Company NameForty Three Gunterstone Road Limited
Company StatusActive
Company Number03720921
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 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 NameMr Michael Almroth Wilson-Wright
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2011(11 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 43 Gunterstone Road
London
W14 9BS
Director NameDr Yuzhu Cheng
Date of BirthOctober 1964 (Born 59 years ago)
NationalityChinese
StatusCurrent
Appointed26 July 2011(12 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleGenetic Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 43 Gunterstone Road
London
W14 9BS
Director NameDr Yan Liu
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2021(22 years after company formation)
Appointment Duration3 years, 2 months
RoleAcademic
Country of ResidenceEngland
Correspondence AddressFlat 4, 43 Gunterstone Road
London
W14 9BS
Director NameMr Rory Bird
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(22 years after company formation)
Appointment Duration3 years, 1 month
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressFlat 3, 43 Gunterstone Road
London
W14 9BS
Director NameMr Guy Leslie Hugh Cameron
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleMusic Manager
Correspondence AddressFlat 1 43 Gunterstone Road
London
W14 9BS
Director NameMiss Rosalind Jane Walker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleMarketing Manager
Correspondence Address25 St Winifreds Road
Harrogate
West Yorkshire
HG2 8LW
Director NameMiss Anne Elizabeth Blanche Henry
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleMedical Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 43 Gunterstone Road
London
W14 9BS
Secretary NameMiss Anne Elizabeth Blanche Henry
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleMedical Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 43 Gunterstone Road
London
W14 9BS
Director NameRanjita Menon Rajan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 08 October 2006)
RoleManagement Consultant
Correspondence AddressFlat 2
43 Gunterstone Road
London
W14 9BS
Director NameMr Julian Robert Donald Barnard
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2006(7 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 05 March 2021)
RoleH M Forces
Country of ResidenceEngland
Correspondence AddressFlat 3
43 Gunterstone Road
London
W14 9BS
Director NameTamara McGoldrick
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2007(7 years, 10 months after company formation)
Appointment Duration4 months (resigned 21 May 2007)
RoleFund Management
Correspondence Address43a Gunterstone Road
Flat 1
London
W14 9BS
Director NameEni Martins De Melo
Date of BirthApril 1966 (Born 58 years ago)
NationalityBrazilian
StatusResigned
Appointed11 February 2007(7 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 July 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
43 Gunterstone Road
London
W14 9BS
Director NameElizabeth Ann McGoldrick
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(8 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 February 2011)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
43a Gunterstone Road
London
W14 9BS
Secretary NameMr Nigel Douglas Cross
NationalityBritish
StatusResigned
Appointed02 July 2007(8 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 18 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGunsfield Lodge
Comptons Drive
Plaitford
Hampshire
SO51 6ES
Secretary NameMr Julian Robert, Donald Barnard
StatusResigned
Appointed18 April 2020(21 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 March 2021)
RoleCompany Director
Correspondence AddressFlat 3 43 Gunterstone Road
London
W14 9BS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 76022410
Telephone regionLondon

Location

Registered AddressFlat 3, 43 Gunterstone Road
London
W14 9BS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

2 at £1Ms Anne Elizabeth Blanc Henry
40.00%
Ordinary
1 at £1Michael Almroth Wilson-wright
20.00%
Ordinary
1 at £1Mr Julian Robert Donald Barnard
20.00%
Ordinary
1 at £1Yan Zhao & Yuzhu Cheng
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

