Company Name19 Uxbridge Road Limited
Company StatusActive
Company Number04472710
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 10 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

Director NameMrs Michelle Morrice
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2002(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
19 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Director NameElizabeth Jane Wood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 8 months
RoleTranslator
Country of ResidenceEngland
Correspondence Address62 Foley Road
Claygate
Esher
Surrey
KT10 0ND
Director NameLuisa Caro
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 8 months
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressFlat 4 19 Uxbridge Road
Kingston
Surrey
KT1 2LH
Director NameMs Lara Bryanie Bilton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2006(4 years after company formation)
Appointment Duration17 years, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat 6
19 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Secretary NameJacqueline Kathryn Hardie
NationalityBritish
StatusCurrent
Appointed25 December 2008(6 years, 6 months after company formation)
Appointment Duration15 years, 3 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address15 Claremont Avenue
Motspur Park
Surrey
KT3 6QL
Director NameMs Michelle Blakey
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2013(11 years after company formation)
Appointment Duration10 years, 9 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address161 Ewell Road
Surbiton
Surrey
KT6 6AW
Director NameDenise Hill
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleLegal Manager
Correspondence AddressFlat 1
19 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Director NameMr Raymond Massey
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence Address3 Dalmore Avenue
Claygate
Esher
KT10 0HQ
Director NamePaul Sefton
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 03 July 2006)
RoleEvent Manager
Correspondence AddressFlat 6
19 Uxbridge Road
Kingston
Surrey
KT1 2LH
Director NameBonita Susan Emms
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 29 October 2007)
RoleTeacher
Correspondence Address18 Geneva Road
Kingston Upon Thames
Surrey
KT1 2TW
Director NameBenjamin Michael Rossor
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 03 July 2006)
RoleRecruitment Consultant
Correspondence AddressFlat 7
19 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Director NameFiona Clare Diana Yardley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(4 years after company formation)
Appointment Duration7 years, 8 months (resigned 01 March 2014)
RoleNurse Practitioner
Country of ResidenceEngland
Correspondence Address175 Park Road
Kingston Upon Thames
Surrey
KT2 6DQ
Director NameJessame Bantock
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 2009)
RoleStudent
Correspondence AddressFlat 5 19 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address86-90 Third Floor
Paul Sreet
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Edward Nemeshany
12.50%
Ordinary
1 at £1Elizabeth Jane Wood & Paul Alan Wood
12.50%
Ordinary
1 at £1Lara Bryanie Bilton
12.50%
Ordinary
1 at £1Luisa Caro
12.50%
Ordinary
1 at £1Michelle Blakey
12.50%
Ordinary
1 at £1Michelle Morrice
12.50%
Ordinary
1 at £1Raymond Massey
12.50%
Ordinary
1 at £1Terissa Hossein
12.50%
Ordinary

Financials

Year2014
Net Worth£10,726
Cash£10,456

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
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

