Company Name42/44 Santos Road Limited
Company StatusActive
Company Number04644365
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 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 NameTatyana Koba
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2006(3 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address44a Santos Road
London
SW18 1NS
Secretary NameHannah Claire Quartermaine
NationalityBritish
StatusCurrent
Appointed06 November 2006(3 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RolePersonal Assistant
Correspondence AddressGround Floor Flat
42 Santos Road Wandsworth
London
SW18 1NS
Director NameMr David John Morris Taylor
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2008(5 years, 5 months after company formation)
Appointment Duration15 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address186 Fawe Park Road
Putney
London
SW15 2EQ
Director NameMr Steven Paul Smith
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2011(8 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence Address44c Santos Road
Wandsworth
London
SW18 1NS
Director NameMr Federico Ignacio Epstein
Date of BirthApril 1976 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed19 April 2019(16 years, 3 months after company formation)
Appointment Duration5 years
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address44b Santos Road
London
SW18 1NS
Director NameMr William Thomas George Abell
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(20 years, 4 months after company formation)
Appointment Duration11 months, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Santos Road
London
SW18 1NS
Director NameDavid John Clinton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleNaval Architect
Correspondence Address44b Santos Road
Wandsworth
London
SW18 1NS
Secretary NameTatyana Koba
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RolePa To A Director
Country of ResidenceUnited Kingdom
Correspondence Address44a Santos Road
London
SW18 1NS
Director NameCandice Caroline De Polnay
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(1 year, 6 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 May 2023)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address44 Santos Road
London
SW18 1NS
Secretary NameFrantisek Pour
NationalityBritish
StatusResigned
Appointed19 September 2005(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 November 2006)
RoleCompany Director
Correspondence Address44b Santos Road
London
SW18 1NS
Director NameMark John Marriott
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(3 years, 9 months after company formation)
Appointment Duration10 months (resigned 05 September 2007)
RoleCommercial Director
Correspondence Address44d Santos Road
Wandsworth
London
SW18 1NS
Director NameLisa Carlisle
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(4 years after company formation)
Appointment Duration4 years, 8 months (resigned 05 October 2011)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address44c Santos Road
Wandsworth
London
SW18 1NS
Director NameAndrew John McCulloch
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(4 years after company formation)
Appointment Duration6 years, 10 months (resigned 06 December 2013)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address44b Santos Road
London
SW18 1NS
Director NameMr Charles McCrea Roome
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(10 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44b Santos Road
London
SW18 1NS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.gdepassociates.com/
Email address[email protected]
Telephone020 88703423
Telephone regionLondon

Location

Registered Address04644365 42 Santos Road
Wandsworth
London
SW18 1NS
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Charles Roome
16.67%
Ordinary
1 at £1David Taylor
16.67%
Ordinary
1 at £1Greg De Polnay & Candice De Polnay
16.67%
Ordinary
1 at £1Hannah Quatermaine & Federico Epstein
16.67%
Ordinary
1 at £1Steven Smith
16.67%
Ordinary
1 at £1Tatyana Koba
16.67%
Ordinary

