Company Name113 Dartmouth Road London Limited
Company StatusActive
Company Number05428149
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years 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
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameEllen Golden
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed18 April 2005(same day as company formation)
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressFlat 3
113 Dartmouth Road
London
NW2 4ES
Director NameMr Rajesh Patel
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2005(same day as company formation)
RoleScientist
Country of ResidenceEngland
Correspondence AddressFlat 2
113 Dartmouth Road
London
NW2 4ES
Secretary NameMr Rajesh Patel
NationalityBritish
StatusCurrent
Appointed18 April 2005(same day as company formation)
RoleScientist
Country of ResidenceEngland
Correspondence AddressFlat 2
113 Dartmouth Road
London
NW2 4ES
Director NameMr Peter Alexander Flatt
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2014(9 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RolePublic Relations
Country of ResidenceEngland
Correspondence Address113 Dartmouth Road
London
NW2 4ES
Director NameIrene Yuet Wah Huang
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleRetired
Correspondence AddressFlat 1
113 Dartmouth Road
London
NW2 4ES
Director NameAndrew Martin
Date of BirthApril 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed07 May 2009(4 years after company formation)
Appointment Duration5 years, 1 month (resigned 17 June 2014)
RoleArchitect
Country of ResidenceEngland
Correspondence Address113 Dartmouth Road
London
NW2 4ES
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address113 Dartmouth Road
London
NW2 4ES
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Shareholders

1 at £1Ellen Golden
33.33%
Ordinary
1 at £1Peter Flatt & Phillipa Wigram
33.33%
Ordinary
1 at £1Rajesh Patel & Dalbir Kaur Sohi
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week from now)

Filing History

28 December 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
21 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
7 March 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
25 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
29 April 2021Confirmation statement made on 18 April 2021 with updates (3 pages)
8 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
23 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
6 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
24 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
23 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3
(5 pages)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3
(5 pages)
23 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3
(6 pages)
24 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3
(6 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 August 2014Appointment of Mr Peter Alexander Flatt as a director on 31 July 2014 (2 pages)
18 August 2014Appointment of Mr Peter Alexander Flatt as a director on 31 July 2014 (2 pages)
28 July 2014Termination of appointment of Andrew Martin as a director on 17 June 2014 (1 page)
28 July 2014Termination of appointment of Andrew Martin as a director on 17 June 2014 (1 page)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3
(6 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3
(6 pages)
10 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
4 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
8 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Andrew Martin on 18 April 2010 (2 pages)
7 June 2010Director's details changed for Andrew Martin on 18 April 2010 (2 pages)
7 June 2010Director's details changed for Ellen Golden on 18 April 2010 (2 pages)
7 June 2010Director's details changed for Rajesh Patel on 18 April 2010 (2 pages)
7 June 2010Director's details changed for Ellen Golden on 18 April 2010 (2 pages)
7 June 2010Director's details changed for Rajesh Patel on 18 April 2010 (2 pages)
18 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 May 2009Director appointed andrew martin (2 pages)
15 May 2009Director appointed andrew martin (2 pages)
11 May 2009Return made up to 18/04/09; full list of members (4 pages)
11 May 2009Return made up to 18/04/09; full list of members (4 pages)
31 March 2009Appointment terminated director irene huang (1 page)
31 March 2009Appointment terminated director irene huang (1 page)
27 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
27 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
25 April 2008Return made up to 18/04/08; full list of members (4 pages)
25 April 2008Return made up to 18/04/08; full list of members (4 pages)
28 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
28 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
4 May 2007Return made up to 18/04/07; full list of members (3 pages)
4 May 2007Return made up to 18/04/07; full list of members (3 pages)
13 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
13 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
25 April 2006Return made up to 18/04/06; full list of members (3 pages)
25 April 2006Return made up to 18/04/06; full list of members (3 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Registered office changed on 24/05/05 from: 113 dartmouth road london LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
24 May 2005Registered office changed on 24/05/05 from: 113 dartmouth road london LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
24 May 2005New secretary appointed;new director appointed (2 pages)
24 May 2005New secretary appointed;new director appointed (2 pages)
23 May 2005Ad 18/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2005Ad 18/04/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005Ad 18/04/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005Ad 18/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 May 2005Ad 18/04/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
23 May 2005Ad 18/04/05--------- £ si 2@1=2 £ ic 4/6 (2 pages)
23 May 2005Ad 18/04/05--------- £ si 2@1=2 £ ic 4/6 (2 pages)
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 May 2005Director resigned (1 page)
23 May 2005Ad 18/04/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 April 2005Incorporation (18 pages)
18 April 2005Incorporation (18 pages)