Company Name247 & 249 Fordwych Road Limited
Company StatusActive
Company Number05184640
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 8 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 NameMichelle Lashley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2005(1 year, 2 months after company formation)
Appointment Duration18 years, 5 months
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address249b Fordwych Road
London
Greater London
NW2 3LY
Director NameMr Marcus Lau
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2005(1 year, 2 months after company formation)
Appointment Duration18 years, 5 months
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Director NameMrs Ijeoma Ugwunze
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2005(1 year, 2 months after company formation)
Appointment Duration18 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Director NameMr James Roy Scott
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2005(1 year, 2 months after company formation)
Appointment Duration18 years, 5 months
RoleCare Worker
Country of ResidenceBritain
Correspondence AddressFlat 1 141 Fordwych Road
London
NW2 3NG
Director NameMr Daryl Anthony Hill
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2006(2 years, 1 month after company formation)
Appointment Duration17 years, 7 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Director NameOlga Dretakis
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(4 years, 1 month after company formation)
Appointment Duration15 years, 7 months
RoleBiologist
Country of ResidenceUnited Kingdom
Correspondence Address247 Fordwych Road
Flat E
London
Greater London
NW2 3LY
Director NameSean Duffy
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2009(5 years, 4 months after company formation)
Appointment Duration14 years, 3 months
RoleProject Worker
Country of ResidenceEngland
Correspondence Address249g Fordwych Road
London
NW2 3LY
Secretary NameMr Timothy Michael Taylor
StatusCurrent
Appointed14 January 2013(8 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Director NameElliot Mendoza
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2008)
RoleEstate Agent
Correspondence Address247e Fordwych Road
London
Greater London
NW2 3LY
Secretary NameMr James Roy Scott
NationalityBritish
StatusResigned
Appointed14 October 2005(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2010)
RoleCare Worker
Country of ResidenceBritain
Correspondence AddressFlat 1 141 Fordwych Road
London
NW2 3NG
Director NameMr Iain Alexander Fullarton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 May 2013)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Director NameMs Adriana Macovei
Date of BirthNovember 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed03 March 2008(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Fordwych Court
Shoot Up Hill
London
NW2 3PH
Director NameCOMP Company Directors Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address90-92 Parkway
Regents Park
London
NW1 7AN
Director NameCOMP Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address90-92 Parkway
Regents Park
London
NW1 7AN
Secretary NameCOMP Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address90-92 Parkway
Regents Park
London
NW1 7AN

Location

Registered Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Daryl Anthony Hill
11.11%
Ordinary
1 at £1Ijeoma Ugwunze
11.11%
Ordinary
1 at £1James Scott
11.11%
Ordinary
1 at £1London Diocesan Fund
11.11%
Ordinary
1 at £1Marcus Lau
11.11%
Ordinary
1 at £1Michelle Lashley
11.11%
Ordinary
1 at £1Olga Dretakis
11.11%
Ordinary
1 at £1Sean Duffy
11.11%
Ordinary
1 at £1Wid Al Khaldi
11.11%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months, 1 week from now)

