Company Name20 Gironde Road Limited
DirectorsPeter Jacques Werner and Oscar James Richard Phillipson
Company StatusActive
Company Number05487840
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 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 NameMr Peter Jacques Werner
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(18 years after company formation)
Appointment Duration9 months, 4 weeks
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address20 Gironde Road
London
SW6 7DZ
Secretary NameMr Peter Jacques Werner
StatusCurrent
Appointed21 July 2023(18 years, 1 month after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Correspondence Address20 Gironde Road
London
SW6 7DZ
Director NameMr Oscar James Richard Phillipson
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2023(18 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Gironde Road
London
SW6 7DZ
Director NameMaria Isabella Dziewulska
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleComputer Programmer
Correspondence Address20 Gironde Road
Fulham
London
SW6 7DZ
Director NameMs Sarah Louise Chambers
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleDealer
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
20 Gironde Road
London
SW6 7DZ
Secretary NameMs Sarah Louise Chambers
NationalityBritish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
20 Gironde Road
London
SW6 7DZ
Director NameMrs Francesca Elizabeth Young
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(2 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 July 2023)
RoleJunior Picture Specialist
Country of ResidenceEngland
Correspondence AddressGrove House Chapel Yard
Dishforth
North Yorkshire
YO7 3JX

Location

Registered Address20 Gironde Road
London
SW6 7DZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Shareholders

1 at £1Francesca Elizabeth Hartley
50.00%
Ordinary
1 at £1Sarah Louise Chambers
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

12 November 2023Appointment of Mr Oscar James Richard Phillipson as a director on 12 November 2023 (2 pages)
21 July 2023Appointment of Mr Peter Jacques Werner as a secretary on 21 July 2023 (2 pages)
21 July 2023Termination of appointment of Sarah Louise Chambers as a director on 21 July 2023 (1 page)
21 July 2023Termination of appointment of Sarah Louise Chambers as a secretary on 21 July 2023 (1 page)
21 July 2023Cessation of Sarah Louise Chambers as a person with significant control on 21 July 2023 (1 page)
16 July 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
4 July 2023Confirmation statement made on 22 June 2023 with updates (4 pages)
4 July 2023Appointment of Mr Peter Jacques Werner as a director on 1 July 2023 (2 pages)
4 July 2023Termination of appointment of Francesca Elizabeth Young as a director on 1 July 2023 (1 page)
19 February 2023Notification of Peter Jacques Werner as a person with significant control on 19 February 2023 (2 pages)
19 February 2023Cessation of Francesca Elizabeth Young as a person with significant control on 17 February 2023 (1 page)
3 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
3 July 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
3 July 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
3 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
6 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
6 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
3 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
3 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
5 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
26 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
23 July 2017Notification of Francesca Elizabeth Young as a person with significant control on 6 April 2016 (2 pages)
23 July 2017Notification of Sarah Louise Chambers as a person with significant control on 6 April 2016 (2 pages)
23 July 2017Notification of Sarah Louise Chambers as a person with significant control on 6 April 2016 (2 pages)
23 July 2017Notification of Francesca Elizabeth Young as a person with significant control on 6 April 2016 (2 pages)
16 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
16 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
16 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
16 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
17 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 2
(6 pages)
17 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 2
(6 pages)
16 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
16 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
16 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 2
(5 pages)
13 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 2
(5 pages)
13 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
8 July 2013Director's details changed for Francesca Elizabeth Hartley on 31 May 2013 (3 pages)
8 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
8 July 2013Director's details changed for Francesca Elizabeth Hartley on 31 May 2013 (3 pages)
3 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
3 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
11 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
11 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
19 July 2010Director's details changed for Francesca Elizabeth Hartley on 22 June 2010 (2 pages)
19 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Sarah Louise Chambers on 22 June 2010 (2 pages)
19 July 2010Director's details changed for Francesca Elizabeth Hartley on 22 June 2010 (2 pages)
19 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
19 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Sarah Louise Chambers on 22 June 2010 (2 pages)
18 July 2009Return made up to 22/06/09; full list of members (4 pages)
18 July 2009Return made up to 22/06/09; full list of members (4 pages)
18 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
18 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
12 August 2008Return made up to 22/06/08; full list of members (4 pages)
12 August 2008Return made up to 22/06/08; full list of members (4 pages)
12 August 2008Director's change of particulars / francesca hartley / 11/08/2008 (1 page)
12 August 2008Director's change of particulars / francesca hartley / 11/08/2008 (1 page)
16 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
16 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 April 2008Appointment terminated director maria dziewulska (1 page)
28 April 2008Director appointed francesca elizabeth hartley (2 pages)
28 April 2008Director appointed francesca elizabeth hartley (2 pages)
28 April 2008Appointment terminated director maria dziewulska (1 page)
24 August 2007Return made up to 22/06/07; full list of members (2 pages)
24 August 2007Return made up to 22/06/07; full list of members (2 pages)
9 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
9 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
22 May 2007Amended accounts made up to 30 June 2006 (6 pages)
22 May 2007Amended accounts made up to 30 June 2006 (6 pages)
18 May 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
18 May 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
19 July 2006Return made up to 22/06/06; full list of members (7 pages)
19 July 2006Return made up to 22/06/06; full list of members (7 pages)
22 June 2005Incorporation (16 pages)
22 June 2005Incorporation (16 pages)