Company Name61 Upper Brockley Road Limited
Company StatusActive
Company Number04129515
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Watson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2001(7 months, 1 week after company formation)
Appointment Duration22 years, 9 months
RoleMusic Teacher
Country of ResidenceUnited Kingdom
Correspondence Address61a Upper Brockley Road
Brockley
London
SE4 1SY
Director NameJames Stephen Williams
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2002(1 year, 4 months after company formation)
Appointment Duration22 years
RoleCivil Servant
Country of ResidenceGermany
Correspondence Address5 Detlev-Bremer Strasse
Hamburg
20359
Director NameMr Klaus Wehner
Date of BirthNovember 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed12 January 2004(3 years after company formation)
Appointment Duration20 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address61d Upper Brockley Road
London
SE4 1SY
Secretary NameMr Klaus Wehner
NationalityGerman
StatusCurrent
Appointed12 January 2004(3 years after company formation)
Appointment Duration20 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address61d Upper Brockley Road
London
SE4 1SY
Director NameAndrew Wells
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2004(3 years, 8 months after company formation)
Appointment Duration19 years, 8 months
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address58 Ewhurst Road
Brockley
London
SE4 1AQ
Director NameDavid Croft Lazaro
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleSound Engineer
Correspondence Address61a Upper Brockley Road
Brockley
London
SE4 1SY
Director NameVivian Neil Offord
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleIT Consultant
Correspondence Address61c Upper Brockley Road
London
SE4 1SY
Director NameJohn Richard Williams
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleEngineer
Correspondence Address61b Upper Brockley Road
Brockley
London
SE4 1SY
Secretary NameDavid Croft Lazaro
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleSound Engineer
Correspondence Address61a Upper Brockley Road
Brockley
London
SE4 1SY
Director NameLaurent Dahan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 12 January 2004)
RoleIT Consultant
Correspondence Address61d Upper Brockley Road
London
SE4 1SY
Secretary NameLaurent Dahan
NationalityBritish
StatusResigned
Appointed15 February 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 12 January 2004)
RoleIT Consultant
Correspondence Address61d Upper Brockley Road
London
SE4 1SY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address61 Upper Brockley Road
Brockley
London
SE4 1SY
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardBrockley
Built Up AreaGreater London

Shareholders

1 at £1Andrew Wells
25.00%
Ordinary
1 at £1James Stephen Williams
25.00%
Ordinary
1 at £1James Watson
25.00%
Ordinary
1 at £1Klaus Wehner
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

19 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
24 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
26 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 4
(7 pages)
17 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 4
(7 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(7 pages)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(7 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4
(7 pages)
10 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4
(7 pages)
28 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
28 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
8 October 2010Director's details changed for James Stephen Williams on 7 October 2010 (2 pages)
8 October 2010Director's details changed for James Stephen Williams on 7 October 2010 (2 pages)
8 October 2010Director's details changed for James Stephen Williams on 7 October 2010 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 March 2010Director's details changed for Klaus Wehner on 2 October 2009 (2 pages)
4 March 2010Director's details changed for Klaus Wehner on 2 October 2009 (2 pages)
4 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for James Stephen Williams on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Andrew Wells on 2 October 2009 (2 pages)
4 March 2010Director's details changed for James Watson on 2 October 2009 (2 pages)
4 March 2010Director's details changed for James Watson on 2 October 2009 (2 pages)
4 March 2010Director's details changed for James Stephen Williams on 1 October 2009 (2 pages)
4 March 2010Director's details changed for James Watson on 2 October 2009 (2 pages)
4 March 2010Director's details changed for Klaus Wehner on 2 October 2009 (2 pages)
4 March 2010Director's details changed for Andrew Wells on 2 October 2009 (2 pages)
4 March 2010Director's details changed for Andrew Wells on 2 October 2009 (2 pages)
4 March 2010Director's details changed for James Stephen Williams on 1 October 2009 (2 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 January 2009Return made up to 21/12/08; full list of members (5 pages)
21 January 2009Return made up to 21/12/08; full list of members (5 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 December 2007Return made up to 21/12/07; full list of members (3 pages)
28 December 2007Return made up to 21/12/07; full list of members (3 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
10 January 2007Return made up to 21/12/06; full list of members (3 pages)
10 January 2007Return made up to 21/12/06; full list of members (3 pages)
30 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
30 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Return made up to 21/12/05; full list of members (3 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Return made up to 21/12/05; full list of members (3 pages)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
11 January 2005New secretary appointed;new director appointed (2 pages)
11 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 January 2005New secretary appointed;new director appointed (2 pages)
11 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 February 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 February 2002Secretary resigned;director resigned (1 page)
21 February 2002Return made up to 21/12/01; full list of members (7 pages)
21 February 2002Secretary resigned;director resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Return made up to 21/12/01; full list of members (7 pages)
1 June 2001Ad 05/04/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 June 2001Ad 05/04/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 March 2001New secretary appointed;new director appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001New secretary appointed;new director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New secretary appointed;new director appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New secretary appointed;new director appointed (2 pages)
21 December 2000Incorporation (18 pages)
21 December 2000Incorporation (18 pages)