Company Name50 Underhill Road Limited
Company StatusActive
Company Number03995121
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 2000(23 years, 11 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 William John Towers
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2000(same day as company formation)
RoleProfessional Musician
Country of ResidenceEngland
Correspondence AddressFlat 3
50 Underhill Road
London
SE22 0QT
Director NameMrs Mullereen Wood
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2000(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressHawthorne Cottage Ludlow Green
Ruscombe
Stroud
Gloucestershire
GL6 6DH
Wales
Secretary NameMrs Mullereen Susanna Wood
StatusCurrent
Appointed03 April 2018(17 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressField Cottage Lurks Lane
Stroud
Gloucestershire
GL6 6LL
Wales
Director NameMr Dean Alexander Connell
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2018(18 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 50 Underhill Road
London
SE22 0QT
Director NameMiss Jessica Anne Marie Lambert
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2018(18 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleRegional Senior Account Director - Digital
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 50 Underhill Road
London
SE22 0QT
Director NameJason Fletcher
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleCreative Director
Correspondence Address50 Underhill Road
London
SE22 0QT
Secretary NameMiillereen Susanna Wood
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleTeacher
Correspondence AddressFlat 1 50 Underhill Road
London
SE22 0QT
Director NameGrant Neal
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 November 2010)
RoleAccount Manager
Correspondence AddressFlat 2
50 Underhill Road
London
SE22 0QT
Secretary NameMr William John Towers
StatusResigned
Appointed01 June 2009(9 years after company formation)
Appointment Duration11 years, 11 months (resigned 21 May 2021)
RoleCompany Director
Correspondence AddressFlat 3 50 Underhill Road
London
SE22 0QT
Director NameMiss Deborah Liane Martin
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(10 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 31 August 2010)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 50 Underhill Road
East Dulwich
London
SE22 0QT

Location

Registered AddressFlat 3 50 Underhill Road
Dulwich
London
SE22 0QT
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardCollege
Built Up AreaGreater London

Financials

Year2014
Net Worth-£486
Cash£1,679
Current Liabilities£2,225

Accounts

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

Returns

Latest Return5 May 2023 (1 year ago)
Next Return Due19 May 2024 (2 weeks from now)

Filing History

21 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
7 December 2018Appointment of Mrs Jessica Anne Marie Lambert as a director on 6 December 2018 (2 pages)
6 December 2018Termination of appointment of Deborah Liane Martin as a director on 17 December 2015 (1 page)
6 December 2018Appointment of Mr Dean Alexander Connell as a director on 6 December 2018 (2 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 November 2018Appointment of Mrs Mullereen Susanna Wood as a secretary on 3 April 2018 (3 pages)
23 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (8 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 June 2016Annual return made up to 16 May 2016 no member list (5 pages)
9 June 2016Annual return made up to 16 May 2016 no member list (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2015Director's details changed for Miillereen Susanna Wood on 26 September 2015 (3 pages)
7 October 2015Director's details changed for Miillereen Susanna Wood on 26 September 2015 (3 pages)
5 June 2015Annual return made up to 16 May 2015 no member list (5 pages)
5 June 2015Annual return made up to 16 May 2015 no member list (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 May 2014Annual return made up to 16 May 2014 no member list (5 pages)
23 May 2014Annual return made up to 16 May 2014 no member list (5 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 June 2013Annual return made up to 16 May 2013 no member list (5 pages)
25 June 2013Annual return made up to 16 May 2013 no member list (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 June 2012Director's details changed for William John Towers on 15 June 2012 (2 pages)
15 June 2012Termination of appointment of Deborah Martin as a director (1 page)
15 June 2012Annual return made up to 16 May 2012 no member list (5 pages)
15 June 2012Director's details changed for William John Towers on 15 June 2012 (2 pages)
15 June 2012Termination of appointment of Deborah Martin as a director (1 page)
15 June 2012Annual return made up to 16 May 2012 no member list (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 25 November 2011 (1 page)
25 November 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 25 November 2011 (1 page)
13 July 2011Appointment of Mrs Deborah Liane Martin as a director (2 pages)
13 July 2011Appointment of Mrs Deborah Liane Martin as a director (2 pages)
12 July 2011Termination of appointment of Grant Neal as a director (1 page)
12 July 2011Annual return made up to 16 May 2011 no member list (5 pages)
12 July 2011Annual return made up to 16 May 2011 no member list (5 pages)
12 July 2011Termination of appointment of Grant Neal as a director (1 page)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 November 2010Appointment of Deborah Liane Martin as a director (3 pages)
10 November 2010Appointment of Deborah Liane Martin as a director (3 pages)
25 August 2010Director's details changed for Miillereen Susanna Wood on 16 August 2010 (2 pages)
25 August 2010Director's details changed for Miillereen Susanna Wood on 16 August 2010 (2 pages)
25 May 2010Annual return made up to 16 May 2010 no member list (4 pages)
25 May 2010Annual return made up to 16 May 2010 no member list (4 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 July 2009Appointment terminated secretary miillereen wood (1 page)
9 July 2009Secretary appointed mr william john towers (1 page)
9 July 2009Secretary appointed mr william john towers (1 page)
9 July 2009Appointment terminated secretary miillereen wood (1 page)
9 June 2009Annual return made up to 16/05/09 (3 pages)
9 June 2009Annual return made up to 16/05/09 (3 pages)
6 August 2008Annual return made up to 09/05/08 (3 pages)
6 August 2008Annual return made up to 09/05/08 (3 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 July 2007Annual return made up to 16/05/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
24 July 2007Annual return made up to 16/05/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 June 2006Annual return made up to 16/05/06 (4 pages)
2 June 2006Annual return made up to 16/05/06 (4 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
20 May 2005Annual return made up to 16/05/05 (4 pages)
20 May 2005Annual return made up to 16/05/05 (4 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 May 2004Annual return made up to 16/05/04 (4 pages)
24 May 2004Annual return made up to 16/05/04 (4 pages)
9 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
9 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
23 May 2003Annual return made up to 16/05/03 (4 pages)
23 May 2003Annual return made up to 16/05/03 (4 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
23 May 2002Annual return made up to 16/05/02 (4 pages)
23 May 2002Annual return made up to 16/05/02 (4 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
21 June 2001Annual return made up to 16/05/01 (4 pages)
21 June 2001Registered office changed on 21/06/01 from: 50 underhill road london SE22 0QT (1 page)
21 June 2001Annual return made up to 16/05/01 (4 pages)
21 June 2001Registered office changed on 21/06/01 from: 50 underhill road london SE22 0QT (1 page)
8 December 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
8 December 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
16 May 2000Incorporation (18 pages)
16 May 2000Incorporation (18 pages)