Company Name41 Strathblaine Road Limited
Company StatusActive
Company Number04250998
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameKaushik Patel
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2002(1 year after company formation)
Appointment Duration21 years, 9 months
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address41b Strathblaine Road
London
SW11 1RG
Director NameMr Jonathan Chidley
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(11 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Credenhill Street
London
SW16 6PR
Director NameMr Robert Feder
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(13 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Credenhill Street
London
SW16 6PR
Secretary NameJonathan Henry Ozanne Chidley
StatusCurrent
Appointed14 August 2015(14 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address41c Strathblaine Road
London
SW11 1RG
Director NameHelen Fennell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(1 year after company formation)
Appointment Duration4 years (resigned 31 July 2006)
RoleBeauty Therapist
Correspondence AddressRedwoods Gravelye Lane
Lindfield
West Sussex
RH16 2SL
Director NameHugh Howard Hamilton Sanderson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2004)
RolePurchasing Officer
Correspondence Address41c Strathblaine Road
London
SW11 1RG
Director NameRoger Lancelot Clayton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(2 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 April 2013)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Strathblaine Road
London
SW11 1RG
Director NameMrs Wendy Anne Lill
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(5 years after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Strathblaine Road
London
SW11 1RG
Secretary NameDan Lill
NationalityBritish
StatusResigned
Appointed01 August 2006(5 years after company formation)
Appointment Duration9 years (resigned 14 August 2015)
RoleAccountant
Correspondence Address41 Strathblaine Road
London
SW11 1RG
Director NamePONT Street Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address45 Pont Street
London
SW1X 0BX
Secretary NamePg Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address45 Pont Street
Knightsbridge
London
SW1X 0BX
Secretary NamePc Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2003(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2006)
Correspondence AddressPrice & Company 30/32 Gildredge Road
Eastbourne
East Sussex
BN21 4SH

Location

Registered Address42 Credenhill Street
London
SW16 6PR
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London

Shareholders

1 at £1Kaushik Patel
33.33%
Ordinary
1 at £1Robert Feder
33.33%
Ordinary
1 at £1Zoe Wallington & Jonathan Chidley
33.33%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 6 days from now)

Filing History

15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
1 August 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
15 May 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
15 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
2 August 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
17 May 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
6 October 2020Registered office address changed from 41 Strathblaine Road London SW11 1RG to 42 Credenhill Street London SW16 6PR on 6 October 2020 (1 page)
6 October 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
21 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
10 September 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
2 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
23 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
15 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
14 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
29 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 September 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
16 September 2015Appointment of Jonathan Henry Ozanne Chidley as a secretary on 14 August 2015 (2 pages)
16 September 2015Appointment of Jonathan Henry Ozanne Chidley as a secretary on 14 August 2015 (2 pages)
14 August 2015Termination of appointment of Dan Lill as a secretary on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Dan Lill as a secretary on 14 August 2015 (1 page)
14 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 3
(6 pages)
12 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 3
(6 pages)
13 March 2015Appointment of Mr Robert Feder as a director on 1 January 2015 (2 pages)
13 March 2015Appointment of Mr Robert Feder as a director on 1 January 2015 (2 pages)
13 March 2015Appointment of Mr Robert Feder as a director on 1 January 2015 (2 pages)
28 January 2015Termination of appointment of Wendy Anne Lill as a director on 31 December 2014 (1 page)
28 January 2015Termination of appointment of Wendy Anne Lill as a director on 31 December 2014 (1 page)
27 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3
(5 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3
(5 pages)
25 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
5 April 2013Appointment of Mr Jonathan Chidley as a director (2 pages)
5 April 2013Appointment of Mr Jonathan Chidley as a director (2 pages)
4 April 2013Termination of appointment of Roger Clayton as a director (1 page)
4 April 2013Termination of appointment of Roger Clayton as a director (1 page)
4 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
4 April 2013Termination of appointment of Roger Clayton as a director (1 page)
4 April 2013Termination of appointment of Roger Clayton as a director (1 page)
4 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
15 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
15 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
9 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
20 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
9 August 2010Director's details changed for Kaushik Patel on 30 June 2010 (2 pages)
9 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
9 August 2010Secretary's details changed for Dan Lill on 30 June 2010 (1 page)
9 August 2010Director's details changed for Kaushik Patel on 30 June 2010 (2 pages)
9 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Mrs Wendy Anne Lill on 30 June 2010 (2 pages)
9 August 2010Secretary's details changed for Dan Lill on 30 June 2010 (1 page)
9 August 2010Director's details changed for Roger Lancelot Clayton on 30 June 2010 (2 pages)
9 August 2010Director's details changed for Mrs Wendy Anne Lill on 30 June 2010 (2 pages)
9 August 2010Director's details changed for Roger Lancelot Clayton on 30 June 2010 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
4 August 2009Return made up to 12/07/09; full list of members (4 pages)
4 August 2009Return made up to 12/07/09; full list of members (4 pages)
27 August 2008Director's change of particulars / wendy monks / 29/05/2008 (1 page)
27 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
27 August 2008Return made up to 12/07/08; full list of members (4 pages)
27 August 2008Return made up to 12/07/08; full list of members (4 pages)
27 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
27 August 2008Director's change of particulars / wendy monks / 29/05/2008 (1 page)
8 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
8 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
27 July 2007Return made up to 12/07/07; no change of members (7 pages)
27 July 2007Return made up to 12/07/07; no change of members (7 pages)
8 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
8 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
8 September 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2006New director appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006New secretary appointed (2 pages)
18 August 2006New secretary appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006Registered office changed on 18/08/06 from: 30-32 gildredge road eastbourne east sussex BN21 4SH (1 page)
18 August 2006Registered office changed on 18/08/06 from: 30-32 gildredge road eastbourne east sussex BN21 4SH (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006New director appointed (2 pages)
9 December 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
9 December 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
29 September 2005Return made up to 12/07/05; full list of members (3 pages)
29 September 2005Return made up to 12/07/05; full list of members (3 pages)
22 February 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
22 February 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
20 August 2004Return made up to 12/07/04; no change of members (7 pages)
20 August 2004Return made up to 12/07/04; no change of members (7 pages)
23 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
23 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (1 page)
7 April 2004New director appointed (1 page)
12 August 2003Return made up to 12/07/03; no change of members (7 pages)
12 August 2003Return made up to 12/07/03; no change of members (7 pages)
24 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
24 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
4 May 2003New secretary appointed (2 pages)
4 May 2003New secretary appointed (2 pages)
4 May 2003Secretary resigned (1 page)
4 May 2003Secretary resigned (1 page)
4 May 2003Registered office changed on 04/05/03 from: 45 pont street london SW1X 0BX (1 page)
4 May 2003Registered office changed on 04/05/03 from: 45 pont street london SW1X 0BX (1 page)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
4 August 2002Ad 26/07/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 August 2002Ad 26/07/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 August 2002New director appointed (2 pages)
4 August 2002Director resigned (1 page)
4 August 2002New director appointed (2 pages)
4 August 2002Director resigned (1 page)
4 August 2002New director appointed (2 pages)
24 July 2002Return made up to 12/07/02; full list of members (6 pages)
24 July 2002Return made up to 12/07/02; full list of members (6 pages)
12 July 2001Incorporation (16 pages)
12 July 2001Incorporation (16 pages)