Company Name6 Boutflower Road (Freehold) Limited
Company StatusActive
Company Number06568919
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameRichard Wetherill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2008(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address41 St. Albans Road
Kingston Upon Thames
KT2 5HH
Director NameMr Andrew David Coop
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor Flat 6 Boutflower Road
London
SW11 1RE
Director NameMr Edward Wells
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Flat 6 Boutflower Road
London
SW11 1RE
Director NameMr David John William Bruce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address74 Campden Hill Court
Campden Hill Road
London
W8 7HN
Secretary NameMr David John William Bruce
NationalityBritish
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address74 Campden Hill Court
Campden Hill Road
London
W8 7HN
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address41 St. Albans Road
Kingston Upon Thames
KT2 5HH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London

Shareholders

1 at £1David Bruce
33.33%
Ordinary
1 at £1James Kennedy & Lena Kennedy
33.33%
Ordinary
1 at £1Richard Wetherill
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return8 January 2024 (4 months ago)
Next Return Due22 January 2025 (8 months, 2 weeks from now)

Filing History

29 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
18 October 2019Termination of appointment of David John William Bruce as a director on 13 October 2019 (1 page)
16 October 2019Termination of appointment of David John William Bruce as a secretary on 13 October 2019 (1 page)
16 October 2019Appointment of Mr Andrew David Coop as a director on 13 October 2019 (2 pages)
16 October 2019Appointment of Mr Edward Wells as a director on 13 October 2019 (2 pages)
4 October 2019Registered office address changed from 13 Graveney Road Tooting London SW17 0EG to 41 st. Albans Road Kingston upon Thames KT2 5HH on 4 October 2019 (1 page)
3 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
28 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
9 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
15 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
24 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
24 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
31 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
2 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3
(6 pages)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3
(6 pages)
29 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3
(6 pages)
23 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3
(6 pages)
30 January 2015Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3
(6 pages)
30 January 2015Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3
(6 pages)
29 January 2015Registered office address changed from C/O Mr R Wetherill Ground Floor Flat 56 Aliwal Road Clapham Junction London SW11 1RD to 13 Graveney Road Tooting London SW17 0EG on 29 January 2015 (1 page)
29 January 2015Registered office address changed from C/O Mr R Wetherill Ground Floor Flat 56 Aliwal Road Clapham Junction London SW11 1RD to 13 Graveney Road Tooting London SW17 0EG on 29 January 2015 (1 page)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3
(6 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3
(6 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
18 January 2013Director's details changed for David John William Bruce on 31 May 2012 (2 pages)
18 January 2013Director's details changed for Richard Wetherill on 31 March 2012 (2 pages)
18 January 2013Secretary's details changed for Mr David John William Bruce on 31 May 2012 (2 pages)
18 January 2013Director's details changed for Richard Wetherill on 31 March 2012 (2 pages)
18 January 2013Director's details changed for David John William Bruce on 31 May 2012 (2 pages)
18 January 2013Secretary's details changed for Mr David John William Bruce on 31 May 2012 (2 pages)
18 January 2013Secretary's details changed for Mr David John William Bruce on 31 May 2012 (2 pages)
18 January 2013Director's details changed for Richard Wetherill on 31 March 2012 (2 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
18 January 2013Director's details changed for Richard Wetherill on 31 March 2012 (2 pages)
18 January 2013Director's details changed for David John William Bruce on 31 May 2012 (2 pages)
18 January 2013Secretary's details changed for Mr David John William Bruce on 31 May 2012 (2 pages)
18 January 2013Director's details changed for David John William Bruce on 31 May 2012 (2 pages)
26 June 2012Registered office address changed from C/O Richard Wetherill - 6 Boutflower Road (Freehold) Limited Flat 1 Boutflower Road Clapham Junction London SW11 1RE United Kingdom on 26 June 2012 (1 page)
26 June 2012Registered office address changed from C/O Richard Wetherill - 6 Boutflower Road (Freehold) Limited Flat 1 Boutflower Road Clapham Junction London SW11 1RE United Kingdom on 26 June 2012 (1 page)
26 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
26 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
15 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
19 April 2011Director's details changed for Mr David John William Bruce on 19 April 2011 (2 pages)
19 April 2011Secretary's details changed for David John William Bruce on 17 April 2011 (2 pages)
19 April 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
19 April 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 April 2011Registered office address changed from High Trees Promenade De Verdun Purley Surrey CR8 3LN on 19 April 2011 (1 page)
19 April 2011Registered office address changed from High Trees Promenade De Verdun Purley Surrey CR8 3LN on 19 April 2011 (1 page)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
19 April 2011Director's details changed for Mr David John William Bruce on 19 April 2011 (2 pages)
19 April 2011Secretary's details changed for David John William Bruce on 17 April 2011 (2 pages)
11 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for David John William Bruce on 17 April 2010 (2 pages)
11 May 2010Director's details changed for Richard Wetherill on 17 April 2010 (2 pages)
11 May 2010Director's details changed for David John William Bruce on 17 April 2010 (2 pages)
11 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Richard Wetherill on 17 April 2010 (2 pages)
22 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
22 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 June 2009Ad 30/06/09-30/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 June 2009Ad 30/06/09-30/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 May 2009Return made up to 17/04/09; full list of members (4 pages)
14 May 2009Return made up to 17/04/09; full list of members (4 pages)
24 June 2008Director appointed richard wetherill (2 pages)
24 June 2008Registered office changed on 24/06/2008 from 99 charterhouse street london EC1M 6HR uk (1 page)
24 June 2008Registered office changed on 24/06/2008 from 99 charterhouse street london EC1M 6HR uk (1 page)
24 June 2008Director and secretary appointed david john william bruce (3 pages)
24 June 2008Director appointed richard wetherill (2 pages)
24 June 2008Director and secretary appointed david john william bruce (3 pages)
23 June 2008Appointment terminated director eurolife directors LIMITED (1 page)
23 June 2008Appointment terminated director eurolife directors LIMITED (1 page)
17 April 2008Incorporation (16 pages)
17 April 2008Incorporation (16 pages)