Company Name76 Saltoun Road Ltd
Company StatusActive
Company Number05526766
CategoryPrivate Limited Company
Incorporation Date3 August 2005(18 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Andrew Harvey Melville Woodrow
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2005(2 months after company formation)
Appointment Duration18 years, 7 months
RoleOil & Gas
Country of ResidenceDenmark
Correspondence Address74c Buddinge Hovedgade 74c
Soeborg
Dk-2860
Denmark
Secretary NameAndrew Harvey Melville Woodrow
NationalityBritish
StatusCurrent
Appointed02 May 2007(1 year, 9 months after company formation)
Appointment Duration17 years
RoleShipping - Chartering
Correspondence Address38 Dickens Alle 38
Soborg
Denmark
Director NameMiss Julie Suzanne Ochmann
Date of BirthAugust 1984 (Born 39 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2015(9 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleEquity
Country of ResidenceEngland
Correspondence Address76c Saltoun Road
London
SW2 1ER
Director NameMr Nicholas Jackson Pomfret
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(12 years, 8 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat B 76 Saltoun Road
London
SW2 1ER
Director NameKatherine Jackson Pomfret
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(same day as company formation)
RoleMedia Executive
Country of ResidenceEngland
Correspondence AddressFlat B
76 Saltoun Road
London
SW2 1ER
Secretary NameMarianne Pomfret
NationalityBritish
StatusResigned
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B
76 Saltoun Road
London
SW2 1ER
Director NameHilary Jennings
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(2 months, 1 week after company formation)
Appointment Duration9 years (resigned 18 October 2014)
RoleCivil Servant
Country of ResidenceFrance
Correspondence AddressFlat C
76 Saltoun Road
Brixton London
SW2 1ER

Location

Registered AddressFlat A
76 Saltoun Road
London
SW2 1ER
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London

Shareholders

1 at £1Andrew Woodrow
33.33%
Ordinary
1 at £1Julie Suzanne Ochmann
33.33%
Ordinary
1 at £1Nick Pomfret & Katherine Jackson Pomfret
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Filing History

