Company Name48 St Lukes Road Limited
Company StatusActive
Company Number06574326
CategoryPrivate Limited Company
Incorporation Date23 April 2008(16 years 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 Alexander Stitt
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2008(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address10 Arvon Road
London
N5 1PR
Director NameMr Jack William Helsby
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(5 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleActor
Country of ResidenceEngland
Correspondence Address48 St. Lukes Road
London
W11 1DH
Director NameMiss Stephanie Marjan Ouwendijk
Date of BirthAugust 1983 (Born 40 years ago)
NationalityDutch
StatusCurrent
Appointed30 April 2015(7 years after company formation)
Appointment Duration9 years
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address48a St. Lukes Road
London
W11 1DH
Director NameAnna Louise Renou
Date of BirthDecember 1983 (Born 40 years ago)
NationalityAustralian
StatusCurrent
Appointed29 April 2020(12 years after company formation)
Appointment Duration4 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48b St. Lukes Road
London
W11 1DH
Director NameMr James Gregory
Date of BirthOctober 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed23 April 2008(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address47 Studland Street
London
W6 0JT
Director NameHarry David Matthew Lloyd Owen
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleFund Manager
Correspondence AddressFlat D48 48 St Lukes Road
London
W11 1DH
Director NameDaniel Charles Aldersley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2010)
RoleHead Sales Man
Country of ResidenceEngland
Correspondence AddressFlat 2 3-8 Porchester Gate
London
W2 3HW
Director NameMrs Caroline Elizabeth Davies
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(2 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 January 2014)
RoleDirector Of Davenport Capital Ltd
Country of ResidenceEngland
Correspondence AddressFulmodeston Hall Fulmodeston
Fakenham
Norfolk
NR21 0LY
Director NameMrs Selina Margaret Walker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 29 January 2014)
RolePublisher
Country of ResidenceEngland
Correspondence Address30 Maida Avenue
London
W2 1ST
Director NameMr Rizwan Aslam
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 June 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address36 Kingfield Road
London
W5 1LB
Director NameMr Robin Charles Andrew Walker
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(5 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 April 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Garden Flat 30 Maida Avenue
London
W2 1ST
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed23 April 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address48 St. Lukes Road
London
W11 1DH
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Shareholders

1 at £1Alexander Stitt
25.00%
Ordinary
1 at £1Jack William Helsby
25.00%
Ordinary
1 at £1Robin Walker
25.00%
Ordinary
1 at £1Stephanie Ouwendijk
25.00%
Ordinary

Financials

Year2014
Net Worth£20,116
Cash£2,124
Current Liabilities£546

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (4 days from now)

