Company Name23 St Margarets Road Limited
Company StatusActive
Company Number06222085
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 April 2007(17 years 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 NameMeagen Danielle Hicks
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2007(3 months, 1 week after company formation)
Appointment Duration16 years, 8 months
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Secretary NameMs Joanna Louise Barbara Parker
NationalityBritish
StatusCurrent
Appointed19 June 2009(2 years, 1 month after company formation)
Appointment Duration14 years, 10 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMs Charlotte Jane Moger
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2016(9 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleSenior Production Co-Ordinator
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Christopher Peter James Moger
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2016(9 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameSarah Elizabeth Mackie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 10 March 2011)
RoleNursing Sister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 23 St Margarets Road
London
SE4 1YL
Director NameHelen Whiting
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 10 July 2009)
RoleStation Supervisor
Correspondence AddressFlat A 23 Saint Margarets Road
Lewisham
London
SE4 1YL
Secretary NameHelen Whiting
NationalityBritish
StatusResigned
Appointed03 August 2007(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 10 July 2009)
RoleStation Supervisor
Correspondence AddressFlat A 23 Saint Margarets Road
Lewisham
London
SE4 1YL
Director NameMs Joanna Louise Barbara Parker
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(2 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 02 June 2016)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address23a St Margarets Road
Brockley
London
SE4 4LY
Director NameMr Geoffrey Broome
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(4 years, 1 month after company formation)
Appointment Duration3 years (resigned 20 June 2014)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address31-33 College Road
Harrow
Middlesex
HA1 1EJ
Director NameMs Beth Healy
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2016(9 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 November 2016)
RoleMedical & Regulatory Affairs
Country of ResidenceAustralia
Correspondence Address31-33 College Road
Harrow
Middlesex
HA1 1EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor, Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,625
Cash£1,362
Current Liabilities£513

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due28 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 6 days from now)

