Company Name22 Barclay Road Limited
DirectorsKira Taylor and Paul Anthony Taylor
Company StatusActive
Company Number04920164
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 7 months ago)

Business Activity

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

Directors

Director NameKira Taylor
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2006(2 years, 9 months after company formation)
Appointment Duration17 years, 10 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address22 Barclay Road
London
SW6 1EH
Director NameMr Paul Anthony Taylor
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2008(4 years, 9 months after company formation)
Appointment Duration15 years, 10 months
RoleAccountant
Country of ResidenceSwaziland
Correspondence Address22 Barclay Road
London
SW6 1EH
Secretary NameMr Dale Grayson Taylor
StatusCurrent
Appointed18 May 2011(7 years, 7 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address22 Barclay Road
London
SW6 1EH
Director NameDiana Marshall Howlett
Date of BirthJune 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleMarketing
Correspondence AddressGround Floor Flat
22 Barclay Road
London
SW6 1EH
Director NameJames Duncan Roland March Smith
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleDesign And Build
Country of ResidenceUnited Kingdom
Correspondence Address22 Barclay Road
London
SW6 1EH
Director NameMrs Vanessa McDowell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleInterior Design
Correspondence AddressFlat 6 19 Cadogan Place
London
SW1X 9SA
Secretary NameJames Duncan Roland March Smith
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Barclay Road
London
SW6 1EH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 77312769
Telephone regionLondon

Location

Registered Address22 Barclay Road
London
SW6 1EH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Eloni LTD
33.33%
Ordinary
1 at £1Kira Taylor & Dale Taylor
33.33%
Ordinary
1 at £1Lydia Limerick
33.33%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return2 October 2023 (7 months, 2 weeks ago)
Next Return Due16 October 2024 (5 months from now)

Filing History

18 October 2023Confirmation statement made on 2 October 2023 with updates (4 pages)
18 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
8 May 2023Appointment of Col Directors Limited as a director on 8 May 2023 (2 pages)
26 April 2023Termination of appointment of Kira Taylor as a director on 26 April 2023 (1 page)
26 April 2023Termination of appointment of Dale Grayson Taylor as a secretary on 26 April 2023 (1 page)
2 October 2022Confirmation statement made on 2 October 2022 with updates (4 pages)
27 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
2 October 2021Confirmation statement made on 2 October 2021 with updates (4 pages)
5 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
6 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
20 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
4 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
7 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
3 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
22 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
10 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
25 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
6 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
6 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
3 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 3
(4 pages)
3 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 3
(4 pages)
3 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 3
(4 pages)
21 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
21 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 3
(4 pages)
12 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 3
(4 pages)
12 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 3
(4 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3
(4 pages)
24 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3
(4 pages)
24 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3
(4 pages)
12 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
12 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
24 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
26 October 2011Appointment of Mr Dale Grayson Taylor as a secretary (1 page)
26 October 2011Appointment of Mr Dale Grayson Taylor as a secretary (1 page)
26 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
25 October 2011Director's details changed for Paul Anthony Taylor on 11 October 2011 (2 pages)
25 October 2011Termination of appointment of James March Smith as a director (1 page)
25 October 2011Director's details changed for Paul Anthony Taylor on 11 October 2011 (2 pages)
25 October 2011Termination of appointment of James March Smith as a director (1 page)
25 October 2011Termination of appointment of James March Smith as a secretary (1 page)
25 October 2011Termination of appointment of James March Smith as a secretary (1 page)
30 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
30 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
18 October 2010Director's details changed for Paul Anthony Taylor on 18 October 2010 (2 pages)
18 October 2010Director's details changed for Paul Anthony Taylor on 18 October 2010 (2 pages)
12 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
12 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
21 October 2009Director's details changed for James Duncan Roland March Smith on 20 October 2009 (2 pages)
21 October 2009Director's details changed for Kira Taylor on 20 October 2009 (2 pages)
21 October 2009Director's details changed for Paul Anthony Taylor on 20 October 2009 (2 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for James Duncan Roland March Smith on 20 October 2009 (2 pages)
21 October 2009Director's details changed for Paul Anthony Taylor on 20 October 2009 (2 pages)
21 October 2009Director's details changed for Kira Taylor on 20 October 2009 (2 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
21 January 2009Return made up to 02/10/08; full list of members (4 pages)
21 January 2009Director and secretary's change of particulars / james march smith / 01/09/2008 (1 page)
21 January 2009Director and secretary's change of particulars / james march smith / 01/09/2008 (1 page)
21 January 2009Accounts for a dormant company made up to 31 October 2007 (2 pages)
21 January 2009Accounts for a dormant company made up to 31 October 2007 (2 pages)
21 January 2009Return made up to 02/10/08; full list of members (4 pages)
22 July 2008Appointment terminated director diana howlett (1 page)
22 July 2008Director appointed paul anthony taylor (2 pages)
22 July 2008Appointment terminated director diana howlett (1 page)
22 July 2008Director appointed paul anthony taylor (2 pages)
17 December 2007Return made up to 02/10/07; no change of members (7 pages)
17 December 2007Return made up to 02/10/07; no change of members (7 pages)
31 August 2007Accounts made up to 31 October 2006 (2 pages)
31 August 2007Accounts made up to 31 October 2006 (2 pages)
6 November 2006Return made up to 02/10/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 November 2006Return made up to 02/10/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
18 August 2006Accounts made up to 31 October 2005 (2 pages)
18 August 2006Accounts made up to 31 October 2005 (2 pages)
17 October 2005Return made up to 02/10/05; full list of members (7 pages)
17 October 2005Return made up to 02/10/05; full list of members (7 pages)
26 September 2005Accounts made up to 31 October 2004 (2 pages)
26 September 2005Accounts made up to 31 October 2004 (2 pages)
13 January 2005Return made up to 02/10/04; full list of members (7 pages)
13 January 2005Return made up to 02/10/04; full list of members (7 pages)
12 January 2005Ad 02/10/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 January 2005Ad 02/10/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New secretary appointed (2 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
2 October 2003Incorporation (17 pages)
2 October 2003Incorporation (17 pages)