Company Name40 Crockerton Road Limited
Company StatusActive
Company Number04511312
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 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 NameSimone Michele Glasford
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2002(same day as company formation)
RoleNurse
Correspondence AddressFlat 1
40 Crockerton Road
Tooting
London
SW17 7HG
Director NameRachel Mary Gourdin
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2004(1 year, 10 months after company formation)
Appointment Duration19 years, 10 months
RoleEngineer
Correspondence AddressFlat 2 40 Crockerton Road
London
SW17 7HG
Secretary NameSimone Michele Glasford
NationalityBritish
StatusCurrent
Appointed01 January 2009(6 years, 4 months after company formation)
Appointment Duration15 years, 3 months
RoleRegistered Nurse
Correspondence AddressFlat 1
40 Crockerton Road
Tooting
London
SW17 7HG
Director NameMauro Severino Tami
Date of BirthDecember 1979 (Born 44 years ago)
NationalitySwiss
StatusCurrent
Appointed08 March 2016(13 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 40 Crockerton Road
London
SW17 7HG
Director NameMs Sophie Amelia Bailey
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(19 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 40 Crockerton Road
London
SW17 7HG
Director NameMathew Stuart Hamilton Gault
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 5
40 Crockerton Road
London
SW17 7HG
Director NameKathryn Elaine Oakley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RolePR Manager
Correspondence AddressFlat 3
40 Crockerton Road
London
SW17 7HG
Secretary NameKathryn Elaine Oakley
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RolePR Manager
Correspondence AddressFlat 3
40 Crockerton Road
London
SW17 7HG
Director NameSimon Thomas Hunter
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(2 years after company formation)
Appointment Duration11 years, 6 months (resigned 08 March 2016)
RoleBanker
Correspondence AddressFlat 3
40 Crockerton Road
London
SW17 7HG
Secretary NameSimon Thomas Hunter
NationalityBritish
StatusResigned
Appointed25 August 2004(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2009)
RoleBanker
Correspondence AddressFlat 3
40 Crockerton Road
London
SW17 7HG
Director NameSusannah Elizabeth Groves
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(6 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 March 2016)
RolePersonal Assistant
Correspondence AddressFlat 5 40 Crockerton Road
London
SW17 7HG
Director NameEllis Alistair Neville Auger
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(13 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 August 2021)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 40 Crockerton Road
London
SW17 7HG
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered AddressFlat 3
40 Crockerton Road
London
Greater London
SW17 7HG
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London

Shareholders

1 at £1Rachel Mary Gourdin
25.00%
Ordinary
1 at £1Simon Thomas Hunter
25.00%
Ordinary
1 at £1Simone Michele Glasford
25.00%
Ordinary
1 at £1Susannah Elizabeth Groves
25.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

