Company Name19 All Saints Road Limited
Company StatusActive
Company Number05008265
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWilliam Edwin Wood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2004(same day as company formation)
RolePlumbers Merchant
Country of ResidenceEngland
Correspondence Address16 Portland Place
Hertford Heath
Hertford
SG13 7RR
Director NameMrs Camilla Ann Lowther
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2004(1 day after company formation)
Appointment Duration20 years, 4 months
RolePhotographer Agent
Country of ResidenceEngland
Correspondence Address19 All Saints Road
London
W11 1HE
Director NameHaq Nawaz Quereshi
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2004(1 day after company formation)
Appointment Duration20 years, 4 months
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence Address48 Braemar Avenue
Alperton
Wembley
Middlesex
HA0 4QN
Director NameMs Jennifer Jane Saunders
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2008(4 years, 11 months after company formation)
Appointment Duration15 years, 4 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address43 Albion Street
London
W2 2AU
Director NameAnthony Brookes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RolePublic Relations Officer
Correspondence Address105 Holmes Avenue
Hove
EN3 7LE
Secretary NameTeresa Margaret Wood
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHunters Brook Epping Road
Broadley Common
Waltham Abbey
Essex
EN9 2DH

Location

Registered Address19 All Saints Road
London
W11 1HE
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Camilla Ann Lowther
40.00%
Ordinary
1 at £1Adrain Charles & Jennifer Jane Edmondson
20.00%
Ordinary
1 at £1Haq Nawaz Quereshi
20.00%
Ordinary
1 at £1William Edwin Wood & Teresa Margaret Wood
20.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 4 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Filing History

20 September 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
9 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
3 February 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
20 September 2021Registered office address changed from C/O Camilla Lowther 19 All Saints Road London W11 1DE to 19 All Saints Road London W11 1HE on 20 September 2021 (1 page)
20 September 2021Director's details changed for Ms Camilla Ann Lowther on 20 September 2021 (2 pages)
9 June 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
5 February 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
15 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
14 February 2018Amended accounts made up to 31 January 2017 (4 pages)
18 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
2 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
6 March 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
20 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
28 January 2016Director's details changed for William Edwin Wood on 8 December 2015 (2 pages)
28 January 2016Director's details changed for William Edwin Wood on 8 December 2015 (2 pages)
28 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5
(7 pages)
28 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5
(7 pages)
10 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
10 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
18 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 5
(7 pages)
18 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 5
(7 pages)
18 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 5
(7 pages)
6 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 5
(7 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 5
(7 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 5
(7 pages)
26 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
26 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (8 pages)
10 January 2011Termination of appointment of Teresa Wood as a secretary (1 page)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (8 pages)
10 January 2011Termination of appointment of Teresa Wood as a secretary (1 page)
10 January 2011Registered office address changed from C/O T M Wood, Edwins 17 All Saints Road London W11 1HA United Kingdom on 10 January 2011 (1 page)
10 January 2011Registered office address changed from C/O T M Wood, Edwins 17 All Saints Road London W11 1HA United Kingdom on 10 January 2011 (1 page)
19 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
19 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
15 March 2010Appointment of Jennifer Jane Saunders as a director (2 pages)
15 March 2010Appointment of Jennifer Jane Saunders as a director (2 pages)
22 January 2010Registered office address changed from 19 All Saints Road London W11 1HE on 22 January 2010 (1 page)
22 January 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
22 January 2010Director's details changed for William Edwin Wood on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Camilla Ann Lowther on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Haq Nawaz Quereshi on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Haq Nawaz Quereshi on 22 January 2010 (2 pages)
22 January 2010Registered office address changed from 19 All Saints Road London W11 1HE on 22 January 2010 (1 page)
22 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
22 January 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
22 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for William Edwin Wood on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Camilla Ann Lowther on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
17 March 2009Return made up to 07/01/09; full list of members (5 pages)
17 March 2009Return made up to 07/01/09; full list of members (5 pages)
16 March 2009Appointment terminated director anthony brookes (1 page)
16 March 2009Appointment terminated director anthony brookes (1 page)
5 December 2008Return made up to 07/01/08; full list of members (5 pages)
5 December 2008Return made up to 07/01/08; full list of members (5 pages)
4 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
4 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
4 December 2008Location of register of members (1 page)
4 December 2008Location of debenture register (1 page)
4 December 2008Location of debenture register (1 page)
4 December 2008Registered office changed on 04/12/2008 from 19 all saints road london W11 1HE (1 page)
4 December 2008Location of register of members (1 page)
4 December 2008Registered office changed on 04/12/2008 from 19 all saints road london W11 1HE (1 page)
1 December 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
1 December 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
27 February 2007Return made up to 07/01/07; full list of members (9 pages)
27 February 2007Return made up to 07/01/07; full list of members (9 pages)
19 June 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
19 June 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
20 January 2006Return made up to 07/01/06; full list of members (9 pages)
20 January 2006Return made up to 07/01/06; full list of members (9 pages)
17 November 2005Accounts for a dormant company made up to 31 January 2005 (11 pages)
17 November 2005Accounts for a dormant company made up to 31 January 2005 (11 pages)
7 February 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
7 January 2004Incorporation (15 pages)
7 January 2004Incorporation (15 pages)