26 February 2024Confirmation statement made on 25 February 2024 with updates (4 pages)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
14 March 2023Confirmation statement made on 25 February 2023 with updates (4 pages)
1 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
25 February 2022Confirmation statement made on 25 February 2022 with updates (5 pages)
14 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
22 March 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
22 March 2021Cessation of Julian Robert Donald Barnard as a person with significant control on 5 March 2021 (1 page)
9 March 2021Termination of appointment of Julian Robert, Donald Barnard as a secretary on 5 March 2021 (1 page)
7 March 2021Appointment of Mr Rory Bird as a director on 5 March 2021 (2 pages)
7 March 2021Termination of appointment of Julian Robert Donald Barnard as a director on 5 March 2021 (1 page)
1 March 2021Appointment of Dr Yan Liu as a director on 28 February 2021 (2 pages)
26 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 April 2020Appointment of Mr Julian Robert, Donald Barnard as a secretary on 18 April 2020 (2 pages)
18 April 2020Registered office address changed from Flat 3 Gunterstone Road London W14 9BS England to Flat 3, 43 Gunterstone Road London W14 9BS on 18 April 2020 (1 page)
18 April 2020Registered office address changed from The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES England to Flat 3 Gunterstone Road London W14 9BS on 18 April 2020 (1 page)
18 April 2020Termination of appointment of Nigel Douglas Cross as a secretary on 18 April 2020 (1 page)
17 April 2020Notification of Julian Robert Donald Barnard as a person with significant control on 17 April 2020 (2 pages)
25 February 2020Notification of Yan Liu as a person with significant control on 25 February 2020 (2 pages)
25 February 2020Cessation of Anne Elizabeth Blanche Henry as a person with significant control on 12 August 2019 (1 page)
25 February 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
23 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 August 2019Termination of appointment of Anne Elizabeth Blanche Henry as a director on 23 August 2019 (1 page)
26 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 February 2017Registered office address changed from C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES to The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES on 28 February 2017 (1 page)
28 February 2017Registered office address changed from C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES to The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES on 28 February 2017 (1 page)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 5
(8 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 5
(8 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5
(8 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5
(8 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 5
(8 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 5
(8 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (8 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (8 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 February 2012Registered office address changed from C/O Tps Estates Erico House 93-99 Upper Richmond Road London SW15 2TG on 28 February 2012 (1 page)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (8 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (8 pages)
28 February 2012Registered office address changed from C/O Tps Estates Erico House 93-99 Upper Richmond Road London SW15 2TG on 28 February 2012 (1 page)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 July 2011Termination of appointment of Eni Martins De Melo as a director (1 page)
26 July 2011Appointment of Dr Yuzhu Cheng as a director (2 pages)
26 July 2011Termination of appointment of Eni Martins De Melo as a director (1 page)
26 July 2011Appointment of Dr Yuzhu Cheng as a director (2 pages)
1 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
16 February 2011Appointment of Mr Michael Almroth Wilson-Wright as a director (2 pages)
16 February 2011Appointment of Mr Michael Almroth Wilson-Wright as a director (2 pages)
15 February 2011Termination of appointment of Elizabeth Mcgoldrick as a director (1 page)
15 February 2011Termination of appointment of Elizabeth Mcgoldrick as a director (1 page)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
6 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Elizabeth Ann Mcgoldrick on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Miss Anne Elizabeth Blanche Henry on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Eni Martins De Melo on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Miss Anne Elizabeth Blanche Henry on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Elizabeth Ann Mcgoldrick on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Julian Robert Donald Barnard on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Eni Martins De Melo on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Eni Martins De Melo on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Julian Robert Donald Barnard on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Julian Robert Donald Barnard on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Elizabeth Ann Mcgoldrick on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Miss Anne Elizabeth Blanche Henry on 5 March 2010 (2 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 March 2009Return made up to 25/02/09; full list of members (6 pages)
12 March 2009Return made up to 25/02/09; full list of members (6 pages)
11 March 2009Registered office changed on 11/03/2009 from c/o tps estates erico house 93-99 upper richmond road london SW15 2TG (1 page)
11 March 2009Registered office changed on 11/03/2009 from c/o tps estates erico house 93-99 upper richmond road london SW15 2TG (1 page)
30 May 2008Appointment terminated secretary anne henry (1 page)
30 May 2008Return made up to 25/02/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 May 2008Return made up to 25/02/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 May 2008Appointment terminated secretary anne henry (1 page)
20 May 2008Registered office changed on 20/05/2008 from 43 gunterstone road london W14 9BS (1 page)
20 May 2008Registered office changed on 20/05/2008 from 43 gunterstone road london W14 9BS (1 page)
24 July 2007New secretary appointed (1 page)
24 July 2007New secretary appointed (1 page)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 June 2007New director appointed (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007Director resigned (1 page)
19 April 2007Location of register of members (1 page)
19 April 2007Location of debenture register (1 page)
19 April 2007Location of register of members (1 page)
19 April 2007Return made up to 25/02/07; full list of members (7 pages)
19 April 2007Return made up to 25/02/07; full list of members (7 pages)
19 April 2007Location of debenture register (1 page)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
30 November 2006New director appointed (1 page)
30 November 2006New director appointed (1 page)
30 November 2006New director appointed (1 page)
30 November 2006New director appointed (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
7 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 April 2006Return made up to 25/02/06; full list of members (6 pages)
6 April 2006Return made up to 25/02/06; full list of members (6 pages)
23 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 May 2005Return made up to 25/02/05; no change of members (4 pages)
19 May 2005Return made up to 25/02/05; no change of members (4 pages)
30 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 May 2004Return made up to 25/02/04; no change of members (4 pages)
13 May 2004Return made up to 25/02/04; no change of members (4 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
9 May 2003Return made up to 25/02/03; full list of members (7 pages)
9 May 2003Return made up to 25/02/03; full list of members (7 pages)
13 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 February 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 February 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 April 2001Return made up to 25/02/01; full list of members (7 pages)
26 April 2001Return made up to 25/02/01; full list of members (7 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
12 April 2000Return made up to 25/02/00; full list of members (6 pages)
12 April 2000Return made up to 25/02/00; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 June 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
5 June 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
25 May 1999Ad 25/02/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
25 May 1999Ad 25/02/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
3 March 1999Secretary resigned (1 page)
3 March 1999Secretary resigned (1 page)
25 February 1999Incorporation (22 pages)
25 February 1999Incorporation (22 pages)