Company Name61 Edbrooke Road Limited
Company StatusActive
Company Number05859349
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJacqueline Joyce Lane
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address61a Edbrooke Road
London
W9 2DE
Director NameMs Karen Patricia Davidson Maze
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2006(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address45 Hammersmith Grove
London
W6 0NE
Director NameMr Karl Russell Watts
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address192 Lauderdale Mansions Lauderdale Road
London
W9 1NG
Director NameMrs Lucinda Sally Watts
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address192 Lauderdale Mansions Lauderdale Road
London
W9 1NG
Secretary NameMs Karen Patricia Davidson Maze
NationalityBritish
StatusCurrent
Appointed27 June 2006(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address45 Hammersmith Grove
London
W6 0NE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address102 Woodstock Road
London
W4 1EG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Shareholders

1 at £1Mrs Lucinda Sally Watts & Mr Karl Russell Watts
33.33%
Ordinary
1 at £1Ms Jacqueline Joyce Lane
33.33%
Ordinary
1 at £1Ms Karen Patricia Davidson Maze
33.33%
Ordinary

Financials

Year2014
Turnover£7,111
Net Worth£1,863
Cash£2,467
Current Liabilities£16,440

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

7 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
23 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
27 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
18 June 2018Notification of a person with significant control statement (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
23 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3
(7 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3
(7 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 3
(7 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 3
(7 pages)
12 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
12 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3
(7 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3
(7 pages)
11 November 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
11 November 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (7 pages)
12 February 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
12 February 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
28 October 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
28 October 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
6 July 2011Director's details changed for Karen Patricia Davidson Maze on 28 June 2010 (2 pages)
6 July 2011Director's details changed for Jacqueline Joyce Lane on 28 June 2010 (2 pages)
6 July 2011Director's details changed for Karen Patricia Davidson Maze on 28 June 2010 (2 pages)
6 July 2011Director's details changed for Lucinda Sally Watts on 28 June 2010 (2 pages)
6 July 2011Director's details changed for Karl Russell Watts on 28 June 2010 (2 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
6 July 2011Director's details changed for Lucinda Sally Watts on 28 June 2010 (2 pages)
6 July 2011Director's details changed for Karl Russell Watts on 28 June 2010 (2 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
6 July 2011Director's details changed for Jacqueline Joyce Lane on 28 June 2010 (2 pages)
1 December 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
1 December 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (16 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (16 pages)
19 January 2010Full accounts made up to 30 June 2009 (11 pages)
19 January 2010Full accounts made up to 30 June 2009 (11 pages)
27 October 2009Director's details changed for Karl Russell Watts on 1 September 2009 (1 page)
27 October 2009Director's details changed for Lucinda Sally Watts on 1 September 2009 (1 page)
27 October 2009Director's details changed for Karl Russell Watts on 1 September 2009 (1 page)
27 October 2009Director's details changed for Lucinda Sally Watts on 1 September 2009 (1 page)
27 October 2009Director's details changed for Karl Russell Watts on 1 September 2009 (1 page)
27 October 2009Director's details changed for Lucinda Sally Watts on 1 September 2009 (1 page)
6 July 2009Return made up to 27/06/09; full list of members (6 pages)
6 July 2009Return made up to 27/06/09; full list of members (6 pages)
26 February 2009Director and secretary's change of particulars / karen maze / 01/11/2008 (1 page)
26 February 2009Director and secretary's change of particulars / karen maze / 01/11/2008 (1 page)
13 January 2009Partial exemption accounts made up to 30 June 2008 (11 pages)
13 January 2009Partial exemption accounts made up to 30 June 2008 (11 pages)
17 July 2008Return made up to 27/06/08; full list of members (6 pages)
17 July 2008Return made up to 27/06/08; full list of members (6 pages)
31 January 2008Partial exemption accounts made up to 30 June 2007 (10 pages)
31 January 2008Partial exemption accounts made up to 30 June 2007 (10 pages)
13 September 2007Return made up to 27/06/07; full list of members (6 pages)
13 September 2007Return made up to 27/06/07; full list of members (6 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
18 July 2007Registered office changed on 18/07/07 from: 61C edbrooke road london W9 2DE (1 page)
18 July 2007Registered office changed on 18/07/07 from: 61C edbrooke road london W9 2DE (1 page)
19 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 June 2007Ad 25/05/07-31/05/07 £ si 1@1=1 £ ic 2/3 (2 pages)
19 June 2007Ad 25/05/07-31/05/07 £ si 1@1=1 £ ic 2/3 (2 pages)
19 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
27 June 2006Incorporation (21 pages)
27 June 2006Incorporation (21 pages)