Company Name134 Sheen Road Limited
Company StatusActive
Company Number03964315
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years 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 Julian Mark Francis Wotton
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(12 months after company formation)
Appointment Duration23 years, 1 month
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
134 Sheen Road
Richmond
Surrey
TW9 1UR
Director NameMr Pat Brennan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed02 March 2021(20 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFlat 1 104 Church Road
Richmond
TW10 6LW
Director NameMr James Robert Charles Hadden
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(20 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleConsultant
Country of ResidenceNetherlands
Correspondence Address134 Sheen Road
Richmond
TW9 1UR
Director NameMs Christina Buckton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(12 months after company formation)
Appointment Duration19 years, 11 months (resigned 02 March 2021)
RoleAcademic Researcher
Country of ResidenceScotland
Correspondence AddressFlat C
134 Sheen Road
Richmond
Surrey
TW9 1UR
Secretary NameJennifer Ann Barden
NationalityBritish
StatusResigned
Appointed14 September 2001(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 14 September 2001)
RoleCompany Director
Correspondence Address193 Godstone Road
Kenley
Surrey
CR8 5BN
Director NameMs Yana Ing
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(6 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Sheen Road
Richmond
Surrey
TW9 1UR
Secretary NameMs Yana Ing
NationalityBritish
StatusResigned
Appointed23 January 2007(6 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Sheen Road
Richmond
Surrey
TW9 1UR
Secretary NameMr James Hadden
StatusResigned
Appointed02 March 2021(20 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 02 March 2021)
RoleCompany Director
Correspondence Address134 Sheen Road
Richmond
TW9 1UR
Director NameRJP Directors Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 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(2 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 2007)
Correspondence Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ

Location

Registered Address134 Sheen Road
Richmond
Surrey
TW9 1UR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1 at £1Christina Buckton
25.00%
Ordinary
1 at £1Miss Yana Ing
25.00%
Ordinary
1 at £1Pat Brennan
25.00%
Ordinary
1 at £1Timothy John Wotton
25.00%
Ordinary

