Company Name19 St Marys Terrace Limited
Company StatusActive
Company Number03797414
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameHans Bjorn Eskil Bostrom
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed14 September 2000(1 year, 2 months after company formation)
Appointment Duration23 years, 6 months
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
19 Saint Marys Terrace
London
W2 1SU
Director NameAriella Gouldman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2000(1 year, 2 months after company formation)
Appointment Duration23 years, 6 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address22 Keyes Road
London
NW2 3XA
Director NameSusan Joan Cronin
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(8 years after company formation)
Appointment Duration16 years, 8 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Queen Catherine Road, Steeple Claydon
Buckingham
Bucks
MK18 2QF
Secretary NameMr Michael John Garfield
NationalityBritish
StatusCurrent
Appointed12 February 2008(8 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address23 North Common Road
Uxbridge
Middlesex
UB8 1PD
Director NameMr Bruce Weir Ritchie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address37 Abbey Road
London
NW8 0AT
Secretary NameShadi Ritchie
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Saint Marys Terrace
London
W2 1SU
Director NameKeith Thomas East
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2002)
RoleOil Scout
Correspondence Address19 Saint Marys Terrace
London
W2 1SU
Director NameDamien Kelly
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed14 September 2000(1 year, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 March 2007)
RoleCivil Servant
Correspondence AddressFlat 2, 19 Saint Marys Terrace
London
W2 1SU
Secretary NameKeith Thomas East
NationalityBritish
StatusResigned
Appointed14 September 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2002)
RoleOil Scout
Correspondence Address19 Saint Marys Terrace
London
W2 1SU
Director NameDr Parmjit Singh
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 September 2007)
RoleOrthodontist
Correspondence AddressFlat 1 4 Balmes Road
London
N1 5TQ
Secretary NameDr Parmjit Singh
NationalityBritish
StatusResigned
Appointed28 January 2003(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 July 2007)
RoleOrthodontist
Correspondence AddressFlat 1 4 Balmes Road
London
N1 5TQ
Secretary NameMr Michael John Garfield
NationalityBritish
StatusResigned
Appointed12 July 2007(8 years after company formation)
Appointment Duration2 months (resigned 12 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 North Common Road
Uxbridge
Middlesex
UB8 1PD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameNetlet Ltd T/A The Let.Net (Corporation)
StatusResigned
Appointed12 September 2007(8 years, 2 months after company formation)
Appointment Duration5 months (resigned 13 February 2008)
Correspondence Address23 North Common Road
Uxbridge
Middlesex
UB8 9ED

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

2 at £1Hans Bostrom
40.00%
Ordinary
1 at £1Ariella Shine
20.00%
Ordinary
1 at £1Cronin Estates LTD
20.00%
Ordinary
1 at £1Sarah Victoria Welsh
20.00%
Ordinary

