Company Name50 Radipole Road (SW6) Limited
DirectorsEmmanuelle Lisa Lu-Ming Joffo and Philippa Anne Uglow
Company StatusActive
Company Number05102304
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 April 2004(20 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Emmanuelle Lisa Lu-Ming Joffo
Date of BirthDecember 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed01 March 2016(11 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence Address22 Rue Erlanger Road
Paris
75016
Director NameMrs Philippa Anne Uglow
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(11 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleUnknown
Country of ResidenceEngland
Correspondence Address50 Radipole Road Radipole Road
Flat 2
London
SW6 5DL
Secretary NameMr Simon Nicholas Uglow
StatusCurrent
Appointed01 March 2016(11 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address50 Radipole Road Radipole Road
Flat 2
London
SW6 5DL
Director NameRoxana Hersans
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleTranslator
Correspondence AddressFlat 1
50 Radipole Road
London
Sw6 Sdl
Director NameGeoffrey Hyde
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleConsultant
Correspondence AddressFlat 4
50 Radipole Road
London
Sw6 Sdl
Secretary NameJames Clarke
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2, Cavendish Court
Cavendish Street
Brighton
East Sussex
BN2 3RN
Secretary NameRoxana Hersans
NationalityFrench
StatusResigned
Appointed06 May 2005(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2009)
RoleCompany Director
Correspondence AddressFlat 1
50 Radipole Road
London
Sw6 Sdl
Director NameElaine Mary Connor
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(1 year, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Radipole Road
Flat 4
London
SW6 5DL
Secretary NameMr Mark Wilcox
NationalityBritish
StatusResigned
Appointed01 July 2009(5 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 February 2016)
RoleCompany Director
Correspondence Address50 Radipole Road
Flat 4
London
SW6 5DL
Director NameMr James Snow
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 February 2016)
RoleTrader
Country of ResidenceEngland
Correspondence Address50 Radipole Road
Flat 4
London
SW6 5DL
Director NameMr Simon Nicholas Uglow
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(11 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2016)
RoleUnknown
Country of ResidenceEngland
Correspondence Address50 Radipole Road
Flat 4
London
SW6 5DL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address50 Radipole Road
Radipole Road
London
SW6 5DL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (2 days from now)

Filing History

14 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
10 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
16 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
18 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
16 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
12 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 April 2016Annual return made up to 13 April 2016 no member list (3 pages)
13 April 2016Registered office address changed from C/O Mark Wilcox 50 Radipole Road Flat 4 London SW6 5DL to C/O Pippa Uglow 50 Radipole Road Radipole Road Flat 2 London SW6 5DL on 13 April 2016 (1 page)
13 April 2016Registered office address changed from C/O Mark Wilcox 50 Radipole Road Flat 4 London SW6 5DL to C/O Pippa Uglow 50 Radipole Road Radipole Road Flat 2 London SW6 5DL on 13 April 2016 (1 page)
13 April 2016Annual return made up to 13 April 2016 no member list (3 pages)
12 April 2016Termination of appointment of Elaine Mary Connor as a director on 31 March 2016 (1 page)
12 April 2016Termination of appointment of Elaine Mary Connor as a director on 31 March 2016 (1 page)
21 March 2016Appointment of Ms Emmanuelle Lisa Lu-Ming Joffo as a director on 1 March 2016 (2 pages)
21 March 2016Appointment of Ms Emmanuelle Lisa Lu-Ming Joffo as a director on 1 March 2016 (2 pages)
21 March 2016Director's details changed for Mrs Simon Nicholas Uglow on 1 March 2016 (2 pages)
21 March 2016Director's details changed for Mrs Simon Nicholas Uglow on 1 March 2016 (2 pages)
20 March 2016Termination of appointment of Mark Wilcox as a secretary on 29 February 2016 (1 page)
20 March 2016Appointment of Mrs Simon Nicholas Uglow as a director on 1 March 2016 (2 pages)
20 March 2016Termination of appointment of James Snow as a director on 29 February 2016 (1 page)
20 March 2016Appointment of Mr Simon Nicholas Uglow as a secretary on 1 March 2016 (2 pages)
20 March 2016Termination of appointment of Mark Wilcox as a secretary on 29 February 2016 (1 page)
20 March 2016Appointment of Mrs Philippa Anne Uglow as a director on 1 March 2016 (2 pages)
20 March 2016Appointment of Mr Simon Nicholas Uglow as a secretary on 1 March 2016 (2 pages)
20 March 2016Termination of appointment of Simon Nicholas Uglow as a director on 1 March 2016 (1 page)
20 March 2016Appointment of Mrs Philippa Anne Uglow as a director on 1 March 2016 (2 pages)
