Company Name34-36 Santos Road Limited
Company StatusActive
Company Number06521215
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 1 month 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 NameMr Ainslie Baker
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2008(same day as company formation)
RolePsychologist
Country of ResidenceEngland
Correspondence Address36a Santos Road
London
SW18 1NS
Director NameMiss Elizabeth Crichton-Stuart
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2008(same day as company formation)
RoleSelf Employed
Country of ResidenceIsle Of Man
Correspondence AddressKames Court Tromode
Douglas
Isle Of Man
IM4 4QH
Director NameJonathan Ian Lanyon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2008(4 months, 2 weeks after company formation)
Appointment Duration15 years, 9 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address34b Santos Road
London
Greater London
SW18 1NS
Director NameMs Sophia Warren Brewster
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(4 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Old Court Mews, 311 Chase Road Chase Road
London
N14 6JS
Director NameMr George Richard Martin
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(4 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Old Court Mews, 311 Chase Road Chase Road
London
N14 6JS
Director NameRose Isabella Lascelles
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(5 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Old Court Mews, 311 Chase Road Chase Road
London
N14 6JS
Director NameMr Trevor Mark Hutchings
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressHorseshoe House Henley Hill
Henley
Haslemere
Surrey
GU27 3HG
Director NameMr Nicholas Naumann
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address36a Santos Road
London
SW18 1NS
Director NameMiss Jennifer McIvor
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address36c Santos Road
London
SW18 1NS
Secretary NameR.B.S. Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence AddressChalloner House 19 Clerkenwell Close
London
EC1R 0RR
Secretary NameUpper Street Company Secretaries Ltd (Corporation)
StatusResigned
Appointed03 March 2010(2 years after company formation)
Appointment Duration4 years (resigned 18 March 2014)
Correspondence Address3 Tolpuddle Street
London
N1 0XT

Location

Registered Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

1 at £1Ainslie Baker
16.67%
Ordinary
1 at £1Jonathan Ian Lanyon
16.67%
Ordinary
1 at £1Miss Jennifer Mcivor
16.67%
Ordinary
1 at £1Rosie Lascelles
16.67%
Ordinary
1 at £1Sophia Brewster & George Martin
16.67%
Ordinary
1 at £1Staatsburg LTD
16.67%
Ordinary

