Company Name15 Girdlers Road Limited
DirectorMatthew John Hester
Company StatusActive
Company Number04084599
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 7 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

Secretary NameMr Mo Suleyman
StatusCurrent
Appointed13 December 2017(17 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address32 Blythe Road
London
W14 0HA
Director NameMr Matthew John Hester
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(21 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence Address32 Blythe Road
London
W14 0HA
Director NameHelen Louise Barlow
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleConsultant
Correspondence AddressFlat 1
15 Girlders Road
London
W14 0PS
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameFergus Michael Rougier
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleSound Designer
Correspondence AddressFlat 2
15 Girdlers Road
London
W14 0PS
Director NameAlison Jane Sum
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressFlat 9
15 Girdlers Road
London
W14 0PS
Secretary NameFergus Michael Rougier
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleSound Designer
Correspondence AddressFlat 2
15 Girdlers Road
London
W14 0PS
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameAlexandra Gill
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 19 March 2015)
RoleFine Art Valuer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 15 Girdlers Road
London
W14 0PS
Director NameJulie Bell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 March 2006(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 August 2008)
RoleBanking
Correspondence AddressFlat 5
15 Girdlers Road
London
W14 0PS
Director NameMr Charles Alexander Christie
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 12 June 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 15 Girdlers Road
London
W14 0PS
Director NameMs Marina Grana
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(12 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 May 2016)
RoleProfessional
Country of ResidenceEngland
Correspondence Address15 Young Street
Second Floor
London
W8 5EH
Director NameMr Charles Piccin
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBelgian
StatusResigned
Appointed12 March 2015(14 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 December 2017)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 15 Girdlers Road
London
W14 0PS
Secretary NameMr Charles Piccin
StatusResigned
Appointed29 June 2016(15 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 2017)
RoleCompany Director
Correspondence AddressFlat 18 15 Girdlers Road
London
W14 0PS
Director NameMrs Amanda Louise Smith
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(17 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 2019)
RoleRadiology Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 15 Girdlers Road
London
W14 0PS
Director NameMr GrÉGoire Pierre Henri Amiot
Date of BirthNovember 1986 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed11 December 2017(17 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2020)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 15 Girdlers Road
London
W14 0PS
Director NameMr Stephen William Ross
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(20 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 April 2022)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressThe Garden House Dyrham
Chippenham
SN14 8EZ
Secretary NameBlenheims Estate And Asset Management (Corporation)
StatusResigned
Appointed10 February 2004(3 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 29 June 2016)
Correspondence Address15 Young Street
Second Floor
London
W8 5EH

Location

Registered Address32 Blythe Road
London
W14 0HA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.4k at £1Alexandra Gill
9.63%
Ordinary
1.1k at £1Luigi Ferraro & Gaik Min Ferraro
7.48%
Ordinary
2.8k at £1Charles Piccin & L. Rochard
19.26%
Ordinary
2.7k at £1Alexandra Katherine Stuart Whyte & Giorgi Lomtadze
18.18%
Ordinary
1.7k at £1Kuban LTD
11.77%
Ordinary
1.6k at £1Gregorie Pierre Henri Amiot & Anne-lisa Constance Potriquet
11.23%
Ordinary
1.6k at £1J. Bell & P. Luzzani
11.23%
Ordinary
1.6k at £1Stephen William Ross & Penelope Mary Ross
11.23%
Ordinary

