Company Name158 Shirland Road Limited
DirectorEdoardo Ravano
Company StatusActive
Company Number05558537
CategoryPrivate Limited Company
Incorporation Date8 September 2005(18 years, 7 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

Secretary NameFiaz Ayub
NationalityBritish
StatusCurrent
Appointed20 January 2014(8 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address236 Browning Road
Manor Park
London
E12 6NU
Director NameMr Edoardo Ravano
Date of BirthDecember 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed19 June 2018(12 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RolePrivate Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 158 Shirland Road
Maida Vale
London
W9 2BT
Director NameMichael Sydney Berry
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(same day as company formation)
RoleLawyer
Correspondence AddressFlat 4
158 Shirland Road Maida Vale
London
W9 2BT
Director NameKatyee James
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(same day as company formation)
RoleOps Mgr
Correspondence AddressFlat 3
158 Shirland Road
London
W9 2BT
Secretary NameMichael Sydney Berry
NationalityBritish
StatusResigned
Appointed08 September 2005(same day as company formation)
RoleLawyer
Correspondence AddressFlat 4
158 Shirland Road Maida Vale
London
W9 2BT
Director NameMr Johan Anders Taft
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(8 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 April 2018)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address497 Cable Street
East Stepney
London
E1W 3ER
Director NameVicki Snow
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(8 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 November 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeckett House Histons Hill
Codsall
Wolverhapmton
West Midlands
WV8 2GY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed08 September 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address158 Shirland Road
Maida Vale
London
W9 2BT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Shareholders

1 at £1Edoardo Ravano & Natalija Djordevic
20.00%
Ordinary
1 at £1Fiaz Ayub
20.00%
Ordinary
1 at £1Johan Taft
20.00%
Ordinary
1 at £1Olga Shatalova
20.00%
Ordinary
1 at £1Vicki Snow
20.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

7 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
8 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
17 November 2021Confirmation statement made on 17 November 2021 with updates (4 pages)
4 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
20 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
3 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
18 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
18 November 2019Termination of appointment of Vicki Snow as a director on 18 November 2019 (1 page)
2 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
21 November 2018Confirmation statement made on 17 November 2018 with updates (4 pages)
21 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
21 June 2018Appointment of Mr Edoardo Ravano as a director on 19 June 2018 (2 pages)
30 April 2018Termination of appointment of Johan Anders Taft as a director on 23 April 2018 (1 page)
30 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
9 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
12 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 5
(6 pages)
12 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 5
(6 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
12 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 5
(6 pages)
12 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 5
(6 pages)
8 December 2014Termination of appointment of Katyee James as a director on 15 March 2014 (1 page)
8 December 2014Termination of appointment of Katyee James as a director on 15 March 2014 (1 page)
17 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
17 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
15 April 2014Appointment of Vicki Snow as a director (3 pages)
15 April 2014Appointment of Fiaz Ayub as a secretary (3 pages)
15 April 2014Appointment of Vicki Snow as a director (3 pages)
15 April 2014Appointment of Fiaz Ayub as a secretary (3 pages)
15 April 2014Appointment of Johan Taft as a director (6 pages)
15 April 2014Appointment of Johan Taft as a director (6 pages)
14 April 2014Termination of appointment of a secretary (2 pages)
14 April 2014Termination of appointment of a secretary (2 pages)
29 January 2014Termination of appointment of Michael Berry as a director (2 pages)
29 January 2014Termination of appointment of Michael Berry as a secretary (2 pages)
29 January 2014Termination of appointment of Michael Berry as a director (2 pages)
29 January 2014Termination of appointment of Michael Berry as a secretary (2 pages)
29 November 2013Annual return made up to 17 November 2013
Statement of capital on 2013-11-29
  • GBP 5
(14 pages)
29 November 2013Annual return made up to 17 November 2013
Statement of capital on 2013-11-29
  • GBP 5
(14 pages)
13 August 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
13 August 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (14 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (14 pages)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
11 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (14 pages)
11 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (14 pages)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
26 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 November 2010Annual return made up to 20 October 2010 (14 pages)
8 November 2010Annual return made up to 20 October 2010 (14 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
25 July 2009Ad 01/02/09\gbp si 4@1=4\gbp ic 2/6\ (2 pages)
25 July 2009Ad 01/02/09\gbp si 4@1=4\gbp ic 2/6\ (2 pages)
25 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
25 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
1 October 2008Return made up to 21/09/08; no change of members (6 pages)
1 October 2008Return made up to 21/09/08; no change of members (6 pages)
13 August 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
13 August 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
28 September 2007Return made up to 21/09/07; full list of members (6 pages)
28 September 2007Return made up to 21/09/07; full list of members (6 pages)
9 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
9 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
5 February 2007Return made up to 08/09/06; full list of members (7 pages)
5 February 2007Return made up to 08/09/06; full list of members (7 pages)
26 September 2005New director appointed (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005New secretary appointed;new director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005New secretary appointed;new director appointed (2 pages)
8 September 2005Incorporation (16 pages)
8 September 2005Incorporation (16 pages)