Company Name30 Elmbourne Road (Freehold) Limited
DirectorsCarlo Edward Gray and Jeremy Richard Scott
Company StatusActive
Company Number04007737
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 10 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 NameCarlo Edward Gray
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2002(2 years, 6 months after company formation)
Appointment Duration21 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 3 30 Elmbourne Road
London
SW17 8JR
Director NameMr Jeremy Richard Scott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(8 years, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Hermitage Close Claygate
Esher
Surrey
KT10 0HH
Director NameMr William Robert Fulcher
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address72 Woodcrest Road
Purley
Surrey
CR8 4JB
Director NameChristopher David John Nelson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Director NameGillian Aram
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(9 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2006)
RoleTour Operator
Correspondence AddressFlat 1 30 Elmbourne Road
London
SW17 8JR
Director NameElizabeth Ruth Cridland
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(9 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 April 2004)
RoleStudio Manager
Correspondence AddressFlat 6 30 Elmbourne Road
London
SW17 8JR
Director NameKaren Jane Thomas
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(9 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 2003)
RolePublicist
Correspondence AddressFlat 2 30 Elmbourne Road
London
SW17 8JR
Director NameMichael Ernest Wallace
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(9 months after company formation)
Appointment Duration9 months (resigned 04 December 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Crescent Road
Burgess Hill
West Sussex
RH15 8EH
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed04 December 2001(1 year, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 09 March 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameClaire Marie Gibson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(2 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 May 2010)
RolePhotographers Assistant
Correspondence AddressFlat 4 30 Elmbourne Road
Balham
London
SW17 8JR

Location

Registered Address2 Hermitage Close
Claygate
Esher
Surrey
KT10 0HH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Shareholders

1 at £16Brian Melvin Morris
16.67%
Ordinary
1 at £16Kingsley David Thomas & Catherine Ann Thomas
16.67%
Ordinary
1 at £16Lindsey Ann Nuttall
16.67%
Ordinary
1 at £16Mark Alan Woolley
16.67%
Ordinary
1 at £16Nicholas Hucker & Carlo Edward Gray
16.67%
Ordinary
1 at £16Sharon Tracy Scott & Jeremy Richard Scott
16.67%
Ordinary

Financials

Year2014
Turnover£3,600
Net Worth£9,508
Cash£9,408

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Filing History

12 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
14 April 2020Registered office address changed from 5 Lancaster Road London SW19 5DA England to 2 Hermitage Close Claygate Esher Surrey KT10 0HH on 14 April 2020 (1 page)
30 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
6 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
9 July 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
3 July 2018Director's details changed for Jeremy Richard Scott on 20 June 2018 (2 pages)
3 July 2018Registered office address changed from 170 Dorset Road London SW19 3EF to 5 Lancaster Road London SW19 5DA on 3 July 2018 (1 page)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
15 June 2018Total exemption full accounts made up to 30 June 2017 (3 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
13 March 2018Termination of appointment of Ivan John Whittingham as a secretary on 9 March 2018 (1 page)
16 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
19 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
19 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 96
(6 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 96
(6 pages)
8 April 2016Total exemption full accounts made up to 30 June 2015 (3 pages)
8 April 2016Total exemption full accounts made up to 30 June 2015 (3 pages)
7 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 96
(6 pages)
7 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 96
(6 pages)
7 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 96
(6 pages)
12 April 2015Total exemption full accounts made up to 30 June 2014 (3 pages)
12 April 2015Total exemption full accounts made up to 30 June 2014 (3 pages)
7 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 96
(6 pages)
7 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 96
(6 pages)
7 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 96
(6 pages)
20 March 2014Total exemption full accounts made up to 30 June 2013 (3 pages)
20 March 2014Total exemption full accounts made up to 30 June 2013 (3 pages)
11 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
24 April 2013Total exemption full accounts made up to 30 June 2012 (3 pages)
24 April 2013Total exemption full accounts made up to 30 June 2012 (3 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
23 March 2012Total exemption full accounts made up to 30 June 2011 (3 pages)
23 March 2012Total exemption full accounts made up to 30 June 2011 (3 pages)
10 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
9 June 2010Director's details changed for Carlo Edward Gray on 1 November 2009 (2 pages)
9 June 2010Director's details changed for Carlo Edward Gray on 1 November 2009 (2 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
9 June 2010Director's details changed for Jeremy Richard Scott on 1 November 2009 (2 pages)
9 June 2010Director's details changed for Jeremy Richard Scott on 1 November 2009 (2 pages)
9 June 2010Director's details changed for Carlo Edward Gray on 1 November 2009 (2 pages)
9 June 2010Director's details changed for Jeremy Richard Scott on 1 November 2009 (2 pages)
1 June 2010Total exemption full accounts made up to 30 June 2009 (3 pages)
1 June 2010Total exemption full accounts made up to 30 June 2009 (3 pages)
27 May 2010Termination of appointment of Claire Gibson as a director (1 page)
27 May 2010Termination of appointment of Claire Gibson as a director (1 page)
5 June 2009Return made up to 05/06/09; full list of members (6 pages)
5 June 2009Return made up to 05/06/09; full list of members (6 pages)
12 May 2009Director appointed jeremy richard scott (3 pages)
12 May 2009Director appointed jeremy richard scott (3 pages)
17 April 2009Total exemption full accounts made up to 30 June 2008 (3 pages)
17 April 2009Total exemption full accounts made up to 30 June 2008 (3 pages)
2 July 2008Return made up to 05/06/08; full list of members (6 pages)
2 July 2008Return made up to 05/06/08; full list of members (6 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (3 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (3 pages)
18 August 2007Total exemption full accounts made up to 30 June 2006 (3 pages)
18 August 2007Total exemption full accounts made up to 30 June 2006 (3 pages)
2 July 2007Return made up to 05/06/07; full list of members (4 pages)
2 July 2007Return made up to 05/06/07; full list of members (4 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
24 July 2006Return made up to 05/06/06; full list of members (4 pages)
24 July 2006Return made up to 05/06/06; full list of members (4 pages)
18 May 2006Total exemption full accounts made up to 30 June 2005 (3 pages)
18 May 2006Total exemption full accounts made up to 30 June 2005 (3 pages)
27 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
27 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
1 April 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
1 April 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
30 June 2004Return made up to 05/06/04; full list of members (10 pages)
30 June 2004Return made up to 05/06/04; full list of members (10 pages)
11 February 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
11 February 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
4 July 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 July 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 April 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
11 April 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002New secretary appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
27 June 2002Registered office changed on 27/06/02 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
27 June 2002Registered office changed on 27/06/02 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
16 June 2002Return made up to 05/06/02; full list of members (7 pages)
16 June 2002Return made up to 05/06/02; full list of members (7 pages)
12 June 2002Director's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
21 May 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
21 May 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
16 June 2001Return made up to 05/06/01; full list of members (7 pages)
16 June 2001Return made up to 05/06/01; full list of members (7 pages)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
9 February 2001Ad 05/02/01--------- £ si 4@16=64 £ ic 32/96 (2 pages)
9 February 2001Ad 05/02/01--------- £ si 4@16=64 £ ic 32/96 (2 pages)
5 June 2000Incorporation (16 pages)
5 June 2000Incorporation (16 pages)