Financials

Year2014
Net Worth£14,685

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

14 October 2023Confirmation statement made on 5 October 2023 with updates (4 pages)
31 January 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 October 2022Confirmation statement made on 5 October 2022 with updates (5 pages)
30 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 August 2022Appointment of Mr Matthew John Hester as a director on 24 August 2022 (2 pages)
19 April 2022Termination of appointment of Stephen William Ross as a director on 14 April 2022 (1 page)
19 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
24 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 December 2020Appointment of Mr Stephen William Ross as a director on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of Grégoire Pierre Henri Amiot as a director on 1 December 2020 (1 page)
8 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
8 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
16 April 2019Termination of appointment of Amanda Louise Smith as a director on 19 February 2019 (1 page)
18 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
6 June 2018Micro company accounts made up to 31 December 2017 (4 pages)
22 December 2017Registered office address changed from , Flat 8 15 Girdlers Road, London, W14 0PS, England to 32 Blythe Road London W14 0HA on 22 December 2017 (1 page)
22 December 2017Registered office address changed from Flat 8 15 Girdlers Road London W14 0PS England to 32 Blythe Road London W14 0HA on 22 December 2017 (1 page)
14 December 2017Termination of appointment of Charles Piccin as a secretary on 14 December 2017 (1 page)
13 December 2017Appointment of Mr Mo Suleyman as a secretary on 13 December 2017 (2 pages)
12 December 2017Appointment of Mrs Amanda Louise Smith as a director on 11 December 2017 (2 pages)
11 December 2017Appointment of Mr Grégoire Pierre Henri Amiot as a director on 11 December 2017 (2 pages)
8 December 2017Termination of appointment of Charles Piccin as a director on 8 December 2017 (1 page)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
11 January 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 January 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
4 July 2016Registered office address changed from Flat 18 15 Girdlers Road London W14 0PS England to Flat 8 15 Girdlers Road London W14 0PS on 4 July 2016 (1 page)
4 July 2016Registered office address changed from Flat 18 15 Girdlers Road London W14 0PS England to Flat 8 15 Girdlers Road London W14 0PS on 4 July 2016 (1 page)
4 July 2016Registered office address changed from , Flat 18 15 Girdlers Road, London, W14 0PS, England to 32 Blythe Road London W14 0HA on 4 July 2016 (1 page)
29 June 2016Appointment of Mr Charles Piccin as a secretary on 29 June 2016 (2 pages)
29 June 2016Termination of appointment of Blenheims Estate and Asset Management as a secretary on 29 June 2016 (1 page)
29 June 2016Appointment of Mr Charles Piccin as a secretary on 29 June 2016 (2 pages)
29 June 2016Registered office address changed from , 15 Young Street, Second Floor, London, W8 5EH to 32 Blythe Road London W14 0HA on 29 June 2016 (1 page)
29 June 2016Registered office address changed from 15 Young Street Second Floor London W8 5EH to Flat 18 15 Girdlers Road London W14 0PS on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Blenheims Estate and Asset Management as a secretary on 29 June 2016 (1 page)
29 June 2016Registered office address changed from 15 Young Street Second Floor London W8 5EH to Flat 18 15 Girdlers Road London W14 0PS on 29 June 2016 (1 page)
18 May 2016Termination of appointment of Marina Grana as a director on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Marina Grana as a director on 18 May 2016 (1 page)
17 May 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
17 May 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
4 May 2016Director's details changed for Ms Marina Grana on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Ms Marina Grana on 4 May 2016 (2 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 14,685
(6 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 14,685
(6 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 14,685
(6 pages)
16 July 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
16 July 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
20 April 2015Termination of appointment of Alexandra Gill as a director on 19 March 2015 (1 page)
20 April 2015Termination of appointment of Alexandra Gill as a director on 19 March 2015 (1 page)
20 April 2015Appointment of Mr Charles Piccin as a director on 12 March 2015 (2 pages)
20 April 2015Appointment of Mr Charles Piccin as a director on 12 March 2015 (2 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 14,685
(6 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 14,685
(6 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 14,685
(6 pages)
19 June 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
19 June 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
1 November 2013Appointment of Ms Marina Grana as a director (2 pages)
1 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 14,685
(6 pages)
1 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 14,685
(6 pages)
1 November 2013Termination of appointment of Charles Christie as a director (1 page)
1 November 2013Termination of appointment of Charles Christie as a director (1 page)
1 November 2013Appointment of Ms Marina Grana as a director (2 pages)
1 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 14,685
(6 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
7 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
7 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
19 August 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
19 August 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