31 August 2023Cessation of Nick Pomfret as a person with significant control on 28 August 2023 (1 page)
31 August 2023Appointment of Mr James Henry Routledge as a director on 28 August 2023 (2 pages)
31 August 2023Termination of appointment of Nicholas Jackson Pomfret as a director on 28 August 2023 (1 page)
31 August 2023Notification of James Henry Routledge as a person with significant control on 28 August 2023 (2 pages)
31 August 2023Micro company accounts made up to 31 August 2023 (3 pages)
10 August 2023Registered office address changed from Flat B 76 Saltoun Road London SW2 1ER to Flat a 76 Saltoun Road London SW2 1ER on 10 August 2023 (1 page)
10 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
24 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
8 August 2022Change of details for Mr Andrew Harvey Melville Woodrow as a person with significant control on 22 March 2022 (2 pages)
8 August 2022Director's details changed for Mr Andrew Harvey Melville Woodrow on 1 August 2022 (2 pages)
8 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
8 August 2022Secretary's details changed for Andrew Harvey Melville Woodrow on 1 August 2022 (1 page)
20 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
3 August 2021Elect to keep the directors' register information on the public register (1 page)
3 August 2021Elect to keep the secretaries register information on the public register (1 page)
3 August 2021Elect to keep the directors' residential address register information on the public register (1 page)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
7 January 2021Change of details for Mr Andrew Harvey Melville Woodrow as a person with significant control on 1 January 2021 (2 pages)
5 January 2021Director's details changed for Mr Andrew Harvey Melville Woodrow on 1 January 2021 (2 pages)
9 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
14 August 2019Change of details for Mr Andrew Harvey Melville Woodrow as a person with significant control on 1 August 2019 (2 pages)
14 August 2019Compulsory strike-off action has been discontinued (1 page)
13 August 2019Micro company accounts made up to 31 August 2018 (2 pages)
13 August 2019Secretary's details changed for Andrew Harvey Melville Woodrow on 1 August 2019 (1 page)
13 August 2019Director's details changed for Mr Andrew Harvey Melville Woodrow on 1 August 2019 (2 pages)
13 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
10 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
3 August 2018Cessation of Katherine Jackson Pomfret as a person with significant control on 17 April 2018 (1 page)
3 August 2018Notification of Andrew Harvey Melville Woodrow as a person with significant control on 6 April 2016 (2 pages)
23 April 2018Appointment of Mr Nick Pomfret as a director on 17 April 2018 (2 pages)
23 April 2018Micro company accounts made up to 31 August 2017 (3 pages)
23 April 2018Notification of Nick Pomfret as a person with significant control on 17 April 2018 (2 pages)
23 April 2018Termination of appointment of Katherine Jackson Pomfret as a director on 17 April 2018 (1 page)
15 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
15 August 2017Director's details changed for Mr Andrew Harvey Melville Woodrow on 3 August 2017 (2 pages)
15 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
15 August 2017Secretary's details changed for Andrew Harvey Melville Woodrow on 3 August 2017 (1 page)
15 August 2017Director's details changed for Mr Andrew Harvey Melville Woodrow on 3 August 2017 (2 pages)
15 August 2017Secretary's details changed for Andrew Harvey Melville Woodrow on 3 August 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 August 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
3 August 2016Secretary's details changed for Andrew Harvey Melville Woodrow on 31 July 2016 (1 page)
3 August 2016Director's details changed for Andrew Harvey Melville Woodrow on 31 July 2016 (2 pages)
3 August 2016Director's details changed for Andrew Harvey Melville Woodrow on 31 July 2016 (2 pages)
3 August 2016Secretary's details changed for Andrew Harvey Melville Woodrow on 31 July 2016 (1 page)
4 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 3
(7 pages)
21 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 3
(7 pages)
21 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 3
(7 pages)
9 July 2015Appointment of Miss Julie Suzanne Ochmann as a director on 1 July 2015 (2 pages)
9 July 2015Appointment of Miss Julie Suzanne Ochmann as a director on 1 July 2015 (2 pages)
9 July 2015Appointment of Miss Julie Suzanne Ochmann as a director on 1 July 2015 (2 pages)
9 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 January 2015Termination of appointment of Hilary Jennings as a director on 18 October 2014 (1 page)
9 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 January 2015Termination of appointment of Hilary Jennings as a director on 18 October 2014 (1 page)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3
(6 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3
(6 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3
(6 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
13 August 2012Director's details changed for Andrew Harvey Melville Woodrow on 13 August 2012 (2 pages)
13 August 2012Secretary's details changed for Andrew Harvey Melville Woodrow on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Andrew Harvey Melville Woodrow on 13 August 2012 (2 pages)
13 August 2012Secretary's details changed for Andrew Harvey Melville Woodrow on 13 August 2012 (2 pages)
20 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
8 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 September 2010Secretary's details changed for Andrew Harvey Melville Woodrow on 3 August 2010 (2 pages)
16 September 2010Secretary's details changed for Andrew Harvey Melville Woodrow on 3 August 2010 (2 pages)
16 September 2010Director's details changed for Hilary Jennings on 3 August 2010 (2 pages)
16 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for Hilary Jennings on 3 August 2010 (2 pages)
16 September 2010Director's details changed for Katherine Jackson Pomfret on 3 August 2010 (2 pages)
16 September 2010Director's details changed for Andrew Harvey Melville Woodrow on 3 August 2010 (2 pages)
16 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
16 September 2010Secretary's details changed for Andrew Harvey Melville Woodrow on 3 August 2010 (2 pages)
16 September 2010Director's details changed for Andrew Harvey Melville Woodrow on 3 August 2010 (2 pages)
16 September 2010Director's details changed for Katherine Jackson Pomfret on 3 August 2010 (2 pages)
16 September 2010Director's details changed for Hilary Jennings on 3 August 2010 (2 pages)
16 September 2010Director's details changed for Andrew Harvey Melville Woodrow on 3 August 2010 (2 pages)
16 September 2010Director's details changed for Katherine Jackson Pomfret on 3 August 2010 (2 pages)
7 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 August 2009Return made up to 03/08/09; full list of members (4 pages)
27 August 2009Return made up to 03/08/09; full list of members (4 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
11 August 2008Return made up to 03/08/08; full list of members (4 pages)
11 August 2008Return made up to 03/08/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
21 August 2007Return made up to 03/08/07; full list of members (3 pages)
21 August 2007Return made up to 03/08/07; full list of members (3 pages)
5 June 2007New secretary appointed (1 page)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
5 June 2007New secretary appointed (1 page)
3 June 2007Secretary resigned (1 page)
3 June 2007Secretary resigned (1 page)
17 August 2006Return made up to 03/08/06; full list of members (3 pages)
17 August 2006Return made up to 03/08/06; full list of members (3 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
3 August 2005Incorporation (9 pages)
3 August 2005Incorporation (9 pages)