Company Name37 Stockwell Road Limited
Company StatusActive
Company Number06170657
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameSteven James Evison
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address37c Stockwell Road
London
SW9 9QB
Director NameMr Conor Wilson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2011(4 years after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37a Stockwell Road
London
SW9 9QB
Director NameMr Andrew David Wood
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2013(6 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37d Stockwell Road
London
SW9 9QB
Director NameMs Helen Shipman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2015(7 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Stockwell Road
London
SW9 9QB
Director NameDavid Richard Brown
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address37b Stockwell Road
London
SW9 9QB
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameDominic William Tucker
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleParalegal
Country of ResidenceEngland
Correspondence Address37d Stockwell Road
London
SW9 9QB
Director NameMr Jack Rutter
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address37a Stockwell Road
London
SW9 9QB
Secretary NameEleanor Louise Moffat
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RolePublic Relations
Correspondence Address37d Stockwell Road
London
SW9 9QB
Director NameMiss Claire Broom
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(4 years after company formation)
Appointment Duration3 years, 10 months (resigned 09 February 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37b Stockwell Road
London
SW9 9QB
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER

Contact

Websitewww.kingsroad.co.uk

Location

Registered Address37d Stockwell Road
London
SW9 9QB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardStockwell
Built Up AreaGreater London

Shareholders

25 at £1Mr Andrew David Wood
25.00%
Ordinary
25 at £1Mr Conor Wilson
25.00%
Ordinary
25 at £1Mr Dominic William Tucker
25.00%
Ordinary
25 at £1Ms Helen Shipman
25.00%
Ordinary

Financials

Year2014
Net Worth£3,155
Cash£3,274
Current Liabilities£763

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Filing History

19 March 2024Confirmation statement made on 19 March 2024 with updates (4 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
20 March 2023Confirmation statement made on 19 March 2023 with updates (5 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
21 March 2022Confirmation statement made on 19 March 2022 with updates (5 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
29 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
2 May 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(7 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 April 2015Termination of appointment of Claire Broom as a director on 9 February 2015 (1 page)
2 April 2015Appointment of Ms Helen Shipman as a director on 9 February 2015 (2 pages)
2 April 2015Termination of appointment of Claire Broom as a director on 9 February 2015 (1 page)
2 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(7 pages)
2 April 2015Appointment of Ms Helen Shipman as a director on 9 February 2015 (2 pages)
2 April 2015Termination of appointment of Claire Broom as a director on 9 February 2015 (1 page)
2 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(7 pages)
2 April 2015Appointment of Ms Helen Shipman as a director on 9 February 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(7 pages)
3 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(7 pages)
4 March 2014Appointment of Mr Andrew David Wood as a director (2 pages)
4 March 2014Appointment of Mr Andrew David Wood as a director (2 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 November 2013Termination of appointment of Dominic Tucker as a director (1 page)
14 November 2013Termination of appointment of Eleanor Moffat as a secretary (1 page)
14 November 2013Termination of appointment of Dominic Tucker as a director (1 page)
14 November 2013Termination of appointment of Eleanor Moffat as a secretary (1 page)
18 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (8 pages)
18 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (8 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (8 pages)
13 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (8 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
18 April 2011Appointment of Mr Conor Wilson as a director (2 pages)
18 April 2011Appointment of Miss Claire Broom as a director (2 pages)
18 April 2011Appointment of Mr Conor Wilson as a director (2 pages)
18 April 2011Termination of appointment of a director (1 page)
18 April 2011Termination of appointment of David Brown as a director (1 page)
18 April 2011Termination of appointment of David Brown as a director (1 page)
18 April 2011Termination of appointment of Jack Rutter as a director (1 page)
18 April 2011Termination of appointment of Jack Rutter as a director (1 page)
18 April 2011Appointment of Miss Claire Broom as a director (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 June 2010Director's details changed for Dominic William Tucker on 18 March 2010 (2 pages)
22 June 2010Director's details changed for David Richard Brown on 19 March 2010 (2 pages)
22 June 2010Director's details changed for Steven James Evison on 18 March 2010 (2 pages)
22 June 2010Director's details changed for Steven James Evison on 18 March 2010 (2 pages)
22 June 2010Director's details changed for Dominic William Tucker on 18 March 2010 (2 pages)
22 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for David Richard Brown on 19 March 2010 (2 pages)
22 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 May 2009Return made up to 19/03/09; full list of members (5 pages)
11 May 2009Director's change of particulars / dominic tucker / 08/05/2009 (1 page)
11 May 2009Return made up to 19/03/09; full list of members (5 pages)
11 May 2009Director's change of particulars / dominic tucker / 08/05/2009 (1 page)
8 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
8 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
14 April 2008Return made up to 19/03/08; full list of members (5 pages)
14 April 2008Return made up to 19/03/08; full list of members (5 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
22 March 2007Secretary resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Registered office changed on 22/03/07 from: linden house court lodge farm warren road chelsfield kent BR6 6ER (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Registered office changed on 22/03/07 from: linden house court lodge farm warren road chelsfield kent BR6 6ER (1 page)
19 March 2007Incorporation (14 pages)
19 March 2007Incorporation (14 pages)