Filing History

21 December 2023Micro company accounts made up to 30 June 2023 (6 pages)
24 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
22 February 2023Micro company accounts made up to 30 June 2022 (6 pages)
2 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
15 February 2022Micro company accounts made up to 30 June 2021 (6 pages)
24 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
2 March 2021Micro company accounts made up to 30 June 2020 (6 pages)
28 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 30 June 2019 (6 pages)
23 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
11 June 2018Notification of a person with significant control statement (2 pages)
31 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
31 July 2017Cessation of Timothy Michael Taylor as a person with significant control on 20 July 2017 (1 page)
31 July 2017Cessation of Timothy Michael Taylor as a person with significant control on 31 July 2017 (1 page)
31 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
27 July 2017Micro company accounts made up to 30 June 2017 (6 pages)
27 July 2017Micro company accounts made up to 30 June 2017 (6 pages)
12 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 9
(10 pages)
24 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 9
(10 pages)
23 December 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
23 December 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
25 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 9
(10 pages)
25 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 9
(10 pages)
20 February 2014Termination of appointment of Adriana Macovei as a director (1 page)
20 February 2014Termination of appointment of Adriana Macovei as a director (1 page)
20 August 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
20 August 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
2 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(11 pages)
2 August 2013Termination of appointment of Iain Fullarton as a director (1 page)
2 August 2013Termination of appointment of Iain Fullarton as a director (1 page)
2 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(11 pages)
14 January 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
14 January 2013Appointment of Mr Timothy Michael Taylor as a secretary (1 page)
14 January 2013Registered office address changed from Flat 1 141 Fordwych Road London Greater London on 14 January 2013 (1 page)
14 January 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
14 January 2013Registered office address changed from Flat 1 141 Fordwych Road London Greater London on 14 January 2013 (1 page)
14 January 2013Appointment of Mr Timothy Michael Taylor as a secretary (1 page)
27 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (11 pages)
27 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (11 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
17 October 2011Director's details changed for Ijeoma Igbokwe on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Ijeoma Igbokwe on 17 October 2011 (2 pages)
23 September 2011Director's details changed for Mr Daryl Anthony Hill on 5 September 2011 (2 pages)
23 September 2011Director's details changed for Mr Daryl Anthony Hill on 5 September 2011 (2 pages)
23 September 2011Director's details changed for Mr Iain Alexander Fullarton on 5 September 2011 (2 pages)
23 September 2011Director's details changed for Mr Iain Alexander Fullarton on 5 September 2011 (2 pages)
23 September 2011Director's details changed for Mr Daryl Anthony Hill on 5 September 2011 (2 pages)
23 September 2011Director's details changed for Mr Iain Alexander Fullarton on 5 September 2011 (2 pages)
23 September 2011Director's details changed for Mr Marcus Lau on 5 September 2011 (2 pages)
23 September 2011Director's details changed for Mr Marcus Lau on 5 September 2011 (2 pages)
23 September 2011Director's details changed for Mr Marcus Lau on 5 September 2011 (2 pages)
9 September 2011Director's details changed for Adriana Macove on 9 September 2011 (3 pages)
9 September 2011Director's details changed for Adriana Macove on 9 September 2011 (3 pages)
9 September 2011Director's details changed for Adriana Macove on 9 September 2011 (3 pages)
25 August 2011Director's details changed for James Scott on 20 July 2011 (2 pages)
25 August 2011Director's details changed for Olga Dretakis on 20 July 2011 (2 pages)
25 August 2011Director's details changed for Ijeoma Igbokwe on 20 July 2011 (2 pages)
25 August 2011Director's details changed for James Scott on 20 July 2011 (2 pages)
25 August 2011Director's details changed for Olga Dretakis on 20 July 2011 (2 pages)
25 August 2011Director's details changed for Michelle Lashley on 20 July 2011 (2 pages)
25 August 2011Director's details changed for Michelle Lashley on 20 July 2011 (2 pages)
25 August 2011Director's details changed for Marcus Lau on 20 July 2011 (2 pages)
25 August 2011Director's details changed for Marcus Lau on 20 July 2011 (2 pages)
25 August 2011Director's details changed for Daryl Anthony Hill on 20 July 2011 (2 pages)
25 August 2011Director's details changed for Adriana Macove on 20 July 2011 (2 pages)
25 August 2011Director's details changed for Ijeoma Igbokwe on 20 July 2011 (2 pages)
25 August 2011Director's details changed for Daryl Anthony Hill on 20 July 2011 (2 pages)
25 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (12 pages)
25 August 2011Director's details changed for Iain Alexander Fullarton on 20 July 2011 (2 pages)
25 August 2011Director's details changed for Iain Alexander Fullarton on 20 July 2011 (2 pages)
25 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (12 pages)
25 August 2011Director's details changed for Adriana Macove on 20 July 2011 (2 pages)
16 September 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
16 September 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
8 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (21 pages)
8 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (21 pages)
3 August 2010Appointment of Sean Duffy as a director (3 pages)
3 August 2010Appointment of Sean Duffy as a director (3 pages)
22 July 2010Previous accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages)
22 July 2010Previous accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages)
18 February 2010Termination of appointment of James Scott as a secretary (2 pages)
18 February 2010Termination of appointment of James Scott as a secretary (2 pages)
26 November 2009Total exemption full accounts made up to 31 July 2009 (8 pages)
26 November 2009Total exemption full accounts made up to 31 July 2009 (8 pages)
26 October 2009Annual return made up to 20 July 2009 with a full list of shareholders (9 pages)
26 October 2009Annual return made up to 20 July 2009 with a full list of shareholders (9 pages)
24 February 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
24 February 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
31 December 2008Return made up to 20/07/08; change of members (8 pages)
31 December 2008Return made up to 20/07/08; change of members (8 pages)
18 December 2008Appointment terminated director elliot mendoza (1 page)
18 December 2008Registered office changed on 18/12/2008 from 249H fordwych road london greater london NW2 3LY (1 page)
18 December 2008Director and secretary's change of particulars / james scott / 01/12/2008 (1 page)
18 December 2008Director appointed olga dretakis (2 pages)
18 December 2008Appointment terminated director elliot mendoza (1 page)
18 December 2008Director appointed olga dretakis (2 pages)
18 December 2008Registered office changed on 18/12/2008 from 249H fordwych road london greater london NW2 3LY (1 page)
18 December 2008Director and secretary's change of particulars / james scott / 01/12/2008 (1 page)
7 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2006 (8 pages)
7 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2006 (8 pages)
10 April 2008Compulsory strike-off action has been discontinued (1 page)
10 April 2008Compulsory strike-off action has been discontinued (1 page)
9 April 2008Return made up to 20/07/07; change of members (11 pages)
9 April 2008Return made up to 20/07/07; change of members (11 pages)
18 March 2008Director appointed daryl anthony hill (2 pages)
18 March 2008Director appointed iain alexander fullarton (3 pages)
18 March 2008Director appointed adriana macove (2 pages)
18 March 2008Director appointed iain alexander fullarton (3 pages)
18 March 2008Director appointed daryl anthony hill (2 pages)
18 March 2008Director appointed adriana macove (2 pages)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
17 August 2006Return made up to 20/07/06; full list of members
  • 363(287) ‐ Registered office changed on 17/08/06
(8 pages)
17 August 2006Return made up to 20/07/06; full list of members
  • 363(287) ‐ Registered office changed on 17/08/06
(8 pages)
16 May 2006New director appointed (2 pages)
16 May 2006Secretary resigned;director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006Secretary resigned;director resigned (1 page)
16 May 2006Registered office changed on 16/05/06 from: 90-92 parkway regents park london greater london NW1 7AN (1 page)
16 May 2006New secretary appointed;new director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Registered office changed on 16/05/06 from: 90-92 parkway regents park london greater london NW1 7AN (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006New secretary appointed;new director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
19 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
19 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
30 July 2005Return made up to 20/07/05; full list of members (7 pages)
30 July 2005Return made up to 20/07/05; full list of members (7 pages)
20 July 2004Incorporation (17 pages)
20 July 2004Incorporation (17 pages)