Company Name20 Acfold Road Limited
Company StatusActive
Company Number03901970
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 4 months ago)
Previous NameTrutbell Property Management Limited

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 NameMs Susan Haug
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed17 October 2017(17 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address20 Acfold Road
London
SW6 2AL
Director NameMs Johanna Marion Greta Bolinder
Date of BirthApril 1983 (Born 41 years ago)
NationalitySwedish
StatusCurrent
Appointed03 July 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleScientist
Country of ResidenceEngland
Correspondence Address20 Acfold Road Acfold Road
London
SW6 2AL
Director NameMs Alana Claire Fitch
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(20 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Acfold Road
London
SW6 2AL
Director NameMarta Susana Giddings
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(7 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 February 2008)
RoleEditor
Correspondence AddressFlat 2
20 Acfold Road
London
SW6 2AL
Director NameSophie Victoria Short
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2004)
RoleFashion Bookings Editor
Correspondence Address20 Acfold Road
London
SW6 2AL
Director NamePatricia Maria Louisa Warburton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(7 months after company formation)
Appointment Duration17 years, 2 months (resigned 12 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farmhouse
Kineton
Warwick
Warwickshire
CV35 0JH
Secretary NameHarriett Louise Browne
NationalityBritish
StatusResigned
Appointed07 August 2000(7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2004)
RoleAccountant
Correspondence Address19 French Street
Sunbury On Thames
Middlesex
TW16 5JH
Secretary NameSimon Taylor
NationalityBritish
StatusResigned
Appointed01 July 2004(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2008)
RoleAccountant
Correspondence AddressPlexus House
1 Cromwell Place
London
SW7 2JE
Director NameMr Jamie Robert Sloan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(8 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 30 January 2020)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Spring Street
London
W2 3RA
Secretary NameMs Hannah Roberts
NationalityBritish
StatusResigned
Appointed01 June 2008(8 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 August 2012)
RoleCompany Director
Correspondence AddressThe Basement 38 Egerton Gardens
London
SW3 2BZ
Director NameJonathan Mitchell Beinart
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(10 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 July 2019)
RoleAccount Manger
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 20 Acfold Road
London
SW6 2AL
Director NameMr James Sinclair Eynon
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(15 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1 20 Acfold Road
London
SW6 2AL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSusan Metcalfe Residential Property Management Limited (Corporation)
StatusResigned
Appointed03 August 2012(12 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 October 2020)
Correspondence Address10 Hollywood Road Chelsea
London
SW10 9HY

Location

Registered Address29 Mayford Road
London
SW12 8SE
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1James Eynon
25.00%
Ordinary
1 at £1James Robert Sloan
25.00%
Ordinary
1 at £1Jonathan Brint
25.00%
Ordinary
1 at £1P.m.l. Warburton
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Filing History

