Company Name16 Cheverton Road Limited
DirectorIndra Ove
Company StatusActive
Company Number06559784
CategoryPrivate Limited Company
Incorporation Date9 April 2008(16 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Indra Ove
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(1 year, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Drylands Road
London
N8 9HN
Secretary NameMr Oliver Loncraine
StatusCurrent
Appointed02 August 2012(4 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address27 Drylands Road
London
N8 9HN
Director NameMr Alastair John Bennett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Brampton Grove
Wembley
Middlesex
HA9 9QU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePhilip Smith And Co Ltd (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence AddressBurma House Station Path
Staines
Middlesex
TW18 4LA
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameKings Mill Practice Ltd (Corporation)
StatusResigned
Appointed19 May 2009(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 19 May 2009)
Correspondence AddressBurma House Station Path
Staines
Middlesex
TW18 4LA

Location

Registered AddressD S House
306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Darren Foreman & Hannah Layton
33.33%
Ordinary
1 at £1Indra Ove
33.33%
Ordinary
1 at £1Richard Hodgkinson & John Hodgkinson
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Filing History

30 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
29 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
20 June 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
23 May 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
30 April 2018Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA to 75 Park Lane Croydon Surrey CR9 1XS on 30 April 2018 (1 page)
12 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
24 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3
(4 pages)
2 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3
(4 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 April 2015Secretary's details changed for Mr Oliver Loncraine on 30 October 2013 (1 page)
30 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3
(4 pages)
30 April 2015Director's details changed for Indra Ove on 30 October 2013 (2 pages)
30 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3
(4 pages)
30 April 2015Secretary's details changed for Mr Oliver Loncraine on 30 October 2013 (1 page)
30 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3
(4 pages)
30 April 2015Director's details changed for Indra Ove on 30 October 2013 (2 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(5 pages)
1 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(5 pages)
1 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(5 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
2 August 2012Termination of appointment of Alastair Bennett as a director (1 page)
2 August 2012Termination of appointment of Philip Smith and Co Ltd as a secretary (1 page)
2 August 2012Termination of appointment of Philip Smith and Co Ltd as a secretary (1 page)
2 August 2012Appointment of Mr Oliver Loncraine as a secretary (2 pages)
2 August 2012Appointment of Mr Oliver Loncraine as a secretary (2 pages)
2 August 2012Termination of appointment of Alastair Bennett as a director (1 page)
4 July 2012Annual return made up to 9 April 2012 with a full list of shareholders (14 pages)
4 July 2012Annual return made up to 9 April 2012 with a full list of shareholders (14 pages)
4 July 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
4 July 2012Annual return made up to 9 April 2010 with a full list of shareholders (14 pages)
4 July 2012Accounts for a dormant company made up to 30 April 2010 (3 pages)
4 July 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
4 July 2012Administrative restoration application (3 pages)
4 July 2012Registered office address changed from 93 Wigmore Street London W1U 1HH on 4 July 2012 (2 pages)
4 July 2012Accounts for a dormant company made up to 30 April 2009 (3 pages)
4 July 2012Registered office address changed from 93 Wigmore Street London W1U 1HH on 4 July 2012 (2 pages)
4 July 2012Administrative restoration application (3 pages)
4 July 2012Appointment of Indra Ove as a director (1 page)
4 July 2012Annual return made up to 9 April 2010 with a full list of shareholders (14 pages)
4 July 2012Accounts for a dormant company made up to 30 April 2010 (3 pages)
4 July 2012Annual return made up to 9 April 2011 with a full list of shareholders (14 pages)
4 July 2012Annual return made up to 9 April 2009 with a full list of shareholders (5 pages)
4 July 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
4 July 2012Annual return made up to 9 April 2010 with a full list of shareholders (14 pages)
4 July 2012Termination of appointment of Kings Mill Practice Limited as a secretary (1 page)
4 July 2012Annual return made up to 9 April 2011 with a full list of shareholders (14 pages)
4 July 2012Termination of appointment of Kings Mill Practice Limited as a secretary (1 page)
4 July 2012Annual return made up to 9 April 2012 with a full list of shareholders (14 pages)
4 July 2012Registered office address changed from 93 Wigmore Street London W1U 1HH on 4 July 2012 (2 pages)
4 July 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
4 July 2012Appointment of Philip Smith and Co Ltd as a secretary (2 pages)
4 July 2012Appointment of Alastair John Bennett as a director (2 pages)
4 July 2012Annual return made up to 9 April 2009 with a full list of shareholders (5 pages)
4 July 2012Accounts for a dormant company made up to 30 April 2009 (3 pages)
4 July 2012Appointment of Philip Smith and Co Ltd as a secretary (2 pages)
4 July 2012Annual return made up to 9 April 2009 with a full list of shareholders (5 pages)
4 July 2012Appointment of Indra Ove as a director (1 page)
4 July 2012Appointment of Kings Mill Practice Limited as a secretary (1 page)
4 July 2012Annual return made up to 9 April 2011 with a full list of shareholders (14 pages)
4 July 2012Appointment of Alastair John Bennett as a director (2 pages)
4 July 2012Appointment of Kings Mill Practice Limited as a secretary (1 page)
24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
19 May 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
19 May 2009Appointment terminated director company directors LIMITED (1 page)
19 May 2009Appointment terminated director company directors LIMITED (1 page)
9 April 2008Incorporation (17 pages)
9 April 2008Incorporation (17 pages)