Company Name23 Abbeville Road Limited
DirectorsNicholas Tadeusz Gowlland and Donna Marie Ager
Company StatusActive
Company Number03908800
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Tadeusz Gowlland
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2000(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23a Abbeville Road
Clapham
London
SW4 9LA
Director NameMs Donna Marie Ager
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(14 years after company formation)
Appointment Duration10 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address23a Abbeville Road
London
SW4 9LA
Secretary NameMiss Donna Marie Ager
StatusCurrent
Appointed06 February 2014(14 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address23a Abbeville Road
London
SW4 9LA
Director NameOliver Howard Christopher Harrison
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleMarketing Manager
Correspondence Address23 Abbeville Road
London
SW4 9LA
Secretary NameOliver Howard Christopher Harrison
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleMarketing Manager
Correspondence Address23 Abbeville Road
London
SW4 9LA
Director NamePippa Marie Harrison
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 11 March 2005)
RoleOn Maternity Leave
Correspondence Address23 Abbeville Road
London
SW4 9LA
Director NameMatthew Piper
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(5 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 02 June 2010)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address23 Abbeville Road
London
SW4 9LA
Secretary NameMatthew Piper
NationalityBritish
StatusResigned
Appointed11 March 2005(5 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 02 June 2010)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address23 Abbeville Road
London
SW4 9LA
Director NameMrs Elizabeth Jane Jones
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2010(10 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 November 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Abbeville Road
London
SW4 9LA
Secretary NameMiss Donna Marie Ager
StatusResigned
Appointed06 February 2013(13 years after company formation)
Appointment Duration2 years (resigned 13 February 2015)
RoleCompany Director
Correspondence Address23 Abbeville Road
London
SW4 9LA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.streetshoe.co.uk

Location

Registered Address23a Abbeville Road
London
SW4 9LA
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Shareholders

1 at £1Donna Ager
50.00%
Ordinary
1 at £1Nicholas Tadeusz Gowlland
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Filing History

19 May 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
2 February 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
28 March 2022Registered office address changed from 23 Abbeville Road London SW4 9LA to 23a Abbeville Road London SW4 9LA on 28 March 2022 (1 page)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
28 March 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
17 November 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
17 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
1 February 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
30 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
26 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
23 February 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
23 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
23 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
18 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
5 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
5 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
23 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
23 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
23 February 2016Termination of appointment of Donna Marie Ager as a secretary on 13 February 2015 (1 page)
23 February 2016Termination of appointment of Donna Marie Ager as a secretary on 13 February 2015 (1 page)
31 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
31 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
27 February 2015Director's details changed for Nicholas Tadeusz Gowlland on 20 June 2014 (2 pages)
27 February 2015Director's details changed for Nicholas Tadeusz Gowlland on 20 June 2014 (2 pages)
15 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
15 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 February 2014Appointment of Miss Donna Marie Ager as a secretary (2 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Appointment of Miss Donna Marie Ager as a secretary (2 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
13 February 2014Appointment of Miss Donna Marie Ager as a director (2 pages)
13 February 2014Appointment of Miss Donna Marie Ager as a director (2 pages)
13 February 2014Appointment of Miss Donna Marie Ager as a director (2 pages)
13 February 2014Appointment of Miss Donna Marie Ager as a secretary (2 pages)
13 February 2014Appointment of Miss Donna Marie Ager as a director (2 pages)
13 February 2014Appointment of Miss Donna Marie Ager as a secretary (2 pages)
8 November 2013Termination of appointment of Elizabeth Jones as a director (1 page)
8 November 2013Termination of appointment of Elizabeth Jones as a director (1 page)
27 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
4 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 January 2012Director's details changed for Mrs Elizabeth Jane Jones on 18 January 2012 (2 pages)
18 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
18 January 2012Director's details changed for Mrs Elizabeth Jane Jones on 18 January 2012 (2 pages)
18 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
26 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
26 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
25 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
25 January 2011Termination of appointment of Matthew Piper as a director (1 page)
25 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
25 January 2011Termination of appointment of Matthew Piper as a secretary (1 page)
25 January 2011Termination of appointment of Matthew Piper as a secretary (1 page)
25 January 2011Termination of appointment of Matthew Piper as a director (1 page)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
19 July 2010Appointment of Mrs Elizabeth Jane Jones as a director (2 pages)
19 July 2010Appointment of Mrs Elizabeth Jane Jones as a director (2 pages)
9 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Matthew Piper on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Nicholas Tadeusz Gowlland on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Nicholas Tadeusz Gowlland on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Matthew Piper on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Matthew Piper on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Nicholas Tadeusz Gowlland on 7 February 2010 (2 pages)
25 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
25 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
12 January 2009Return made up to 10/01/09; full list of members (4 pages)
12 January 2009Return made up to 10/01/09; full list of members (4 pages)
2 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
2 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
11 January 2008Return made up to 10/01/08; full list of members (2 pages)
11 January 2008Return made up to 10/01/08; full list of members (2 pages)
14 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
14 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
9 February 2007Return made up to 10/01/07; full list of members (7 pages)
9 February 2007Return made up to 10/01/07; full list of members (7 pages)
1 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
1 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
15 February 2006Return made up to 10/01/06; full list of members (7 pages)
15 February 2006Return made up to 10/01/06; full list of members (7 pages)
29 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
29 November 2005New secretary appointed;new director appointed (1 page)
29 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
29 November 2005New secretary appointed;new director appointed (1 page)
26 August 2005Secretary resigned;director resigned (1 page)
26 August 2005Secretary resigned;director resigned (1 page)
26 August 2005Secretary resigned;director resigned (1 page)
26 August 2005Secretary resigned;director resigned (1 page)
17 January 2005Return made up to 10/01/05; full list of members (7 pages)
17 January 2005Return made up to 10/01/05; full list of members (7 pages)
30 September 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
30 September 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
26 January 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
10 September 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
7 February 2003Return made up to 18/01/03; full list of members (7 pages)
7 February 2003Return made up to 18/01/03; full list of members (7 pages)
22 December 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
22 December 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002Return made up to 18/01/02; full list of members (6 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Return made up to 18/01/02; full list of members (6 pages)
19 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
19 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
2 October 2001Return made up to 18/01/01; full list of members (6 pages)
2 October 2001Return made up to 18/01/01; full list of members (6 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001New secretary appointed;new director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001New secretary appointed;new director appointed (2 pages)
24 May 2001New director appointed (2 pages)
18 January 2000Incorporation (20 pages)
18 January 2000Incorporation (20 pages)