Company Name120 Edith Road Limited
Company StatusActive
Company Number04962032
CategoryPrivate Limited Company
Incorporation Date12 November 2003(20 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Simon Peter Agace
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Craig Sheehan, Unit 140 111 Power Road
London
W4 5PY
Director NameMr Paul Andrew Clark
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(7 years, 10 months after company formation)
Appointment Duration12 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 2 120 Edith Road
London
W14 9AP
Secretary NameMr Craig Newell
StatusCurrent
Appointed21 June 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressC/O Craig Sheehan, Unit 140 111 Power Road
London
W4 5PY
Director NameMr Manit Chander
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(18 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O Craig Sheehan, Unit 140 111 Power Road
London
W4 5PY
Secretary NameDawn Hook
NationalityBritish
StatusResigned
Appointed12 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address47 Micawber Avenue
Hillingdon
Uxbridge
Middlesex
UB8 3NZ
Director NamePamela Elizabeth Vick
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(7 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 November 2017)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 39 Queens Gardens
London
W2 3AA
Secretary NameKaren Jones
StatusResigned
Appointed31 January 2012(8 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 October 2017)
RoleCompany Director
Correspondence Address43 Micawber Avenue
Uxbridge
Middlesex
UB8 3NZ

Location

Registered AddressC/O Craig Sheehan, Unit 140
111 Power Road
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6 at £1Zylann Properties LTD
46.15%
Ordinary
4 at £1Pamela Elizabeth Vick
30.77%
Ordinary
3 at £1Paul Andrew Clark & Helen Elizabeth Clark
23.08%
Ordinary

Financials

Year2014
Net Worth£13

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

20 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
31 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
16 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
28 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 April 2022Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
16 March 2022Appointment of Mr Manit Chander as a director on 4 March 2022 (2 pages)
10 January 2022Confirmation statement made on 12 November 2021 with no updates (3 pages)
2 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
21 June 2021Appointment of Mr Craig Newell as a secretary on 21 June 2021 (2 pages)
17 June 2021Registered office address changed from 128 Exeter Road Harrow HA2 9PL England to C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY on 17 June 2021 (1 page)
15 March 2021Registered office address changed from Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE England to 128 Exeter Road Harrow HA2 9PL on 15 March 2021 (1 page)
2 December 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
16 November 2020Total exemption full accounts made up to 30 November 2019 (4 pages)
26 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
15 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
15 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
13 November 2017Termination of appointment of Pamela Elizabeth Vick as a director on 10 November 2017 (1 page)
13 November 2017Termination of appointment of Pamela Elizabeth Vick as a director on 10 November 2017 (1 page)
7 November 2017Termination of appointment of Karen Jones as a secretary on 24 October 2017 (1 page)
7 November 2017Termination of appointment of Karen Jones as a secretary on 24 October 2017 (1 page)
1 August 2017Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 1 August 2017 (1 page)
17 March 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
17 March 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
13 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
11 January 2017Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 11 January 2017 (1 page)
11 January 2017Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 11 January 2017 (1 page)
23 March 2016Director's details changed for Mr Simon Peter Agace on 1 March 2016 (2 pages)
23 March 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 13
(5 pages)
23 March 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 13
(5 pages)
23 March 2016Director's details changed for Mr Simon Peter Agace on 1 March 2016 (2 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
9 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 February 2016Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 25 February 2016 (1 page)
25 February 2016Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 25 February 2016 (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
15 April 2015Total exemption full accounts made up to 30 November 2014 (4 pages)
15 April 2015Total exemption full accounts made up to 30 November 2014 (4 pages)
16 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 13
(6 pages)
16 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 13
(6 pages)
2 October 2014Total exemption full accounts made up to 30 November 2013 (4 pages)
2 October 2014Total exemption full accounts made up to 30 November 2013 (4 pages)
18 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 13
(6 pages)
18 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 13
(6 pages)
11 June 2013Total exemption full accounts made up to 30 November 2012 (4 pages)
11 June 2013Total exemption full accounts made up to 30 November 2012 (4 pages)
27 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
2 October 2012Director's details changed for Pamela Elizabeth Vick on 1 October 2012 (2 pages)
2 October 2012Director's details changed for Pamela Elizabeth Vick on 1 October 2012 (2 pages)
2 October 2012Director's details changed for Pamela Elizabeth Vick on 1 October 2012 (2 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 July 2012Director's details changed for Mr Simon Peter Agace on 24 July 2012 (2 pages)
24 July 2012Director's details changed for Mr Simon Peter Agace on 24 July 2012 (2 pages)
8 February 2012Appointment of Mr Paul Andrew Clark as a director (2 pages)
8 February 2012Termination of appointment of Dawn Hook as a secretary (1 page)
8 February 2012Appointment of Karen Jones as a secretary (2 pages)
8 February 2012Appointment of Karen Jones as a secretary (2 pages)
8 February 2012Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
8 February 2012Termination of appointment of Dawn Hook as a secretary (1 page)
8 February 2012Appointment of Pamela Elizabeth Vick as a director (2 pages)
8 February 2012Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
8 February 2012Appointment of Mr Paul Andrew Clark as a director (2 pages)
8 February 2012Appointment of Pamela Elizabeth Vick as a director (2 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH United Kingdom on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH United Kingdom on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH United Kingdom on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH United Kingdom on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 25 January 2011 (1 page)
27 August 2010Total exemption full accounts made up to 30 November 2009 (4 pages)
27 August 2010Total exemption full accounts made up to 30 November 2009 (4 pages)
27 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Simon Peter Agace on 2 October 2009 (2 pages)
26 November 2009Director's details changed for Simon Peter Agace on 2 October 2009 (2 pages)
26 November 2009Director's details changed for Simon Peter Agace on 2 October 2009 (2 pages)
16 May 2009Total exemption full accounts made up to 30 November 2008 (4 pages)
16 May 2009Total exemption full accounts made up to 30 November 2008 (4 pages)
28 November 2008Return made up to 12/11/08; full list of members (3 pages)
28 November 2008Return made up to 12/11/08; full list of members (3 pages)
27 May 2008Total exemption full accounts made up to 30 November 2007 (4 pages)
27 May 2008Total exemption full accounts made up to 30 November 2007 (4 pages)
21 December 2007Return made up to 12/11/07; full list of members (2 pages)
21 December 2007Return made up to 12/11/07; full list of members (2 pages)
13 November 2007Total exemption full accounts made up to 30 November 2006 (4 pages)
13 November 2007Total exemption full accounts made up to 30 November 2006 (4 pages)
7 March 2007Return made up to 12/11/06; full list of members (2 pages)
7 March 2007Return made up to 12/11/06; full list of members (2 pages)
14 March 2006Return made up to 12/11/05; full list of members (2 pages)
14 March 2006Return made up to 12/11/05; full list of members (2 pages)
17 January 2006Total exemption full accounts made up to 30 November 2004 (4 pages)
17 January 2006Total exemption full accounts made up to 30 November 2005 (4 pages)
17 January 2006Total exemption full accounts made up to 30 November 2005 (4 pages)
17 January 2006Total exemption full accounts made up to 30 November 2004 (4 pages)
17 January 2006Registered office changed on 17/01/06 from: 118A kensington church street london uk W8 4BH (1 page)
17 January 2006Registered office changed on 17/01/06 from: 118A kensington church street london uk W8 4BH (1 page)
7 February 2005Return made up to 12/11/04; full list of members (6 pages)
7 February 2005Return made up to 12/11/04; full list of members (6 pages)
19 January 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 November 2003Incorporation (31 pages)
12 November 2003Incorporation (31 pages)