Company Name156 Eglinton Road Limited
Company StatusActive
Company Number05814029
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 May 2006(18 years ago)
Previous Name156 Eglington Road Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameCordelia Sheila Amoah
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2007(11 months, 1 week after company formation)
Appointment Duration17 years, 1 month
RoleHousing Manager
Country of ResidenceEngland
Correspondence Address156a Eglinton Road
London
SE18 3SY
Director NameMs Fiona Nicole Marsh
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2007(11 months, 1 week after company formation)
Appointment Duration17 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Gurney Road
Stratford
London
E15 1SH
Director NameCecil Boston
Date of BirthAugust 1958 (Born 65 years ago)
NationalityGuyanese
StatusCurrent
Appointed06 September 2007(1 year, 3 months after company formation)
Appointment Duration16 years, 8 months
RoleWaste Support Officer
Country of ResidenceEngland
Correspondence AddressFlat C
156 Eglinton Road Plumstead
London
SE18 3SY
Secretary NameMrs Fiona Marsh
StatusCurrent
Appointed18 November 2015(9 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address20 Gurney Road
London
E15 1SH
Director NameMonica Aitken
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleLandlord
Correspondence AddressColdharbour
Lake Street
Mayfield
East Sussex
TN20 6PT
Secretary NameAlexander Robert Winston
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Landor Road
Clapham North
London
SW9 9RX
Director NameDavid John Appleton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(11 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 18 November 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOakwood Cottage
Ashley Park
Tunbridge Wells
Kent
TN4 8UA
Secretary NameCordelia Sheila Amoah
NationalityBritish
StatusResigned
Appointed19 April 2007(11 months, 1 week after company formation)
Appointment Duration3 months (resigned 18 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156a Eglinton Road
London
SE18 3SY
Secretary NameDavid John Appleton
NationalityBritish
StatusResigned
Appointed18 July 2007(1 year, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood Cottage
Ashley Park
Tunbridge Wells
Kent
TN4 8UA

Location

Registered Address156d Eglinton Road Eglinton Road
London
SE18 3SY
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return22 October 2023 (7 months ago)
Next Return Due5 November 2024 (5 months, 2 weeks from now)

