Company Name69 Greenwood Road Limited
Company StatusActive
Company Number05133400
CategoryPrivate Limited Company
Incorporation Date20 May 2004(19 years, 11 months ago)
Previous NameFirsthotspot Limited

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 NameMr Luke Ivo Charles Thomson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(16 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleFinance
Country of ResidenceEngland
Correspondence Address69a Greenwood Road
London
E8 1NT
Director NameMs Charlotte Jane Adlard
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address69b Greenwood Road
London
E8 1NT
Director NameMs Claire Jean Banks
Date of BirthAugust 1989 (Born 34 years ago)
NationalityAustralian
StatusCurrent
Appointed01 September 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address69c Greenwood Road
London
E8 1NT
Director NameMr Owen Spencer Wadley
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address69c Greenwood Road
London
E8 1NT
Director NameMr Morten Fredrik Brinchmann
Date of BirthApril 1948 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed20 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambio 15a The Mead
Ashtead
Surrey
KT21 2LZ
Director NameMr Peter Jean Paen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(4 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 September 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address340 Bancroft Road
Stepney
London
E1 4BU
Director NameStaale Brinchmann
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityNorwegian
StatusResigned
Appointed24 May 2004(4 days after company formation)
Appointment Duration10 years, 7 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69a Greenwood Road
London
E8 1NT
Director NameAndrew Michael Mummery
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 December 2010)
RoleArt Gallery Owner
Country of ResidenceEngland
Correspondence Address69b Greenwood Road
London
E8 1NT
Director NameThomas Geoffrey Parnell
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 July 2010)
RolePotter
Country of ResidenceEngland
Correspondence Address69c Greenwood Road
London
E8 1NT
Director NameMoira Lascelles
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(6 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2015)
RoleCurator
Country of ResidenceEngland
Correspondence Address69c Greenwood Road
London
E8 1NT
Director NameMrs Atsuko Spurr
Date of BirthMay 1946 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed03 December 2010(6 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 December 2016)
RolePensioner
Country of ResidenceEngland
Correspondence Address69b Greenwood Road
London
E8 1NT
Director NameMs Louise Graham
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(10 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 September 2022)
RoleMarketing
Country of ResidenceEngland
Correspondence Address69 C Greenwood Road
London
E8 1NT
Director NameMr Courtney Dow
Date of BirthApril 1985 (Born 39 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 January 2015(10 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 September 2022)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address69 C Greenwood Road
London
E8 1NT
Director NameMs Catherine Lynch
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed02 January 2015(10 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 July 2020)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address69 A Greenwood Road
London
E8 1NT
Director NameMr Nick Flugge
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(10 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 July 2020)
RoleWriter
Country of ResidenceEngland
Correspondence Address69 A Greenwood Road
London
E8 1NT
Director NameMs Anna Fogg
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(12 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 2022)
RoleOccupations Planning Director
Country of ResidenceEngland
Correspondence Address69 B Greenwood Road
London
E8 1NT
Secretary NameTelemark Management Services Ltd (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence AddressCambio 15a The Mead
Ashtead
Surrey
KT21 2LZ

Location

Registered AddressCambio
15a The Mead
Ashtead
Surrey
KT21 2LZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Village
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

40 at £1Nick Flugge & Catherine Lynch
40.00%
Ordinary
30 at £1Atsuko Spurr
30.00%
Ordinary
30 at £1Courtney Dow & Louise Graham
30.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£743
Current Liabilities£614

