Company Name18 Petherton Road Limited
Company StatusActive
Company Number05593510
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameLuke Allum
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2005(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressGround Floor Flat,18 Petherton Road
Petherton Rd, Highbury
London
N5 2RD
Director NameAndrew Clifford Blazdell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2005(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressFirst Floor
18 Petherton Road
London
N5 2RD
Secretary NameAndrew Clifford Blazdell
NationalityBritish
StatusCurrent
Appointed14 October 2005(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressFirst Floor
18 Petherton Road
London
N5 2RD
Director NameMiss Eloise Claire Lipkin
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address75 Maygrove Road
West Hampstead
London
NW6 2EG
Director NameMs Susan Elizabeth Rolfe
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed10 July 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address75 Maygrove Road
West Hampstead
London
NW6 2EG
Director NameMr Christopher Andrew Wilton Steer
Date of BirthMay 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed10 July 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleHead Of Communications
Country of ResidenceEngland
Correspondence Address75 Maygrove Road
West Hampstead
London
NW6 2EG
Director NameChristopher James Daunt
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleAdvertising Manager
Country of ResidenceEngland
Correspondence AddressSecond Floor Flat
18 Petherton Road
London
N5 2RD
Director NameStellan Joel Lamb
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence AddressTop Floor Flat
18 Petherton Road
London
N5 2RD
Director NameMr Neill Naylor Quinton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleArts Coordinator
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
18 Petherton Road
London
N5 2RD
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered Address75 Maygrove Road
West Hampstead
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Andrew Clifford Blazdell
20.00%
Ordinary
1 at £1Christopher James Daunt
20.00%
Ordinary
1 at £1Luke Allum
20.00%
Ordinary
1 at £1Neill Naylor Quinton
20.00%
Ordinary
1 at £1Stellan Joel Lamb
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Current Liabilities£15,681

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 August 2023 (7 months ago)
Next Return Due11 September 2024 (5 months, 2 weeks from now)

Filing History

8 September 2023Confirmation statement made on 28 August 2023 with updates (4 pages)
18 April 2023Total exemption full accounts made up to 31 October 2022 (3 pages)
7 December 2022Termination of appointment of Christopher Andrew Wilton Steer as a director on 15 November 2022 (1 page)
1 December 2022Appointment of Mr Edward Humphrey Bungay Scott as a director on 15 November 2022 (2 pages)
29 November 2022Director's details changed for Ms Susan Elizabeth Rolfe on 29 November 2022 (2 pages)
30 August 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
27 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
6 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
14 April 2021Micro company accounts made up to 31 October 2020 (3 pages)
28 August 2020Termination of appointment of Stellan Joel Lamb as a director on 10 July 2020 (1 page)
28 August 2020Appointment of Ms Susan Elizabeth Rolfe as a director on 10 July 2020 (2 pages)
28 August 2020Appointment of Mr Christopher Andrew Wilton Steer as a director on 10 July 2020 (2 pages)
28 August 2020Appointment of Ms Eloise Claire Lipkin as a director on 10 July 2020 (2 pages)
28 August 2020Termination of appointment of Neill Naylor Quinton as a director on 10 July 2020 (1 page)
28 August 2020Termination of appointment of Christopher James Daunt as a director on 10 July 2020 (1 page)
28 August 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
8 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
13 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
1 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
15 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
23 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5
(9 pages)
23 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5
(9 pages)
26 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 5
(9 pages)
24 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 5
(9 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 5
(9 pages)
27 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 5
(9 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (9 pages)
28 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (9 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (9 pages)
29 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (9 pages)
5 August 2011Registered office address changed from 75 Maygrove Road West Hampstead London on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 75 Maygrove Road West Hampstead London on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 75 Maygrove Road West Hampstead London on 5 August 2011 (1 page)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (9 pages)
23 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (9 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 January 2010Director's details changed for Christopher James Daunt on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Stellan Joel Lamb on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Stellan Joel Lamb on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Neill Naylor Quinton on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Stellan Joel Lamb on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Christopher James Daunt on 1 October 2009 (2 pages)
26 January 2010Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 26 January 2010 (1 page)
26 January 2010Director's details changed for Andrew Clifford Blazdell on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Christopher James Daunt on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Luke Allum on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Luke Allum on 1 October 2009 (2 pages)
26 January 2010Registered office address changed from First Floor Flat 18 Petherton Road London N5 2RD on 26 January 2010 (1 page)
26 January 2010Registered office address changed from First Floor Flat 18 Petherton Road London N5 2RD on 26 January 2010 (1 page)
26 January 2010Director's details changed for Mr Neill Naylor Quinton on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Andrew Clifford Blazdell on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Neill Naylor Quinton on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Andrew Clifford Blazdell on 1 October 2009 (2 pages)
26 January 2010Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 26 January 2010 (1 page)
26 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
26 January 2010Director's details changed for Luke Allum on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
31 December 2008Return made up to 14/10/08; full list of members (5 pages)
31 December 2008Return made up to 14/10/08; full list of members (5 pages)
29 February 2008Return made up to 14/10/07; no change of members (8 pages)
29 February 2008Return made up to 14/10/07; no change of members (8 pages)
28 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
8 February 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
8 February 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 November 2006Return made up to 14/10/06; full list of members (9 pages)
15 November 2006Return made up to 14/10/06; full list of members (9 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New secretary appointed;new director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New secretary appointed;new director appointed (2 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Ad 14/10/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005Ad 14/10/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
14 October 2005Incorporation (16 pages)
14 October 2005Incorporation (16 pages)