Company Name55 Schubert Road Limited
Company StatusActive
Company Number05461648
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 May 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Alan Warren
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2005(same day as company formation)
RoleLeisure Co Managing Director
Country of ResidenceEngland
Correspondence AddressTop Floor Flat 55 Schubert Road
Putney
London
SW15 2QT
Director NameMr Jeremy Patrick Campbell
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2011(5 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address55 Schubert Road
London
SW15 2QT
Secretary NameDr Jeremy Patrick Campbell
StatusCurrent
Appointed06 April 2015(9 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address55 Schubert Road
London
SW15 2QT
Director NameMr Duncan Paul Edwards
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2018(12 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RolePersonal Trainer
Country of ResidenceEngland
Correspondence Address55 Schubert Road
London
SW15 2QT
Director NameMr Joris Maria Guido Peeters
Date of BirthApril 1983 (Born 41 years ago)
NationalityBelgian
StatusCurrent
Appointed02 January 2021(15 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address55 Schubert Road
London
SW15 2QT
Director NameHelen Sarah Mackenzie Smith
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RolePublishing
Correspondence Address55 Schubert Road
London
SW15 2QT
Director NameMatthew Alexander Sears
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleMarketing Manager
Correspondence Address55 Schubert Road
London
SW15 2QT
Director NameMonica Louisa Janssens
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleWriter/Pa
Correspondence AddressGround Floor Flat 55 Schubert Road
Putney
London
SW15 2QT
Secretary NameMonica Louisa Janssens
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address55 Schubert Road
London
SW15 2QT
Director NameAyda Ruth Ayahudin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 04 January 2011)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat
55 Schubert Road
London
SW15 2QT
Director NameMr Christopher Peter Davis
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 15 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Schubert Road
London
SW15 2QT
Secretary NameAyda Ruth Ayahudin
NationalityBritish
StatusResigned
Appointed19 January 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 2008)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat
55 Schubert Road
London
SW15 2QT
Director NameMr George Alexander Whittaker
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(2 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 20 January 2018)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address55 Schubert Road
London
SW15 2QT
Secretary NameMr Chirstopher Peter Davis
NationalityBritish
StatusResigned
Appointed08 July 2008(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 07 September 2010)
RoleAccountant
Correspondence Address55 Schubert Road
London
SW15 2QT
Secretary NameMr George Alexander Whittaker
StatusResigned
Appointed07 September 2010(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 April 2015)
RoleCompany Director
Correspondence Address55 Schubert Road
London
SW15 2QT
Director NameMiss Joanna Ruth Bargioni
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2011(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 April 2015)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Schubert Road
London
SW15 2QT
Director NameMr Todd Jason Hooper
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(9 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 January 2021)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address55 Schubert Road
London
SW15 2QT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address55 Schubert Road
London
SW15 2QT
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 3 days from now)

Filing History

20 February 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
3 January 2021Appointment of Mr Joris Maria Guido Peeters as a director on 2 January 2021 (2 pages)
3 January 2021Termination of appointment of Todd Jason Hooper as a director on 2 January 2021 (1 page)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
22 November 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
12 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
6 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
20 January 2018Appointment of Mr Duncan Paul Edwards as a director on 20 January 2018 (2 pages)
20 January 2018Termination of appointment of George Alexander Whittaker as a director on 20 January 2018 (1 page)
25 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
25 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
13 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
13 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
25 November 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
19 May 2016Director's details changed for Mr George Alexander Whittaker on 18 May 2016 (2 pages)
19 May 2016Annual return made up to 6 May 2016 no member list (5 pages)
19 May 2016Annual return made up to 6 May 2016 no member list (5 pages)
19 May 2016Director's details changed for Mr George Alexander Whittaker on 18 May 2016 (2 pages)
29 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
19 May 2015Annual return made up to 6 May 2015 no member list (5 pages)
19 May 2015Annual return made up to 6 May 2015 no member list (5 pages)
19 May 2015Annual return made up to 6 May 2015 no member list (5 pages)
7 April 2015Termination of appointment of Joanna Ruth Bargioni as a director on 6 April 2015 (1 page)
7 April 2015Termination of appointment of Joanna Ruth Bargioni as a director on 6 April 2015 (1 page)
7 April 2015Appointment of Mr Todd Jason Hooper as a director on 6 April 2015 (2 pages)
7 April 2015Appointment of Mr Todd Jason Hooper as a director on 6 April 2015 (2 pages)
7 April 2015Appointment of Mr Todd Jason Hooper as a director on 6 April 2015 (2 pages)
