Company Name66 Elsham Road Limited
DirectorSusan Colet Manby
Company StatusActive
Company Number04195141
CategoryPrivate Limited Company
Incorporation Date5 April 2001(23 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 NameMs Susan Colet Manby
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2001(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Secretary NameMs Susan Colet Manby
NationalityBritish
StatusCurrent
Appointed04 June 2001(2 months after company formation)
Appointment Duration22 years, 11 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director NameSimon Michael Cunliffe
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 22 February 2005)
RoleSurveyor
Correspondence Address66c Elsham Road
London
W14 8HD
Director NameKatherine Wills Sandford
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 13 June 2005)
RolePublic Relations
Correspondence Address66d Elsham Road
London
W14 8HD
Director NameMr Geoffrey Donald Oswald
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(12 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 June 2005)
RoleDental Surgeon
Correspondence AddressDunelm Lodge 47, South Street
St. Austell
Cornwall
PL25 5BJ
Director NameRoss Yehia
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 September 2008)
RoleEstate Agent
Correspondence Address66c Elsham Road
London
W14 8HD
Secretary NameRetander Services Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence AddressSwift House
12a Upper Berkeley Street
London
W1H 7PE

Location

Registered Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Susan Colet Manby
40.00%
Ordinary
1 at £1Harriet Bartlam
20.00%
Ordinary
1 at £1Pierre Faure & Sheila Faure
20.00%
Ordinary
1 at £1Robert James Orr-ewing & Susannah Bodley Orr-ewing
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£3,085
Current Liabilities£3,080

Accounts

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

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

12 February 2021Secretary's details changed for Ms Susan Colet Manby on 12 February 2021 (1 page)
12 February 2021Registered office address changed from 66a-B Elsham Road London W14 8HD to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 12 February 2021 (1 page)
12 February 2021Change of details for Ms Susan Colet Manby as a person with significant control on 12 February 2021 (2 pages)
12 February 2021Director's details changed for Ms Susan Colet Manby on 12 February 2021 (2 pages)
4 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
20 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
7 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
18 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 5
(5 pages)
10 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 5
(5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 5
(5 pages)
18 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 5
(5 pages)
18 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 5
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 5
(5 pages)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 5
(5 pages)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 5
(5 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
4 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
4 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
30 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
30 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 June 2010Director's details changed for Ms Susan Colet Manby on 5 April 2010 (2 pages)
28 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Ms Susan Colet Manby on 5 April 2010 (2 pages)
28 June 2010Director's details changed for Ms Susan Colet Manby on 5 April 2010 (2 pages)
28 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 April 2009Return made up to 05/04/09; full list of members (4 pages)
8 April 2009Return made up to 05/04/09; 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)
26 November 2008Appointment terminated director ross yehia (1 page)
26 November 2008Appointment terminated director ross yehia (1 page)
12 September 2008Return made up to 05/04/08; full list of members (5 pages)
12 September 2008Return made up to 05/04/08; full list of members (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 September 2007Return made up to 05/04/07; no change of members (7 pages)
5 September 2007Return made up to 05/04/07; no change of members (7 pages)
15 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 May 2006Return made up to 05/04/06; full list of members (8 pages)
8 May 2006Return made up to 05/04/06; full list of members (8 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 June 2005Return made up to 05/04/05; full list of members (8 pages)
20 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Return made up to 05/04/05; full list of members (8 pages)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 May 2004Return made up to 05/04/04; full list of members (10 pages)
19 May 2004Return made up to 05/04/04; full list of members (10 pages)
7 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 July 2003Return made up to 05/04/03; full list of members
  • 363(287) ‐ Registered office changed on 16/07/03
(9 pages)
16 July 2003Return made up to 05/04/03; full list of members
  • 363(287) ‐ Registered office changed on 16/07/03
(9 pages)
14 November 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 November 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Return made up to 05/04/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
(7 pages)
23 May 2002Return made up to 05/04/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
(7 pages)
10 July 2001Ad 30/05/01--------- £ si 4@1=4 £ ic 1/5 (2 pages)
10 July 2001Ad 30/05/01--------- £ si 4@1=4 £ ic 1/5 (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New secretary appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001Secretary resigned (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001Registered office changed on 10/07/01 from: 12A upper berkeley street london W1H 7PE (1 page)
10 July 2001Secretary resigned (1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001Registered office changed on 10/07/01 from: 12A upper berkeley street london W1H 7PE (1 page)
5 April 2001Incorporation (17 pages)
5 April 2001Incorporation (17 pages)