9 October 2023Registered office address changed from Suite 4 Princess Court Horace Road Kingston upon Thames KT1 2SL England to 86-90 Third Floor Paul Sreet London EC2A 4NE on 9 October 2023 (1 page)
1 August 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
10 June 2023Compulsory strike-off action has been discontinued (1 page)
7 June 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
23 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
22 July 2021Micro company accounts made up to 30 June 2020 (3 pages)
22 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
9 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
16 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
18 January 2018Registered office address changed from 3 Station Road Norbiton Kingston upon Thames Surrey KT2 7AA England to Suite 4 Princess Court Horace Road Kingston upon Thames KT1 2SL on 18 January 2018 (1 page)
5 October 2017Registered office address changed from 20 Coombe Road Coombe Road Kingston upon Thames Surrey KT2 7AG to 3 Station Road Norbiton Kingston upon Thames Surrey KT2 7AA on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 20 Coombe Road Coombe Road Kingston upon Thames Surrey KT2 7AG to 3 Station Road Norbiton Kingston upon Thames Surrey KT2 7AA on 5 October 2017 (1 page)
9 August 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 August 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
4 July 2017Notification of Jacqueline Kathryn Hardie as a person with significant control on 1 January 2017 (2 pages)
4 July 2017Notification of Jacqueline Kathryn Hardie as a person with significant control on 1 January 2017 (2 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 December 2016Termination of appointment of Raymond Massey as a director on 29 March 2016 (1 page)
13 December 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-12-13
  • GBP 8
(7 pages)
13 December 2016Termination of appointment of Raymond Massey as a director on 29 March 2016 (1 page)
13 December 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-12-13
  • GBP 8
(7 pages)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 8
(10 pages)
29 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 8
(10 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 August 2014Termination of appointment of Fiona Clare Diana Yardley as a director on 1 March 2014 (1 page)
1 August 2014Termination of appointment of Fiona Clare Diana Yardley as a director on 1 March 2014 (1 page)
1 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 8
(10 pages)
1 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 8
(10 pages)
1 August 2014Termination of appointment of Fiona Clare Diana Yardley as a director on 1 March 2014 (1 page)
7 May 2014Amended accounts made up to 30 June 2012 (4 pages)
7 May 2014Amended accounts made up to 30 June 2012 (4 pages)
8 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 December 2013Registered office address changed from 161 Ewell Road Surbiton Surrey KT6 6AW on 20 December 2013 (1 page)
20 December 2013Registered office address changed from 161 Ewell Road Surbiton Surrey KT6 6AW on 20 December 2013 (1 page)
18 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(10 pages)
18 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(10 pages)
17 July 2013Appointment of Ms Michelle Blakey as a director (2 pages)
17 July 2013Appointment of Ms Michelle Blakey as a director (2 pages)
24 April 2013Amended accounts made up to 30 June 2011 (7 pages)
24 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 April 2013Amended accounts made up to 30 June 2011 (7 pages)
9 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (10 pages)
9 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (10 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (10 pages)
27 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (10 pages)
31 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 August 2010Director's details changed for Raymond Massey on 15 June 2010 (2 pages)
23 August 2010Director's details changed for Lara Bryanie Bilton on 15 June 2010 (2 pages)
23 August 2010Director's details changed for Fiona Clare Diana Yardley on 15 June 2010 (2 pages)
23 August 2010Director's details changed for Luisa Caro on 15 June 2010 (2 pages)
23 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (10 pages)
23 August 2010Director's details changed for Elizabeth Jane Wood on 15 June 2010 (2 pages)
23 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (10 pages)
23 August 2010Director's details changed for Elizabeth Jane Wood on 15 June 2010 (2 pages)
23 August 2010Director's details changed for Lara Bryanie Bilton on 15 June 2010 (2 pages)
23 August 2010Director's details changed for Luisa Caro on 15 June 2010 (2 pages)
23 August 2010Director's details changed for Raymond Massey on 15 June 2010 (2 pages)
23 August 2010Director's details changed for Fiona Clare Diana Yardley on 15 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 January 2010Termination of appointment of Jessame Bantock as a director (1 page)
25 January 2010Termination of appointment of Jessame Bantock as a director (1 page)
30 July 2009Return made up to 28/06/09; full list of members (7 pages)
30 July 2009Return made up to 28/06/09; full list of members (7 pages)
16 April 2009Appointment terminated secretary stardata business services LIMITED (1 page)
16 April 2009Registered office changed on 16/04/2009 from harben house harben parade finchley road london NW3 6LH (1 page)
16 April 2009Registered office changed on 16/04/2009 from harben house harben parade finchley road london NW3 6LH (1 page)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
16 April 2009Appointment terminated secretary stardata business services LIMITED (1 page)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
21 January 2009Secretary appointed jacqueline kathryn hardie (2 pages)
21 January 2009Secretary appointed jacqueline kathryn hardie (2 pages)
27 August 2008Return made up to 28/06/08; full list of members (7 pages)
27 August 2008Return made up to 28/06/08; full list of members (7 pages)
26 August 2008Director's change of particulars / jessame bentock / 29/10/2007 (1 page)
26 August 2008Director's change of particulars / jessame bentock / 29/10/2007 (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
29 October 2007Return made up to 28/06/07; full list of members (5 pages)
29 October 2007Return made up to 28/06/07; full list of members (5 pages)
3 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 August 2006Return made up to 28/06/06; full list of members (5 pages)
18 August 2006Return made up to 28/06/06; full list of members (5 pages)
26 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
26 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
25 August 2005Return made up to 28/06/05; full list of members (5 pages)
25 August 2005Return made up to 28/06/05; full list of members (5 pages)
23 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 August 2004Return made up to 28/06/04; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 August 2004Return made up to 28/06/04; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
5 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 September 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 September 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (3 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (3 pages)
20 June 2003New director appointed (3 pages)
20 June 2003New director appointed (3 pages)
27 September 2002Ad 28/06/02--------- £ si 6@1=6 £ ic 2/8 (3 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Ad 28/06/02--------- £ si 6@1=6 £ ic 2/8 (3 pages)
24 September 2002New director appointed (3 pages)
24 September 2002New director appointed (3 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002Secretary resigned (1 page)
28 June 2002Incorporation (21 pages)
28 June 2002Incorporation (21 pages)