7 April 2015Termination of appointment of Joanna Ruth Bargioni as a director on 6 April 2015 (1 page)
6 April 2015Termination of appointment of George Alexander Whittaker as a secretary on 6 April 2015 (1 page)
6 April 2015Termination of appointment of George Alexander Whittaker as a secretary on 6 April 2015 (1 page)
6 April 2015Termination of appointment of George Alexander Whittaker as a secretary on 6 April 2015 (1 page)
6 April 2015Appointment of Dr Jeremy Patrick Campbell as a secretary on 6 April 2015 (2 pages)
6 April 2015Appointment of Dr Jeremy Patrick Campbell as a secretary on 6 April 2015 (2 pages)
6 April 2015Appointment of Dr Jeremy Patrick Campbell as a secretary on 6 April 2015 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
8 June 2014Annual return made up to 6 May 2014 no member list (5 pages)
8 June 2014Annual return made up to 6 May 2014 no member list (5 pages)
8 June 2014Annual return made up to 6 May 2014 no member list (5 pages)
4 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 June 2013Annual return made up to 6 May 2013 no member list (5 pages)
17 June 2013Annual return made up to 6 May 2013 no member list (5 pages)
17 June 2013Annual return made up to 6 May 2013 no member list (5 pages)
29 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 May 2012Annual return made up to 6 May 2012 no member list (4 pages)
27 May 2012Annual return made up to 6 May 2012 no member list (4 pages)
27 May 2012Annual return made up to 6 May 2012 no member list (4 pages)
17 December 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 December 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 May 2011Director's details changed for Mr George Alexander Whittaker on 1 October 2010 (2 pages)
17 May 2011Director's details changed for Mr George Alexander Whittaker on 1 October 2010 (2 pages)
17 May 2011Annual return made up to 6 May 2011 no member list (4 pages)
17 May 2011Annual return made up to 6 May 2011 no member list (4 pages)
17 May 2011Annual return made up to 6 May 2011 no member list (4 pages)
17 May 2011Director's details changed for Mr George Alexander Whittaker on 1 October 2010 (2 pages)
13 April 2011Appointment of Miss Joanna Ruth Bargioni as a director (2 pages)
13 April 2011Appointment of Dr Jeremy Patrick Campbell as a director (2 pages)
13 April 2011Appointment of Miss Joanna Ruth Bargioni as a director (2 pages)
13 April 2011Appointment of Dr Jeremy Patrick Campbell as a director (2 pages)
15 January 2011Termination of appointment of Christopher Davis as a director (1 page)
15 January 2011Termination of appointment of Ayda Ayahudin as a director (1 page)
15 January 2011Termination of appointment of Christopher Davis as a director (1 page)
15 January 2011Termination of appointment of Ayda Ayahudin as a director (1 page)
26 December 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
26 December 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 September 2010Appointment of Mr George Alexander Whittaker as a director (1 page)
7 September 2010Appointment of Mr George Alexander Whittaker as a director (1 page)
7 September 2010Termination of appointment of Chirstopher Davis as a secretary (1 page)
7 September 2010Appointment of Mr George Alexander Whittaker as a secretary (1 page)
7 September 2010Appointment of Mr George Alexander Whittaker as a secretary (1 page)
7 September 2010Termination of appointment of Chirstopher Davis as a secretary (1 page)
7 June 2010Annual return made up to 6 May 2010 no member list (4 pages)
7 June 2010Director's details changed for Ayda Ruth Ayahudin on 6 May 2010 (2 pages)
7 June 2010Director's details changed for Christopher Peter Davis on 6 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Christopher Alan Warren on 6 May 2010 (2 pages)
7 June 2010Director's details changed for Ayda Ruth Ayahudin on 6 May 2010 (2 pages)
7 June 2010Director's details changed for Christopher Peter Davis on 6 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Christopher Alan Warren on 6 May 2010 (2 pages)
7 June 2010Director's details changed for Christopher Peter Davis on 6 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Christopher Alan Warren on 6 May 2010 (2 pages)
7 June 2010Annual return made up to 6 May 2010 no member list (4 pages)
7 June 2010Director's details changed for Ayda Ruth Ayahudin on 6 May 2010 (2 pages)
7 June 2010Annual return made up to 6 May 2010 no member list (4 pages)
10 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
10 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
6 May 2009Annual return made up to 06/05/09 (3 pages)
6 May 2009Annual return made up to 06/05/09 (3 pages)
23 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
23 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
8 July 2008Appointment terminated secretary ayda ayahudin (1 page)
8 July 2008Appointment terminated secretary ayda ayahudin (1 page)
8 July 2008Secretary appointed mr chirstopher peter davis (1 page)
8 July 2008Secretary appointed mr chirstopher peter davis (1 page)
13 June 2008Annual return made up to 24/05/08 (3 pages)
13 June 2008Appointment terminated director matthew sears (1 page)
13 June 2008Annual return made up to 24/05/08 (3 pages)
13 June 2008Appointment terminated director matthew sears (1 page)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
20 June 2007Annual return made up to 24/05/07 (2 pages)
20 June 2007Annual return made up to 24/05/07 (2 pages)
5 June 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
5 June 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
26 January 2007Secretary resigned;director resigned (1 page)
26 January 2007Secretary resigned;director resigned (1 page)
26 January 2007New secretary appointed (1 page)
26 January 2007New secretary appointed (1 page)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
23 June 2006Annual return made up to 24/05/06 (5 pages)
23 June 2006Annual return made up to 24/05/06 (5 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Secretary resigned (1 page)
24 May 2005Incorporation (21 pages)
24 May 2005Incorporation (21 pages)