Company Name102 Church Road Limited
DirectorDavid William Plevin
Company StatusActive
Company Number05236700
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 7 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 NameMr David William Plevin
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
102 Church Road
Richmond
Surrey
TW10 6LW
Secretary NameMr David William Plevin
NationalityBritish
StatusCurrent
Appointed21 September 2004(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
102 Church Road
Richmond
Surrey
TW10 6LW
Director NamePaola Perosa
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleTravel Trade Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4,102 Church Road
Richmond
Surrey
TW10 6LW
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Telephone020 82867400
Telephone regionLondon

Location

Registered AddressFlat 1
102 Church Road
Richmond
Surrey
TW10 6LW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1 at £1David Plevin
14.29%
Ordinary
1 at £1Elesh Bhanubhai Patel & Pragnesh Bhanubhai Patel
14.29%
Ordinary
1 at £1Gerry Jennings
14.29%
Ordinary
1 at £1Maria Teresa Maher
14.29%
Ordinary
1 at £1Nirmal R. Patel & Sheetal Badiani
14.29%
Ordinary
1 at £1Paola Perosa
14.29%
Ordinary
1 at £1Sarah Anne Brazier & Peter Adrian Charalambides
14.29%
Ordinary

Financials

Year2014
Net Worth£15,647
Cash£4,449
Current Liabilities£4,449

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

26 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
15 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
28 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
24 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
29 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
27 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
2 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
27 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
30 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
28 September 2016Director's details changed for Mr David William Plevin on 21 September 2016 (2 pages)
28 September 2016Director's details changed for Mr David William Plevin on 21 September 2016 (2 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 August 2016Termination of appointment of Paola Perosa as a director on 8 April 2016 (1 page)
9 August 2016Termination of appointment of Paola Perosa as a director on 8 April 2016 (1 page)
6 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 7
(6 pages)
6 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 7
(6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 7
(6 pages)
13 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 7
(6 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 7
(6 pages)
9 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 7
(6 pages)
14 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
15 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
15 October 2011Director's details changed for Mr David William Plevin on 9 May 2011 (2 pages)
15 October 2011Director's details changed for Mr David William Plevin on 9 May 2011 (2 pages)
15 October 2011Director's details changed for Mr David William Plevin on 9 May 2011 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 October 2010Director's details changed for Mr David William Plevin on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Mr David William Plevin on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
19 October 2010Director's details changed for Mr David William Plevin on 1 October 2009 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (6 pages)
9 April 2009Return made up to 21/09/08; full list of members (6 pages)
9 April 2009Ad 01/01/08\gbp si 5@1=5\gbp ic 2/7\ (3 pages)
9 April 2009Ad 01/01/08\gbp si 5@1=5\gbp ic 2/7\ (3 pages)
9 April 2009Return made up to 21/09/08; full list of members (6 pages)
21 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
21 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
27 November 2008Return made up to 21/09/07; full list of members (4 pages)
27 November 2008Return made up to 21/09/07; full list of members (4 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 July 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
4 July 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
15 December 2006Return made up to 21/09/06; full list of members (2 pages)
15 December 2006Return made up to 21/09/06; full list of members (2 pages)
26 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
26 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
25 October 2005Return made up to 21/09/05; full list of members (7 pages)
25 October 2005Return made up to 21/09/05; full list of members (7 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004Secretary resigned (1 page)
21 September 2004Incorporation (17 pages)
21 September 2004Incorporation (17 pages)