Company Name1-6 St. Olaf's Road Limited
DirectorAshley Ian William Bradshaw
Company StatusActive
Company Number03918977
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 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 Ashley Ian William Bradshaw
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(21 years, 2 months after company formation)
Appointment Duration3 years
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address296 King Street
London
W6 0RR
Secretary NameThe Residents Management Company Limited (Corporation)
StatusCurrent
Appointed17 June 2011(11 years, 4 months after company formation)
Appointment Duration12 years, 10 months
Correspondence Address296 King Street
London
W6 0RR
Director NameAnthony Francis Condon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleSurveyor
Correspondence Address2 Saint Olafs Road
London
SW6 7DL
Director NameAnnabel Bridget Lucie Dangerfield
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RolePublic Relations
Correspondence Address1 Saint Olafs Road
London
SW6 7DL
Director NameRupert John Macinnes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleSolicitor
Correspondence Address6 Saint Olafs Road
London
SW6 7DL
Secretary NameMr John Middleton Dennis
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address296 King Street
London
W6 0RR
Director NameMr John Middleton Dennis
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 1 month after company formation)
Appointment Duration20 years, 2 months (resigned 10 June 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address296 King Street
London
W6 0RR
Director NameMarcus Pyke
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(6 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 June 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Saint Olafs Road
London
SW6 7DL
Director NameEmma Stanley Evans
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(7 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 September 2011)
RolePR
Country of ResidenceUnited Kingdom
Correspondence Address19 Elborough Street
Southfields
London
SW18 5DP
Director NameMr James William Rowse Endersby
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(11 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 January 2017)
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address296 King Street
London
W6 0RR
Director NameMrs Victoria Mary Capel Eden
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(16 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 November 2020)
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address296 King Street
London
W6 0RR
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address296 King Street
London
W6 0RR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alexandra Panfil
16.67%
Ordinary
1 at £1James Endersby
16.67%
Ordinary
1 at £1Joan Alison Dennis & John Dennis
16.67%
Ordinary
1 at £1John Capaldi & Harriet Capaldi
16.67%
Ordinary
1 at £1Rowena Miller
16.67%
Ordinary
1 at £1Victoria Eden
16.67%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

8 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
27 May 2022Accounts for a dormant company made up to 28 February 2022 (1 page)
3 February 2022Termination of appointment of John Middleton Dennis as a secretary on 10 June 2021 (1 page)
3 February 2022Director's details changed for Mr Ashely Ian William Bradshaw on 2 February 2022 (2 pages)
3 February 2022Termination of appointment of John Middleton Dennis as a director on 10 June 2021 (1 page)
3 February 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
7 August 2021Accounts for a dormant company made up to 28 February 2021 (1 page)
7 May 2021Appointment of Mr Ashely Ian William Bradshaw as a director on 14 April 2021 (2 pages)
17 February 2021Termination of appointment of Victoria Mary Capel Eden as a director on 7 November 2020 (1 page)
17 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
12 August 2020Accounts for a dormant company made up to 28 February 2020 (1 page)
10 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
25 July 2019Accounts for a dormant company made up to 28 February 2019 (1 page)
15 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
15 June 2018Accounts for a dormant company made up to 28 February 2018 (1 page)
22 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 28 February 2017 (1 page)
21 June 2017Accounts for a dormant company made up to 28 February 2017 (1 page)
31 March 2017Appointment of Mrs Victoria Mary Capel Eden as a director on 12 January 2017 (2 pages)
31 March 2017Appointment of Mrs Victoria Mary Capel Eden as a director on 12 January 2017 (2 pages)
20 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
20 February 2017Termination of appointment of James William Rowse Endersby as a director on 12 January 2017 (1 page)
20 February 2017Termination of appointment of James William Rowse Endersby as a director on 12 January 2017 (1 page)
14 September 2016Accounts for a dormant company made up to 28 February 2016 (1 page)
14 September 2016Accounts for a dormant company made up to 28 February 2016 (1 page)
15 February 2016Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 15 February 2016 (1 page)
15 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 6
(5 pages)
15 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 6
(5 pages)
15 February 2016Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 15 February 2016 (1 page)
15 February 2016Secretary's details changed for The Residents Management Company Limited on 1 September 2015 (1 page)
15 February 2016Secretary's details changed for The Residents Management Company Limited on 1 September 2015 (1 page)
16 November 2015Accounts for a dormant company made up to 28 February 2015 (1 page)
16 November 2015Accounts for a dormant company made up to 28 February 2015 (1 page)
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 6
(5 pages)
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 6
(5 pages)
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 6
(5 pages)
15 April 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
15 April 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
13 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 6
(5 pages)
13 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 6
(5 pages)
13 March 2014Appointment of Mr James William Rowse Endersby as a director (2 pages)
13 March 2014Termination of appointment of Marcus Pyke as a director (1 page)
13 March 2014Appointment of Mr James William Rowse Endersby as a director (2 pages)
13 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 6
(5 pages)
13 March 2014Termination of appointment of Marcus Pyke as a director (1 page)
31 July 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