Filing History

21 March 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
31 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
6 February 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
28 April 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
28 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
13 May 2021Director's details changed for Ms Charlotte Jane Moger on 20 April 2021 (2 pages)
13 May 2021Director's details changed for Mr Christopher Peter James Moger on 20 April 2021 (2 pages)
12 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
10 May 2021Secretary's details changed for Ms Joanna Louise Barbara Parker on 20 April 2021 (1 page)
10 May 2021Director's details changed for Meagen Danielle Hicks on 20 April 2021 (2 pages)
10 May 2021Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 10 May 2021 (1 page)
28 April 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
7 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
29 January 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
2 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
30 July 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
16 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
31 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
13 June 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Termination of appointment of Beth Healy as a director on 14 November 2016 (1 page)
30 January 2017Termination of appointment of Beth Healy as a director on 14 November 2016 (1 page)
9 June 2016Termination of appointment of Geoffrey Broome as a director on 20 June 2014 (1 page)
9 June 2016Appointment of Ms Charlotte Jane Moger as a director on 2 June 2016 (2 pages)
9 June 2016Termination of appointment of Joanna Louise Barbara Parker as a director on 2 June 2016 (1 page)
9 June 2016Appointment of Ms Beth Healy as a director on 2 June 2016 (2 pages)
9 June 2016Annual return made up to 23 April 2016 no member list (4 pages)
9 June 2016Appointment of Ms Beth Healy as a director on 2 June 2016 (2 pages)
9 June 2016Appointment of Mr Christopher Peter James Moger as a director on 2 June 2016 (2 pages)
9 June 2016Appointment of Mr Christopher Peter James Moger as a director on 2 June 2016 (2 pages)
9 June 2016Termination of appointment of Geoffrey Broome as a director on 20 June 2014 (1 page)
9 June 2016Annual return made up to 23 April 2016 no member list (4 pages)
9 June 2016Termination of appointment of Joanna Louise Barbara Parker as a director on 2 June 2016 (1 page)
9 June 2016Appointment of Ms Charlotte Jane Moger as a director on 2 June 2016 (2 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 May 2015Annual return made up to 23 April 2015 no member list (4 pages)
12 May 2015Annual return made up to 23 April 2015 no member list (4 pages)
2 February 2015Registered office address changed from 23B St. Margarets Road London SE4 1YL to C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 23B St. Margarets Road London SE4 1YL to C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 23B St. Margarets Road London SE4 1YL to C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ on 2 February 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 May 2014Annual return made up to 23 April 2014 no member list (4 pages)
14 May 2014Annual return made up to 23 April 2014 no member list (4 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
7 October 2013Registered office address changed from Flat C 23 Saint Margarets Road London SE4 1YL on 7 October 2013 (1 page)
7 October 2013Registered office address changed from Flat C 23 Saint Margarets Road London SE4 1YL on 7 October 2013 (1 page)
7 October 2013Annual return made up to 23 April 2013 no member list (4 pages)
7 October 2013Annual return made up to 23 April 2013 no member list (4 pages)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
29 July 2013Director's details changed for Meagen Danielle Hicks on 29 July 2013 (2 pages)
29 July 2013Director's details changed for Meagen Danielle Hicks on 29 July 2013 (2 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
22 August 2012Compulsory strike-off action has been discontinued (1 page)
22 August 2012Compulsory strike-off action has been discontinued (1 page)
21 August 2012Annual return made up to 23 April 2012 no member list (4 pages)
21 August 2012Annual return made up to 23 April 2012 no member list (4 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
25 August 2011Annual return made up to 23 April 2011 no member list (4 pages)
25 August 2011Annual return made up to 23 April 2011 no member list (4 pages)
5 July 2011Appointment of Mr Geoffrey Broome as a director (2 pages)
5 July 2011Appointment of Mr Geoffrey Broome as a director (2 pages)
13 June 2011Termination of appointment of Sarah Mackie as a director (1 page)
13 June 2011Termination of appointment of Sarah Mackie as a director (1 page)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
12 May 2010Director's details changed for Sarah Elizabeth Mackie on 23 April 2010 (2 pages)
12 May 2010Director's details changed for Meagen Danielle Hicks on 23 April 2010 (2 pages)
12 May 2010Director's details changed for Ms Joanna Louise Barbara Parker on 23 April 2010 (2 pages)
12 May 2010Director's details changed for Sarah Elizabeth Mackie on 23 April 2010 (2 pages)
12 May 2010Annual return made up to 23 April 2010 no member list (4 pages)
12 May 2010Director's details changed for Meagen Danielle Hicks on 23 April 2010 (2 pages)
12 May 2010Director's details changed for Ms Joanna Louise Barbara Parker on 23 April 2010 (2 pages)
12 May 2010Annual return made up to 23 April 2010 no member list (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
23 July 2009Director appointed ms joanna louise barbara parker (1 page)
23 July 2009Secretary appointed ms joanna louise barbara parker (1 page)
23 July 2009Secretary appointed ms joanna louise barbara parker (1 page)
23 July 2009Director appointed ms joanna louise barbara parker (1 page)
11 July 2009Appointment terminated secretary helen whiting (1 page)
11 July 2009Appointment terminated director helen whiting (1 page)
11 July 2009Appointment terminated director helen whiting (1 page)
11 July 2009Appointment terminated secretary helen whiting (1 page)
8 July 2009Annual return made up to 23/04/09 (3 pages)
8 July 2009Registered office changed on 08/07/2009 from flat a 23 saint margarets road london SE4 1YL (1 page)
8 July 2009Registered office changed on 08/07/2009 from flat a 23 saint margarets road london SE4 1YL (1 page)
8 July 2009Annual return made up to 23/04/09 (3 pages)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
19 August 2008Annual return made up to 23/04/08 (3 pages)
19 August 2008Annual return made up to 23/04/08 (3 pages)
18 April 2008Appointment terminated director company directors LIMITED (1 page)
18 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
18 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
18 April 2008Appointment terminated director company directors LIMITED (1 page)
27 February 2008Director appointed sarah elizabeth mackie (2 pages)
27 February 2008Director appointed sarah elizabeth mackie (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008New secretary appointed;new director appointed (2 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008Registered office changed on 20/02/08 from: 10 station road letchworth garden city hertfordshire SG6 3AU (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008New secretary appointed;new director appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008Registered office changed on 20/02/08 from: 10 station road letchworth garden city hertfordshire SG6 3AU (1 page)
23 April 2007Incorporation (18 pages)
23 April 2007Incorporation (18 pages)