Company Name5/7 Wycombe Road Limited
DirectorSusan Hayward
Company StatusActive
Company Number05483381
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 June 2005(18 years, 9 months 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 NameSusan Hayward
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2006(12 months after company formation)
Appointment Duration17 years, 9 months
RoleCustomer Care Team Leader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Idaho Court
5 -7 Wycombe Road
Prestwood
Buckinghamshire
HP16 0NZ
Secretary NameJennings & Barrett (Corporation)
StatusCurrent
Appointed19 November 2020(15 years, 5 months after company formation)
Appointment Duration3 years, 4 months
Correspondence Address323 Bexley Road
Erith
DA8 3EX
Director NameAnthony James Patrick Conroy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressPeterley House
Heath End Road, Little Kingshill
Great Missenden
Buckinghamshire
HP16 0EB
Director NameMr Brian Dryden Foord
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Alleyn Park
Dulwich
London
SE21 8AU
Director NamePeter John White
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Wray Park Road
Reigate
Surrey
RH2 0EQ
Secretary NamePeter John White
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Wray Park Road
Reigate
Surrey
RH2 0EQ
Director NameRichard Patrick Martin
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(12 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2008)
RoleRetired
Correspondence AddressFlat 3 Idaho Court
5-7 Wycombe Road
Prestwood
Buckinghamshire
HP16 0NZ
Secretary NameSusan Hayward
NationalityBritish
StatusResigned
Appointed12 June 2006(12 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2008)
RoleCustomer Care Team Leader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Idaho Court
5 -7 Wycombe Road
Prestwood
Buckinghamshire
HP16 0NZ
Director NameMrs Niomi Diana Choppen Harborne
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 November 2013)
RoleFacilities Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Idaho Court Wycombe Road
Prestwood
Great Missenden
Buckinghamshire
HP16 0NZ
Secretary NameMrs Niomi Diana Choppen Harborne
NationalityBritish
StatusResigned
Appointed13 October 2008(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 November 2013)
RoleFacilities Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Idaho Court Wycombe Road
Prestwood
Great Missenden
Buckinghamshire
HP16 0NZ
Director NameMr Stuart William Ray
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(8 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 Idaho Court
5/7 Wycombe Road
Prestwood
Great Missenden Bucks
HP16 0NZ
Secretary NameMr Stuart William Ray
StatusResigned
Appointed11 November 2013(8 years, 5 months after company formation)
Appointment Duration7 years (resigned 19 November 2020)
RoleCompany Director
Correspondence AddressFlat 1 Idaho Court
5/7 Wycombe Road Prestwood
Great Missenden
Buckinghamshire
HP16 0NZ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Director NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressUnit 2 Vogans Mill Wharf
Mill Street
London
SE1 2BZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£3,360
Net Worth£651
Cash£1,211
Current Liabilities£600

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Filing History

16 October 2023Total exemption full accounts made up to 30 June 2023 (6 pages)
21 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
3 February 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
31 October 2022Secretary's details changed for Jennings & Barrett on 31 October 2022 (1 page)
31 October 2022Registered office address changed from Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 31 October 2022 (1 page)
31 October 2022Registered office address changed from Jennings & Barrett, 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 31 October 2022 (1 page)
21 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
11 February 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
28 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
31 March 2021Termination of appointment of Stuart William Ray as a director on 31 March 2021 (1 page)
19 November 2020Registered office address changed from 1 Idaho Court Wycombe Road Prestwood Great Missenden HP16 0NZ England to Jennings & Barrett, 323 Bexley Road Erith DA8 3EX on 19 November 2020 (1 page)
19 November 2020Appointment of Jennings & Barrett as a secretary on 19 November 2020 (2 pages)
19 November 2020Termination of appointment of Stuart William Ray as a secretary on 19 November 2020 (1 page)
8 September 2020Registered office address changed from 323 Bexley Road Erith DA8 3EX England to 1 Idaho Court Wycombe Road Prestwood Great Missenden HP16 0NZ on 8 September 2020 (1 page)
18 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
18 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
1 November 2018Registered office address changed from Net Management Ltd 27 Green Street Hazlemere High Wycombe Buckinghamshire HP15 7RA England to 323 Bexley Road Erith DA8 3EX on 1 November 2018 (1 page)
25 September 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
24 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
30 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
31 August 2016Total exemption full accounts made up to 30 June 2016 (8 pages)
31 August 2016Total exemption full accounts made up to 30 June 2016 (8 pages)
16 June 2016Annual return made up to 16 June 2016 no member list (4 pages)
16 June 2016Annual return made up to 16 June 2016 no member list (4 pages)
19 January 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
19 January 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
23 November 2015Registered office address changed from 36 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD to Net Management Ltd 27 Green Street Hazlemere High Wycombe Buckinghamshire HP15 7RA on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 36 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD to Net Management Ltd 27 Green Street Hazlemere High Wycombe Buckinghamshire HP15 7RA on 23 November 2015 (1 page)
22 June 2015Annual return made up to 16 June 2015 no member list (4 pages)
22 June 2015Annual return made up to 16 June 2015 no member list (4 pages)
6 March 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
6 March 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
