Company Name35 St. Andrews Square Limited
DirectorCatherine Susannah Howe
Company StatusActive
Company Number04677201
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 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

Secretary NameMiss Catherine Howe
StatusCurrent
Appointed15 March 2015(12 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address35a St. Andrews Square
Surbiton
Surrey
KT6 4EG
Director NameMrs Catherine Susannah Howe
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(20 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address619 Kings Road
London
SW6 2ES
Director NameDr Moira Shearer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35c St Andrews Square
Surbiton
Surrey
KT6 4EG
Secretary NameDouglas Clow
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleAccountant
Correspondence Address35a Saint Andrews Square
Surbiton
Surrey
KT6 4EG
Secretary NameAlexander James Williamson
NationalityBritish
StatusResigned
Appointed14 January 2005(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 May 2009)
RoleEngineer
Correspondence Address35d St Andrews Square
Surbiton
Surrey
KT6 4EG
Secretary NameMrs Alison Anne Howe
NationalityBritish
StatusResigned
Appointed13 May 2009(6 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 March 2015)
RoleSales Consultant
Correspondence Address35 St Andrews Square
Surbiton
Surrey
KT6 4EG
Director NameMr Christopher Myles Lucas
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 January 2024)
RolePricing Manager
Country of ResidenceEngland
Correspondence Address35c St. Andrews Square
Surbiton
Surrey
KT6 4EG
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered Address619 Kings Road
Kings Road
London
SW6 2ES
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Shareholders

1 at £1Alvin Simm
25.00%
Ordinary
1 at £1Catherine Howe
25.00%
Ordinary
1 at £1Dr Moira Shearer
25.00%
Ordinary
1 at £1Mike Moffet
25.00%
Ordinary

Financials

Year2014
Net Worth£426
Cash£426

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Filing History

30 September 2020Micro company accounts made up to 31 December 2019 (1 page)
14 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (1 page)
8 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (1 page)
8 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (1 page)
9 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 March 2016Registered office address changed from 35a Saint Andrews Square Surbiton Surrey KT6 4EG to 35C St. Andrews Square Surbiton Surrey KT6 4EG on 24 March 2016 (1 page)
24 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4
(5 pages)
24 March 2016Secretary's details changed for Miss Catherine Howe on 25 May 2015 (1 page)
24 March 2016Registered office address changed from 35a Saint Andrews Square Surbiton Surrey KT6 4EG to 35C St. Andrews Square Surbiton Surrey KT6 4EG on 24 March 2016 (1 page)
24 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4
(5 pages)
24 March 2016Secretary's details changed for Miss Catherine Howe on 25 May 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 March 2015Termination of appointment of Alison Anne Howe as a secretary on 15 March 2015 (1 page)
18 March 2015Appointment of Miss Catherine Howe as a secretary on 15 March 2015 (2 pages)
18 March 2015Termination of appointment of Alison Anne Howe as a secretary on 15 March 2015 (1 page)
18 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4
(5 pages)
18 March 2015Appointment of Miss Catherine Howe as a secretary on 15 March 2015 (2 pages)
18 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4
(5 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 4
(4 pages)
12 March 2014Secretary's details changed for Mrs Alison Anne Mckee on 1 February 2013 (1 page)
12 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 4
(4 pages)
12 March 2014Secretary's details changed for Mrs Alison Anne Mckee on 1 February 2013 (1 page)
12 March 2014Secretary's details changed for Mrs Alison Anne Mckee on 1 February 2013 (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 March 2010Director's details changed for Doctor Moira Shearer on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Doctor Moira Shearer on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 May 2009Appointment terminated secretary alexander williamson (1 page)
14 May 2009Appointment terminated secretary alexander williamson (1 page)
14 May 2009Secretary appointed mrs alison anne mckee (1 page)
14 May 2009Secretary appointed mrs alison anne mckee (1 page)
26 March 2009Return made up to 25/02/09; full list of members (4 pages)
26 March 2009Return made up to 25/02/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
13 March 2008Return made up to 25/02/08; full list of members (4 pages)
13 March 2008Return made up to 25/02/08; full list of members (4 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 March 2007Return made up to 25/02/07; full list of members (7 pages)
23 March 2007Return made up to 25/02/07; full list of members (7 pages)
19 April 2006Return made up to 25/02/06; full list of members (7 pages)
19 April 2006Return made up to 25/02/06; full list of members (7 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
13 May 2005Return made up to 25/02/05; full list of members (3 pages)
13 May 2005Return made up to 25/02/05; full list of members (3 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005New secretary appointed (1 page)
28 January 2005New secretary appointed (1 page)
16 March 2004Return made up to 25/02/04; full list of members (6 pages)
16 March 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
16 March 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
16 March 2004Return made up to 25/02/04; full list of members (6 pages)
28 April 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
28 April 2003Ad 14/04/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
28 April 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
28 April 2003Ad 14/04/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003New secretary appointed (2 pages)
25 February 2003Incorporation (16 pages)
25 February 2003Incorporation (16 pages)