Company Name136 Sheen Road Limited
DirectorsHeather Cooper and Norman Thomas Crowe
Company StatusActive
Company Number03927757
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)
Previous NameRJP 1101 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 NameHeather Cooper
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(6 years after company formation)
Appointment Duration18 years, 2 months
RoleMarketing Manager
Country of ResidenceSpain
Correspondence Address136a Sheen Road
Richmond
Surrey
TW9 1UR
Secretary NameMr Norman Thomas Crowe
StatusCurrent
Appointed04 December 2014(14 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressBlazemore Farm Royden Lane
Boldre
Lymington
Hampshire
SO41 8PJ
Director NameMr Norman Thomas Crowe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2014(14 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBlazemore Farm Royden Lane
Boldre
Lymington
Hampshire
SO41 8PJ
Secretary NameGriffin Stevens Ltd (Corporation)
StatusCurrent
Appointed22 February 2022(22 years after company formation)
Appointment Duration2 years, 2 months
Correspondence AddressOrield House 26 The Quadrant
Richmond
TW9 1DL
Director NameNicholas David Hughes
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2006)
RoleAirline Pilot
Correspondence AddressFlat B
136 Sheen Road
Richmond
Surrey
TW9 1UR
Secretary NameJennifer Ann Barden
NationalityBritish
StatusResigned
Appointed14 September 2001(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 14 September 2001)
RoleCompany Director
Correspondence Address193 Godstone Road
Kenley
Surrey
CR8 5BN
Director NameMark Young
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(6 years after company formation)
Appointment Duration8 years, 9 months (resigned 05 December 2014)
RoleInvestmetn Mgt
Correspondence AddressFlat D
136 Sheen Road
Richmond
Surrey
TW9 1UR
Secretary NameMark Young
NationalityBritish
StatusResigned
Appointed01 March 2006(6 years after company formation)
Appointment Duration8 years, 9 months (resigned 05 December 2014)
RoleInvestment Mgt
Correspondence AddressFlat D
136 Sheen Road
Richmond
Surrey
TW9 1UR
Director NameRJP Directors Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameSutherland Company Secretarial Limited (Corporation)
StatusResigned
Appointed31 March 2003(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2006)
Correspondence Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ

Location

Registered AddressC/O Ekor Group Block Management
17 Musard Road
London
W6 8NR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Antony James Peter Flynn & Shanthi Sevarajah Flynn
25.00%
Ordinary
1 at £1Heather Cooper
25.00%
Ordinary
1 at £1Mehdi Hasnain Hussain & Masooma Zaida
25.00%
Ordinary
1 at £1Norman Thomas Crowe & Teta Crowe
25.00%
Ordinary

Financials

Year2014
Net Worth£530
Cash£21
Current Liabilities£360

Accounts

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

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months from now)