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

16 September 2020Micro company accounts made up to 31 May 2020 (2 pages)
13 July 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 May 2019 (2 pages)
4 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
3 August 2018Micro company accounts made up to 31 May 2018 (2 pages)
25 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
21 August 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
19 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
17 June 2017Appointment of Ms Anna Fogg as a director on 1 December 2016 (2 pages)
17 June 2017Appointment of Ms Anna Fogg as a director on 1 December 2016 (2 pages)
16 June 2017Termination of appointment of Atsuko Spurr as a director on 1 December 2016 (1 page)
16 June 2017Termination of appointment of Atsuko Spurr as a director on 1 December 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(8 pages)
6 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(8 pages)
26 June 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 June 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(9 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(9 pages)
19 May 2015Director's details changed for Mr Atsuko Spurr on 15 June 2011 (2 pages)
19 May 2015Director's details changed for Mr Atsuko Spurr on 15 June 2011 (2 pages)
18 May 2015Director's details changed for Ms Catherine Lynch on 2 January 2015 (2 pages)
18 May 2015Appointment of Mr Nick Flugge as a director on 2 January 2015 (2 pages)
18 May 2015Appointment of Ms Catherine Lynch as a director on 2 January 2015 (2 pages)
18 May 2015Appointment of Mr Nick Flugge as a director on 2 January 2015 (2 pages)
18 May 2015Appointment of Ms Louise Graham as a director on 2 January 2015 (2 pages)
18 May 2015Appointment of Mr Nick Flugge as a director on 2 January 2015 (2 pages)
18 May 2015Appointment of Mr Courtney Dow as a director on 2 January 2015 (2 pages)
18 May 2015Director's details changed for Ms Catherine Lynch on 2 January 2015 (2 pages)
18 May 2015Appointment of Ms Louise Graham as a director on 2 January 2015 (2 pages)
18 May 2015Director's details changed for Ms Catherine Lynch on 2 January 2015 (2 pages)
18 May 2015Termination of appointment of Staale Brinchmann as a director on 1 January 2015 (1 page)
18 May 2015Appointment of Ms Catherine Lynch as a director on 2 January 2015 (2 pages)
18 May 2015Termination of appointment of Moira Lascelles as a director on 1 January 2015 (1 page)
18 May 2015Appointment of Ms Catherine Lynch as a director on 2 January 2015 (2 pages)
18 May 2015Termination of appointment of Staale Brinchmann as a director on 1 January 2015 (1 page)
18 May 2015Appointment of Mr Courtney Dow as a director on 2 January 2015 (2 pages)
18 May 2015Termination of appointment of Moira Lascelles as a director on 1 January 2015 (1 page)
18 May 2015Termination of appointment of Moira Lascelles as a director on 1 January 2015 (1 page)
18 May 2015Appointment of Ms Louise Graham as a director on 2 January 2015 (2 pages)
18 May 2015Termination of appointment of Staale Brinchmann as a director on 1 January 2015 (1 page)
18 May 2015Appointment of Mr Courtney Dow as a director on 2 January 2015 (2 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(6 pages)
18 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(6 pages)
17 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
15 June 2011Termination of appointment of Andrew Mummery as a director (1 page)
15 June 2011Termination of appointment of Andrew Mummery as a director (1 page)
15 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
15 June 2011Appointment of Mr Atsuko Spurr as a director (2 pages)
15 June 2011Termination of appointment of Thomas Parnell as a director (1 page)
15 June 2011Appointment of Mr Atsuko Spurr as a director (2 pages)
15 June 2011Appointment of Moira Lascelles as a director (2 pages)
15 June 2011Termination of appointment of Thomas Parnell as a director (1 page)
15 June 2011Appointment of Moira Lascelles as a director (2 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 May 2010Director's details changed for Thomas Geoffrey Parnell on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Andrew Michael Mummery on 1 October 2009 (2 pages)
21 May 2010Secretary's details changed for Telemark Management Services Ltd on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Andrew Michael Mummery on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Thomas Geoffrey Parnell on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Staale Brinchmann on 1 October 2009 (2 pages)
21 May 2010Secretary's details changed for Telemark Management Services Ltd on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Staale Brinchmann on 1 October 2009 (2 pages)
21 May 2010Secretary's details changed for Telemark Management Services Ltd on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Thomas Geoffrey Parnell on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Andrew Michael Mummery on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Staale Brinchmann on 1 October 2009 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 June 2009Return made up to 20/05/09; full list of members (4 pages)
12 June 2009Return made up to 20/05/09; full list of members (4 pages)
11 June 2009Ad 01/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 June 2009Ad 01/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
6 March 2009Company name changed firsthotspot LIMITED\certificate issued on 10/03/09 (2 pages)
6 March 2009Company name changed firsthotspot LIMITED\certificate issued on 10/03/09 (2 pages)
4 June 2008Return made up to 20/05/08; full list of members (4 pages)
4 June 2008Registered office changed on 04/06/2008 from park house 158-160 arthur road london SW19 8AQ (1 page)
4 June 2008Return made up to 20/05/08; full list of members (4 pages)
4 June 2008Registered office changed on 04/06/2008 from park house 158-160 arthur road london SW19 8AQ (1 page)
3 June 2008Secretary's change of particulars / telemark management services LTD / 01/02/2008 (1 page)
3 June 2008Secretary's change of particulars / telemark management services LTD / 01/02/2008 (1 page)
25 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
25 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
9 July 2007Return made up to 20/05/07; full list of members (2 pages)
9 July 2007Return made up to 20/05/07; full list of members (2 pages)
13 September 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
13 September 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
12 June 2006Return made up to 20/05/06; full list of members (2 pages)
12 June 2006Return made up to 20/05/06; full list of members (2 pages)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
14 February 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
14 February 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
14 June 2005Return made up to 20/05/05; full list of members (2 pages)
14 June 2005Return made up to 20/05/05; full list of members (2 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
20 May 2004Incorporation (17 pages)
20 May 2004Incorporation (17 pages)