31 July 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
25 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
6 July 2012Accounts for a dormant company made up to 28 February 2012 (1 page)
6 July 2012Accounts for a dormant company made up to 28 February 2012 (1 page)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
7 February 2012Termination of appointment of Emma Stanley Evans as a director (1 page)
7 February 2012Secretary's details changed for Mr John Middleton Dennis on 1 January 2012 (1 page)
7 February 2012Director's details changed for Mr John Middleton Dennis on 1 January 2012 (2 pages)
7 February 2012Director's details changed for Mr John Middleton Dennis on 1 January 2012 (2 pages)
7 February 2012Secretary's details changed for Mr John Middleton Dennis on 1 January 2012 (1 page)
7 February 2012Secretary's details changed for Mr John Middleton Dennis on 1 January 2012 (1 page)
7 February 2012Director's details changed for Mr John Middleton Dennis on 1 January 2012 (2 pages)
7 February 2012Termination of appointment of Emma Stanley Evans as a director (1 page)
20 June 2011Appointment of The Residents Management Company Limited as a secretary (2 pages)
20 June 2011Registered office address changed from 214 Greys Road Henley-on-Thames Oxfordshire RG9 1QX United Kingdom on 20 June 2011 (1 page)
20 June 2011Registered office address changed from 214 Greys Road Henley-on-Thames Oxfordshire RG9 1QX United Kingdom on 20 June 2011 (1 page)
20 June 2011Appointment of The Residents Management Company Limited as a secretary (2 pages)
23 May 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
23 May 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
9 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
6 May 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
6 May 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
18 February 2010Director's details changed for Emma Stanley Evans on 3 February 2010 (2 pages)
18 February 2010Director's details changed for Marcus Pyke on 3 February 2010 (2 pages)
18 February 2010Director's details changed for Mr John Middleton Dennis on 3 February 2010 (2 pages)
18 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (7 pages)
18 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (7 pages)
18 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for Emma Stanley Evans on 3 February 2010 (2 pages)
18 February 2010Director's details changed for Mr John Middleton Dennis on 3 February 2010 (2 pages)
18 February 2010Director's details changed for Emma Stanley Evans on 3 February 2010 (2 pages)
18 February 2010Director's details changed for Marcus Pyke on 3 February 2010 (2 pages)
18 February 2010Director's details changed for Marcus Pyke on 3 February 2010 (2 pages)
18 February 2010Director's details changed for Mr John Middleton Dennis on 3 February 2010 (2 pages)
10 June 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
10 June 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
4 February 2009Return made up to 03/02/09; full list of members (7 pages)
4 February 2009Return made up to 03/02/09; full list of members (7 pages)
3 February 2009Director and secretary's change of particulars / john dennis / 31/03/2008 (1 page)
3 February 2009Director and secretary's change of particulars / john dennis / 31/03/2008 (1 page)
14 May 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
14 May 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
2 May 2008Registered office changed on 02/05/2008 from 4 st olafs road london SW6 7DL (1 page)
2 May 2008Return made up to 03/02/08; full list of members (6 pages)
2 May 2008Registered office changed on 02/05/2008 from 4 st olafs road london SW6 7DL (1 page)
2 May 2008Location of debenture register (1 page)
2 May 2008Location of register of members (1 page)
2 May 2008Location of register of members (1 page)
2 May 2008Return made up to 03/02/08; full list of members (6 pages)
2 May 2008Location of debenture register (1 page)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
1 June 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
1 June 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
22 May 2007Return made up to 03/02/07; no change of members (7 pages)
22 May 2007Return made up to 03/02/07; no change of members (7 pages)
9 January 2007New director appointed (1 page)
9 January 2007New director appointed (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
26 May 2006Return made up to 03/02/06; full list of members (9 pages)
26 May 2006Return made up to 03/02/06; full list of members (9 pages)
17 March 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
17 March 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
22 February 2006Registered office changed on 22/02/06 from: 1-6 saint olafs road london SW6 7DL (1 page)
22 February 2006Registered office changed on 22/02/06 from: 1-6 saint olafs road london SW6 7DL (1 page)
2 June 2005Return made up to 03/02/05; full list of members (9 pages)
2 June 2005Return made up to 03/02/05; full list of members (9 pages)
18 May 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
18 May 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
7 June 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
7 June 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
9 February 2004Return made up to 03/02/04; full list of members (9 pages)
9 February 2004Return made up to 03/02/04; full list of members (9 pages)
29 June 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
29 June 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
8 March 2003Return made up to 03/02/03; full list of members (9 pages)
8 March 2003Return made up to 03/02/03; full list of members (9 pages)
26 March 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
26 March 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
27 February 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 February 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 September 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
10 September 2001Accounting reference date shortened from 05/04/01 to 28/02/01 (1 page)
10 September 2001Accounting reference date shortened from 05/04/01 to 28/02/01 (1 page)
10 September 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
20 April 2001Return made up to 03/02/01; full list of members (8 pages)
20 April 2001Return made up to 03/02/01; full list of members (8 pages)
18 April 2000Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
18 April 2000Ad 20/03/00-11/04/00 £ si 5@1=5 £ ic 1/6 (2 pages)
18 April 2000Ad 20/03/00-11/04/00 £ si 5@1=5 £ ic 1/6 (2 pages)
18 April 2000Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000New director appointed (2 pages)
3 February 2000Incorporation (17 pages)
3 February 2000Incorporation (17 pages)