Company Name70 Saltoun Road, London Limited
DirectorDaniel Joseph Fitzpatrick
Company StatusActive
Company Number04477122
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Daniel Joseph Fitzpatrick
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(1 year, 4 months after company formation)
Appointment Duration20 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTop Flat 70 Saltoun Road
Brixton
London
SW2 1ER
Secretary NameMr Daniel Joseph Fitzpatrick
NationalityBritish
StatusCurrent
Appointed01 November 2003(1 year, 4 months after company formation)
Appointment Duration20 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTop Flat 70 Saltoun Road
Brixton
London
SW2 1ER
Director NameGavin Anthony Hawes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Pickwick Road
Dulwich Village
London
SE21 7JW
Secretary NameStephen John Whittaker
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address68 Park Hall Road
London
SE21 8BW
Director NameNick Gulliver
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(6 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 25 July 2011)
RoleMedical Proffesional
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 70 Saltoun Road
Brixton
London
SW2 1ER
Director NameMr Ian James Robinson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(6 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 25 July 2011)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressFlat A 70 Saltoun Road
Brixton
London
SW2 1ER
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressTop Flat
70 Saltoun Road
Brixton
London
SW2 1ER
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London

Shareholders

1 at £1Alister Mill
33.33%
Ordinary
1 at £1Daniel Fitzpatrick
33.33%
Ordinary
1 at £1Felipe Ieder
33.33%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

25 February 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
16 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
18 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
28 February 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
15 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
11 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
11 June 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
4 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3
(4 pages)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3
(4 pages)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3
(4 pages)
1 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3
(4 pages)
22 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3
(4 pages)
22 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3
(4 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
26 July 2011Termination of appointment of Ian Robinson as a director (1 page)
26 July 2011Termination of appointment of Nick Gulliver as a director (1 page)
26 July 2011Termination of appointment of Nick Gulliver as a director (1 page)
26 July 2011Termination of appointment of Ian Robinson as a director (1 page)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 July 2010Director's details changed for Ian Robinson on 4 July 2010 (2 pages)
26 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Nick Gulliver on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Ian Robinson on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Daniel Joseph Fitzpatrick on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Daniel Joseph Fitzpatrick on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Nick Gulliver on 4 July 2010 (2 pages)
26 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Nick Gulliver on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Ian Robinson on 4 July 2010 (2 pages)
26 July 2010Director's details changed for Daniel Joseph Fitzpatrick on 4 July 2010 (2 pages)
26 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
20 July 2009Return made up to 04/07/09; full list of members (4 pages)
20 July 2009Return made up to 04/07/09; full list of members (4 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 July 2008Return made up to 04/07/08; full list of members (4 pages)
28 July 2008Return made up to 04/07/08; full list of members (4 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
6 August 2007Return made up to 04/07/07; full list of members (7 pages)
6 August 2007Return made up to 04/07/07; full list 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)
9 August 2006Return made up to 04/07/06; full list of members (7 pages)
9 August 2006Return made up to 04/07/06; full list of members (7 pages)
6 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
6 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
8 September 2005Return made up to 04/07/05; full list of members (7 pages)
8 September 2005Return made up to 04/07/05; full list of members (7 pages)
9 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
9 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
27 July 2004Return made up to 04/07/04; full list of members (7 pages)
27 July 2004Return made up to 04/07/04; full list of members (7 pages)
19 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
19 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
11 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
11 January 2004Return made up to 04/07/03; full list of members
  • 363(287) ‐ Registered office changed on 11/01/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 January 2004Return made up to 04/07/03; full list of members
  • 363(287) ‐ Registered office changed on 11/01/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Secretary resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003New secretary appointed (2 pages)
28 November 2003New secretary appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002Registered office changed on 25/07/02 from: 5TH floor signet house 51 farrington road london EC1M 3JP (1 page)
25 July 2002New secretary appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002Registered office changed on 25/07/02 from: 5TH floor signet house 51 farrington road london EC1M 3JP (1 page)
25 July 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Secretary resigned (1 page)
4 July 2002Incorporation (18 pages)
4 July 2002Incorporation (18 pages)