Company Name8 Darlaston rd Ltd
DirectorCraig John Spafford
Company StatusActive
Company Number04700741
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameCatherine Michelle Byrne
NationalityBritish
StatusCurrent
Appointed04 January 2008(4 years, 9 months after company formation)
Appointment Duration16 years, 3 months
RoleMarketing
Correspondence Address32 Victoria Street
Brighton
BN1 3FQ
Director NameMr Craig John Spafford
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(11 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleSales Director
Country of ResidenceSwitzerland
Correspondence AddressFlat 1 8 Darlaston Road
Wimbledon
London
SW19 4LG
Director NameRachel Hendy
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleHR Manager
Correspondence AddressFlat 9, 8 Darlaston Road
London
SW19 4LG
Secretary NameElizabeth Sharp
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3,Wolsey Court,8 Darlaston Road
Wimbledon
London
SW19 4LG
Director NameMrs Carole Anne Blease
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(1 year, 8 months after company formation)
Appointment Duration10 months (resigned 09 October 2005)
RoleLettings Agent
Country of ResidenceEngland
Correspondence Address6 Coombe Lane West
Kingston
Surrey
KT2 7BX
Secretary NameGreg Wilcock
NationalityAUS
StatusResigned
Appointed09 December 2004(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2007)
RoleProject Manager
Correspondence AddressFlat 9
8 Darlaston Road Wimbledon
London
SW19 4LG
Director NameAndrew John Hills
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2005(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2008)
RoleDesigner
Correspondence AddressFlat 4 8 Darlaston Road
Wimbledon
London
SW19 4LG
Director NameColin Bishop
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(4 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 July 2014)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address3 Wolsey Court 8 Darlaston Road
Wimbledon
Greater London
SW19 4LG
Director NameHardil Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address3 Branksome Way
New Malden
Surrey
KT3 3AX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFlat 1 8 Darlaston Road
Wimbledon
London
SW19 4LG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

2 at £1Hardil LTD
22.22%
Ordinary
1 at £1Catherine Michelle Byrne
11.11%
Ordinary
1 at £1Mr C.f. Bishop
11.11%
Ordinary
1 at £1Mr Craig J. Spafford
11.11%
Ordinary
1 at £1Mr David J. Joyce
11.11%
Ordinary
1 at £1Nicholas Bentley & Hannah Lamb
11.11%
Ordinary
1 at £1Sally Musk & Manuela Dyankova
11.11%
Ordinary
1 at £1Sandra Cernadas
11.11%
Ordinary

