Company Name68 Josephine Avenue Limited
Company StatusActive
Company Number04768879
CategoryPrivate Limited Company
Incorporation Date18 May 2003(20 years, 11 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 NameSimon Gatty Saunt
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2003(same day as company formation)
RoleSales
Country of ResidenceNetherlands
Correspondence AddressPaul Gabrielstraat 122
Den Haag
2596vh
Netherlands
Director NameMr Garry Turnbull
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2003(same day as company formation)
RoleCameraman
Country of ResidenceEngland
Correspondence Address68 Josephine Avenue
London
SW2 2LA
Director NameBarbara Anne Irene Marie Daniel
Date of BirthAugust 1960 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed03 June 2007(4 years after company formation)
Appointment Duration16 years, 11 months
RoleAdmin Attache
Country of ResidenceUnited Kingdom
Correspondence Address68b Josephine Avenue
London
SW2 2LA
Secretary NameMr Garry Turnbull
StatusCurrent
Appointed22 August 2010(7 years, 3 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence Address68c Josephine Avenue
London
SW2 2LA
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameJames Kariuki
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2003(same day as company formation)
RoleDiplomat
Correspondence AddressC/O Fco (Ukmis New York)
King Charles Street
London
SW1A 2AH
Secretary NameEmma Kate Lawson
NationalityBritish
StatusResigned
Appointed18 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address68d Josephine Avenue
London
SW2 2LA

Location

Registered Address68c Josephine Avenue
London
SW2 2LA
RegionLondon
ConstituencyStreatham
CountyGreater London
WardTulse Hill
Built Up AreaGreater London

Shareholders

1 at £1Barbara Anne Irene Marie Daniel
25.00%
Ordinary
1 at £1Garry Turnbull
25.00%
Ordinary
1 at £1Oliver Lee
25.00%
Ordinary
1 at £1Simon Gatty-saunt
25.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

23 July 2020Director's details changed for Mr Garry Turnbull on 20 July 2020 (2 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
30 January 2020Secretary's details changed for Mr Garry Turnbull on 30 January 2020 (1 page)
30 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
20 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
6 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
16 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
1 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
13 November 2017Registered office address changed from C/O G Turnbull 57 Josephine Ave Brixton London Lambeth SW2 2JZ to 68C Josephine Avenue London SW2 2LA on 13 November 2017 (1 page)
13 November 2017Registered office address changed from C/O G Turnbull 57 Josephine Ave Brixton London Lambeth SW2 2JZ to 68C Josephine Avenue London SW2 2LA on 13 November 2017 (1 page)
17 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
30 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
14 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 4
(7 pages)
14 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 4
(7 pages)
2 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(7 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(7 pages)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4
(7 pages)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4
(7 pages)
4 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
15 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
20 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
20 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 May 2011Registered office address changed from 68D Josephine Avenue London SW2 2LA on 24 May 2011 (1 page)
24 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
24 May 2011Registered office address changed from 68D Josephine Avenue London SW2 2LA on 24 May 2011 (1 page)
24 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
15 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
15 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
22 August 2010Termination of appointment of Emma Lawson as a secretary (1 page)
22 August 2010Appointment of Mr Garry Turnbull as a secretary (2 pages)
22 August 2010Appointment of Mr Garry Turnbull as a secretary (2 pages)
22 August 2010Termination of appointment of Emma Lawson as a secretary (1 page)
2 June 2010Director's details changed for Garry Turnbull on 18 May 2010 (2 pages)
2 June 2010Director's details changed for Simon Gatty Saunt on 18 May 2010 (2 pages)
2 June 2010Director's details changed for Simon Gatty Saunt on 18 May 2010 (2 pages)
2 June 2010Director's details changed for Garry Turnbull on 18 May 2010 (2 pages)
2 June 2010Director's details changed for Barbara Anne Irene Marie Daniel on 18 May 2010 (2 pages)
2 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
2 June 2010Director's details changed for Barbara Anne Irene Marie Daniel on 18 May 2010 (2 pages)
5 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
5 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 May 2009Return made up to 18/05/09; full list of members (4 pages)
26 May 2009Return made up to 18/05/09; full list of members (4 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
9 June 2008Return made up to 18/05/08; full list of members (4 pages)
9 June 2008Return made up to 18/05/08; full list of members (4 pages)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007New director appointed (2 pages)
5 June 2007Return made up to 18/05/07; full list of members (3 pages)
5 June 2007Return made up to 18/05/07; full list of members (3 pages)
23 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
23 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
6 June 2006Return made up to 18/05/06; full list of members (8 pages)
6 June 2006Return made up to 18/05/06; full list of members (8 pages)
6 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
6 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
7 June 2005Return made up to 18/05/05; full list of members (8 pages)
7 June 2005Return made up to 18/05/05; full list of members (8 pages)
19 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
19 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
11 June 2004Return made up to 18/05/04; full list of members (7 pages)
11 June 2004Return made up to 18/05/04; full list of members (7 pages)
26 March 2004Ad 29/02/04--------- £ si 4@1=4 £ ic 2/6 (2 pages)
26 March 2004Ad 29/02/04--------- £ si 4@1=4 £ ic 2/6 (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Secretary resigned;director resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Secretary resigned;director resigned (1 page)
27 May 2003Registered office changed on 27/05/03 from: 312B high street orpington kent BR6 0NG (1 page)
27 May 2003Registered office changed on 27/05/03 from: 312B high street orpington kent BR6 0NG (1 page)
18 May 2003Incorporation (13 pages)
18 May 2003Incorporation (13 pages)