Company Name1 Allfarthing Lane Limited
Company StatusActive
Company Number05682396
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Claudia Lorna Mary Dudman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2006(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFlat 3 1 Allfarthing Lane
London
SW18 2PG
Director NameMiranda Home Franks
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2006(6 months, 1 week after company formation)
Appointment Duration17 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 1a
No 1 Allfarthing Lane
London
SW18 2PG
Director NameMiss Alexandria Ella Hoole
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2011(5 years, 6 months after company formation)
Appointment Duration12 years, 9 months
RoleAccount Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Allfarthing Lane
Wandsworth
London
SW18 2PG
Secretary NameMiss Claudia Lorna Mary Dudman
StatusCurrent
Appointed17 October 2011(5 years, 9 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address1 Allfarthing Lane
Wandsworth
London
SW18 2PG
Director NameMr Gareth David Osborne
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(5 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Allfarthing Lane
Wandsworth
London
SW18 2PG
Director NameMr Neil Christopher Duttson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleDiamond Broker
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address8 Queens Road
Ramsgate
Kent
CT11 8DZ
Director NameMr Timothy Derek Faulkner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleLocation Manager
Country of ResidenceEngland
Correspondence Address2 Rosemary Lane
Dulverton
Somerset
TA22 9DP
Director NameDiana Lynch Bodger
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleTeacher
Correspondence AddressFlat 1
1 Allfarthing Lane
London
SW18 2PG
Secretary NameDiana Lynch Bodger
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleTeacher
Correspondence AddressFlat 1
1 Allfarthing Lane
London
SW18 2PG
Director NameMiss Marisa Harrison
Date of BirthNovember 1976 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 October 2006(8 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 03 January 2012)
RoleCamera Operator
Country of ResidenceEngland
Correspondence AddressFlat 1 No 1 Allfarthing Lane
London
SW18 2PG
Secretary NameMr Timothy Derek Faulkner
NationalityBritish
StatusResigned
Appointed13 October 2006(8 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 29 July 2011)
RoleLocation Manager
Country of ResidenceEngland
Correspondence Address2 Rosemary Lane
Dulverton
Somerset
TA22 9DP
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address1 Allfarthing Lane
Wandsworth
London
SW18 2PG
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London

Shareholders

1 at £1Alexandria Ella Hoole
25.00%
Ordinary
1 at £1Claudia Lorna Mary Dudman
25.00%
Ordinary
1 at £1Gareth David Osborne
25.00%
Ordinary
1 at £1Miranda Home Franks
25.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

14 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
24 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
22 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
14 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
13 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
24 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
24 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4
(5 pages)
16 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4
(5 pages)
14 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
14 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
6 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4
(5 pages)
6 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4
(5 pages)
12 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
12 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 4
(5 pages)
30 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 4
(5 pages)
10 September 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
10 September 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
12 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
12 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
5 September 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
5 September 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
17 January 2012Appointment of Mr Gareth David Osborne as a director (2 pages)
17 January 2012Appointment of Mr Gareth David Osborne as a director (2 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
14 January 2012Termination of appointment of Marisa Harrison as a director (1 page)
14 January 2012Termination of appointment of Marisa Harrison as a director (1 page)
26 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
26 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
18 October 2011Appointment of Miss Alexandria Ella Hoole as a director (2 pages)
18 October 2011Appointment of Miss Alexandria Ella Hoole as a director (2 pages)
17 October 2011Appointment of Miss Claudia Lorna Mary Dudman as a secretary (1 page)
17 October 2011Appointment of Miss Claudia Lorna Mary Dudman as a secretary (1 page)
18 August 2011Termination of appointment of Timothy Faulkner as a director (1 page)
18 August 2011Termination of appointment of Timothy Faulkner as a secretary (1 page)
18 August 2011Termination of appointment of Timothy Faulkner as a secretary (1 page)
18 August 2011Termination of appointment of Timothy Faulkner as a director (1 page)
21 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
21 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
22 January 2010Director's details changed for Timothy Derek Faulkner on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Marisa Harrison on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Claudia Lorna Mary Dudman on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Timothy Derek Faulkner on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Miranda Home Franks on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Marisa Harrison on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Claudia Lorna Mary Dudman on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Miranda Home Franks on 22 January 2010 (2 pages)
25 September 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
25 September 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
27 January 2009Return made up to 20/01/09; full list of members (5 pages)
27 January 2009Return made up to 20/01/09; full list of members (5 pages)
22 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
22 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
28 January 2008Return made up to 20/01/08; full list of members (3 pages)
28 January 2008Return made up to 20/01/08; full list of members (3 pages)
4 June 2007Return made up to 20/01/07; full list of members (3 pages)
4 June 2007Return made up to 20/01/07; full list of members (3 pages)
24 May 2007New director appointed (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (1 page)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (1 page)
24 May 2007New secretary appointed (1 page)
24 May 2007New secretary appointed (1 page)
24 May 2007New director appointed (1 page)
24 May 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Secretary resigned (1 page)
23 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
23 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
8 February 2006New secretary appointed;new director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Registered office changed on 08/02/06 from: 82 st john street london EC1M 4JN (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Registered office changed on 08/02/06 from: 82 st john street london EC1M 4JN (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006New secretary appointed;new director appointed (2 pages)
20 January 2006Incorporation (18 pages)
20 January 2006Incorporation (18 pages)