6 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
15 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 March 2021Registered office address changed from 10 Hollywood Road Chelsea London SW10 9HY United Kingdom to 29 Mayford Road London SW12 8SE on 1 March 2021 (1 page)
1 March 2021Termination of appointment of Susan Metcalfe Residential Property Management Limited as a secretary on 31 October 2020 (1 page)
1 March 2021Confirmation statement made on 7 February 2021 with updates (4 pages)
27 April 2020Appointment of Ms Alana Claire Fitch as a director on 27 April 2020 (2 pages)
7 February 2020Termination of appointment of Jamie Robert Sloan as a director on 30 January 2020 (1 page)
7 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
2 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 July 2019Appointment of Ms Johanna Marion Greta Bolinder as a director on 3 July 2019 (2 pages)
3 July 2019Termination of appointment of Jonathan Mitchell Beinart as a director on 3 July 2019 (1 page)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 October 2017Appointment of Ms Susan Haug as a director on 17 October 2017 (2 pages)
17 October 2017Appointment of Ms Susan Haug as a director on 17 October 2017 (2 pages)
12 October 2017Termination of appointment of Patricia Maria Louisa Warburton as a director on 12 October 2017 (1 page)
12 October 2017Termination of appointment of Patricia Maria Louisa Warburton as a director on 12 October 2017 (1 page)
20 April 2017Termination of appointment of James Sinclair Eynon as a director on 18 April 2017 (1 page)
20 April 2017Termination of appointment of James Sinclair Eynon as a director on 18 April 2017 (1 page)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 April 2016Secretary's details changed for Susan Metcalfe Residential Property Management Limited on 5 April 2016 (1 page)
6 April 2016Registered office address changed from 55 Beauchamp Place London SW3 1NY to 10 Hollywood Road Chelsea London SW10 9HY on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 55 Beauchamp Place London SW3 1NY to 10 Hollywood Road Chelsea London SW10 9HY on 6 April 2016 (1 page)
6 April 2016Secretary's details changed for Susan Metcalfe Residential Property Management Limited on 5 April 2016 (1 page)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(7 pages)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(7 pages)
30 October 2015Appointment of Mr James Sinclair Eynon as a director on 16 June 2015 (2 pages)
30 October 2015Appointment of Mr James Sinclair Eynon as a director on 16 June 2015 (2 pages)
27 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
27 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
25 February 2015Registered office address changed from 10 Hollywood Road London SW10 9HY to 55 Beauchamp Place London SW3 1NY on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 10 Hollywood Road London SW10 9HY to 55 Beauchamp Place London SW3 1NY on 25 February 2015 (1 page)
13 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 4
(6 pages)
13 February 2015Secretary's details changed for Hmr London Limited on 1 November 2014 (1 page)
13 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 4
(6 pages)
13 February 2015Secretary's details changed for Hmr London Limited on 1 November 2014 (1 page)
13 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 4
(6 pages)
13 February 2015Secretary's details changed for Hmr London Limited on 1 November 2014 (1 page)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(6 pages)
3 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(6 pages)
3 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(6 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 August 2012Termination of appointment of Hannah Roberts as a secretary (1 page)
3 August 2012Appointment of Hmr London Limited as a secretary (2 pages)
3 August 2012Termination of appointment of Hannah Roberts as a secretary (1 page)
3 August 2012Appointment of Hmr London Limited as a secretary (2 pages)
31 July 2012Registered office address changed from the Basement 38 Egerton Gardens London SW3 2BZ on 31 July 2012 (1 page)
31 July 2012Registered office address changed from the Basement 38 Egerton Gardens London SW3 2BZ on 31 July 2012 (1 page)
31 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 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)
19 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
13 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
29 September 2010Registered office address changed from Hmr 19 Westgate Terrace London SW10 9BT on 29 September 2010 (2 pages)
29 September 2010Secretary's details changed for Ms Hannah Roberts on 24 September 2010 (3 pages)
29 September 2010Secretary's details changed for Ms Hannah Roberts on 24 September 2010 (3 pages)
29 September 2010Registered office address changed from Hmr 19 Westgate Terrace London SW10 9BT on 29 September 2010 (2 pages)
10 September 2010Appointment of Jonathan Mitchell Beinart as a director (3 pages)
10 September 2010Appointment of Jonathan Mitchell Beinart as a director (3 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
8 January 2010Director's details changed for Patricia Maria Louisa Warburton on 4 January 2010 (2 pages)
8 January 2010Director's details changed for Jamie Robert Sloan on 4 January 2010 (2 pages)
8 January 2010Director's details changed for Patricia Maria Louisa Warburton on 4 January 2010 (2 pages)
8 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Patricia Maria Louisa Warburton on 4 January 2010 (2 pages)
8 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Jamie Robert Sloan on 4 January 2010 (2 pages)
8 January 2010Director's details changed for Jamie Robert Sloan on 4 January 2010 (2 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 January 2009Appointment terminated director marta giddings (1 page)
6 January 2009Secretary appointed ms hannah roberts (1 page)
6 January 2009Return made up to 04/01/09; full list of members (5 pages)
6 January 2009Appointment terminated secretary simon taylor (1 page)
6 January 2009Return made up to 04/01/09; full list of members (5 pages)
6 January 2009Appointment terminated secretary simon taylor (1 page)
6 January 2009Secretary appointed ms hannah roberts (1 page)
6 January 2009Appointment terminated director marta giddings (1 page)
11 March 2008Director appointed jamie sloan (2 pages)
11 March 2008Director appointed jamie sloan (2 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
4 January 2008Return made up to 04/01/08; full list of members (3 pages)
4 January 2008Return made up to 04/01/08; full list of members (3 pages)
14 November 2007Return made up to 04/01/07; full list of members (3 pages)
14 November 2007Return made up to 04/01/07; full list of members (3 pages)
22 September 2007Registered office changed on 22/09/07 from: 48 fulham road chelsea london SW3 6HH (1 page)
22 September 2007Registered office changed on 22/09/07 from: 48 fulham road chelsea london SW3 6HH (1 page)
18 April 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
18 April 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
24 January 2006Return made up to 04/01/06; full list of members (8 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
24 January 2006Return made up to 04/01/06; full list of members (8 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
24 January 2005Registered office changed on 24/01/05 from: 1 plato place 72-74 st dionis road london SW6 4TU (1 page)
24 January 2005Registered office changed on 24/01/05 from: 1 plato place 72-74 st dionis road london SW6 4TU (1 page)
21 January 2005Return made up to 04/01/05; full list of members (8 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
21 January 2005Return made up to 04/01/05; full list of members (8 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
6 August 2004Director's particulars changed (1 page)
6 August 2004Secretary resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director's particulars changed (1 page)
6 August 2004Secretary resigned (1 page)
6 August 2004Director resigned (1 page)
3 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
5 February 2003Return made up to 04/01/03; full list of members (8 pages)
5 February 2003Return made up to 04/01/03; full list of members (8 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
12 March 2002Return made up to 04/01/02; full list of members (8 pages)
12 March 2002Return made up to 04/01/02; full list of members (8 pages)
12 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
12 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
25 January 2001Return made up to 04/01/01; full list of members (7 pages)
25 January 2001Return made up to 04/01/01; full list of members (7 pages)
26 October 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
26 October 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
26 October 2000Ad 07/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 October 2000Ad 07/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 September 2000Registered office changed on 05/09/00 from: 6-8 underwood street london N1 7JQ (1 page)
5 September 2000Registered office changed on 05/09/00 from: 6-8 underwood street london N1 7JQ (1 page)
4 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000New secretary appointed (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Director resigned (1 page)
15 August 2000Company name changed trutbell property management lim ited\certificate issued on 16/08/00 (2 pages)
15 August 2000Company name changed trutbell property management lim ited\certificate issued on 16/08/00 (2 pages)
4 January 2000Incorporation (19 pages)
4 January 2000Incorporation (19 pages)