Company Name65 Salford Road Limited
Company StatusActive - Proposal to Strike off
Company Number05106259
CategoryPrivate Limited Company
Incorporation Date20 April 2004(20 years ago)

Business Activity

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

Directors

Director NameMs Wei Shen
Date of BirthNovember 1981 (Born 42 years ago)
NationalityChinese
StatusCurrent
Appointed10 October 2010(6 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 65 Salford Road
London
SW2 4BE
Director NameMr Chris Kerrigan
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleSenior Business Development Manager
Country of ResidenceEngland
Correspondence Address65 Salford Road
London
SW2 4BE
Secretary NameMs Wei Shen
StatusCurrent
Appointed16 August 2023(19 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Correspondence Address65 Salford Road
London
SW2 4BE
Director NameMs Eloisa May Morgan
Date of BirthNovember 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2023(19 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks
RoleGraduate
Country of ResidenceEngland
Correspondence Address65 Salford Road
London
SW2 4BE
Director NameMr Timothy James Garratt
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleFinance
Country of ResidenceScotland
Correspondence Address10b Randolph Crescent
Edinburgh
Midlothian
EH3 7TT
Scotland
Director NameMr Tom Henry Marsden
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address67 Tulsemere Road
London
SE27 9EH
Director NameSarah Tebworth
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleMarketing Manager
Correspondence Address98 Brookwood Road
Southfields
London
SW18 5DB
Secretary NameSarah Tebworth
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleMarketing Manager
Correspondence Address98 Brookwood Road
Southfields
London
SW18 5DB
Secretary NameMr Timothy James Garratt
NationalityBritish
StatusResigned
Appointed01 April 2006(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 October 2010)
RoleFinance
Country of ResidenceScotland
Correspondence Address10b Randolph Crescent
Edinburgh
Midlothian
EH3 7TT
Scotland
Director NameMrs Lucinda Fowler
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(2 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 May 2013)
RoleSpeech And Language Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
65 Salford Road
London
SW2 4BE
Director NameMr Jason Were
Date of BirthMay 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed10 October 2010(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 2013)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat1 65
Salford Road
London
SW2 4BE
Secretary NameMr Jason Were
StatusResigned
Appointed18 October 2010(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 2013)
RoleCompany Director
Correspondence Address65 Salford Road
London
SW2 4BE
Director NameMr Nicholas Dabinett
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(9 years after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2020)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address65 Salford Road
London
SW2 4BE
Secretary NameMr Nicholas James Dabinett
StatusResigned
Appointed19 December 2013(9 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2020)
RoleCompany Director
Correspondence Address65 Salford Road
London
SW2 4BE
Director NameMr Marcus Dunford
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2015)
RoleSenior Digital Designer
Country of ResidenceBritain
Correspondence AddressFlat 1 65 Salford Road
Salford Road
London
SW2 4BE
Director NameMiss Kelly Convey
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(10 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 2019)
RoleJournalist / Pr
Country of ResidenceEngland
Correspondence Address65 Salford Road
London
SW2 4BE
Director NameMr Jack Pickard
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(15 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 12 December 2022)
RoleExecutive
Country of ResidenceEngland
Correspondence Address65 Salford Road
London
SW2 4BE
Director NameMiss Hannah Kerr-Peterson
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(16 years after company formation)
Appointment Duration3 years, 3 months (resigned 18 August 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence Address65 Salford Road
London
SW2 4BE
Secretary NameMr Jack Pickard
StatusResigned
Appointed30 June 2020(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 2022)
RoleCompany Director
Correspondence Address65 Salford Road
London
SW2 4BE
Secretary NameMiss Hannah Louise Kerr-Peterson
StatusResigned
Appointed12 December 2022(18 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 August 2023)
RoleCompany Director
Correspondence Address65 Salford Road
London
SW2 4BE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address65 Salford Road
London
SW2 4BE
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Shareholders

1 at £1Kelly Convey
33.33%
Ordinary
1 at £1Nicholas Dabinett
33.33%
Ordinary
1 at £1Wei Shen
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return21 August 2023 (8 months, 2 weeks ago)
Next Return Due4 September 2024 (4 months from now)