16 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
15 June 2023Micro company accounts made up to 31 August 2022 (3 pages)
17 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
16 August 2021Confirmation statement made on 14 August 2021 with updates (4 pages)
11 August 2021Termination of appointment of Ellis Alistair Neville Auger as a director on 9 August 2021 (1 page)
11 August 2021Appointment of Ms Sophie Amelia Bailey as a director on 9 August 2021 (2 pages)
24 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
25 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
5 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
28 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
3 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
21 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
4 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
24 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
2 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
2 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
20 April 2016Appointment of Ellis Alistair Neville Auger as a director on 22 March 2016 (3 pages)
20 April 2016Appointment of Ellis Alistair Neville Auger as a director on 22 March 2016 (3 pages)
15 March 2016Termination of appointment of Simon Thomas Hunter as a director on 8 March 2016 (2 pages)
15 March 2016Termination of appointment of Simon Thomas Hunter as a director on 8 March 2016 (2 pages)
14 March 2016Termination of appointment of Susannah Elizabeth Groves as a director on 8 March 2016 (2 pages)
14 March 2016Appointment of Mauro Severino Tami as a director on 8 March 2016 (3 pages)
14 March 2016Appointment of Mauro Severino Tami as a director on 8 March 2016 (3 pages)
14 March 2016Termination of appointment of Susannah Elizabeth Groves as a director on 8 March 2016 (2 pages)
13 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 4
(7 pages)
13 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
13 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 4
(7 pages)
13 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
11 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 4
(7 pages)
21 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 4
(7 pages)
20 August 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
20 August 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
22 November 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 4
(16 pages)
22 November 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 4
(16 pages)
5 February 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
5 February 2013Accounts for a dormant company made up to 31 August 2011 (1 page)
5 February 2013Administrative restoration application (3 pages)
5 February 2013Annual return made up to 14 August 2009 with a full list of shareholders (7 pages)
5 February 2013Administrative restoration application (3 pages)
5 February 2013Annual return made up to 14 August 2012 with a full list of shareholders (16 pages)
5 February 2013Accounts for a dormant company made up to 31 August 2011 (1 page)
5 February 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
5 February 2013Annual return made up to 14 August 2009 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 14 August 2012 with a full list of shareholders (16 pages)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
30 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (16 pages)
30 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (16 pages)
23 August 2011Accounts for a dormant company made up to 30 August 2010 (3 pages)
23 August 2011Accounts for a dormant company made up to 30 August 2010 (3 pages)
10 January 2011Accounts for a dormant company made up to 31 August 2009 (3 pages)
10 January 2011Accounts for a dormant company made up to 31 August 2009 (3 pages)
6 January 2011Annual return made up to 14 August 2010 with a full list of shareholders (13 pages)
6 January 2011Annual return made up to 14 August 2010 with a full list of shareholders (13 pages)
30 November 2010Compulsory strike-off action has been discontinued (2 pages)
30 November 2010Compulsory strike-off action has been discontinued (2 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2009Director appointed susannah elizabeth groves (1 page)
23 February 2009Appointment terminated secretary simon hunter (1 page)
23 February 2009Director appointed susannah elizabeth groves (1 page)
23 February 2009Secretary appointed simone michele glasford (1 page)
23 February 2009Secretary appointed simone michele glasford (1 page)
23 February 2009Appointment terminated secretary simon hunter (1 page)
15 January 2009Return made up to 14/08/08; no change of members (5 pages)
15 January 2009Director's change of particulars / rachel gourdin / 09/01/2009 (1 page)
15 January 2009Return made up to 14/08/08; no change of members (5 pages)
15 January 2009Director's change of particulars / rachel gourdin / 09/01/2009 (1 page)
10 December 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
10 December 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
10 December 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
10 December 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
5 September 2007Return made up to 14/08/07; no change of members (7 pages)
5 September 2007Return made up to 14/08/07; no change of members (7 pages)
25 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
25 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
4 January 2007Return made up to 14/08/06; full list of members (8 pages)
4 January 2007Return made up to 14/08/06; full list of members (8 pages)
7 October 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
7 October 2005Return made up to 14/08/05; full list of members (8 pages)
7 October 2005Return made up to 14/08/05; full list of members (8 pages)
7 October 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
31 March 2005New secretary appointed;new director appointed (2 pages)
31 March 2005Secretary resigned;director resigned (1 page)
31 March 2005Secretary resigned;director resigned (1 page)
31 March 2005New secretary appointed;new director appointed (2 pages)
17 September 2004Return made up to 14/08/04; full list of members (8 pages)
17 September 2004Return made up to 14/08/04; full list of members (8 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
15 June 2004Registered office changed on 15/06/04 from: 1346 high road, whetstone, london N20 9HJ (1 page)
15 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
15 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
15 June 2004Registered office changed on 15/06/04 from: 1346 high road, whetstone, london N20 9HJ (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
31 January 2004Ad 20/12/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
31 January 2004Ad 20/12/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
18 October 2003Return made up to 14/08/03; full list of members (7 pages)
18 October 2003Return made up to 14/08/03; full list of members (7 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Director resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New secretary appointed;new director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002New secretary appointed;new director appointed (2 pages)
27 September 2002Director resigned (1 page)
14 August 2002Incorporation (16 pages)
14 August 2002Incorporation (16 pages)