Company Name109, Selhurst Road Limited
DirectorsAristides Marcou and Jignesh Ashvin Doshi
Company StatusActive
Company Number05435298
CategoryPrivate Limited Company
Incorporation Date26 April 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Aristides Marcou
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2011(6 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
Director NameMr Jignesh Ashvin Doshi
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2011(6 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
Director NameMr Stephen Geoffrey Clacy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Glebe House
Chiddingstone
Kent
TN8 7AH
Director NameMr John Fancourt
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleAccountant
Correspondence Address23 St James Road
Hereford
Herefordshire
HR1 2QS
Wales
Secretary NameMr John Fancourt
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address23 St James Road
Hereford
Herefordshire
HR1 2QS
Wales
Director NameMs Wendy Jean Nunn
Date of BirthMarch 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2007(2 years after company formation)
Appointment Duration4 years (resigned 26 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlebe House The Village
Chiddingstone
Edenbridge
Kent
TN8 7AH
Secretary NameMr Stephen Geoffrey Clacy
NationalityBritish
StatusResigned
Appointed01 May 2007(2 years after company formation)
Appointment Duration4 years (resigned 26 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Glebe House
Chiddingstone
Kent
TN8 7AH

Location

Registered Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Bancroft Asset Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£47,668
Cash£74,563
Current Liabilities£63,837

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Filing History

27 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
28 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
12 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
27 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
19 March 2021Director's details changed for Mr Jignesh Ashvin Doshi on 4 September 2020 (2 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
1 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
1 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
27 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
23 February 2017Director's details changed for Mr Aris Marcou on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Aris Marcou on 23 February 2017 (2 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
18 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
27 May 2011Appointment of Mr Aris Marcou as a director (2 pages)
27 May 2011Appointment of Mr Aris Marcou as a director (2 pages)
27 May 2011Registered office address changed from the Glebe House Chiddingstone Edenbridge Kent TN8 7AH on 27 May 2011 (1 page)
27 May 2011Registered office address changed from the Glebe House Chiddingstone Edenbridge Kent TN8 7AH on 27 May 2011 (1 page)
26 May 2011Appointment of Mr Jignesh Doshi as a director (2 pages)
26 May 2011Termination of appointment of Wendy Nunn as a director (1 page)
26 May 2011Appointment of Mr Jignesh Doshi as a director (2 pages)
26 May 2011Termination of appointment of Stephen Clacy as a secretary (1 page)
26 May 2011Termination of appointment of Stephen Clacy as a director (1 page)
26 May 2011Termination of appointment of Stephen Clacy as a director (1 page)
26 May 2011Termination of appointment of Stephen Clacy as a secretary (1 page)
26 May 2011Termination of appointment of Wendy Nunn as a director (1 page)
5 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
5 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
27 April 2009Return made up to 26/04/09; full list of members (3 pages)
27 April 2009Return made up to 26/04/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 September 2008Return made up to 26/04/08; full list of members (3 pages)
11 September 2008Return made up to 26/04/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 September 2007Return made up to 26/04/07; full list of members
  • 363(287) ‐ Registered office changed on 04/09/07
(7 pages)
4 September 2007Secretary resigned;director resigned (1 page)
4 September 2007New secretary appointed (3 pages)
4 September 2007New director appointed (4 pages)
4 September 2007Return made up to 26/04/07; full list of members
  • 363(287) ‐ Registered office changed on 04/09/07
(7 pages)
4 September 2007New secretary appointed (3 pages)
4 September 2007Secretary resigned;director resigned (1 page)
4 September 2007New director appointed (4 pages)
28 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 May 2006Return made up to 26/04/06; full list of members (2 pages)
8 May 2006Return made up to 26/04/06; full list of members (2 pages)
8 May 2006Registered office changed on 08/05/06 from: 3RD floor, 41-43, broad street hereford herefordshire WR4 9AR (1 page)
8 May 2006Registered office changed on 08/05/06 from: 3RD floor, 41-43, broad street hereford herefordshire WR4 9AR (1 page)
26 April 2005Incorporation (15 pages)
26 April 2005Incorporation (15 pages)