Filing History

30 June 2020Appointment of Miss Hannah Kerr-Peterson as a director on 30 April 2020 (2 pages)
30 June 2020Termination of appointment of Nicholas James Dabinett as a secretary on 30 June 2020 (1 page)
30 June 2020Termination of appointment of Nicholas Dabinett as a director on 30 June 2020 (1 page)
30 June 2020Appointment of Mr Jack Pickard as a secretary on 30 June 2020 (2 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
4 June 2019Appointment of Mr Jack Pickard as a director on 1 June 2019 (2 pages)
21 May 2019Termination of appointment of Kelly Convey as a director on 15 May 2019 (1 page)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
(5 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
(5 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 March 2015Appointment of Miss Kelly Convey as a director on 3 March 2015 (2 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3
(5 pages)
9 March 2015Termination of appointment of Marcus Dunford as a director on 3 March 2015 (1 page)
9 March 2015Termination of appointment of Marcus Dunford as a director on 3 March 2015 (1 page)
9 March 2015Appointment of Miss Kelly Convey as a director on 3 March 2015 (2 pages)
9 March 2015Termination of appointment of Marcus Dunford as a director on 3 March 2015 (1 page)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3
(5 pages)
9 March 2015Appointment of Miss Kelly Convey as a director on 3 March 2015 (2 pages)
3 March 2015Termination of appointment of Marcus Dunford as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Marcus Dunford as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Marcus Dunford as a director on 3 March 2015 (1 page)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
(5 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 January 2014Appointment of Mr Marcus Dunford as a director (2 pages)
20 January 2014Appointment of Mr Marcus Dunford as a director (2 pages)
20 December 2013Termination of appointment of Jason Were as a director (1 page)
20 December 2013Termination of appointment of Jason Were as a director (1 page)
19 December 2013Termination of appointment of Jason Were as a secretary (1 page)
19 December 2013Termination of appointment of Jason Were as a secretary (1 page)
19 December 2013Appointment of Mr. Nicholas James Dabinett as a secretary (2 pages)
19 December 2013Termination of appointment of Jason Were as a secretary (1 page)
19 December 2013Termination of appointment of Jason Were as a secretary (1 page)
19 December 2013Appointment of Mr. Nicholas James Dabinett as a secretary (2 pages)
31 May 2013Termination of appointment of Lucinda Fowler as a director (1 page)
31 May 2013Appointment of Mr Nicholas Dabinett as a director (2 pages)
31 May 2013Appointment of Mr Nicholas Dabinett as a director (2 pages)
31 May 2013Termination of appointment of Lucinda Fowler as a director (1 page)
25 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 October 2010Appointment of Mr Jason Were as a secretary (2 pages)
19 October 2010Appointment of Mr Jason Were as a secretary (2 pages)
18 October 2010Termination of appointment of Timothy Garratt as a secretary (1 page)
18 October 2010Termination of appointment of Timothy Garratt as a secretary (1 page)
13 October 2010Appointment of Ms Wei Shen as a director (2 pages)
13 October 2010Appointment of Ms Wei Shen as a director (2 pages)
11 October 2010Termination of appointment of Timothy Garratt as a director (1 page)
11 October 2010Termination of appointment of Timothy Garratt as a director (1 page)
10 October 2010Appointment of Mr Jason Were as a director (2 pages)
10 October 2010Appointment of Mr Jason Were as a director (2 pages)
15 September 2010Termination of appointment of Tom Marsden as a director (1 page)
15 September 2010Termination of appointment of Tom Marsden as a director (1 page)
22 March 2010Director's details changed for Mrs. Lucinda Fowler on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Mrs. Lucinda Fowler on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Tom Henry Marsden on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Tom Henry Marsden on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Timothy James Garratt on 1 February 2010 (2 pages)
22 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
22 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
22 March 2010Director's details changed for Tom Henry Marsden on 1 February 2010 (2 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mrs. Lucinda Fowler on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Timothy James Garratt on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Timothy James Garratt on 1 February 2010 (2 pages)
23 February 2009Return made up to 22/02/09; full list of members (4 pages)
23 February 2009Return made up to 22/02/09; full list of members (4 pages)
23 February 2009Director and secretary's change of particulars / timothy garratt / 01/03/2008 (1 page)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
23 February 2009Director and secretary's change of particulars / timothy garratt / 01/03/2008 (1 page)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
5 May 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
5 May 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
2 May 2008Return made up to 20/04/08; full list of members (4 pages)
2 May 2008Director's change of particulars / lucinda brown / 01/11/2007 (1 page)
2 May 2008Return made up to 20/04/08; full list of members (4 pages)
2 May 2008Director's change of particulars / lucinda brown / 01/11/2007 (1 page)
5 July 2007Return made up to 20/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/07/07
(7 pages)
5 July 2007Return made up to 20/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/07/07
(7 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/09/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/09/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 September 2006Total exemption small company accounts made up to 30 April 2006 (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Total exemption small company accounts made up to 30 April 2006 (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
26 June 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
26 June 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
11 August 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2004New secretary appointed;new director appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004Registered office changed on 17/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New secretary appointed;new director appointed (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004Registered office changed on 17/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 June 2004New director appointed (2 pages)
20 April 2004Incorporation (33 pages)
20 April 2004Incorporation (33 pages)