Company Name66 Bronsart Road Limited
DirectorsAnna Grace Jillian Campbell Saville and Simon Evans
Company StatusActive
Company Number06267042
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 11 months 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 NameAnna Grace Jillian Campbell Saville
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2007(5 months, 1 week after company formation)
Appointment Duration16 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
66 Bronsart Road
London
SW6 6AB
Secretary NameAnna Grace Jillian Campbell Saville
NationalityBritish
StatusCurrent
Appointed08 November 2007(5 months, 1 week after company formation)
Appointment Duration16 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
66 Bronsart Road
London
SW6 6AB
Director NameMr Simon Evans
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(5 years after company formation)
Appointment Duration11 years, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address66 Bronsart Road
London
SW6 6AB
Director NameMark Crichton-Maitland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressNethergate House
Nethergate Street
Clare
Suffolk
CO10 8NP
Director NameMr Stephen Roy Harker
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Red Lion Square
London
WC1R 4QT
Secretary NameMr Stephen Roy Harker
NationalityBritish
StatusResigned
Appointed04 June 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Red Lion Square
London
WC1R 4QT
Director NameMr Rupert Hugh Sinclair Cryer
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(5 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 13 June 2012)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat
66 Bronsart Road
London
SW6 6AB
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered Address66 Bronsart Road
London
SW6 6AB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Shareholders

1 at £1Anna Grace Jillian Campbell Saville
50.00%
Ordinary
1 at £1Simon Evans
50.00%
Ordinary

Accounts

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

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

26 February 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
26 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
23 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
10 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
24 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
4 June 2018Notification of Anna Saville as a person with significant control on 6 April 2016 (2 pages)
4 June 2018Notification of Anna Saville as a person with significant control on 6 April 2016 (2 pages)
4 June 2018Notification of Simon Evans as a person with significant control on 6 April 2016 (2 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
24 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
24 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
24 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
24 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
6 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(7 pages)
6 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(7 pages)
6 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 July 2016Register inspection address has been changed to C/O Anna Saville 21 Broomfield Road London W13 9AP (1 page)
6 July 2016Register inspection address has been changed to C/O Anna Saville 21 Broomfield Road London W13 9AP (1 page)
6 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 September 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 2
(5 pages)
6 September 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 2
(5 pages)
6 September 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 2
(5 pages)
29 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
3 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 February 2013Appointment of Mr Simon Evans as a director (2 pages)
17 February 2013Appointment of Mr Simon Evans as a director (2 pages)
9 February 2013Termination of appointment of Rupert Cryer as a director (1 page)
9 February 2013Termination of appointment of Rupert Cryer as a director (1 page)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
31 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
31 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 June 2010Termination of appointment of Stephen Harker as a director (1 page)
29 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Anna Grace Jillian Campbell Saville on 4 June 2010 (2 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Director's details changed for Mr Rupert Hugh Singclair Cryer on 4 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Stephen Roy Harker on 4 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Stephen Roy Harker on 4 June 2010 (2 pages)
29 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Mr Rupert Hugh Singclair Cryer on 4 June 2010 (2 pages)
29 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Mr Rupert Hugh Singclair Cryer on 4 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Stephen Roy Harker on 4 June 2010 (2 pages)
29 June 2010Director's details changed for Anna Grace Jillian Campbell Saville on 4 June 2010 (2 pages)
29 June 2010Termination of appointment of Stephen Harker as a director (1 page)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Director's details changed for Anna Grace Jillian Campbell Saville on 4 June 2010 (2 pages)
21 January 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
21 January 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
1 July 2009Return made up to 04/06/09; full list of members (4 pages)
1 July 2009Return made up to 04/06/09; full list of members (4 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
18 March 2009Appointment terminated director swift incorporations LIMITED (1 page)
18 March 2009Appointment terminated director swift incorporations LIMITED (1 page)
11 July 2008Return made up to 04/06/08; full list of members (4 pages)
11 July 2008Return made up to 04/06/08; full list of members (4 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New secretary appointed;new director appointed (2 pages)
13 November 2007New secretary appointed;new director appointed (2 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007Director resigned (1 page)
4 June 2007Incorporation (19 pages)
4 June 2007Incorporation (19 pages)