Company Name9 Landor Road Ltd
Company StatusActive
Company Number04613852
CategoryPrivate Limited Company
Incorporation Date10 December 2002(21 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anton Watt
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence Address9 Landor Road
London
SW9 9RX
Director NameMrs Lisa Watt
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Business Centre Gothic House
Barker Gate
Nottingham
Nottinghamshire
NG1 1JU
Director NameMs Lisa Rix
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Business Centre Gothic House
Barker Gate
Nottingham
Nottinghamshire
NG1 1JU
Director NameMs Rebecca Elise Blenkinsop
Date of BirthMarch 1999 (Born 25 years ago)
NationalityAustralian
StatusCurrent
Appointed17 August 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleBallerina
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 9 Landor Road
London
SW9 9RX
Director NameMiss Zoe Erica Plant
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(20 years, 11 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Landor Road
London
SW9 9RX
Director NameMr Thomas George Richardson
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2023(20 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks
RoleManager
Country of ResidenceEngland
Correspondence Address9 Landor Road
London
SW9 9RX
Director NameHolly Virginia Barron
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RolePR Executive
Correspondence Address15 Allnutt Way
London
SW4 9RG
Director NameRosetta Luisa Pitrolino
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address53 Blake Road
Nottingham
Nottinghamshire
NG2 5JJ
Director NameChristopher Graham Roots
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleFilm Editor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 9 Landor Road
Clapham
London
SW9 9RX
Secretary NameThomas Charles Welldon Russell
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address53 Blake Road
Nottingham
Nottinghamshire
NG2 5JJ
Director NameMr Daniel James Oates
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(8 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2015)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGothic House Barker Gate
Nottingham
NG1 1JU
Director NameMr Alan Neil Myerson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(12 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 October 2019)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressGothic House Barker Gate
Nottingham
NG1 1JU
Director NameMrs Rebecca Cottrell
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(12 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Business Centre Gothic House
Barker Gate
Nottingham
Nottinghamshire
NG1 1JU
Director NameMiss Francesca Pippa Myerson
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2019(16 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 2021)
RoleSenior Project Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 9 Landor Road
London
SW9 9RX
Director NameMiss Francesca Myerson
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2023)
RoleSenior Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Business Centre Gothic House Barker Gate
Nottingham
Nottinghamshire
NG1 1JU
Secretary NameEBS Accountants Ltd (Corporation)
StatusResigned
Appointed01 August 2011(8 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 December 2019)
Correspondence AddressGothic House Barker Gate
Nottingham
NG1 1JU

Location

Registered Address9 Landor Road
London
SW9 9RX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Shareholders

2 at £1Chris Roots
33.33%
Ordinary
1 at £1Claire Louise Matthews
16.67%
Ordinary
1 at £1Daniel James Oates
16.67%
Ordinary
1 at £1Rosetta Pitrolino
16.67%
Ordinary
1 at £1Tom Russell
16.67%
Ordinary

Financials

Year2014
Net Worth£4,400
Cash£399
Current Liabilities£985

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (7 months, 4 weeks from now)

