Company Name14 Cardiff Road Limited
Company StatusLive but Receiver Manager on at least one charge
Company Number05700302
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert James Leslie Stayton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 207 Regent Street
London
W1B 3HH
Secretary NameJennifer Mary Stayton
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Bushes
Sleapshyde Lane Smallford
St. Albans
Hertfordshire
AL4 0SE
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address3rd Floor 207 Regent Street
London
W1B 3HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2011
Net Worth-£3,709,226
Cash£7,921
Current Liabilities£483,327

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due21 February 2017 (overdue)

Filing History

13 April 2017Termination of appointment of Robert James Leslie Stayton as a director on 27 March 2017 (2 pages)
13 April 2017Termination of appointment of Robert James Leslie Stayton as a director on 27 March 2017 (2 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 August 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Registered office address changed from C/O Michael Leong and Company 43 Overstone Road London W6 0AD England to 3Rd Floor 207 Regent Street London W1B 3HH on 28 August 2014 (1 page)
28 August 2014Registered office address changed from C/O Michael Leong and Company 43 Overstone Road London W6 0AD England to 3Rd Floor 207 Regent Street London W1B 3HH on 28 August 2014 (1 page)
2 September 2013Registered office address changed from 43 Overstone Road London W6 0AD on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 43 Overstone Road London W6 0AD on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 43 Overstone Road London W6 0AD on 2 September 2013 (1 page)
17 June 2013Director's details changed for Mr Robert James Leslie Stayton on 16 June 2013 (2 pages)
17 June 2013Director's details changed for Mr Robert James Leslie Stayton on 16 June 2013 (2 pages)
16 June 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-06-16
  • GBP 100
(3 pages)
16 June 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-06-16
  • GBP 100
(3 pages)
16 June 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-06-16
  • GBP 100
(3 pages)
4 February 2013Notice of appointment of receiver or manager (2 pages)
4 February 2013Notice of appointment of receiver or manager (2 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
11 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 March 2009Return made up to 07/02/09; full list of members (3 pages)
23 March 2009Return made up to 07/02/09; full list of members (3 pages)
14 November 2008Appointment terminated secretary jennifer stayton (1 page)
14 November 2008Appointment terminated secretary jennifer stayton (1 page)
12 March 2008Return made up to 07/02/08; full list of members (3 pages)
12 March 2008Return made up to 07/02/08; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 April 2007Return made up to 07/02/07; full list of members (2 pages)
5 April 2007Return made up to 07/02/07; full list of members (2 pages)
2 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
2 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Registered office changed on 16/02/06 from: 4 clos gwastir caerphilly mid glamorgan CF83 1TD (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Registered office changed on 16/02/06 from: 4 clos gwastir caerphilly mid glamorgan CF83 1TD (1 page)
7 February 2006Incorporation (15 pages)
7 February 2006Incorporation (15 pages)