Company Name240 Croxted Road Limited
Company StatusActive
Company Number06319068
CategoryPrivate Limited Company
Incorporation Date20 July 2007(16 years, 9 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 NameDanielle Elizabeth McCormick
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
240 Croxted Road, Herne Hill
London
SE24 9DA
Director NameMr Benjo McCormick
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(4 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleVfx Artist
Country of ResidenceEngland
Correspondence AddressGround Floor Flat 240 Croxted Road
London
SE24 9DA
Director NameMr James Christopher O'Brien
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(8 years, 8 months after company formation)
Appointment Duration8 years
RoleHospital Manager
Country of ResidenceEngland
Correspondence AddressGround Floor Flat 240 Croxted Road
Herne Hill
London
SE24 9DA
Director NameMrs Sandra Isabel O'Brien
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(8 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Flat 240 Croxted Road
Herne Hill
London
SE24 9DA
Director NameMr Alasdair Charles Winbow Travers
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address3 Horn Lane
Linton
Cambridge
CB21 4HT
Secretary NameMr Alasdair Charles Winbow Travers
NationalityBritish
StatusResigned
Appointed20 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Horn Lane
Linton
Cambridge
CB21 4HT
Director NameMr Alec Edward Shaw
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 November 2011)
RoleProject Manager British Museum
Country of ResidenceEngland
Correspondence Address240a Croxted Road
London
SE24 9DA

Location

Registered AddressGround Floor Flat 240 Croxted Road
Herne Hill
London
SE24 9DA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

500 at £1Andrea Thompson & Colin Mcsparron
50.00%
Ordinary
500 at £1Danielle Elizabeth Mccormick
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return2 August 2023 (8 months, 2 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Filing History

15 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
28 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
9 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
27 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
10 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
11 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
14 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
13 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
26 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
14 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
25 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
16 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
11 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
27 July 2016Appointment of Mrs Sandra Isabel O'brien as a director on 30 March 2016 (2 pages)
27 July 2016Appointment of Mrs Sandra Isabel O'brien as a director on 30 March 2016 (2 pages)
27 July 2016Confirmation statement made on 20 July 2016 with updates (8 pages)
27 July 2016Confirmation statement made on 20 July 2016 with updates (8 pages)
26 July 2016Appointment of Mr James Christopher O'brien as a director on 30 March 2016 (2 pages)
26 July 2016Appointment of Mr James Christopher O'brien as a director on 30 March 2016 (2 pages)
13 June 2016Director's details changed for Mr Benjo Mccormick on 13 June 2016 (2 pages)
13 June 2016Registered office address changed from Ground Floor Flat 240 Croxted Road London SE24 9DA England to Ground Floor Flat 240 Croxted Road Herne Hill London SE24 9DA on 13 June 2016 (1 page)
13 June 2016Registered office address changed from Flat 2 75 Thicket Road London SE20 8DS to Ground Floor Flat 240 Croxted Road London SE24 9DA on 13 June 2016 (1 page)
13 June 2016Director's details changed for Mr Benjo Mccormick on 13 June 2016 (2 pages)
13 June 2016Registered office address changed from Flat 2 75 Thicket Road London SE20 8DS to Ground Floor Flat 240 Croxted Road London SE24 9DA on 13 June 2016 (1 page)
13 June 2016Registered office address changed from Ground Floor Flat 240 Croxted Road London SE24 9DA England to Ground Floor Flat 240 Croxted Road Herne Hill London SE24 9DA on 13 June 2016 (1 page)
30 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(4 pages)
13 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(4 pages)
29 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
13 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
28 February 2014Registered office address changed from 240 Croxted Road London SE24 9DA United Kingdom on 28 February 2014 (1 page)
28 February 2014Registered office address changed from 240 Croxted Road London SE24 9DA United Kingdom on 28 February 2014 (1 page)
11 November 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 November 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
13 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(4 pages)
13 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(4 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
15 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
30 April 2012Appointment of Mr Benjo Mccormick as a director (2 pages)
30 April 2012Appointment of Mr Benjo Mccormick as a director (2 pages)
28 April 2012Termination of appointment of Alec Shaw as a director (1 page)
28 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 April 2012Termination of appointment of Alec Shaw as a director (1 page)
16 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
15 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
15 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
10 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Danielle Elizabeth Mccormick on 20 July 2010 (2 pages)
10 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Danielle Elizabeth Mccormick on 20 July 2010 (2 pages)
10 June 2010Appointment of Mr Alec Edward Shaw as a director (3 pages)
10 June 2010Appointment of Mr Alec Edward Shaw as a director (3 pages)
11 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
11 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
4 April 2010Registered office address changed from 3 Horn Lane Linton Cambridge CB21 4HT United Kingdom on 4 April 2010 (1 page)
4 April 2010Registered office address changed from 3 Horn Lane Linton Cambridge CB21 4HT United Kingdom on 4 April 2010 (1 page)
4 April 2010Registered office address changed from 3 Horn Lane Linton Cambridge CB21 4HT United Kingdom on 4 April 2010 (1 page)
25 March 2010Termination of appointment of Alasdair Travers as a director (2 pages)
25 March 2010Termination of appointment of Alasdair Travers as a secretary (2 pages)
25 March 2010Termination of appointment of Alasdair Travers as a director (2 pages)
25 March 2010Termination of appointment of Alasdair Travers as a secretary (2 pages)
9 September 2009Director and secretary's change of particulars / alasdair travers / 01/01/2009 (1 page)
9 September 2009Director and secretary's change of particulars / alasdair travers / 01/01/2009 (1 page)
9 September 2009Registered office changed on 09/09/2009 from 240 croxted road london SE24 9DA (1 page)
9 September 2009Return made up to 20/07/09; full list of members (4 pages)
9 September 2009Registered office changed on 09/09/2009 from 240 croxted road london SE24 9DA (1 page)
9 September 2009Return made up to 20/07/09; full list of members (4 pages)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
8 August 2008Return made up to 20/07/08; full list of members (4 pages)
8 August 2008Return made up to 20/07/08; full list of members (4 pages)
20 July 2007Incorporation (9 pages)
20 July 2007Incorporation (9 pages)