Company Name70 St Dunstan's Road Limited
DirectorsRichard Thomas Campbell Paul and Wan Hanaa Mardhiah Wan Zainuddin
Company StatusActive
Company Number05164646
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 June 2004(19 years, 10 months 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 NameRichard Thomas Campbell Paul
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2007(2 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 St. Dunstans Road
London
W6 8RA
Director NameMrs Wan Hanaa Mardhiah Wan Zainuddin
Date of BirthMay 1988 (Born 36 years ago)
NationalityMalaysian
StatusCurrent
Appointed04 July 2011(7 years after company formation)
Appointment Duration12 years, 9 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressEndeavour House 78 Stafford Road
Wallington
Surrey
SM6 9AY
Director NameLeona Kate Felton
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleDevelopment Assistant
Correspondence Address70 St Dunstan's Road
Hammersmith
London
W6 8RA
Director NameWilliam Jon Pritchett
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address22a Queens Ride
Barnes
London
SW13 0HX
Secretary NameLeona Kate Felton
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleDevelopment Assistant
Correspondence Address70 St Dunstan's Road
Hammersmith
London
W6 8RA
Secretary NameRichard John Felton
NationalityBritish
StatusResigned
Appointed30 November 2004(5 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 September 2009)
RoleRetired
Correspondence Address4 Station Road
Woburn Sands
Milton Keynes
MK17 8RW
Director NameRima Cotran
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(1 year, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 February 2007)
RoleConsultant
Correspondence AddressApartment G-03
Murjan Tower, Dubai Marina
PO Box 48748
Dubai
UAE
Director NameMr Benny Tang
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 19 September 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address70 St. Dunstans Road
London
W6 8RA
Secretary NameMrs Anushe Low
NationalityBritish
StatusResigned
Appointed11 September 2009(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 19 September 2011)
RoleArchitect
Correspondence AddressFlat 1 79 Old Oak Road
London
W3 7HP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEndeavour House
78 Stafford Road
Wallington
Surrey
SM6 9AY
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

29 July 2020Accounts for a dormant company made up to 30 June 2020 (6 pages)
1 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
12 May 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
12 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
22 March 2019Change of details for Richard Thomas Campbell Paul as a person with significant control on 22 March 2019 (2 pages)
8 October 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
11 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
15 September 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
8 September 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
8 September 2017Notification of Wan Hamaa Mardhiah Wan Zainuddin as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
8 September 2017Notification of Richard Thomas Campbell Paul as a person with significant control on 6 April 2017 (2 pages)
8 September 2017Notification of Wan Hamaa Mardhiah Wan Zainuddin as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Richard Thomas Campbell Paul as a person with significant control on 6 April 2017 (2 pages)
14 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
14 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
30 June 2016Annual return made up to 28 June 2016 no member list (4 pages)
30 June 2016Annual return made up to 28 June 2016 no member list (4 pages)
22 October 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
22 October 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
20 July 2015Annual return made up to 28 June 2015 no member list (3 pages)
20 July 2015Annual return made up to 28 June 2015 no member list (3 pages)
2 October 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
2 October 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
1 July 2014Annual return made up to 28 June 2014 no member list (3 pages)
1 July 2014Annual return made up to 28 June 2014 no member list (3 pages)
15 July 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
15 July 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
1 July 2013Annual return made up to 28 June 2013 no member list (3 pages)
1 July 2013Annual return made up to 28 June 2013 no member list (3 pages)
9 August 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
9 August 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
2 July 2012Annual return made up to 28 June 2012 no member list (3 pages)
2 July 2012Annual return made up to 28 June 2012 no member list (3 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