Filing History

22 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
18 July 2023Termination of appointment of Griffin Stevens Ltd as a secretary on 1 May 2023 (1 page)
18 July 2023Appointment of Akkorgroup Ltd as a secretary on 1 May 2023 (2 pages)
18 July 2023Registered office address changed from Blazemore Farm Royden Lane Boldre Lymington Hampshire SO41 8PJ to 17 Musard Road London W6 8NR on 18 July 2023 (1 page)
18 July 2023Registered office address changed from 17 Musard Road London W6 8NR England to C/O Ekor Group Block Management 17 Musard Road London W6 8NR on 18 July 2023 (1 page)
22 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
22 February 2022Appointment of Griffin Stevens Ltd as a secretary on 22 February 2022 (2 pages)
22 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
25 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
19 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
28 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
30 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 4
(5 pages)
1 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 4
(5 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
4 March 2015Appointment of Mr Norman Thomas Crowe as a secretary on 4 December 2014 (2 pages)
4 March 2015Appointment of Mr Norman Thomas Crowe as a secretary on 4 December 2014 (2 pages)
4 March 2015Appointment of Mr Norman Thomas Crowe as a secretary on 4 December 2014 (2 pages)
26 February 2015Director's details changed for Heather Cooper on 26 February 2015 (2 pages)
26 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4
(5 pages)
26 February 2015Registered office address changed from Felton Pumphrey 1 the Green Richmond Surrey TW9 1PL to Blazemore Farm Royden Lane Boldre Lymington Hampshire SO41 8PJ on 26 February 2015 (1 page)
26 February 2015Registered office address changed from Felton Pumphrey 1 the Green Richmond Surrey TW9 1PL to Blazemore Farm Royden Lane Boldre Lymington Hampshire SO41 8PJ on 26 February 2015 (1 page)
26 February 2015Director's details changed for Heather Cooper on 26 February 2015 (2 pages)
26 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4
(5 pages)
5 December 2014Termination of appointment of Mark Young as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Mark Young as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Mark Young as a director on 5 December 2014 (1 page)
5 December 2014Appointment of Mr Norman Thomas Crowe as a director on 5 December 2014 (2 pages)
5 December 2014Termination of appointment of Mark Young as a secretary on 5 December 2014 (1 page)
5 December 2014Appointment of Mr Norman Thomas Crowe as a director on 5 December 2014 (2 pages)
5 December 2014Termination of appointment of Mark Young as a secretary on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Mark Young as a secretary on 5 December 2014 (1 page)
5 December 2014Appointment of Mr Norman Thomas Crowe as a director on 5 December 2014 (2 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 4
(5 pages)
28 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 4
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
2 February 2010Registered office address changed from Sutherland House, 1759 London Road, Leigh on Sea Essex SS9 2RZ on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from Sutherland House, 1759 London Road, Leigh on Sea Essex SS9 2RZ on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from Sutherland House, 1759 London Road, Leigh on Sea Essex SS9 2RZ on 2 February 2010 (2 pages)
14 January 2010Quoting section 519 (1 page)
14 January 2010Quoting section 519 (1 page)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 March 2009Return made up to 17/02/09; full list of members (4 pages)
4 March 2009Return made up to 17/02/09; full list of members (4 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
20 February 2008Registered office changed on 20/02/08 from: flat d 136 sheen road richmond surrey TW9 1UR (1 page)
20 February 2008Registered office changed on 20/02/08 from: flat d 136 sheen road richmond surrey TW9 1UR (1 page)
19 February 2008Return made up to 17/02/08; full list of members (4 pages)
19 February 2008Return made up to 17/02/08; full list of members (4 pages)
11 February 2008Registered office changed on 11/02/08 from: 132 sheen road richmond surrey TW9 1UR (1 page)
11 February 2008Registered office changed on 11/02/08 from: 132 sheen road richmond surrey TW9 1UR (1 page)
28 January 2008Accounts made up to 31 March 2007 (10 pages)
28 January 2008Accounts made up to 31 March 2007 (10 pages)
22 January 2008Accounts made up to 31 March 2006 (11 pages)
22 January 2008Accounts made up to 31 March 2006 (11 pages)
23 March 2007Return made up to 17/02/07; full list of members (8 pages)
23 March 2007Return made up to 17/02/07; full list of members (8 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006New secretary appointed;new director appointed (2 pages)
28 March 2006Registered office changed on 28/03/06 from: sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006Registered office changed on 28/03/06 from: sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006New secretary appointed;new director appointed (2 pages)
28 March 2006Director resigned (1 page)
27 March 2006Return made up to 17/02/06; full list of members (7 pages)
27 March 2006Return made up to 17/02/06; full list of members (7 pages)
17 January 2006Accounts made up to 31 March 2005 (9 pages)
17 January 2006Accounts made up to 31 March 2005 (9 pages)
15 April 2005Return made up to 17/02/05; full list of members (3 pages)
15 April 2005Return made up to 17/02/05; full list of members (3 pages)
4 October 2004Accounts made up to 31 March 2004 (9 pages)
4 October 2004Accounts made up to 31 March 2004 (9 pages)
15 March 2004Return made up to 17/02/04; full list of members (7 pages)
15 March 2004Return made up to 17/02/04; full list of members (7 pages)
18 January 2004Accounts made up to 31 March 2003 (9 pages)
18 January 2004Accounts made up to 31 March 2003 (9 pages)
23 April 2003Return made up to 17/02/03; full list of members (7 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003Return made up to 17/02/03; full list of members (7 pages)
23 April 2003New secretary appointed (2 pages)
11 April 2003Accounts made up to 31 March 2002 (9 pages)
11 April 2003Accounts made up to 31 March 2002 (9 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Secretary resigned (1 page)
26 November 2002Registered office changed on 26/11/02 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
26 November 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
26 November 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
26 November 2002Registered office changed on 26/11/02 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
12 September 2002Accounts for a dormant company made up to 28 February 2001 (5 pages)
12 September 2002Accounts for a dormant company made up to 28 February 2001 (5 pages)
10 July 2002Return made up to 17/02/02; full list of members (6 pages)
10 July 2002Return made up to 17/02/02; full list of members (6 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (2 pages)
9 July 2002Director resigned (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
30 May 2002Registered office changed on 30/05/02 from: 2 green street lower sunbury middlesex TW16 6RN (1 page)
30 May 2002Registered office changed on 30/05/02 from: 2 green street lower sunbury middlesex TW16 6RN (1 page)
26 February 2002Director's particulars changed (1 page)
26 February 2002Secretary's particulars changed (1 page)
26 February 2002Secretary's particulars changed (1 page)
26 February 2002Director's particulars changed (1 page)
20 September 2001Secretary resigned (1 page)
20 September 2001New secretary appointed (2 pages)
20 September 2001New secretary appointed (2 pages)
20 September 2001Secretary resigned (1 page)
7 March 2001Return made up to 17/02/01; full list of members (5 pages)
7 March 2001Return made up to 17/02/01; full list of members (5 pages)
11 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
11 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
21 March 2000Company name changed rjp 1101 LIMITED\certificate issued on 22/03/00 (2 pages)
21 March 2000Company name changed rjp 1101 LIMITED\certificate issued on 22/03/00 (2 pages)
17 February 2000Incorporation (16 pages)
17 February 2000Incorporation (16 pages)