Company Name423 Footscray Road Limited
Company StatusActive
Company Number04238193
CategoryPrivate Limited Company
Incorporation Date20 June 2001(22 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCarol Thorpe
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 423 Footscray Road
New Eltham
London
SE9 3UL
Director NameKelly Amanda Voice
Date of BirthJuly 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed20 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 423 Footscray Road
New Eltham
London
SE9 3UL
Secretary NameCarol Thorpe
NationalityBritish
StatusCurrent
Appointed20 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 423 Footscray Road
New Eltham
London
SE9 3UL
Director NameMrs Elizabeth Ivy Twort
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2004(3 years, 4 months after company formation)
Appointment Duration19 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address257 Main Road
Sidcup
Kent
DA14 6QS
Director NameMs Katie Tapponnier
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(6 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 3 423 Footscray Road
New Eltham
London
SE9 3UL
Director NameAnthony Michael Smith
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 423 Footscray Road
New Eltham
London
SE9 3UL
Director NameVanessa Ann Hurt
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 01 August 2002)
RoleCompany Director
Correspondence AddressFlat 3 423 Footscray Road
New Eltham
London
SE9 3UL
Director NameRichard Morbin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 2005)
RolePrinter
Correspondence Address10 Ellison Road
Sidcup
Kent
DA15 8BN
Director NameChristopher Roy Chapman
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2007)
RoleMortgage Underwriter
Correspondence AddressFlat 3
423 Footscray Road
London
SE9 3UL
Director NameKathryn Amanda Mallery
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2007)
RoleMerchandiser
Correspondence AddressFlat 3
423 Footscray Road
London
SE9 3UL
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL

Location

Registered Address423 Footscray Road
New Eltham
London
SE9 3UL
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London

Shareholders

1 at £1Carol Thorpe
25.00%
Ordinary
1 at £1Katie Tapponnier
25.00%
Ordinary
1 at £1Kelly Amanda Voice
25.00%
Ordinary
1 at £1Mr Twort & Mrs Twort
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,283
Cash£3,267
Current Liabilities£4,550

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 Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Filing History

1 August 2023Director's details changed for Mr Bruno Miguel De Sousa on 25 July 2023 (2 pages)
24 July 2023Appointment of Ms Velina Andreeva as a director on 5 August 2022 (2 pages)
24 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
24 July 2023Director's details changed for Ms Velina Andreeva on 24 July 2023 (2 pages)
20 July 2023Termination of appointment of Katie Tapponnier as a director on 1 October 2021 (1 page)
20 July 2023Termination of appointment of Kelly Amanda Voice as a director on 5 August 2022 (1 page)
20 July 2023Appointment of Mr Bruno Miguel De Sousa as a director on 1 October 2021 (2 pages)
15 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
5 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
4 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
28 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
15 September 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
4 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
18 July 2018Notification of a person with significant control statement (2 pages)
18 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
15 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 4
(7 pages)
22 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 4
(7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4
(8 pages)
27 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4
(8 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 4
(8 pages)
6 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 4
(8 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(8 pages)
5 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (8 pages)
30 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (8 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (8 pages)
18 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (8 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 July 2010Director's details changed for Kelly Amanda Voice on 5 November 2009 (2 pages)
26 July 2010Director's details changed for Carol Thorpe on 5 November 2009 (2 pages)
26 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
26 July 2010Director's details changed for Ms Katie Tapponnier on 5 November 2009 (2 pages)
26 July 2010Director's details changed for Carol Thorpe on 5 November 2009 (2 pages)
26 July 2010Director's details changed for Elizabeth Ivy Twort on 5 November 2009 (2 pages)
26 July 2010Director's details changed for Carol Thorpe on 5 November 2009 (2 pages)
26 July 2010Director's details changed for Elizabeth Ivy Twort on 5 November 2009 (2 pages)
26 July 2010Director's details changed for Ms Katie Tapponnier on 5 November 2009 (2 pages)
26 July 2010Director's details changed for Ms Katie Tapponnier on 5 November 2009 (2 pages)
26 July 2010Director's details changed for Kelly Amanda Voice on 5 November 2009 (2 pages)
26 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
26 July 2010Director's details changed for Elizabeth Ivy Twort on 5 November 2009 (2 pages)
26 July 2010Director's details changed for Kelly Amanda Voice on 5 November 2009 (2 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 July 2009Return made up to 20/06/09; full list of members (5 pages)
17 July 2009Return made up to 20/06/09; full list of members (5 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 August 2008Return made up to 20/06/08; full list of members (5 pages)
6 August 2008Director appointed ms katie tapponnier (1 page)
6 August 2008Return made up to 20/06/08; full list of members (5 pages)
6 August 2008Director appointed ms katie tapponnier (1 page)
5 August 2008Appointment terminated director christopher chapman (1 page)
5 August 2008Appointment terminated director kathryn mallery (1 page)
5 August 2008Appointment terminated director christopher chapman (1 page)
5 August 2008Appointment terminated director kathryn mallery (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 September 2007Return made up to 20/06/07; full list of members (8 pages)
4 September 2007Return made up to 20/06/07; full list of members (8 pages)
11 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 October 2006Return made up to 20/06/06; full list of members (10 pages)
11 October 2006Return made up to 20/06/06; full list of members (10 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
3 June 2006New director appointed (2 pages)
3 June 2006New director appointed (2 pages)
3 June 2006New director appointed (2 pages)
3 June 2006New director appointed (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
26 July 2005Return made up to 20/06/05; full list of members (9 pages)
26 July 2005Director resigned (1 page)
26 July 2005Return made up to 20/06/05; full list of members (9 pages)
26 July 2005Director resigned (1 page)
11 May 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
11 May 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
19 July 2004Return made up to 20/06/04; change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 July 2004Return made up to 20/06/04; change of members
  • 363(288) ‐ Director resigned
(8 pages)
26 April 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
26 April 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
21 August 2003Return made up to 20/06/03; full list of members (9 pages)
21 August 2003Return made up to 20/06/03; full list of members (9 pages)
9 April 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
9 April 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
4 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New secretary appointed;new director appointed (2 pages)
20 June 2001Incorporation (14 pages)
20 June 2001Incorporation (14 pages)