Company Name69 Dartmouth Road Residents Limited
DirectorsBrian Richard Dunn and John Joseph Deasy
Company StatusActive
Company Number05012443
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)

Business Activity

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

Directors

Director NameBrian Richard Dunn
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2004(2 weeks, 6 days after company formation)
Appointment Duration20 years, 2 months
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address24 Cody Close
Harrow
Middlesex
HA3 9ES
Director NameMr John Joseph Deasy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2011(7 years, 10 months after company formation)
Appointment Duration12 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRyefield Court 81 Joel Street
Northwood Hills
Northwood
Middlesex
HA6 1LL
Secretary NameMr John Joseph Deasy
StatusCurrent
Appointed09 November 2011(7 years, 10 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address45 Cottingham Chase
Ruislip
Middlesex
HA4 0BZ
Director NameFay Anita Colville
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleAssembler
Correspondence Address108 Bury Street
Ruislip
Middlesex
HA4 7TG
Secretary NameFay Anita Colville
NationalityBritish
StatusResigned
Appointed01 February 2004(2 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2007)
RoleHousewife
Correspondence Address108 Bury Street
Ruislip
Middlesex
HA4 7TG
Director NameThomas John Colville
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 2008)
RoleAirline Employee
Correspondence Address45 Cottingham Chase
Ruislip
Middlesex
HA4 0BZ
Secretary NameThomas John Colville
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 November 2008)
RoleAirline Employee
Correspondence Address45 Cottingham Chase
Ruislip
Middlesex
HA4 0BZ
Director NameMrs Lisa Ann Jackson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(4 years, 10 months after company formation)
Appointment Duration3 years (resigned 09 November 2011)
RoleLearning Mentor
Country of ResidenceUnited Kingdom
Correspondence Address45 Cottingham Chase
Ruislip
Middlesex
HA4 0BZ
Director NameMr Stepehen Andrew Jackson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(4 years, 10 months after company formation)
Appointment Duration3 years (resigned 09 November 2011)
RoleIT Technician
Country of ResidenceUnited Kingdom
Correspondence Address45 Cottingham Chase
Ruislip
Middlesex
HA4 0BZ
Secretary NameMrs Lisa Ann Jackson
NationalityBritish
StatusResigned
Appointed06 November 2008(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 September 2011)
RoleLearning Mentor
Country of ResidenceUnited Kingdom
Correspondence Address45 Cottingham Chase
Ruislip
Middlesex
HA4 0BZ
Secretary NameMr Stepehen Andrew Jackson
NationalityBritish
StatusResigned
Appointed06 November 2008(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 September 2011)
RoleIT Technician
Country of ResidenceUnited Kingdom
Correspondence Address45 Cottingham Chase
Ruislip
Middlesex
HA4 0BZ
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered AddressRyefield Court 81 Joel Street
Northwood Hills
Northwood
Middlesex
HA6 1LL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1John Joseph Deasy
50.00%
Ordinary
1 at £1Mr Brian Richard Dunn
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return12 January 2023 (1 year, 3 months ago)
Next Return Due26 January 2024 (overdue)

Filing History

2 April 2024First Gazette notice for compulsory strike-off (1 page)
2 October 2023Accounts for a dormant company made up to 31 January 2023 (6 pages)
25 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
28 October 2022Accounts for a dormant company made up to 31 January 2022 (6 pages)
12 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
21 October 2021Accounts for a dormant company made up to 31 January 2021 (6 pages)
4 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
26 January 2021Accounts for a dormant company made up to 31 January 2020 (6 pages)
23 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
21 October 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
19 October 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
25 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
3 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
25 February 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
25 February 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
3 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
15 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
15 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
27 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
17 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
17 October 2012Registered office address changed from 45 Cottingham Chase Ruislip Middlesex HA4 0BZ on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 45 Cottingham Chase Ruislip Middlesex HA4 0BZ on 17 October 2012 (1 page)
17 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
1 December 2011Appointment of Mr John Joseph Deasy as a director (2 pages)
1 December 2011Appointment of Mr John Joseph Deasy as a secretary (2 pages)
1 December 2011Appointment of Mr John Joseph Deasy as a secretary (2 pages)
1 December 2011Appointment of Mr John Joseph Deasy as a director (2 pages)
26 November 2011Termination of appointment of Stepehen Jackson as a director (1 page)
26 November 2011Termination of appointment of Lisa Jackson as a director (1 page)
26 November 2011Termination of appointment of Lisa Jackson as a director (1 page)
26 November 2011Termination of appointment of Stepehen Jackson as a director (1 page)
23 September 2011Termination of appointment of Lisa Jackson as a secretary (1 page)
23 September 2011Termination of appointment of Lisa Jackson as a secretary (1 page)
23 September 2011Termination of appointment of Stepehen Jackson as a secretary (1 page)
23 September 2011Termination of appointment of Stepehen Jackson as a secretary (1 page)
22 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
22 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
22 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
4 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
22 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mrs Lisa Ann Jackson on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Brian Richard Dunn on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Stepehen Andrew Jackson on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Stepehen Andrew Jackson on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Brian Richard Dunn on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mrs Lisa Ann Jackson on 13 January 2010 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
28 January 2009Return made up to 12/01/09; full list of members (4 pages)
28 January 2009Return made up to 12/01/09; full list of members (4 pages)
6 November 2008Appointment terminated secretary thomas colville (1 page)
6 November 2008Director appointed mrs lisa ann jackson (1 page)
6 November 2008Director appointed mr stepehen andrew jackson (1 page)
6 November 2008Director appointed mrs lisa ann jackson (1 page)
6 November 2008Secretary appointed mr stepehen andrew jackson (1 page)
6 November 2008Secretary appointed mrs lisa ann jackson (1 page)
6 November 2008Director appointed mr stepehen andrew jackson (1 page)
6 November 2008Secretary appointed mr stepehen andrew jackson (1 page)
6 November 2008Secretary appointed mrs lisa ann jackson (1 page)
6 November 2008Appointment terminated secretary thomas colville (1 page)
5 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
5 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
6 August 2008Appointment terminated director thomas colville (1 page)
6 August 2008Appointment terminated director thomas colville (1 page)
31 January 2008Return made up to 12/01/08; full list of members (2 pages)
31 January 2008Return made up to 12/01/08; full list of members (2 pages)
12 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
12 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
6 November 2007Ad 12/01/06--------- £ si 2@1 (2 pages)
6 November 2007Ad 12/01/06--------- £ si 2@1 (2 pages)
6 November 2007Secretary resigned;director resigned (1 page)
6 November 2007New secretary appointed;new director appointed (2 pages)
6 November 2007New secretary appointed;new director appointed (2 pages)
6 November 2007Secretary resigned;director resigned (1 page)
11 March 2007Return made up to 12/01/07; full list of members (7 pages)
11 March 2007Return made up to 12/01/07; full list of members (7 pages)
14 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
14 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
25 January 2006Return made up to 12/01/06; full list of members (7 pages)
25 January 2006Return made up to 12/01/06; full list of members (7 pages)
24 August 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
24 August 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
28 January 2005Return made up to 12/01/05; full list of members (7 pages)
28 January 2005Return made up to 12/01/05; full list of members (7 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004New secretary appointed (2 pages)
9 February 2004Ad 12/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 February 2004Ad 12/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned (1 page)
12 January 2004Incorporation (15 pages)
12 January 2004Incorporation (15 pages)