Company Name29 St. Martin's Road Limited
Company StatusActive
Company Number05597685
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 October 2005(18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTamsin Collier
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2006(10 months, 3 weeks after company formation)
Appointment Duration17 years, 7 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 St Martins Road
London
SW9 0SP
Director NameJoanna Elizabeth Maclennan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2012(7 years after company formation)
Appointment Duration11 years, 5 months
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence Address29 St Martin's Road
London
SW9 0SP
Director NameMr Julien Edward Hartley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(13 years after company formation)
Appointment Duration5 years, 5 months
RoleEuropean Commission
Country of ResidenceEngland
Correspondence Address29 St Martins Rd St. Martin's Road
London
SW9 0SP
Secretary NameJulien Edward Hartley
StatusCurrent
Appointed11 July 2022(16 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address29 St. Martin's Road
London
SW9 0SP
Director NameJoanna Elizabeth Maclennan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence Address29 Saint Martins Road
London
SW9 0SP
Director NameAlexander Willis Ashmead Marshall
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleConsultant
Correspondence Address22f Ebury Street
London
SW1W 0LU
Director NameFelicity Ellen Stephen
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleAssistant Manager Of Antiques
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
29 St Martins Road
London
SW9 0SP
Secretary NameFelicity Ellen Stephen
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleAssistant Manager Of Antiques
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
29 St Martins Road
London
SW9 0SP
Secretary NameMs Tamsin Collier
StatusResigned
Appointed23 January 2015(9 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 July 2022)
RoleCompany Director
Correspondence Address29 St. Martin's Road
London
SW9 0SP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address29 St. Martin's Road
London
SW9 0SP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardStockwell
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
14 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
25 August 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
19 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
11 July 2022Termination of appointment of Tamsin Collier as a secretary on 11 July 2022 (1 page)
11 July 2022Appointment of Julien Edward Hartley as a secretary on 11 July 2022 (2 pages)
13 September 2021Director's details changed for Mr Julien Edward Hartley on 13 September 2021 (2 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
6 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
20 January 2021Notification of a person with significant control statement (2 pages)
8 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
30 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
16 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
8 November 2018Withdrawal of a person with significant control statement on 8 November 2018 (2 pages)
8 November 2018Appointment of Mr Julien Edward Hartley as a director on 8 November 2018 (2 pages)
1 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
2 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 October 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
15 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
15 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 November 2015Annual return made up to 19 October 2015 no member list (4 pages)
2 November 2015Annual return made up to 19 October 2015 no member list (4 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
17 March 2015Termination of appointment of Felicity Ellen Stephen as a director on 23 January 2015 (1 page)
17 March 2015Termination of appointment of Felicity Ellen Stephen as a director on 23 January 2015 (1 page)
12 March 2015Termination of appointment of Felicity Ellen Stephen as a secretary on 23 January 2015 (1 page)
12 March 2015Appointment of Ms Tamsin Collier as a secretary on 23 January 2015 (2 pages)
12 March 2015Termination of appointment of Felicity Ellen Stephen as a secretary on 23 January 2015 (1 page)
12 March 2015Appointment of Ms Tamsin Collier as a secretary on 23 January 2015 (2 pages)
4 November 2014Annual return made up to 19 October 2014 no member list (5 pages)
4 November 2014Annual return made up to 19 October 2014 no member list (5 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 November 2013Annual return made up to 19 October 2013 no member list (5 pages)
8 November 2013Annual return made up to 19 October 2013 no member list (5 pages)
15 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
6 November 2012Annual return made up to 19 October 2012 no member list (4 pages)
6 November 2012Annual return made up to 19 October 2012 no member list (4 pages)
5 November 2012Appointment of Joanna Elizabeth Maclennan as a director (2 pages)
5 November 2012Appointment of Joanna Elizabeth Maclennan as a director (2 pages)
10 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
10 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
3 November 2011Annual return made up to 19 October 2011 no member list (4 pages)
3 November 2011Annual return made up to 19 October 2011 no member list (4 pages)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
6 November 2010Annual return made up to 19 October 2010 no member list (4 pages)
6 November 2010Annual return made up to 19 October 2010 no member list (4 pages)
16 August 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
16 August 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
13 November 2009Director's details changed for Felicity Ellen Stephen on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Tamsin Collier on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 19 October 2009 no member list (4 pages)
13 November 2009Annual return made up to 19 October 2009 no member list (4 pages)
13 November 2009Director's details changed for Tamsin Collier on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Felicity Ellen Stephen on 13 November 2009 (2 pages)
24 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
24 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
10 November 2008Annual return made up to 19/10/08 (2 pages)
10 November 2008Annual return made up to 19/10/08 (2 pages)
15 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
15 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
31 October 2007Annual return made up to 19/10/07 (2 pages)
31 October 2007Annual return made up to 19/10/07 (2 pages)
11 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
11 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
7 December 2006Annual return made up to 19/10/06 (4 pages)
7 December 2006Annual return made up to 19/10/06 (4 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
17 November 2005Secretary resigned;director resigned (1 page)
17 November 2005New secretary appointed;new director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005Secretary resigned;director resigned (1 page)
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 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
19 October 2005Incorporation (16 pages)
19 October 2005Incorporation (16 pages)