Company Name39/41 All Saints Road Limited
Company StatusActive
Company Number06085617
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMark O'Flynn
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed06 February 2007(same day as company formation)
RoleSales Director
Country of ResidenceOman
Correspondence Address39/41 All Saints Road
London
W11 1HE
Director NameMs Lucinda Chambers
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2009(2 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleFashion Director
Country of ResidenceUnited Kingdom
Correspondence Address39/41 All Saints Road
London
W11 1HE
Director NameMr Tim Hillgarth
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(9 years, 12 months after company formation)
Appointment Duration7 years, 3 months
RoleKey Account Manager
Country of ResidenceEngland
Correspondence Address39/41 All Saints Road
London
W11 1HE
Director NameMr Anthony Mackintosh
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(11 years after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address39/41 All Saints Road
London
W11 1HE
Director NameDesmond Higgins
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence Address39/41 All Saints Road
London
W11 1HE
Director NameGareth John McKeever
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleBanker
Correspondence AddressFlat 2
41 All Saints Road
London
W11 1HE
Director NameMr David John Gratiaen Partridge
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address39/41 All Saints Road
London
W11 1HE
Director NamePaul Caplin
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address39/41 All Saints Road
London
W11 1HE
Secretary NameGareth John McKeever
NationalityBritish
StatusResigned
Appointed11 February 2009(2 years after company formation)
Appointment Duration7 months (resigned 15 September 2009)
RoleBanker
Correspondence AddressFlat 2
41 All Saints Road
London
W11 1HE
Director NameLorenzo Mazzini
Date of BirthDecember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2010(3 years after company formation)
Appointment Duration10 years, 3 months (resigned 15 June 2020)
RoleBusinessman
Country of ResidenceItaly
Correspondence Address39/41 All Saints Road
London
W11 1HE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address39/41 All Saints Road
London
W11 1HE
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Shareholders

1 at £1David John Gratiaen Partridge & Rebecca Partridge
20.00%
Ordinary
1 at £1Lorenzo Mazzini
20.00%
Ordinary
1 at £1Lucinda Chambers
20.00%
Ordinary
1 at £1Mr Mark O'flynn
20.00%
Ordinary
1 at £1Mr Paul Caplin
20.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 February 2024 (3 months ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Filing History

9 February 2024Confirmation statement made on 3 February 2024 with updates (4 pages)
8 February 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
7 February 2024Appointment of Ms Bianca Martinelli as a director on 6 February 2024 (2 pages)
6 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
15 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
10 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
23 February 2021Termination of appointment of Lorenzo Mazzini as a director on 15 June 2020 (1 page)
23 February 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
11 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
17 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
21 February 2018Appointment of Mr Anthony Mackintosh as a director on 9 February 2018 (2 pages)
21 November 2017Termination of appointment of Paul Caplin as a director on 14 November 2017 (2 pages)
21 November 2017Termination of appointment of Paul Caplin as a director on 14 November 2017 (2 pages)
6 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
13 February 2017Termination of appointment of David John Gratiaen Partridge as a director on 31 January 2017 (1 page)
13 February 2017Appointment of Mr Tim Hillgarth as a director on 31 January 2017 (2 pages)
13 February 2017Termination of appointment of David John Gratiaen Partridge as a director on 31 January 2017 (1 page)
13 February 2017Appointment of Mr Tim Hillgarth as a director on 31 January 2017 (2 pages)
8 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 5
(6 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 5
(6 pages)
9 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5
(6 pages)
9 February 2015Director's details changed for Lorenzo Mazzini on 1 February 2015 (2 pages)
9 February 2015Director's details changed for Lorenzo Mazzini on 1 February 2015 (2 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5
(6 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5
(6 pages)
9 February 2015Director's details changed for Lorenzo Mazzini on 1 February 2015 (2 pages)
13 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 5
(6 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 5
(6 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 5
(6 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 February 2013Director's details changed for Lorenzo Mazzini on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Lorenzo Mazzini on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Lorenzo Mazzini on 7 February 2013 (2 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
22 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
16 June 2011Director's details changed for Lorenzo Niazzini on 15 June 2011 (2 pages)
16 June 2011Director's details changed for Lorenzo Niazzini on 15 June 2011 (2 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
9 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
2 June 2010Appointment of Lorenzo Niazzini as a director (3 pages)
2 June 2010Appointment of Lorenzo Niazzini as a director (3 pages)
17 May 2010Termination of appointment of Desmond Higgins as a director (2 pages)
17 May 2010Termination of appointment of Desmond Higgins as a director (2 pages)
30 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 April 2010Director's details changed for Lucinda Chambers on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
12 April 2010Director's details changed for Paul Caplin on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Desmond Higgins on 12 April 2010 (2 pages)
12 April 2010Director's details changed for David John Gratiaen Partridge on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Desmond Higgins on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Lucinda Chambers on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mark O'flynn on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
12 April 2010Director's details changed for Paul Caplin on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
12 April 2010Director's details changed for David John Gratiaen Partridge on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mark O'flynn on 12 April 2010 (2 pages)
8 April 2010Appointment of Lucinda Chambers as a director (1 page)
8 April 2010Appointment of Lucinda Chambers as a director (1 page)
11 March 2010Termination of appointment of Gareth Mckeever as a secretary (1 page)
11 March 2010Termination of appointment of Gareth Mckeever as a director (1 page)
11 March 2010Termination of appointment of Gareth Mckeever as a director (1 page)
11 March 2010Termination of appointment of Gareth Mckeever as a secretary (1 page)
15 April 2009Return made up to 06/03/09; full list of members (8 pages)
15 April 2009Return made up to 06/03/09; full list of members (8 pages)
31 March 2009Secretary appointed gareth john mckeever (2 pages)
31 March 2009Secretary appointed gareth john mckeever (2 pages)
24 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 March 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
18 March 2009Registered office changed on 18/03/2009 from 21 st thomas street bristol BS1 6JS (1 page)
18 March 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
18 March 2009Registered office changed on 18/03/2009 from 21 st thomas street bristol BS1 6JS (1 page)
10 February 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
10 February 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
29 July 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
29 July 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
18 July 2008Ad 06/02/07\gbp si 3@1=3\gbp ic 2/5\ (2 pages)
18 July 2008Ad 06/02/07\gbp si 3@1=3\gbp ic 2/5\ (2 pages)
18 July 2008Return made up to 06/02/08; full list of members (6 pages)
18 July 2008Return made up to 06/02/08; full list of members (6 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007New secretary appointed (2 pages)
26 September 2007Memorandum and Articles of Association (14 pages)
26 September 2007Memorandum and Articles of Association (14 pages)
24 September 2007New director appointed (2 pages)
24 September 2007Secretary resigned;director resigned (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (1 page)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (4 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (4 pages)
24 September 2007Director resigned (1 page)
24 September 2007Secretary resigned;director resigned (1 page)
6 February 2007Incorporation (18 pages)
6 February 2007Incorporation (18 pages)