20 September 2011Annual return made up to 28 June 2011 no member list (4 pages)
20 September 2011Annual return made up to 28 June 2011 no member list (4 pages)
19 September 2011Registered office address changed from 70 St. Dunstans Road London W6 8RA United Kingdom on 19 September 2011 (1 page)
19 September 2011Registered office address changed from 70 St. Dunstans Road London W6 8RA United Kingdom on 19 September 2011 (1 page)
19 September 2011Termination of appointment of Benny Tang as a director (1 page)
19 September 2011Termination of appointment of Benny Tang as a director (1 page)
19 September 2011Termination of appointment of Anushe Low as a secretary (1 page)
19 September 2011Termination of appointment of Anushe Low as a secretary (1 page)
4 July 2011Appointment of Mrs Wan Hanaa Mardhiah Wan Zainuddin as a director (2 pages)
4 July 2011Appointment of Mrs Wan Hanaa Mardhiah Wan Zainuddin as a director (2 pages)
3 June 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
3 June 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
28 June 2010Director's details changed for Mr Benny Tang on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Richard Thomas Campbell Paul on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Benny Tang on 28 June 2010 (2 pages)
28 June 2010Annual return made up to 28 June 2010 no member list (3 pages)
28 June 2010Annual return made up to 28 June 2010 no member list (3 pages)
28 June 2010Director's details changed for Richard Thomas Campbell Paul on 28 June 2010 (2 pages)
24 September 2009Director appointed mr benny tang (1 page)
24 September 2009Director appointed mr benny tang (1 page)
23 September 2009Appointment terminated secretary richard felton (1 page)
23 September 2009Appointment terminated secretary richard felton (1 page)
23 September 2009Secretary appointed mrs anushe low (1 page)
23 September 2009Secretary appointed mrs anushe low (1 page)
23 September 2009Appointment terminated director leona felton (1 page)
23 September 2009Appointment terminated director leona felton (1 page)
7 September 2009Accounts for a dormant company made up to 28 June 2009 (4 pages)
7 September 2009Accounts for a dormant company made up to 28 June 2009 (4 pages)
30 July 2009Registered office changed on 30/07/2009 from 70 st. Dunstans road london W6 8RA (1 page)
30 July 2009Annual return made up to 28/06/09 (2 pages)
30 July 2009Registered office changed on 30/07/2009 from 70 st. Dunstans road london W6 8RA (1 page)
30 July 2009Annual return made up to 28/06/09 (2 pages)
30 July 2009Location of debenture register (1 page)
30 July 2009Location of register of members (1 page)
30 July 2009Location of debenture register (1 page)
30 July 2009Location of register of members (1 page)
17 September 2008Total exemption full accounts made up to 28 June 2008 (4 pages)
17 September 2008Total exemption full accounts made up to 28 June 2008 (4 pages)
10 July 2008Annual return made up to 28/06/08 (2 pages)
10 July 2008Annual return made up to 28/06/08 (2 pages)
29 August 2007Total exemption full accounts made up to 28 June 2007 (5 pages)
29 August 2007Total exemption full accounts made up to 28 June 2007 (5 pages)
11 July 2007Annual return made up to 28/06/07 (2 pages)
11 July 2007Annual return made up to 28/06/07 (2 pages)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 October 2006Total exemption full accounts made up to 28 June 2006 (4 pages)
16 October 2006Total exemption full accounts made up to 28 June 2006 (4 pages)
6 October 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
10 July 2006Annual return made up to 28/06/06 (2 pages)
10 July 2006Annual return made up to 28/06/06 (2 pages)
8 May 2006New director appointed (1 page)
8 May 2006New director appointed (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
20 January 2006Total exemption full accounts made up to 28 June 2005 (4 pages)
20 January 2006Total exemption full accounts made up to 28 June 2005 (4 pages)
22 July 2005Annual return made up to 28/06/05 (2 pages)
22 July 2005Annual return made up to 28/06/05 (2 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (1 page)
24 May 2005New secretary appointed (1 page)
12 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2004Registered office changed on 12/07/04 from: 1 mitchell lane bristol BS1 6BU (2 pages)
12 July 2004Registered office changed on 12/07/04 from: 1 mitchell lane bristol BS1 6BU (2 pages)
7 July 2004New secretary appointed;new director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004Secretary resigned;director resigned (1 page)
7 July 2004New secretary appointed;new director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Secretary resigned;director resigned (1 page)
7 July 2004New director appointed (2 pages)
28 June 2004Incorporation (20 pages)
28 June 2004Incorporation (20 pages)