 1998New director appointed (2 pages)
23 June 1998Incorporation (14 pages)
23 June 1998Incorporation (14 pages)