Financials

Year2014
Net Worth£11,553
Cash£8,938
Current Liabilities£2,768

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

4 February 2024Confirmation statement made on 22 January 2024 with updates (4 pages)
15 November 2023Total exemption full accounts made up to 5 April 2023 (5 pages)
8 June 2023Termination of appointment of Candice Caroline De Polnay as a director on 31 May 2023 (1 page)
8 June 2023Appointment of Mr William Thomas George Abell as a director on 31 May 2023 (2 pages)
26 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 5 April 2022 (5 pages)
22 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 5 April 2021 (5 pages)
30 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
30 January 2021Registered office address changed from 44 Santos Road Wandsworth London SW18 1NS to 04644365 42 Santos Road Wandsworth London SW18 1NS on 30 January 2021 (1 page)
5 January 2021Total exemption full accounts made up to 5 April 2020 (5 pages)
22 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
3 January 2020Total exemption full accounts made up to 5 April 2019 (6 pages)
11 July 2019Appointment of Mr Federico Ignacio Epstein as a director on 19 April 2019 (2 pages)
11 July 2019Termination of appointment of Charles Mccrea Roome as a director on 19 April 2019 (1 page)
23 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
2 January 2019Total exemption full accounts made up to 5 April 2018 (5 pages)
28 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
24 December 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
23 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 6
(9 pages)
23 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 6
(9 pages)
11 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 6
(9 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 6
(9 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 6
(9 pages)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 6
(9 pages)
18 December 2013Appointment of Mr Charles Mccrea Roome as a director (2 pages)
18 December 2013Appointment of Mr Charles Mccrea Roome as a director (2 pages)
18 December 2013Termination of appointment of Andrew Mcculloch as a director (1 page)
18 December 2013Termination of appointment of Andrew Mcculloch as a director (1 page)
5 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (9 pages)
29 January 2013Director's details changed for Mr Steven Paul Smith on 28 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Steven Paul Smith on 28 January 2013 (2 pages)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (9 pages)
14 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
29 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (9 pages)
29 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (9 pages)
6 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 November 2011Appointment of Mr Steven Paul Smith as a director (2 pages)
22 November 2011Appointment of Mr Steven Paul Smith as a director (2 pages)
21 November 2011Termination of appointment of Lisa Carlisle as a director (1 page)
21 November 2011Termination of appointment of Lisa Carlisle as a director (1 page)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (9 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (9 pages)
26 October 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
26 October 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
26 October 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
3 February 2010Director's details changed for Andrew John Mcculloch on 3 January 2010 (2 pages)
3 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (8 pages)
3 February 2010Director's details changed for Tatyana Koba on 3 January 2010 (2 pages)
3 February 2010Director's details changed for David John Morris Taylor on 3 January 2010 (2 pages)
3 February 2010Director's details changed for Tatyana Koba on 3 January 2010 (2 pages)
3 February 2010Director's details changed for David John Morris Taylor on 3 January 2010 (2 pages)
3 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (8 pages)
3 February 2010Director's details changed for David John Morris Taylor on 3 January 2010 (2 pages)
3 February 2010Director's details changed for Lisa Carlisle on 3 January 2010 (2 pages)
3 February 2010Director's details changed for Candice Caroline De Polnay on 3 January 2010 (2 pages)
3 February 2010Director's details changed for Andrew John Mcculloch on 3 January 2010 (2 pages)
3 February 2010Director's details changed for Candice Caroline De Polnay on 3 January 2010 (2 pages)
3 February 2010Director's details changed for Lisa Carlisle on 3 January 2010 (2 pages)
3 February 2010Director's details changed for Lisa Carlisle on 3 January 2010 (2 pages)
3 February 2010Director's details changed for Tatyana Koba on 3 January 2010 (2 pages)
3 February 2010Director's details changed for Andrew John Mcculloch on 3 January 2010 (2 pages)
3 February 2010Director's details changed for Candice Caroline De Polnay on 3 January 2010 (2 pages)
15 December 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
15 December 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
15 December 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
24 January 2009Return made up to 22/01/09; full list of members (6 pages)
24 January 2009Return made up to 22/01/09; full list of members (6 pages)
12 January 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
12 January 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
12 January 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
16 December 2008Director appointed david john morris taylor (1 page)
16 December 2008Director appointed david john morris taylor (1 page)
23 January 2008Return made up to 22/01/08; full list of members (4 pages)
23 January 2008Return made up to 22/01/08; full list of members (4 pages)
18 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
18 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
18 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
22 September 2007Director resigned (1 page)
22 September 2007Director resigned (1 page)
9 March 2007Return made up to 22/01/07; full list of members (9 pages)
9 March 2007Return made up to 22/01/07; full list of members (9 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
21 February 2007New director appointed (3 pages)
21 February 2007New director appointed (3 pages)
12 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
12 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
12 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
22 November 2006Secretary resigned (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New secretary appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New secretary appointed (1 page)
22 November 2006Secretary resigned (1 page)
7 March 2006Total exemption full accounts made up to 5 April 2005 (7 pages)
7 March 2006Total exemption full accounts made up to 5 April 2005 (7 pages)
7 March 2006Total exemption full accounts made up to 5 April 2005 (7 pages)
20 February 2006Return made up to 22/01/06; full list of members (8 pages)
20 February 2006Return made up to 22/01/06; full list of members (8 pages)
16 November 2005Ad 31/10/05--------- £ si 1@1=1 £ ic 5/6 (2 pages)
16 November 2005Ad 31/10/05--------- £ si 1@1=1 £ ic 5/6 (2 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005Secretary resigned (1 page)
6 July 2005Secretary's particulars changed (1 page)
6 July 2005Secretary's particulars changed (1 page)
31 March 2005Return made up to 22/01/05; full list of members (7 pages)
31 March 2005Return made up to 22/01/05; full list of members (7 pages)
21 March 2005Registered office changed on 21/03/05 from: 44B santos road east putney london SW18 1NS (1 page)
21 March 2005Registered office changed on 21/03/05 from: 44B santos road east putney london SW18 1NS (1 page)
18 November 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
18 November 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
18 November 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
19 March 2004Return made up to 22/01/04; full list of members (7 pages)
19 March 2004Return made up to 22/01/04; full list of members (7 pages)
27 November 2003Ad 22/01/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
27 November 2003Ad 22/01/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
17 November 2003Accounting reference date extended from 31/01/04 to 05/04/04 (1 page)
17 November 2003Accounting reference date extended from 31/01/04 to 05/04/04 (1 page)
6 March 2003Registered office changed on 06/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 March 2003New secretary appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003Registered office changed on 06/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003New secretary appointed (2 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003New director appointed (2 pages)
22 January 2003Incorporation (33 pages)
22 January 2003Incorporation (33 pages)