20 March 2016Termination of appointment of Simon Nicholas Uglow as a director on 1 March 2016 (1 page)
20 March 2016Termination of appointment of James Snow as a director on 29 February 2016 (1 page)
20 March 2016Appointment of Mrs Simon Nicholas Uglow as a director on 1 March 2016 (2 pages)
31 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
31 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 May 2015Annual return made up to 15 April 2015 no member list (3 pages)
13 May 2015Director's details changed for Elaine Mary Connor on 1 June 2014 (2 pages)
13 May 2015Director's details changed for Elaine Mary Connor on 1 June 2014 (2 pages)
13 May 2015Director's details changed for Elaine Mary Connor on 1 June 2014 (2 pages)
13 May 2015Annual return made up to 15 April 2015 no member list (3 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 May 2014Annual return made up to 15 April 2014 no member list (3 pages)
4 May 2014Annual return made up to 15 April 2014 no member list (3 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 May 2013Annual return made up to 15 April 2013 no member list (3 pages)
26 May 2013Annual return made up to 15 April 2013 no member list (3 pages)
25 May 2013Registered office address changed from Flat 2 50 Radipole Road London SW6 5DL on 25 May 2013 (1 page)
25 May 2013Appointment of Mr James Snow as a director (2 pages)
25 May 2013Appointment of Mr James Snow as a director (2 pages)
25 May 2013Registered office address changed from Flat 2 50 Radipole Road London SW6 5DL on 25 May 2013 (1 page)
27 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 April 2012Annual return made up to 15 April 2012 no member list (3 pages)
16 April 2012Annual return made up to 15 April 2012 no member list (3 pages)
12 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 May 2011Annual return made up to 15 April 2011 no member list (3 pages)
8 May 2011Annual return made up to 15 April 2011 no member list (3 pages)
27 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
27 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
12 May 2010Director's details changed for Elaine Mary Connor on 1 February 2010 (2 pages)
12 May 2010Director's details changed for Elaine Mary Connor on 1 February 2010 (2 pages)
12 May 2010Director's details changed for Elaine Mary Connor on 1 February 2010 (2 pages)
12 May 2010Annual return made up to 15 April 2010 no member list (2 pages)
12 May 2010Annual return made up to 15 April 2010 no member list (2 pages)
13 April 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
13 April 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
2 July 2009Secretary appointed mr mark wilcox (1 page)
2 July 2009Secretary appointed mr mark wilcox (1 page)
1 July 2009Appointment terminated secretary roxana hersans (1 page)
1 July 2009Appointment terminated secretary roxana hersans (1 page)
7 May 2009Annual return made up to 15/04/09 (2 pages)
7 May 2009Annual return made up to 15/04/09 (2 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (3 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (3 pages)
22 May 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
22 May 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
8 May 2008Annual return made up to 15/04/08 (2 pages)
8 May 2008Annual return made up to 15/04/08 (2 pages)
8 May 2008Director's change of particulars / elaine connor / 06/05/2008 (1 page)
8 May 2008Registered office changed on 08/05/2008 from flat 1 50 radipole road london SW6 5DL (1 page)
8 May 2008Director's change of particulars / elaine connor / 06/05/2008 (1 page)
8 May 2008Registered office changed on 08/05/2008 from flat 1 50 radipole road london SW6 5DL (1 page)
30 April 2008Appointment terminated director geoffrey hyde (1 page)
30 April 2008Appointment terminated director geoffrey hyde (1 page)
4 May 2007Annual return made up to 15/04/07 (4 pages)
4 May 2007Annual return made up to 15/04/07 (4 pages)
21 December 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
21 December 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
6 July 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
6 July 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
9 June 2006Annual return made up to 15/04/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 2006Annual return made up to 15/04/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005Annual return made up to 15/04/05
  • 363(287) ‐ Registered office changed on 23/05/05
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(4 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005Annual return made up to 15/04/05
  • 363(287) ‐ Registered office changed on 23/05/05
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(4 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004Secretary resigned;director resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004Secretary resigned;director resigned (1 page)
15 April 2004Incorporation (18 pages)
15 April 2004Incorporation (18 pages)