Company Name148 Southgate Road Limited
DirectorsOliver Grant Clark and Iain James Watt
Company StatusActive
Company Number05403684
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month 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 Oliver Grant Clark
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2009(3 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RolePainter  And Decorator
Country of ResidenceEngland
Correspondence Address52 Islington Park Street
London
N1 1PX
Secretary NameMr Oliver Grant Clark
NationalityBritish
StatusCurrent
Appointed16 February 2009(3 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RolePainter  And Decorator
Country of ResidenceEngland
Correspondence Address52 Islington Park Street
London
N1 1PX
Director NameMr Iain James Watt
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(6 years, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address52b Islington Park Street
London
N1 1PX
Director NameDerry Crowley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address150c Southgate Road
Islington
London
N1 3HX
Director NameDonal McCarthy
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address150c Southgate Road
Islington
London
N1 3HX
Secretary NameDerry Crowley
NationalityIrish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address150c Southgate Road
Islington
London
N1 3HX
Director NameMrs Helen Fry
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address148b Southgate Road
London
N1 3HX
Director NameMr Cary Mills
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2012)
RoleRecruitment Financial Services
Country of ResidenceUnited Kingdom
Correspondence Address148a Southgate Road
London
N1 3HX
Director NameMr Edward Jonathan Fry
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(6 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 March 2017)
RoleFundraiser
Country of ResidenceEngland
Correspondence Address52b Islington Park Street
London
N1 1PX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.privaterehab.co.uk
Telephone0800 0886686
Telephone regionFreephone

Location

Registered Address52b Islington Park Street
London
N1 1PX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

1 at £1Edward Fry
33.33%
Ordinary
1 at £1Mr Oliver Grant Clark
33.33%
Ordinary
1 at £1William Forbes Watt & Iain James Wat
33.33%
Ordinary

Accounts

Latest Accounts24 March 2024 (1 month, 1 week ago)
Next Accounts Due24 December 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months from now)

Filing History

26 March 2023Accounts for a dormant company made up to 24 March 2023 (2 pages)
26 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
24 March 2022Accounts for a dormant company made up to 24 March 2022 (2 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
6 January 2022Accounts for a dormant company made up to 24 March 2021 (2 pages)
22 May 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
25 March 2020Accounts for a dormant company made up to 25 March 2020 (2 pages)
25 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
25 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 25 March 2019 (2 pages)
26 March 2018Accounts for a dormant company made up to 24 March 2018 (2 pages)
26 March 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
27 March 2017Termination of appointment of Edward Jonathan Fry as a director on 27 March 2017 (1 page)
27 March 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
27 March 2017Termination of appointment of Edward Jonathan Fry as a director on 27 March 2017 (1 page)
27 March 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3
(5 pages)
29 March 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
29 March 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3
(5 pages)
26 March 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 3
(5 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 3
(5 pages)
26 March 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 3
(5 pages)
25 March 2014Accounts for a dormant company made up to 24 March 2014 (2 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 3
(5 pages)
25 March 2014Accounts for a dormant company made up to 24 March 2014 (2 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
25 March 2013Accounts for a dormant company made up to 24 March 2013 (2 pages)
25 March 2013Previous accounting period shortened from 31 March 2013 to 24 March 2013 (1 page)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
25 March 2013Previous accounting period shortened from 31 March 2013 to 24 March 2013 (1 page)
25 March 2013Accounts for a dormant company made up to 24 March 2013 (2 pages)
27 March 2012Appointment of Mr Iain James Watt as a director (2 pages)
27 March 2012Accounts for a dormant company made up to 27 March 2012 (2 pages)
27 March 2012Appointment of Mr Edward Fry as a director (2 pages)
27 March 2012Appointment of Mr Iain James Watt as a director (2 pages)
27 March 2012Accounts for a dormant company made up to 27 March 2012 (2 pages)
27 March 2012Termination of appointment of Cary Mills as a director (1 page)
27 March 2012Termination of appointment of Helen Fry as a director (1 page)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
27 March 2012Termination of appointment of Helen Fry as a director (1 page)
27 March 2012Termination of appointment of Cary Mills as a director (1 page)
27 March 2012Appointment of Mr Edward Fry as a director (2 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
7 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
26 March 2011Director's details changed for Mrs Helen Fry on 26 March 2011 (2 pages)
26 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
26 March 2011Director's details changed for Mrs Helen Fry on 26 March 2011 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 March 2010Director's details changed for Mrs Helen Fry on 1 November 2009 (2 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mrs Helen Fry on 1 November 2009 (2 pages)
24 March 2010Director's details changed for Mr Cary Mills on 1 November 2009 (2 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mr Cary Mills on 1 November 2009 (2 pages)
24 March 2010Director's details changed for Mr Cary Mills on 1 November 2009 (2 pages)
24 March 2010Director's details changed for Mrs Helen Fry on 1 November 2009 (2 pages)
31 March 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 March 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 March 2009Return made up to 24/03/09; full list of members (4 pages)
24 March 2009Return made up to 24/03/09; full list of members (4 pages)
18 February 2009Compulsory strike-off action has been discontinued (1 page)
18 February 2009Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 February 2009Compulsory strike-off action has been discontinued (1 page)
18 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 February 2009Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 February 2009Director appointed mr cary mills (1 page)
17 February 2009Return made up to 24/03/08; full list of members (4 pages)
17 February 2009Director appointed mr cary mills (1 page)
17 February 2009Director appointed mrs helen fry (1 page)
17 February 2009Return made up to 24/03/08; full list of members (4 pages)
17 February 2009Registered office changed on 17/02/2009 from 150C southgate road london N1 3HX (1 page)
17 February 2009Director appointed mrs helen fry (1 page)
17 February 2009Registered office changed on 17/02/2009 from 150C southgate road london N1 3HX (1 page)
16 February 2009Appointment terminated director derry crowley (1 page)
16 February 2009Secretary appointed mr oliver grant clark (2 pages)
16 February 2009Appointment terminated director donal mccarthy (1 page)
16 February 2009Appointment terminated secretary derry crowley (1 page)
16 February 2009Appointment terminated director donal mccarthy (1 page)
16 February 2009Secretary appointed mr oliver grant clark (2 pages)
16 February 2009Appointment terminated secretary derry crowley (1 page)
16 February 2009Director appointed mr oliver grant clark (2 pages)
16 February 2009Appointment terminated director derry crowley (1 page)
16 February 2009Director appointed mr oliver grant clark (2 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
19 June 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
19 June 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
19 June 2007Return made up to 24/03/07; full list of members (5 pages)
19 June 2007Return made up to 24/03/06; full list of members (5 pages)
19 June 2007Return made up to 24/03/07; full list of members (5 pages)
19 June 2007Return made up to 24/03/06; full list of members (5 pages)
15 June 2007Restoration by order of the court (3 pages)
15 June 2007Restoration by order of the court (3 pages)
23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
7 September 2005Ad 09/08/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
7 September 2005Ad 09/08/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005New secretary appointed;new director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New secretary appointed;new director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Secretary resigned (1 page)
24 March 2005Incorporation (17 pages)
24 March 2005Incorporation (17 pages)