Filing History

25 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
3 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
13 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
3 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
8 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
28 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
12 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
28 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
17 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
28 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
13 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
2 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
24 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
24 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
29 October 2016Confirmation statement made on 22 October 2016 with updates (4 pages)
29 October 2016Confirmation statement made on 22 October 2016 with updates (4 pages)
16 October 2016Registered office address changed from 20 Gurney Road London E15 1SH England to C/O Fiona Marsh 156D Eglinton Road Eglinton Road London SE18 3SY on 16 October 2016 (1 page)
16 October 2016Registered office address changed from 20 Gurney Road London E15 1SH England to C/O Fiona Marsh 156D Eglinton Road Eglinton Road London SE18 3SY on 16 October 2016 (1 page)
18 November 2015Appointment of Mrs Fiona Marsh as a secretary on 18 November 2015 (2 pages)
18 November 2015Registered office address changed from Oakwood Cottage Ashley Park Tunbridge Wells Kent TN4 8UA to 20 Gurney Road London E15 1SH on 18 November 2015 (1 page)
18 November 2015Termination of appointment of David John Appleton as a director on 18 November 2015 (1 page)
18 November 2015Appointment of Mrs Fiona Marsh as a secretary on 18 November 2015 (2 pages)
18 November 2015Termination of appointment of David John Appleton as a director on 18 November 2015 (1 page)
18 November 2015Registered office address changed from Oakwood Cottage Ashley Park Tunbridge Wells Kent TN4 8UA to 20 Gurney Road London E15 1SH on 18 November 2015 (1 page)
18 November 2015Termination of appointment of David John Appleton as a secretary on 18 November 2015 (1 page)
18 November 2015Termination of appointment of David John Appleton as a secretary on 18 November 2015 (1 page)
27 October 2015Annual return made up to 22 October 2015 no member list (6 pages)
27 October 2015Annual return made up to 22 October 2015 no member list (6 pages)
31 May 2015Micro company accounts made up to 31 May 2015 (2 pages)
31 May 2015Micro company accounts made up to 31 May 2015 (2 pages)
22 October 2014Annual return made up to 22 October 2014 no member list (6 pages)
22 October 2014Annual return made up to 22 October 2014 no member list (6 pages)
17 July 2014Micro company accounts made up to 31 May 2014 (2 pages)
17 July 2014Micro company accounts made up to 31 May 2014 (2 pages)
22 October 2013Annual return made up to 22 October 2013 no member list (6 pages)
22 October 2013Annual return made up to 22 October 2013 no member list (6 pages)
21 August 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 August 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 April 2013Director's details changed for David John Appleton on 17 April 2013 (2 pages)
18 April 2013Director's details changed for David John Appleton on 17 April 2013 (2 pages)
18 April 2013Director's details changed for Cordelia Sheila Amoah on 17 April 2013 (2 pages)
18 April 2013Director's details changed for Cordelia Sheila Amoah on 17 April 2013 (2 pages)
29 October 2012Annual return made up to 22 October 2012 no member list (6 pages)
29 October 2012Annual return made up to 22 October 2012 no member list (6 pages)
11 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 October 2011Annual return made up to 22 October 2011 no member list (6 pages)
25 October 2011Annual return made up to 22 October 2011 no member list (6 pages)
1 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
5 November 2010Annual return made up to 22 October 2010 no member list (6 pages)
5 November 2010Annual return made up to 22 October 2010 no member list (6 pages)
15 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
15 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 November 2009Annual return made up to 22 October 2009 no member list (4 pages)
17 November 2009Annual return made up to 22 October 2009 no member list (4 pages)
3 November 2009Director's details changed for Cordelia Sheila Amoah on 22 October 2009 (2 pages)
3 November 2009Director's details changed for David John Appleton on 22 October 2009 (2 pages)
3 November 2009Director's details changed for Cordelia Sheila Amoah on 22 October 2009 (2 pages)
3 November 2009Director's details changed for David John Appleton on 22 October 2009 (2 pages)
3 November 2009Director's details changed for Fiona Nicole Marsh on 22 October 2009 (2 pages)
3 November 2009Director's details changed for Cecil Boston on 22 October 2009 (2 pages)
3 November 2009Director's details changed for Fiona Nicole Marsh on 22 October 2009 (2 pages)
3 November 2009Director's details changed for Cecil Boston on 22 October 2009 (2 pages)
5 September 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
5 September 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
1 May 2009Annual return made up to 22/10/08 (3 pages)
1 May 2009Annual return made up to 22/10/08 (3 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2007 (2 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2007 (2 pages)
23 October 2007Annual return made up to 22/10/07 (2 pages)
23 October 2007Annual return made up to 22/10/07 (2 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007Secretary resigned (1 page)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
26 July 2007New secretary appointed (1 page)
26 July 2007New secretary appointed (1 page)
19 July 2007Registered office changed on 19/07/07 from: flat b 156 eglinton road plumstead london SE18 3SY (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Registered office changed on 19/07/07 from: flat b 156 eglinton road plumstead london SE18 3SY (1 page)
19 July 2007Director's particulars changed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
29 April 2007New secretary appointed;new director appointed (2 pages)
29 April 2007Director resigned (1 page)
29 April 2007Secretary resigned (1 page)
29 April 2007New secretary appointed;new director appointed (2 pages)
29 April 2007New director appointed (1 page)
29 April 2007Registered office changed on 29/04/07 from: coldharbour lake street mayfield east sussex TN20 6PT (1 page)
29 April 2007Director resigned (1 page)
29 April 2007New director appointed (1 page)
29 April 2007Registered office changed on 29/04/07 from: coldharbour lake street mayfield east sussex TN20 6PT (1 page)
29 April 2007Secretary resigned (1 page)
1 June 2006Company name changed 156 eglington road LIMITED\certificate issued on 01/06/06 (2 pages)
1 June 2006Company name changed 156 eglington road LIMITED\certificate issued on 01/06/06 (2 pages)
11 May 2006Incorporation (18 pages)
11 May 2006Incorporation (18 pages)