Filing History

13 November 2023Appointment of Mr Thomas George Richardson as a director on 11 November 2023 (2 pages)
13 November 2023Appointment of Miss Zoe Erica Plant as a director on 31 October 2023 (2 pages)
13 November 2023Termination of appointment of Francesca Myerson as a director on 31 October 2023 (1 page)
13 November 2023Registered office address changed from 9 Landor Road Landor Road London SW9 9RX England to 9 Landor Road London SW9 9RX on 13 November 2023 (1 page)
3 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
9 February 2023Cessation of Lisa Rix as a person with significant control on 9 February 2023 (1 page)
9 February 2023Notification of a person with significant control statement (2 pages)
8 February 2023Confirmation statement made on 10 December 2022 with updates (4 pages)
7 February 2023Registered office address changed from The Business Centre Gothic House Barker Gate Nottingham Nottinghamshire NG1 1JU United Kingdom to 9 Landor Road Landor Road London SW9 9RX on 7 February 2023 (1 page)
7 February 2023Notification of Lisa Rix as a person with significant control on 2 February 2023 (2 pages)
7 February 2023Cessation of Rebecca Cottrell as a person with significant control on 1 February 2023 (1 page)
14 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 January 2022Confirmation statement made on 10 December 2021 with updates (4 pages)
18 August 2021Termination of appointment of Rebecca Cottrell as a director on 29 March 2021 (1 page)
17 August 2021Appointment of Ms Rebecca Elise Blenkinsop as a director on 17 August 2021 (2 pages)
16 August 2021Appointment of Miss Francesca Myerson as a director on 23 June 2021 (2 pages)
16 August 2021Termination of appointment of Francesca Pippa Myerson as a director on 23 June 2021 (1 page)
29 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
1 March 2021Director's details changed for Mrs Lisa Watt on 1 March 2020 (2 pages)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
16 September 2020Registered office address changed from C/O C/O Ebs Accountants Gothic House Barker Gate Nottingham NG1 1JU to The Business Centre Gothic House Barker Gate Nottingham Nottinghamshire NG1 1JU on 16 September 2020 (1 page)
2 March 2020Termination of appointment of Alan Neil Myerson as a director on 28 October 2019 (1 page)
2 March 2020Appointment of Miss Francesca Pippa Myerson as a director on 25 October 2019 (2 pages)
11 December 2019Termination of appointment of Ebs Accountants Ltd as a secretary on 10 December 2019 (1 page)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
18 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
18 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
12 June 2017Appointment of Mr Anton Watt as a director on 12 May 2017 (2 pages)
12 June 2017Appointment of Mr Anton Watt as a director on 12 May 2017 (2 pages)
12 June 2017Appointment of Mrs Lisa Watt as a director on 12 May 2017 (2 pages)
12 June 2017Appointment of Mrs Lisa Watt as a director on 12 May 2017 (2 pages)
15 May 2017Termination of appointment of Christopher Graham Roots as a director on 12 May 2017 (1 page)
15 May 2017Termination of appointment of Christopher Graham Roots as a director on 12 May 2017 (1 page)
21 February 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 February 2017Micro company accounts made up to 31 December 2016 (5 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
29 April 2016Micro company accounts made up to 31 December 2015 (6 pages)
29 April 2016Micro company accounts made up to 31 December 2015 (6 pages)
21 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 6
(6 pages)
21 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 6
(6 pages)
1 July 2015Annual return made up to 16 December 2014 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 17/12/2014 as it was not properly delivered.
(32 pages)
1 July 2015Annual return made up to 16 December 2014 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 17/12/2014 as it was not properly delivered.
(32 pages)
30 June 2015Appointment of Mr Alan Neil Myerson as a director on 1 June 2015 (2 pages)
30 June 2015Appointment of Mr Alan Neil Myerson as a director on 1 June 2015 (2 pages)
30 June 2015Termination of appointment of Daniel James Oates as a director on 1 June 2015 (1 page)
30 June 2015Termination of appointment of Daniel James Oates as a director on 1 June 2015 (1 page)
30 June 2015Termination of appointment of Daniel James Oates as a director on 1 June 2015 (1 page)
30 June 2015Appointment of Mrs Rebecca Cottrell as a director on 1 June 2015 (2 pages)
30 June 2015Appointment of Mr Alan Neil Myerson as a director on 1 June 2015 (2 pages)
30 June 2015Appointment of Mrs Rebecca Cottrell as a director on 1 June 2015 (2 pages)
30 June 2015Appointment of Mrs Rebecca Cottrell as a director on 1 June 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 6
  • ANNOTATION Replaced a replacement AR01 was registered on 01/07/2015.
(6 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 6
  • ANNOTATION Replaced a replacement AR01 was registered on 01/07/2015.
(6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 6
(5 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 6
(5 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 March 2012Termination of appointment of Rosetta Pitrolino as a director (1 page)
29 March 2012Termination of appointment of Rosetta Pitrolino as a director (1 page)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
12 August 2011Appointment of Ebs Accountants Ltd Ebs as a secretary (1 page)
12 August 2011Termination of appointment of Thomas Russell as a secretary (1 page)
12 August 2011Appointment of Ebs Accountants Ltd Ebs as a secretary (1 page)
12 August 2011Appointment of Mr Daniel James Oates as a director (2 pages)
12 August 2011Appointment of Mr Daniel James Oates as a director (2 pages)
12 August 2011Termination of appointment of Thomas Russell as a secretary (1 page)
1 August 2011Registered office address changed from , 9 Landor Road, Clapham, London, SW9 9RX on 1 August 2011 (1 page)
1 August 2011Registered office address changed from , 9 Landor Road, Clapham, London, SW9 9RX on 1 August 2011 (1 page)
1 August 2011Registered office address changed from , 9 Landor Road, Clapham, London, SW9 9RX on 1 August 2011 (1 page)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 February 2010Director's details changed for Christopher Graham Roots on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Christopher Graham Roots on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Rosetta Luisa Pitrolino on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Christopher Graham Roots on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Rosetta Luisa Pitrolino on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Rosetta Luisa Pitrolino on 2 February 2010 (2 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
11 December 2008Return made up to 01/12/08; full list of members (4 pages)
11 December 2008Return made up to 01/12/08; full list of members (4 pages)
12 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
12 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
23 January 2008Return made up to 01/12/07; full list of members (3 pages)
23 January 2008Return made up to 01/12/07; full list of members (3 pages)
6 December 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
6 December 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
8 January 2007Return made up to 01/12/06; full list of members (8 pages)
8 January 2007Return made up to 01/12/06; full list of members (8 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
22 December 2005Return made up to 01/12/05; full list of members
  • 363(287) ‐ Registered office changed on 22/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 December 2005Return made up to 01/12/05; full list of members
  • 363(287) ‐ Registered office changed on 22/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
8 December 2004Return made up to 01/12/04; full list of members (8 pages)
8 December 2004Return made up to 01/12/04; full list of members (8 pages)
23 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
23 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
24 December 2003Return made up to 10/12/03; full list of members (7 pages)
24 December 2003Return made up to 10/12/03; full list of members (7 pages)
10 December 2002Incorporation (19 pages)
10 December 2002Incorporation (19 pages)