3 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
16 August 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
16 August 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
16 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
16 October 2009Director's details changed for Alexandra Gill on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Charles Alexander Christie on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Alexandra Gill on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
16 October 2009Director's details changed for Charles Alexander Christie on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Blenheims Estate and Asset Management on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Blenheims Estate and Asset Management on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
17 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
17 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
29 December 2008Return made up to 05/10/08; full list of members (8 pages)
29 December 2008Return made up to 05/10/08; full list of members (8 pages)
1 November 2008Director appointed charles alexander christie (2 pages)
1 November 2008Director appointed charles alexander christie (2 pages)
1 September 2008Appointment terminated director julie bell (1 page)
1 September 2008Appointment terminated director julie bell (1 page)
20 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
20 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
22 January 2008Return made up to 05/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 January 2008Return made up to 05/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 October 2007Secretary's particulars changed (1 page)
29 October 2007Secretary's particulars changed (1 page)
20 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
20 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
8 June 2007Registered office changed on 08/06/07 from: unit 5, 5 kensington church street, london, W8 4LD (1 page)
8 June 2007Registered office changed on 08/06/07 from: unit 5 5 kensington church street london W8 4LD (1 page)
8 June 2007Registered office changed on 08/06/07 from: unit 5 5 kensington church street london W8 4LD (1 page)
12 December 2006Return made up to 05/10/06; full list of members (12 pages)
12 December 2006Return made up to 05/10/06; full list of members (12 pages)
20 September 2006Registered office changed on 20/09/06 from: marsh & parsons first floor 9 kensington church st london W8 4LF (1 page)
20 September 2006Registered office changed on 20/09/06 from: marsh & parsons first floor 9 kensington church st london W8 4LF (1 page)
20 September 2006Registered office changed on 20/09/06 from: marsh & parsons, first floor, 9 kensington church st, london W8 4LF (1 page)
31 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
31 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
3 April 2006New director appointed (1 page)
3 April 2006New director appointed (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
16 November 2005Return made up to 05/10/05; change of members (7 pages)
16 November 2005Return made up to 05/10/05; change of members (7 pages)
25 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
25 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
28 July 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
28 July 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
8 April 2005Accounts for a dormant company made up to 31 October 2003 (1 page)
8 April 2005Accounts for a dormant company made up to 31 October 2003 (1 page)
18 March 2005Return made up to 05/10/04; no change of members
  • 363(287) ‐ Registered office changed on 18/03/05
(8 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005Return made up to 05/10/04; no change of members
  • 363(287) ‐ Registered office changed on 18/03/05
(8 pages)
18 March 2005New secretary appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004Secretary resigned (1 page)
25 February 2004Return made up to 05/10/03; full list of members (10 pages)
25 February 2004Return made up to 05/10/03; full list of members (10 pages)
12 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2003Nc inc already adjusted 04/02/03 (1 page)
12 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2003Nc inc already adjusted 04/02/03 (1 page)
13 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
5 November 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
13 July 2003New director appointed (2 pages)
13 July 2003Director resigned (1 page)
13 July 2003New director appointed (2 pages)
13 July 2003Director resigned (1 page)
5 November 2002Return made up to 05/10/02; full list of members (8 pages)
5 November 2002Return made up to 05/10/02; full list of members (8 pages)
23 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
23 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
15 March 2002Ad 11/02/02--------- £ si 185@1=185 £ ic 2/187 (3 pages)
15 March 2002Ad 11/02/02--------- £ si 185@1=185 £ ic 2/187 (3 pages)
27 February 2002Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 February 2002Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New secretary appointed;new director appointed (2 pages)
8 February 2002Registered office changed on 08/02/02 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
8 February 2002Registered office changed on 08/02/02 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
8 February 2002Registered office changed on 08/02/02 from: 96/99 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New secretary appointed;new director appointed (2 pages)
8 February 2002New director appointed (2 pages)
27 September 2001Director resigned (1 page)
27 September 2001Secretary resigned;director resigned (1 page)
27 September 2001Secretary resigned;director resigned (1 page)
27 September 2001Director resigned (1 page)
5 October 2000Incorporation (14 pages)
5 October 2000Incorporation (14 pages)