Financials

Year2014
Net Worth£6,070
Cash£6,061

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Filing History

16 April 2023Micro company accounts made up to 5 April 2023 (3 pages)
1 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
1 April 2023Register inspection address has been changed from 32 Victoria Street Brighton BN1 3FQ England to 6 Cliff Approach Brighton BN2 5RB (1 page)
11 April 2022Micro company accounts made up to 5 April 2022 (3 pages)
31 March 2022Confirmation statement made on 18 March 2022 with updates (4 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
5 March 2022Micro company accounts made up to 5 April 2021 (3 pages)
31 August 2021Director's details changed for Mr Craig John Spafford on 31 August 2021 (2 pages)
31 August 2021Director's details changed for Mr Craig John Spafford on 31 August 2021 (2 pages)
26 August 2021Director's details changed for Mr Craig John Spafford on 18 August 2021 (2 pages)
26 August 2021Secretary's details changed for Catherine Michelle Byrne on 18 August 2021 (1 page)
4 April 2021Micro company accounts made up to 5 April 2020 (3 pages)
19 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
19 March 2021Register inspection address has been changed from 36 Brenda Road London SW17 7DB England to 32 Victoria Street Brighton BN1 3FQ (1 page)
2 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 5 April 2019 (2 pages)
31 March 2019Register inspection address has been changed from 15 Ormeley Road London SW12 9QF England to 36 Brenda Road London SW17 7DB (1 page)
31 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
25 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
1 May 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
1 May 2018Secretary's details changed for Catherine Michelle Byrne on 2 January 2018 (1 page)
27 December 2017Micro company accounts made up to 5 April 2017 (3 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
2 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
2 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
21 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 9
(5 pages)
21 April 2016Register(s) moved to registered inspection location 15 Ormeley Road London SW12 9QF (1 page)
21 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 9
(5 pages)
21 April 2016Register(s) moved to registered inspection location 15 Ormeley Road London SW12 9QF (1 page)
20 April 2016Register inspection address has been changed to 15 Ormeley Road London SW12 9QF (1 page)
20 April 2016Register inspection address has been changed to 15 Ormeley Road London SW12 9QF (1 page)
1 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
1 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
7 April 2015Secretary's details changed for Catherine Michelle Byrne on 31 July 2013 (1 page)
7 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 9
(4 pages)
7 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 9
(4 pages)
7 April 2015Secretary's details changed for Catherine Michelle Byrne on 31 July 2013 (1 page)
4 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
4 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
4 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
1 September 2014Appointment of Mr Craig John Spafford as a director on 1 July 2014 (2 pages)
1 September 2014Appointment of Mr Craig John Spafford as a director on 1 July 2014 (2 pages)
1 September 2014Termination of appointment of Colin Bishop as a director on 1 July 2014 (1 page)
1 September 2014Termination of appointment of Colin Bishop as a director on 1 July 2014 (1 page)
1 September 2014Appointment of Mr Craig John Spafford as a director on 1 July 2014 (2 pages)
1 September 2014Termination of appointment of Colin Bishop as a director on 1 July 2014 (1 page)
31 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 9
(5 pages)
31 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 9
(5 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
3 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
27 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
15 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
10 August 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
10 August 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
10 August 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
16 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Colin Bishop on 18 March 2010 (2 pages)
16 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Colin Bishop on 18 March 2010 (2 pages)
31 January 2010Total exemption full accounts made up to 5 April 2009 (7 pages)
31 January 2010Total exemption full accounts made up to 5 April 2009 (7 pages)
31 January 2010Total exemption full accounts made up to 5 April 2009 (7 pages)
9 April 2009Return made up to 18/03/09; full list of members (5 pages)
9 April 2009Return made up to 18/03/09; full list of members (5 pages)
16 October 2008Return made up to 18/03/08; full list of members (8 pages)
16 October 2008Return made up to 18/03/08; full list of members (8 pages)
17 June 2008Director appointed colin bishop (2 pages)
17 June 2008Director appointed colin bishop (2 pages)
28 May 2008Total exemption full accounts made up to 5 April 2007 (7 pages)
28 May 2008Total exemption full accounts made up to 5 April 2008 (7 pages)
28 May 2008Total exemption full accounts made up to 5 April 2008 (7 pages)
28 May 2008Total exemption full accounts made up to 5 April 2008 (7 pages)
28 May 2008Total exemption full accounts made up to 5 April 2007 (7 pages)
28 May 2008Total exemption full accounts made up to 5 April 2007 (7 pages)
21 April 2008Appointment terminate, director and secretary andrew john hills logged form (1 page)
21 April 2008Appointment terminate, director and secretary andrew john hills logged form (1 page)
16 April 2008Secretary appointed catherine michelle byrne (1 page)
16 April 2008Registered office changed on 16/04/2008 from wolsey court 8 darlaston road wimbledon london SW19 4LG (1 page)
16 April 2008Secretary appointed catherine michelle byrne (1 page)
16 April 2008Registered office changed on 16/04/2008 from wolsey court 8 darlaston road wimbledon london SW19 4LG (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007Secretary resigned (1 page)
28 March 2007Return made up to 18/03/07; full list of members (8 pages)
28 March 2007Return made up to 18/03/07; full list of members (8 pages)
14 February 2007Total exemption full accounts made up to 5 April 2006 (7 pages)
14 February 2007Total exemption full accounts made up to 5 April 2006 (7 pages)
14 February 2007Total exemption full accounts made up to 5 April 2006 (7 pages)
29 March 2006Return made up to 18/03/06; full list of members (8 pages)
29 March 2006Return made up to 18/03/06; full list of members (8 pages)
14 March 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
14 March 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
14 March 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
18 May 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 May 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 January 2005Accounts for a dormant company made up to 5 April 2004 (4 pages)
28 January 2005Accounts for a dormant company made up to 5 April 2004 (4 pages)
28 January 2005Accounts for a dormant company made up to 5 April 2004 (4 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004Secretary resigned (1 page)
30 December 2004Secretary resigned (1 page)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
29 March 2004Return made up to 18/03/04; full list of members (9 pages)
29 March 2004Return made up to 18/03/04; full list of members (9 pages)
22 May 2003Accounting reference date extended from 31/03/04 to 05/04/04 (1 page)
22 May 2003Accounting reference date extended from 31/03/04 to 05/04/04 (1 page)
22 May 2003Ad 18/03/03--------- £ si 9@1=9 £ ic 2/11 (3 pages)
22 May 2003Ad 18/03/03--------- £ si 9@1=9 £ ic 2/11 (3 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003Secretary resigned (1 page)
18 March 2003Incorporation (21 pages)
18 March 2003Incorporation (21 pages)