Financials

Year2014
Net Worth£1,042
Cash£25
Current Liabilities£15

Accounts

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

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
2 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
28 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 March 2021Termination of appointment of James Hadden as a secretary on 2 March 2021 (1 page)
30 March 2021Termination of appointment of Christina Buckton as a director on 2 March 2021 (1 page)
10 March 2021Change of details for Mr James Robert Charles Hadden as a person with significant control on 8 March 2021 (2 pages)
9 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 March 2021Director's details changed for Mr James Robert Charles Hadden on 8 March 2021 (2 pages)
8 March 2021Secretary's details changed for Mr James Hadden on 8 March 2021 (1 page)
8 March 2021Change of details for Mr James Hadden as a person with significant control on 8 March 2021 (2 pages)
3 March 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
2 March 2021Notification of James Hadden as a person with significant control on 2 March 2021 (2 pages)
2 March 2021Appointment of Mr James Robert Charles Hadden as a director on 2 March 2021 (2 pages)
2 March 2021Director's details changed for Ms Christina Buckton on 8 March 2020 (2 pages)
2 March 2021Appointment of Mr James Hadden as a secretary on 2 March 2021 (2 pages)
2 March 2021Cessation of Yana Ing as a person with significant control on 30 September 2020 (1 page)
2 March 2021Termination of appointment of Yana Ing as a secretary on 30 September 2020 (1 page)
2 March 2021Cessation of Christina Buckton as a person with significant control on 2 March 2021 (1 page)
2 March 2021Appointment of Mr Pat Brennan as a director on 2 March 2021 (2 pages)
2 March 2021Termination of appointment of Yana Ing as a director on 30 September 2020 (1 page)
17 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
16 April 2019Change of details for Ms Christina Buckton as a person with significant control on 13 March 2019 (2 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
17 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4
(6 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4
(6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 May 2015Director's details changed for Ms Christina Buckton on 31 March 2015 (2 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 4
(6 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 4
(6 pages)
1 May 2015Director's details changed for Ms Christina Buckton on 31 March 2015 (2 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 4
(6 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
(6 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
(6 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
(6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
28 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
28 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
29 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
29 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
1 May 2011Director's details changed for Ms Christina Buckton on 1 April 2011 (2 pages)
1 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
1 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
1 May 2011Director's details changed for Ms Christina Buckton on 1 April 2011 (2 pages)
1 May 2011Director's details changed for Ms Christina Buckton on 1 April 2011 (2 pages)
1 May 2011Director's details changed for Mr Julian Mark Francis Wotton on 1 April 2011 (2 pages)
1 May 2011Director's details changed for Mr Julian Mark Francis Wotton on 1 April 2011 (2 pages)
1 May 2011Director's details changed for Mr Julian Mark Francis Wotton on 1 April 2011 (2 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Julian Mark Francis Wotton on 4 April 2010 (2 pages)
30 April 2010Director's details changed for Julian Mark Francis Wotton on 4 April 2010 (2 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Christina Buckton on 4 April 2010 (2 pages)
30 April 2010Director's details changed for Julian Mark Francis Wotton on 4 April 2010 (2 pages)
30 April 2010Director's details changed for Christina Buckton on 4 April 2010 (2 pages)
30 April 2010Director's details changed for Yana Ing on 4 April 2010 (2 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Yana Ing on 4 April 2010 (2 pages)
30 April 2010Director's details changed for Yana Ing on 4 April 2010 (2 pages)
30 April 2010Director's details changed for Christina Buckton on 4 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 April 2009Return made up to 04/04/09; full list of members (4 pages)
27 April 2009Return made up to 04/04/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 April 2008Return made up to 04/04/08; full list of members (4 pages)
24 April 2008Return made up to 04/04/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 May 2007Return made up to 04/04/07; full list of members (7 pages)
11 May 2007Return made up to 04/04/07; full list of members (7 pages)
7 February 2007Secretary resigned (1 page)
7 February 2007New secretary appointed;new director appointed (2 pages)
7 February 2007Registered office changed on 07/02/07 from: sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page)
7 February 2007New secretary appointed;new director appointed (2 pages)
7 February 2007Secretary resigned (1 page)
7 February 2007Registered office changed on 07/02/07 from: sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 May 2006Return made up to 04/04/06; full list of members (8 pages)
10 May 2006Return made up to 04/04/06; full list of members (8 pages)
2 February 2006Full accounts made up to 31 March 2005 (9 pages)
2 February 2006Full accounts made up to 31 March 2005 (9 pages)
15 April 2005Return made up to 04/04/05; full list of members (3 pages)
15 April 2005Return made up to 04/04/05; full list of members (3 pages)
25 November 2004Return made up to 02/05/04; full list of members (6 pages)
25 November 2004Return made up to 02/05/04; full list of members (6 pages)
29 September 2004Full accounts made up to 31 March 2004 (9 pages)
29 September 2004Full accounts made up to 31 March 2004 (9 pages)
21 January 2004Full accounts made up to 31 March 2003 (9 pages)
21 January 2004Full accounts made up to 31 March 2003 (9 pages)
11 April 2003Return made up to 04/04/03; full list of members (8 pages)
11 April 2003Return made up to 04/04/03; full list of members (8 pages)
3 April 2003New secretary appointed (1 page)
3 April 2003New secretary appointed (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Secretary resigned (1 page)
14 February 2003Full accounts made up to 31 March 2002 (8 pages)
14 February 2003Full accounts made up to 31 March 2002 (8 pages)
12 December 2002Registered office changed on 12/12/02 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
12 December 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
12 December 2002Registered office changed on 12/12/02 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
12 December 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
12 December 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
12 December 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
10 July 2002Return made up to 04/04/02; full list of members (6 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002Return made up to 04/04/02; full list of members (6 pages)
10 July 2002New director appointed (2 pages)
30 May 2002Registered office changed on 30/05/02 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page)
30 May 2002Registered office changed on 30/05/02 from: 2 green street sunbury on thames 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 2001New secretary appointed (2 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001New secretary appointed (2 pages)
20 September 2001Secretary resigned (1 page)
25 April 2001Ad 01/04/01--------- £ si 3@1 (2 pages)
25 April 2001Ad 01/04/01--------- £ si 3@1 (2 pages)
19 April 2001Return made up to 04/04/01; full list of members (5 pages)
19 April 2001Return made up to 04/04/01; full list of members (5 pages)
4 April 2000Incorporation (12 pages)
4 April 2000Incorporation (12 pages)