Company Name4 Leathwaite Road Limited
DirectorsChristopher Stuart and Darel Avis Grant
Company StatusActive
Company Number06541694
CategoryPrivate Limited Company
Incorporation Date20 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 NameChristopher Stuart
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressC/O Browne Jacobson Llp (Cs) 15th Floor, 6 Bevis M
Bury Court
London
EC3A 7BA
Director NameDarel Avis Grant
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2008(1 month after company formation)
Appointment Duration16 years
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Browne Jacobson Llp (Cs) 15th Floor, 6 Bevis M
Bury Court
London
EC3A 7BA
Secretary NameDarel Avis Grant
StatusCurrent
Appointed04 May 2020(12 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressC/O Browne Jacobson Llp (Cs) 15th Floor, 6 Bevis M
Bury Court
London
EC3A 7BA
Director NameJames Andrew Sandham
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressFlat B, 4 Leathwaite Road
Battersea
London
SW11 1XQ
Secretary NameJames Andrew Sandham
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressFlat B, 4 Leathwaite Road
Battersea
London
SW11 1XQ
Secretary NameMr Christopher Stuart
StatusResigned
Appointed03 April 2011(3 years after company formation)
Appointment Duration6 years (resigned 28 April 2017)
RoleCompany Director
Correspondence AddressFlat C 4 Leathwaite Road
Battersea
London
SW11 1XQ
Secretary NameMrs Sarah Georgina Clare Ward
StatusResigned
Appointed28 April 2017(9 years, 1 month after company formation)
Appointment Duration3 years (resigned 04 May 2020)
RoleCompany Director
Correspondence Address33 Lavender Gardens
London
SW11 1DJ

Location

Registered AddressC/O Browne Jacobson Llp (Cs) 15th Floor, 6 Bevis Marks
Bury Court
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Stuart
33.33%
Ordinary
1 at £1Darel Avis Grant
33.33%
Ordinary
1 at £1Sarah Elizabeth Dunkley
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
12 May 2023Director's details changed for Christopher Stuart on 1 January 2014 (2 pages)
10 April 2023Micro company accounts made up to 31 March 2023 (3 pages)
25 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
20 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
28 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
27 May 2020Secretary's details changed for Darel Avis Grant on 4 May 2020 (1 page)
27 May 2020Director's details changed for Darel Avis Grant on 4 May 2020 (2 pages)
27 May 2020Notification of Darel Avis Grant as a person with significant control on 6 April 2016 (2 pages)
27 May 2020Director's details changed for Christopher Stuart on 4 May 2020 (2 pages)
27 May 2020Withdrawal of a person with significant control statement on 27 May 2020 (2 pages)
27 May 2020Notification of Christopher Stuart as a person with significant control on 6 April 2016 (2 pages)
27 May 2020Director's details changed for Christopher Stuart on 4 May 2020 (2 pages)
27 May 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 May 2020Notification of Sarah Elizabeth Dunkley as a person with significant control on 6 April 2016 (2 pages)
14 May 2020Registered office address changed from 63 Old Park Road Leeds LS8 1JB England to C/O Browne Jacobson Llp (Cs) 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA on 14 May 2020 (1 page)
14 May 2020Appointment of Darel Avis Grant as a secretary on 4 May 2020 (2 pages)
14 May 2020Termination of appointment of Sarah Georgina Clare Ward as a secretary on 4 May 2020 (1 page)
23 May 2019Micro company accounts made up to 31 March 2018 (2 pages)
23 May 2019Registered office address changed from , 33 Lavender Gardens, London, SW11 1DJ, England to 63 Old Park Road Leeds LS8 1JB on 23 May 2019 (1 page)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
23 May 2019Withdrawal of the directors' residential address register information from the public register (1 page)
23 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 May 2019Elect to keep the directors' residential address register information on the public register (1 page)
23 May 2019Director's details changed for Christopher Stuart on 10 May 2019 (2 pages)
25 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 May 2017Appointment of Mrs Sarah Georgina Clare Ward as a secretary on 28 April 2017 (2 pages)
2 May 2017Appointment of Mrs Sarah Georgina Clare Ward as a secretary on 28 April 2017 (2 pages)
28 April 2017Registered office address changed from C/O Christopher Stuart 11B Brussels Road London SW11 2AF United Kingdom to 33 Lavender Gardens London SW11 1DJ on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Christopher Stuart as a secretary on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Christopher Stuart as a secretary on 28 April 2017 (1 page)
28 April 2017Registered office address changed from , C/O Christopher Stuart, 11B Brussels Road, London, SW11 2AF, United Kingdom to 63 Old Park Road Leeds LS8 1JB on 28 April 2017 (1 page)
27 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2014 (4 pages)
17 December 2016Annual return made up to 14 April 2014
Statement of capital on 2016-12-17
  • GBP 3
(15 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2014 (4 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2013 (4 pages)
17 December 2016Administrative restoration application (3 pages)
17 December 2016Administrative restoration application (3 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
17 December 2016Annual return made up to 14 April 2015
Statement of capital on 2016-12-17
  • GBP 3
(15 pages)
17 December 2016Annual return made up to 14 April 2014
Statement of capital on 2016-12-17
  • GBP 3
(15 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2013 (4 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
17 December 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-12-17
  • GBP 3
(15 pages)
17 December 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-12-17
  • GBP 3
(15 pages)
17 December 2016Annual return made up to 14 April 2015
Statement of capital on 2016-12-17
  • GBP 3
(15 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 3
(5 pages)
8 July 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 3
(5 pages)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
12 June 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
13 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
14 April 2011Termination of appointment of James Sandham as a director (1 page)
14 April 2011Termination of appointment of James Sandham as a director (1 page)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
5 April 2011Registered office address changed from , Flat B, 4 Leathwaite Road, Battersea, London, SW11 1XQ on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Flat B, 4 Leathwaite Road Battersea London SW11 1XQ on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Flat B, 4 Leathwaite Road Battersea London SW11 1XQ on 5 April 2011 (1 page)
5 April 2011Registered office address changed from , Flat B, 4 Leathwaite Road, Battersea, London, SW11 1XQ on 5 April 2011 (1 page)
4 April 2011Appointment of Mr Christopher Stuart as a secretary (2 pages)
4 April 2011Appointment of Mr Christopher Stuart as a secretary (2 pages)
3 April 2011Termination of appointment of James Sandham as a secretary (1 page)
3 April 2011Termination of appointment of James Sandham as a secretary (1 page)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Christopher Stuart on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Darel Avis Grant on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Christopher Stuart on 1 January 2010 (2 pages)
10 May 2010Director's details changed for James Andrew Sandham on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Christopher Stuart on 1 January 2010 (2 pages)
10 May 2010Director's details changed for James Andrew Sandham on 1 January 2010 (2 pages)
10 May 2010Director's details changed for James Andrew Sandham on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Darel Avis Grant on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Darel Avis Grant on 1 January 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 May 2009Return made up to 20/03/09; full list of members (4 pages)
1 May 2009Return made up to 20/03/09; full list of members (4 pages)
16 May 2008Director appointed darel avis grant (2 pages)
16 May 2008Director appointed darel avis grant (2 pages)
20 March 2008Incorporation (18 pages)
20 March 2008Incorporation (18 pages)