Financials

Year2014
Net Worth£36,006

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
19 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 September 2023Director's details changed for Mr Dipesh Borkhataria on 1 September 2023 (2 pages)
12 September 2023Director's details changed for Ms Grace O'brien on 1 September 2023 (2 pages)
12 September 2023Director's details changed for Mr Ainslie Baker on 1 September 2023 (2 pages)
12 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
12 September 2023Director's details changed for Jonathan Ian Lanyon on 1 September 2023 (2 pages)
5 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 September 2022Appointment of Ms Grace O'brien as a director on 1 September 2022 (2 pages)
13 September 2022Termination of appointment of George Richard Martin as a director on 31 August 2022 (1 page)
13 September 2022Confirmation statement made on 13 September 2022 with updates (4 pages)
13 September 2022Termination of appointment of Sophia Warren Brewster as a director on 31 August 2022 (1 page)
13 September 2022Appointment of Mr Dipesh Borkhataria as a director on 1 September 2022 (2 pages)
3 August 2022Registered office address changed from 1 Old Court Mews, 311 Chase Road Chase Road London N14 6JS England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 3 August 2022 (1 page)
18 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
2 July 2021Termination of appointment of Jennifer Mcivor as a director on 31 March 2021 (1 page)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
21 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
6 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
8 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
9 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
29 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
3 May 2016Registered office address changed from 3 Tolpuddle Street London N1 0XT to 1 Old Court Mews, 311 Chase Road Chase Road London N14 6JS on 3 May 2016 (1 page)
3 May 2016Registered office address changed from 3 Tolpuddle Street London N1 0XT to 1 Old Court Mews, 311 Chase Road Chase Road London N14 6JS on 3 May 2016 (1 page)
8 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 6
(9 pages)
8 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 6
(9 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 April 2015Termination of appointment of Upper Street Company Secretaries Ltd as a secretary on 18 March 2014 (1 page)
9 April 2015Termination of appointment of Upper Street Company Secretaries Ltd as a secretary on 18 March 2014 (1 page)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 6
(10 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 6
(10 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 6
(10 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 6
(10 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 6
(10 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 6
(10 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 November 2013Appointment of Rose Isabella Lascelles as a director (2 pages)
19 November 2013Appointment of Rose Isabella Lascelles as a director (2 pages)
18 November 2013Termination of appointment of Nicholas Naumann as a director (1 page)
18 November 2013Termination of appointment of Nicholas Naumann as a director (1 page)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (10 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (10 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (10 pages)
8 March 2013Appointment of Mr George Richard Martin as a director (2 pages)
8 March 2013Appointment of Mr George Richard Martin as a director (2 pages)
8 March 2013Appointment of Ms Sophia Warren Brewster as a director (2 pages)
8 March 2013Appointment of Ms Sophia Warren Brewster as a director (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Termination of appointment of Trevor Hutchings as a director (1 page)
21 December 2012Termination of appointment of Trevor Hutchings as a director (1 page)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (10 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (10 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (10 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (10 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (10 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (10 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (8 pages)
16 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (8 pages)
16 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (8 pages)
15 April 2010Director's details changed for Miss Elizabeth Crichton-Stuart on 3 March 2010 (2 pages)
15 April 2010Director's details changed for Miss Jennifer Mcivor on 3 March 2010 (2 pages)
15 April 2010Termination of appointment of Rbs Nominees Limited as a secretary (1 page)
15 April 2010Director's details changed for Miss Jennifer Mcivor on 3 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Nicholas Naumann on 3 March 2010 (2 pages)
15 April 2010Director's details changed for Jonathan Ian Lanyon on 3 March 2010 (2 pages)
15 April 2010Director's details changed for Miss Elizabeth Crichton-Stuart on 3 March 2010 (2 pages)
15 April 2010Termination of appointment of Rbs Nominees Limited as a secretary (1 page)
15 April 2010Director's details changed for Mr Trevor Mark Hutchings on 3 March 2010 (2 pages)
15 April 2010Appointment of Upper Street Company Secretaries Ltd as a secretary (2 pages)
15 April 2010Director's details changed for Jonathan Ian Lanyon on 3 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Ainslie Baker on 3 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Ainslie Baker on 3 March 2010 (2 pages)
15 April 2010Director's details changed for Miss Elizabeth Crichton-Stuart on 3 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Ainslie Baker on 3 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Trevor Mark Hutchings on 3 March 2010 (2 pages)
15 April 2010Director's details changed for Jonathan Ian Lanyon on 3 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Trevor Mark Hutchings on 3 March 2010 (2 pages)
15 April 2010Appointment of Upper Street Company Secretaries Ltd as a secretary (2 pages)
15 April 2010Director's details changed for Miss Jennifer Mcivor on 3 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Nicholas Naumann on 3 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Nicholas Naumann on 3 March 2010 (2 pages)
10 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
10 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
19 June 2009Registered office changed on 19/06/2009 from challoner house 19 clerkenwell close london EC1R 0RR (1 page)
19 June 2009Registered office changed on 19/06/2009 from challoner house 19 clerkenwell close london EC1R 0RR (1 page)
11 March 2009Return made up to 03/03/09; full list of members (6 pages)
11 March 2009Return made up to 03/03/09; full list of members (6 pages)
25 July 2008Director appointed jonathan ian lanyon (2 pages)
25 July 2008Director appointed jonathan ian lanyon (2 pages)
3 March 2008Incorporation (21 pages)
3 March 2008Incorporation (21 pages)