Financials

Year2014
Net Worth£303
Cash£513

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Filing History

5 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
29 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
15 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
29 June 2021Register inspection address has been changed from 23 North Common Road Uxbridge Middlesex UB8 1PD United Kingdom to Gordon House 1-6 Station Road 1-6 Station Road London NW7 2JU (1 page)
28 June 2021Registered office address changed from C/O M Garfield 23 North Common Road Uxbridge Middlesex UB8 1PD to 7 Bell Yard London WC2A 2JR on 28 June 2021 (1 page)
28 June 2021Registered office address changed from 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 28 June 2021 (1 page)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
27 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
2 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
30 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
1 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
1 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
1 July 2017Notification of a person with significant control statement (2 pages)
1 July 2017Notification of a person with significant control statement (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 5
(7 pages)
9 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 5
(7 pages)
9 August 2016Director's details changed for Ariella Shine on 1 January 2016 (3 pages)
9 August 2016Director's details changed for Ariella Shine on 1 January 2016 (3 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 5
(8 pages)
9 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 5
(8 pages)
21 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 5
(7 pages)
8 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 5
(7 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(7 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(7 pages)
27 September 2012Total exemption full accounts made up to 30 June 2012 (6 pages)
27 September 2012Total exemption full accounts made up to 30 June 2012 (6 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
2 November 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
2 November 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
14 December 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
14 December 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
9 August 2010Register(s) moved to registered inspection location (1 page)
9 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
9 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
9 August 2010Register(s) moved to registered inspection location (1 page)
8 August 2010Registered office address changed from C/O M Garfield 23 North Common Road Uxbridge Middlesex UB8 1PD United Kingdom on 8 August 2010 (1 page)
8 August 2010Registered office address changed from C/O M Garfield 23 North Common Road Uxbridge Middlesex UB8 1PD United Kingdom on 8 August 2010 (1 page)
8 August 2010Director's details changed for Ariella Shine on 28 June 2010 (2 pages)
8 August 2010Registered office address changed from 19 Saint Marys Terrace London W2 1SU on 8 August 2010 (1 page)
8 August 2010Registered office address changed from C/O M Garfield 23 North Common Road Uxbridge Middlesex UB8 1PD United Kingdom on 8 August 2010 (1 page)
8 August 2010Register inspection address has been changed (1 page)
8 August 2010Director's details changed for Ariella Shine on 28 June 2010 (2 pages)
8 August 2010Registered office address changed from 19 Saint Marys Terrace London W2 1SU on 8 August 2010 (1 page)
8 August 2010Registered office address changed from 19 Saint Marys Terrace London W2 1SU on 8 August 2010 (1 page)
8 August 2010Register inspection address has been changed (1 page)
8 August 2010Director's details changed for Hans Bjorn Eskil Bostrom on 28 June 2010 (2 pages)
8 August 2010Director's details changed for Hans Bjorn Eskil Bostrom on 28 June 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 July 2009Return made up to 28/06/09; full list of members (4 pages)
10 July 2009Return made up to 28/06/09; full list of members (4 pages)
26 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
26 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
25 July 2008Return made up to 28/06/08; full list of members (5 pages)
25 July 2008Return made up to 28/06/08; full list of members (5 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008New secretary appointed (1 page)
13 February 2008New secretary appointed (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007New secretary appointed (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007New secretary appointed (1 page)
22 July 2007Secretary resigned (1 page)
22 July 2007New secretary appointed (2 pages)
22 July 2007Secretary resigned (1 page)
22 July 2007New director appointed (2 pages)
22 July 2007New secretary appointed (2 pages)
22 July 2007New director appointed (2 pages)
29 June 2007Return made up to 28/06/07; full list of members (3 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Return made up to 28/06/07; full list of members (3 pages)
29 June 2007Director's particulars changed (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
4 September 2006Return made up to 28/06/06; full list of members (3 pages)
4 September 2006Return made up to 28/06/06; full list of members (3 pages)
16 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
16 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
6 October 2005Secretary's particulars changed;director's particulars changed (1 page)
6 October 2005Secretary's particulars changed;director's particulars changed (1 page)
6 October 2005Secretary's particulars changed;director's particulars changed (1 page)
6 October 2005Secretary's particulars changed;director's particulars changed (1 page)
2 August 2005Return made up to 28/06/05; full list of members (3 pages)
2 August 2005Return made up to 28/06/05; full list of members (3 pages)
20 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
20 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
2 July 2004Return made up to 28/06/04; full list of members (9 pages)
2 July 2004Return made up to 28/06/04; full list of members (9 pages)
16 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
16 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
4 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
15 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
7 April 2003Secretary resigned;director resigned (1 page)
7 April 2003New secretary appointed;new director appointed (1 page)
7 April 2003New secretary appointed;new director appointed (1 page)
7 April 2003Secretary resigned;director resigned (1 page)
10 July 2002Return made up to 28/06/02; full list of members (9 pages)
10 July 2002Return made up to 28/06/02; full list of members (9 pages)
19 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
19 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
25 July 2001Return made up to 28/06/01; full list of members (8 pages)
25 July 2001Return made up to 28/06/01; full list of members (8 pages)
6 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
6 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
14 February 2001Registered office changed on 14/02/01 from: 19-20 bourne court unity trading estate woodford green essex IG8 8HD (1 page)
14 February 2001Registered office changed on 14/02/01 from: 19-20 bourne court unity trading estate woodford green essex IG8 8HD (1 page)
23 October 2000Return made up to 28/06/00; full list of members (6 pages)
23 October 2000Return made up to 28/06/00; full list of members (6 pages)
26 September 2000New director appointed (2 pages)
26 September 2000Director resigned (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New secretary appointed;new director appointed (2 pages)
26 September 2000New secretary appointed;new director appointed (2 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000Director resigned (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
5 July 1999Registered office changed on 05/07/99 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
5 July 1999Registered office changed on 05/07/99 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Secretary resigned (1 page)
2 July 1999Secretary resigned (1 page)
28 June 1999Incorporation (11 pages)
28 June 1999Incorporation (11 pages)