19 June 2014Annual return made up to 16 June 2014 no member list (4 pages)
19 June 2014Annual return made up to 16 June 2014 no member list (4 pages)
11 March 2014Total exemption full accounts made up to 30 June 2013 (5 pages)
11 March 2014Total exemption full accounts made up to 30 June 2013 (5 pages)
10 January 2014Registered office address changed from 6 Idaho Court 5-7 Wycombe Road Prestwood Great Missenden Buckinghamshire England on 10 January 2014 (1 page)
10 January 2014Registered office address changed from 6 Idaho Court 5-7 Wycombe Road Prestwood Great Missenden Buckinghamshire England on 10 January 2014 (1 page)
19 November 2013Appointment of Mr Stuart William Ray as a secretary (2 pages)
19 November 2013Appointment of Mr Stuart William Ray as a director (2 pages)
19 November 2013Appointment of Mr Stuart William Ray as a secretary (2 pages)
19 November 2013Appointment of Mr Stuart William Ray as a director (2 pages)
13 November 2013Registered office address changed from 4 Idaho Court 5-7 Wycombe Road Prestwood Buckinghamshire HP16 0NZ on 13 November 2013 (1 page)
13 November 2013Registered office address changed from 4 Idaho Court 5-7 Wycombe Road Prestwood Buckinghamshire HP16 0NZ on 13 November 2013 (1 page)
12 November 2013Termination of appointment of Niomi Harborne as a director (1 page)
12 November 2013Termination of appointment of Niomi Harborne as a secretary (1 page)
12 November 2013Termination of appointment of Niomi Harborne as a director (1 page)
12 November 2013Termination of appointment of Niomi Harborne as a secretary (1 page)
18 June 2013Annual return made up to 16 June 2013 no member list (4 pages)
18 June 2013Annual return made up to 16 June 2013 no member list (4 pages)
12 March 2013Total exemption full accounts made up to 30 June 2012 (4 pages)
12 March 2013Total exemption full accounts made up to 30 June 2012 (4 pages)
20 June 2012Annual return made up to 16 June 2012 no member list (4 pages)
20 June 2012Annual return made up to 16 June 2012 no member list (4 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
19 March 2012Secretary's details changed for Miss Niomi Diana Choppen on 19 March 2012 (1 page)
19 March 2012Secretary's details changed for Miss Niomi Diana Choppen on 19 March 2012 (1 page)
19 March 2012Director's details changed for Miss Niomi Diana Choppen on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Miss Niomi Diana Choppen on 19 March 2012 (2 pages)
16 June 2011Annual return made up to 16 June 2011 no member list (4 pages)
16 June 2011Annual return made up to 16 June 2011 no member list (4 pages)
15 April 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
15 April 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
21 June 2010Director's details changed for Miss Niomi Diana Choppen on 16 June 2010 (2 pages)
21 June 2010Director's details changed for Susan Hayward on 16 June 2010 (2 pages)
21 June 2010Director's details changed for Susan Hayward on 16 June 2010 (2 pages)
21 June 2010Annual return made up to 16 June 2010 no member list (3 pages)
21 June 2010Director's details changed for Miss Niomi Diana Choppen on 16 June 2010 (2 pages)
21 June 2010Annual return made up to 16 June 2010 no member list (3 pages)
19 April 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
19 April 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
17 June 2009Annual return made up to 16/06/09 (2 pages)
17 June 2009Annual return made up to 16/06/09 (2 pages)
2 May 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
2 May 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
4 February 2009Annual return made up to 16/06/08 (2 pages)
4 February 2009Annual return made up to 16/06/08 (2 pages)
3 February 2009Registered office changed on 03/02/2009 from 6 idaho court 5-7 wycombe road prestwood buckinghamshire HP16 0NZ (1 page)
3 February 2009Registered office changed on 03/02/2009 from 6 idaho court 5-7 wycombe road prestwood buckinghamshire HP16 0NZ (1 page)
20 January 2009Secretary appointed miss niomi diana choppen (1 page)
20 January 2009Director appointed miss niomi diana choppen (1 page)
20 January 2009Secretary appointed miss niomi diana choppen (1 page)
20 January 2009Director appointed miss niomi diana choppen (1 page)
20 January 2009Appointment terminated director richard martin (1 page)
20 January 2009Appointment terminated secretary susan hayward (1 page)
20 January 2009Appointment terminated secretary susan hayward (1 page)
20 January 2009Appointment terminated director richard martin (1 page)
26 June 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
26 June 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
26 June 2007Annual return made up to 16/06/07 (2 pages)
26 June 2007Annual return made up to 16/06/07 (2 pages)
28 April 2007Director resigned (1 page)
28 April 2007Secretary resigned;director resigned (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Secretary resigned;director resigned (1 page)
28 April 2007Director resigned (1 page)
20 April 2007Registered office changed on 20/04/07 from: devonshire house 1 devonshire street london W1W 5DR (1 page)
20 April 2007Registered office changed on 20/04/07 from: devonshire house 1 devonshire street london W1W 5DR (1 page)
1 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
1 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
20 March 2007New secretary appointed;new director appointed (2 pages)
20 March 2007New secretary appointed;new director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
13 July 2006Annual return made up to 16/06/06 (5 pages)
13 July 2006Director resigned (1 page)
13 July 2006Annual return made up to 16/06/06 (5 pages)
13 July 2006Director resigned (1 page)
20 July 2005New secretary appointed;new director appointed (3 pages)
20 July 2005New director appointed (3 pages)
20 July 2005Registered office changed on 20/07/05 from: 31 corsham street london N1 6DR (1 page)
20 July 2005New director appointed (3 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005New director appointed (3 pages)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (3 pages)
20 July 2005New secretary appointed;new director appointed (3 pages)
20 July 2005Registered office changed on 20/07/05 from: 31 corsham street london N1 6DR (1 page)
20 July 2005Director resigned (1 page)
16 June 2005Incorporation (15 pages)
16 June 2005Incorporation (15 pages)