Company Name43 Newton Road Limited
Company StatusActive
Company Number05329486
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 3 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 NameMr Reginald Terence Clayton
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2005(4 months, 2 weeks after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 All Saints Road
London
W11 1HE
Director NameMs Clara Glynn
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2006(1 year, 5 months after company formation)
Appointment Duration17 years, 10 months
RoleT V Director
Country of ResidenceScotland
Correspondence Address43 All Saints Road
London
W11 1HE
Director NameMrs Bronwyn Margaret Fitzpatrick
Date of BirthDecember 1963 (Born 60 years ago)
NationalityNew Zealander
StatusCurrent
Appointed11 March 2010(5 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address43 All Saints Road
London
W11 1HE
Director NameMr Patrick Ghali
Date of BirthDecember 1976 (Born 47 years ago)
NationalitySwiss
StatusResigned
Appointed26 May 2005(4 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 11 March 2010)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address43a Newton Road
London
W2 5JR
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameAtlantis Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2009(4 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 29 February 2024)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered Address43 All Saints Road
London
W11 1HE
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bronwyn Fitzpatrick & Sean Fitzpatrick
33.33%
Ordinary
1 at £1Clara Glynn
33.33%
Ordinary
1 at £1Clara Roger John Lee & Reginald Terence Clayton
33.33%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Filing History

26 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
12 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
5 February 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
21 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 3
(5 pages)
22 January 2016Director's details changed for Bronwyn Margaret Fitzpatrick on 22 January 2016 (2 pages)
22 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 3
(5 pages)
22 January 2016Director's details changed for Bronwyn Margaret Fitzpatrick on 22 January 2016 (2 pages)
21 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3
(6 pages)
19 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3
(6 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3
(6 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3
(6 pages)
8 August 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 August 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 June 2012Previous accounting period shortened from 31 January 2012 to 30 September 2011 (3 pages)
22 June 2012Previous accounting period shortened from 31 January 2012 to 30 September 2011 (3 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 April 2011Director's details changed for Ms Clara Glynn on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Reginald Terence Clayton on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Ms Clara Glynn on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Reginald Terence Clayton on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Reginald Terence Clayton on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Ms Clara Glynn on 6 April 2011 (2 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 November 2010Appointment of Bronwyn Fitzpatrick as a director (3 pages)
25 November 2010Appointment of Bronwyn Fitzpatrick as a director (3 pages)
8 November 2010Termination of appointment of Patrick Ghali as a director (1 page)
8 November 2010Termination of appointment of Patrick Ghali as a director (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Patrick Ghali on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Patrick Ghali on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Reginald Terence Clayton on 19 January 2010 (2 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Director's details changed for Reginald Terence Clayton on 19 January 2010 (2 pages)
19 January 2010Register inspection address has been changed (1 page)
7 December 2009Appointment of Atlantis Secretaries Limited as a secretary (3 pages)
7 December 2009Registered office address changed from 23/24 Market Place Reading RG1 2DE United Kingdom on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from 23/24 Market Place Reading RG1 2DE United Kingdom on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from 23/24 Market Place Reading RG1 2DE United Kingdom on 7 December 2009 (2 pages)
7 December 2009Appointment of Atlantis Secretaries Limited as a secretary (3 pages)
2 December 2009Termination of appointment of Temple Secretarial Limited as a secretary (1 page)
2 December 2009Registered office address changed from 16 Old Bailey London EC4M 7EG on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 16 Old Bailey London EC4M 7EG on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 16 Old Bailey London EC4M 7EG on 2 December 2009 (1 page)
2 December 2009Termination of appointment of Temple Secretarial Limited as a secretary (1 page)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
15 January 2009Return made up to 11/01/09; full list of members (4 pages)
15 January 2009Return made up to 11/01/09; full list of members (4 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
11 January 2008Return made up to 11/01/08; full list of members (3 pages)
11 January 2008Return made up to 11/01/08; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 January 2007Return made up to 11/01/07; full list of members (3 pages)
12 January 2007Return made up to 11/01/07; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
17 January 2006Return made up to 11/01/06; full list of members (3 pages)
17 January 2006Return made up to 11/01/06; full list of members (3 pages)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
11 January 2005Incorporation (13 pages)
11 January 2005Incorporation (13 pages)