Company Name170 Worple Road (Freehold) Limited
DirectorJeremy Andrew Rye
Company StatusActive
Company Number05838189
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jeremy Andrew Rye
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(5 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleLandscape Architect
Country of ResidenceLondon England
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Secretary NameCecpm Limited (Corporation)
StatusCurrent
Appointed01 May 2016(9 years, 11 months after company formation)
Appointment Duration7 years, 12 months
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameJuliet Mary Walshe
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleMarketing Exec
Country of ResidenceEngland
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ
Secretary NameConstance Anne Anthony
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 170 Worple Road
Wimbledon
London
SW20 8PR
Secretary NameAndrew John Corden
NationalityBritish
StatusResigned
Appointed10 June 2009(3 years after company formation)
Appointment Duration6 years, 10 months (resigned 01 May 2016)
RoleCompany Director
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address15 Stoneleigh Crescent
Epsom
KT19 0RT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Constance Anne Anthony
12.50%
Ordinary
1 at £1Janet Mary Beyer
12.50%
Ordinary
1 at £1Jeremy Andrew Rye
12.50%
Ordinary
1 at £1Juliet Mary Walshe
12.50%
Ordinary
1 at £1Linda Margaret Jones
12.50%
Ordinary
1 at £1Poobandiran Shunmugam Reddy
12.50%
Ordinary
1 at £1Ralph Steven Goldstein
12.50%
Ordinary
1 at £1Rosita Ann D'lasselle
12.50%
Ordinary

Financials

Year2014
Net Worth-£1,226
Current Liabilities£2,542

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
24 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 30 June 2021 (3 pages)
25 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
16 June 2020Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page)
16 June 2020Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page)
12 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
10 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
7 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
21 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 8
(4 pages)
8 June 2016Termination of appointment of Juliet Mary Walshe as a director on 8 September 2015 (1 page)
8 June 2016Appointment of Cecpm Limited as a secretary on 1 May 2016 (2 pages)
8 June 2016Termination of appointment of Juliet Mary Walshe as a director on 8 September 2015 (1 page)
8 June 2016Termination of appointment of Andrew John Corden as a secretary on 1 May 2016 (1 page)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 8
(4 pages)
8 June 2016Appointment of Cecpm Limited as a secretary on 1 May 2016 (2 pages)
8 June 2016Termination of appointment of Andrew John Corden as a secretary on 1 May 2016 (1 page)
22 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
22 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
2 July 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
2 July 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
2 July 2015Amended total exemption full accounts made up to 30 June 2013 (9 pages)
2 July 2015Amended total exemption full accounts made up to 30 June 2013 (9 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 8
(5 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 8
(5 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 8
(5 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 8
(5 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 8
(5 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 8
(5 pages)
31 January 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
31 January 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
22 May 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 8
(3 pages)
22 May 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 8
(3 pages)
6 September 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
6 September 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
6 June 2012Director's details changed for Juliet Mary Walshe on 1 May 2012 (2 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
6 June 2012Director's details changed for Juliet Mary Walshe on 1 May 2012 (2 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
6 June 2012Director's details changed for Juliet Mary Walshe on 1 May 2012 (2 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
23 February 2012Appointment of Mr Jeremy Andrew Rye as a director (3 pages)
23 February 2012Appointment of Mr Jeremy Andrew Rye as a director (3 pages)
18 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
18 July 2011Director's details changed for Juliet Mary Walshe on 1 April 2011 (2 pages)
18 July 2011Director's details changed for Juliet Mary Walshe on 1 April 2011 (2 pages)
18 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
18 July 2011Director's details changed for Juliet Mary Walshe on 1 April 2011 (2 pages)
18 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
15 July 2011Secretary's details changed for Andrew John Corden on 1 April 2011 (1 page)
15 July 2011Secretary's details changed for Andrew John Corden on 1 April 2011 (1 page)
15 July 2011Secretary's details changed for Andrew John Corden on 1 April 2011 (1 page)
30 December 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
30 December 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
6 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (15 pages)
6 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (15 pages)
6 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (15 pages)
29 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
29 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
4 March 2010Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 4 St Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
22 June 2009Secretary appointed andrew john corden (1 page)
22 June 2009Appointment terminated secretary constance anthony (1 page)
22 June 2009Registered office changed on 22/06/2009 from 170 worple road wimbledon london SW20 8PR (1 page)
22 June 2009Secretary appointed andrew john corden (1 page)
22 June 2009Registered office changed on 22/06/2009 from 170 worple road wimbledon london SW20 8PR (1 page)
22 June 2009Appointment terminated secretary constance anthony (1 page)
12 June 2009Return made up to 06/06/09; full list of members (5 pages)
12 June 2009Return made up to 06/06/09; full list of members (5 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
4 April 2009Compulsory strike-off action has been discontinued (1 page)
4 April 2009Compulsory strike-off action has been discontinued (1 page)
1 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
1 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
4 July 2008Return made up to 06/06/08; full list of members (7 pages)
4 July 2008Return made up to 06/06/08; full list of members (7 pages)
13 August 2007Ad 06/06/06--------- £ si 7@1 (4 pages)
13 August 2007Ad 06/06/06--------- £ si 7@1 (4 pages)
4 July 2007Return made up to 06/06/07; full list of members (4 pages)
4 July 2007Return made up to 06/06/07; full list of members (4 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006New secretary appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006Registered office changed on 24/07/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 July 2006Director resigned (1 page)
24 July 2006New secretary appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006Registered office changed on 24/07/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
6 June 2006Incorporation (33 pages)
6 June 2006Incorporation (33 pages)