Filing History

6 October 2023Micro company accounts made up to 30 April 2023 (3 pages)
1 September 2023Termination of appointment of Jack William Helsby as a director on 1 September 2023 (1 page)
2 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 30 April 2022 (3 pages)
4 May 2022Appointment of Ms Cinzia Molena as a director on 3 May 2022 (2 pages)
28 April 2022Confirmation statement made on 20 April 2022 with updates (4 pages)
18 March 2022Termination of appointment of Anna Louise Renou as a director on 16 March 2022 (1 page)
16 September 2021Micro company accounts made up to 30 April 2021 (3 pages)
1 May 2021Confirmation statement made on 20 April 2021 with updates (4 pages)
27 September 2020Micro company accounts made up to 30 April 2020 (3 pages)
7 May 2020Appointment of Anna Louise Renou as a director on 29 April 2020 (2 pages)
6 May 2020Termination of appointment of Robin Charles Andrew Walker as a director on 29 April 2020 (1 page)
5 May 2020Registered office address changed from C/O the Garden Flat 30 Maida Avenue London W2 1st to 48 st. Lukes Road London W11 1DH on 5 May 2020 (1 page)
5 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 30 April 2019 (2 pages)
1 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
25 August 2018Micro company accounts made up to 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
14 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
14 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
22 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4
(6 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4
(6 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 May 2015Appointment of Miss Stephanie Marjan Ouwendijk as a director on 30 April 2015 (2 pages)
1 May 2015Appointment of Miss Stephanie Marjan Ouwendijk as a director on 30 April 2015 (2 pages)
29 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
(6 pages)
29 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
(6 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 July 2014Termination of appointment of Rizwan Aslam as a director on 19 June 2014 (1 page)
20 July 2014Termination of appointment of Rizwan Aslam as a director on 19 June 2014 (1 page)
10 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 4
(7 pages)
10 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 4
(7 pages)
14 February 2014Appointment of Mr Jack William Helsby as a director (2 pages)
14 February 2014Appointment of Mr Jack William Helsby as a director (2 pages)
3 February 2014Appointment of Mr Robin Charles Andrew Walker as a director (2 pages)
3 February 2014Appointment of Mr Robin Charles Andrew Walker as a director (2 pages)
29 January 2014Termination of appointment of Selina Walker as a director (1 page)
29 January 2014Termination of appointment of Selina Walker as a director (1 page)
21 January 2014Termination of appointment of Caroline Davies as a director (1 page)
21 January 2014Termination of appointment of Caroline Davies as a director (1 page)
8 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 May 2013Appointment of Mr Rizwan Aslam as a director (2 pages)
22 May 2013Appointment of Mr Rizwan Aslam as a director (2 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
21 August 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
26 November 2011Registered office address changed from 10 Arvon Road London N5 1PR Uk on 26 November 2011 (1 page)
26 November 2011Registered office address changed from 10 Arvon Road London N5 1PR Uk on 26 November 2011 (1 page)
14 October 2011Termination of appointment of James Gregory as a director (1 page)
14 October 2011Termination of appointment of James Gregory as a director (1 page)
30 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
30 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
30 June 2011Director's details changed for James Gregory on 30 June 2011 (2 pages)
30 June 2011Director's details changed for James Gregory on 30 June 2011 (2 pages)
14 February 2011Appointment of Mrs Caroline Elizabeth Davies as a director (2 pages)
14 February 2011Appointment of Mrs Caroline Elizabeth Davies as a director (2 pages)
13 February 2011Termination of appointment of Daniel Aldersley as a director (1 page)
13 February 2011Appointment of Mrs Selina Margaret Walker as a director (2 pages)
13 February 2011Termination of appointment of Daniel Aldersley as a director (1 page)
13 February 2011Appointment of Mrs Selina Margaret Walker as a director (2 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 January 2011Annual return made up to 23 April 2010 with a full list of shareholders (15 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 January 2011Annual return made up to 23 April 2010 with a full list of shareholders (15 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 January 2011Administrative restoration application (3 pages)
19 January 2011Administrative restoration application (3 pages)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
7 July 2009Return made up to 23/04/09; full list of members (4 pages)
7 July 2009Return made up to 23/04/09; full list of members (4 pages)
6 July 2009Registered office changed on 06/07/2009 from, 6 gray`s inn square, london, WC1R 5AX, uk (1 page)
6 July 2009Registered office changed on 06/07/2009 from, 6 gray`s inn square, london, WC1R 5AX, uk (1 page)
3 July 2008Director appointed daniel charles aldersley (2 pages)
3 July 2008Director appointed daniel charles aldersley (2 pages)
3 July 2008Appointment terminated director harry lloyd owen (1 page)
3 July 2008Appointment terminated director harry lloyd owen (1 page)
2 June 2008Ad 09/05/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
2 June 2008Ad 09/05/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
13 May 2008Director appointed james gregory (1 page)
13 May 2008Director appointed james gregory (1 page)
9 May 2008Director appointed alexander john godfrey stitt (2 pages)
9 May 2008Director appointed harry david matthew lloyd owen (2 pages)
9 May 2008Director appointed alexander john godfrey stitt (2 pages)
9 May 2008Director appointed harry david matthew lloyd owen (2 pages)
8 May 2008Appointment terminated director eurolife directors LIMITED (1 page)
8 May 2008Appointment terminated director eurolife directors LIMITED (1 page)
23 April 2008Incorporation (15 pages)
23 April 2008Incorporation (15 pages)