Company Name10 Cairns Road Limited
Company StatusActive
Company Number05152690
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGeorgina Ann Burns
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2004(same day as company formation)
RoleMother
Country of ResidenceEngland
Correspondence Address58 Earlsfield Road
London
SW18 3DN
Director NameMr Harry David Eardley Owen
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2008(3 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleClient Services Executive
Country of ResidenceEngland
Correspondence Address10b Cairns Road
London
SW11 1ES
Secretary NameMr Harry David Eardley Owen
NationalityBritish
StatusCurrent
Appointed28 April 2009(4 years, 10 months after company formation)
Appointment Duration15 years
RoleBusiness Services Executive
Country of ResidenceEngland
Correspondence Address141 Effra Road
London
SW19 8PU
Director NameMiss Penny Elizabeth Margaret Gracey
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(15 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleEvents Manager
Country of ResidenceEngland
Correspondence Address10a Cairns Road
London
SW11 1ES
Director NameMr Robert John Logan
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(15 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10a Cairns Road
London
SW11 1ES
Director NameMr Stephen Thomas Troy
Date of BirthOctober 1993 (Born 30 years ago)
NationalityIrish
StatusCurrent
Appointed06 February 2024(19 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks
RoleAccount Executive
Country of ResidenceUnited Kingdom
Correspondence Address1a Brussels Road
London
SW11 2AF
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameBronwyn Margaret James
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleLawyer
Correspondence Address10 Cairns Road
London
SW11 1ES
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameGeorgina Ann Burns
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleAsst Investment Manager
Country of ResidenceEngland
Correspondence Address58 Earlsfield Road
London
SW18 3DN
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMiss Lucy Eleanor Priest
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(11 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 March 2020)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address10a Cairns Road
London
SW11 1ES
Director NameMr Bryn Abrams
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(11 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 February 2024)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address10d Cairns Road
London
SW11 1ES

Location

Registered Address10 Cairns Road
London
SW11 1ES
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Shareholders

1 at £1Cherrill Ann Margaret Owen & Georgina Ann Burns
33.33%
Ordinary
1 at £1Harry Owen
33.33%
Ordinary
1 at £1Lucy Priest
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (1 month from now)

Filing History

25 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
2 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
24 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
21 February 2022Accounts for a dormant company made up to 23 June 2021 (2 pages)
21 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
17 June 2020Appointment of Miss Penny Elizabeth Margaret Gracey as a director on 13 March 2020 (2 pages)
17 June 2020Appointment of Mr Robert John Logan as a director on 13 March 2020 (2 pages)
17 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
16 June 2020Termination of appointment of Lucy Eleanor Priest as a director on 13 March 2020 (1 page)
3 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
17 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
25 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
20 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
22 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3
(8 pages)
21 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3
(8 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 February 2016Appointment of Miss Lucy Eleanor Priest as a director on 1 January 2016 (2 pages)
22 February 2016Appointment of Mr Bryn Abrams as a director on 1 January 2016 (2 pages)
22 February 2016Appointment of Miss Lucy Eleanor Priest as a director on 1 January 2016 (2 pages)
22 February 2016Appointment of Mr Bryn Abrams as a director on 1 January 2016 (2 pages)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3
(5 pages)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3
(5 pages)
19 February 2015Secretary's details changed for Mr Harry David Eardley Owen on 1 June 2014 (1 page)
19 February 2015Director's details changed for Mr Harry David Eardley Owen on 1 June 2014 (2 pages)
19 February 2015Secretary's details changed for Mr Harry David Eardley Owen on 1 June 2014 (1 page)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 February 2015Director's details changed for Mr Harry David Eardley Owen on 1 June 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 February 2015Director's details changed for Mr Harry David Eardley Owen on 1 June 2014 (2 pages)
19 February 2015Secretary's details changed for Mr Harry David Eardley Owen on 1 June 2014 (1 page)
29 June 2014Director's details changed for Georgina Ann Burns on 17 June 2010 (2 pages)
29 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 3
(6 pages)
29 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 3
(6 pages)
29 June 2014Director's details changed for Georgina Ann Burns on 17 June 2010 (2 pages)
22 May 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 3
(3 pages)
22 May 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 3
(3 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 January 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 4
(3 pages)
28 January 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 4
(3 pages)
5 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
11 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mr Harry David Eardley Owen on 14 June 2010 (2 pages)
8 July 2010Director's details changed for Georgina Ann Burns on 14 June 2010 (2 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Georgina Ann Burns on 14 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Harry David Eardley Owen on 14 June 2010 (2 pages)
20 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
20 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 July 2009Return made up to 14/06/09; full list of members (4 pages)
9 July 2009Return made up to 14/06/09; full list of members (4 pages)
4 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
4 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
28 April 2009Secretary appointed mr harry david eardley owen (1 page)
28 April 2009Director and secretary's change of particulars / georgina owen / 10/08/2008 (2 pages)
28 April 2009Secretary appointed mr harry david eardley owen (1 page)
28 April 2009Appointment terminated secretary georgina burns (1 page)
28 April 2009Director and secretary's change of particulars / georgina owen / 10/08/2008 (2 pages)
28 April 2009Appointment terminated secretary georgina burns (1 page)
19 June 2008Director appointed mr harry david eardley owen (1 page)
19 June 2008Director appointed mr harry david eardley owen (1 page)
17 June 2008Return made up to 14/06/08; full list of members (4 pages)
17 June 2008Return made up to 14/06/08; full list of members (4 pages)
17 June 2008Appointment terminated director bronwyn james (1 page)
17 June 2008Appointment terminated director bronwyn james (1 page)
8 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
8 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
10 July 2007Return made up to 14/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2007Return made up to 14/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
4 June 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
21 June 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
18 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
14 July 2005Return made up to 14/06/05; full list of members (7 pages)
14 July 2005Return made up to 14/06/05; full list of members (7 pages)
18 August 2004Ad 24/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 August 2004Ad 24/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 July 2004Registered office changed on 09/07/04 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004New secretary appointed;new director appointed (2 pages)
9 July 2004Registered office changed on 09/07/04 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004New secretary appointed;new director appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004Secretary resigned (1 page)
5 July 2004Secretary resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
14 June 2004Incorporation (22 pages)
14 June 2004Incorporation (22 pages)