Company Name201 Brockley Rise Limited
Company StatusActive
Company Number06702478
CategoryPrivate Limited Company
Incorporation Date19 September 2008(15 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 NameMiss Nardya Wray
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2008(same day as company formation)
RoleCompany Relations Executive
Country of ResidenceMalaysia
Correspondence AddressFlat 2 12 Castelnau
Barnes
London
SW13 9RU
Director NameMr Adam Makary Farley
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2018(10 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address201d Brockley Rise
London
SE23 1NL
Director NameMr Mark Avery Chapman
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence Address201c Brockley Rise
London
SE23 1NL
Director NameMiss Hannah Ellen Tarpey
Date of BirthApril 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address201a Brockley Rise
London
SE23 1NL
Secretary NameStardata Business Services Limited (Corporation)
StatusCurrent
Appointed19 September 2008(same day as company formation)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Director NameMs Victoria Emily Nash
Date of BirthApril 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(same day as company formation)
RoleHead Of Marketing
Country of ResidenceUnited Kingdom
Correspondence Address4 Hollingbourne Road
Herne Hill
London
SE24 9ND
Director NameMs Fiona Jane Bliss
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceNetherlands
Correspondence Address36 Landcliffe Close
St. Ives
Cambridgeshire
PE27 3JF
Director NameMr Simon Harald Johansson Martner
Date of BirthOctober 1981 (Born 42 years ago)
NationalitySwedish
StatusResigned
Appointed09 November 2010(2 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 11 September 2020)
RoleSelf-Employed Photographer
Country of ResidenceEngland
Correspondence Address201a Brockley Rise
London
SE23 1NL

Location

Registered AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Fiona Jane Bliss
25.00%
Ordinary
1 at £1Nardya Wray
25.00%
Ordinary
1 at £1Simon Harald Johansson Martner & Alyson Joanne Mowat
25.00%
Ordinary
1 at £1Tania Maree Young
25.00%
Ordinary

Financials

Year2014
Net Worth£2,334
Current Liabilities£1,002

Accounts

Latest Accounts30 September 2022 (12 months ago)
Next Accounts Due30 June 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return10 September 2023 (2 weeks, 3 days ago)
Next Return Due24 September 2024 (12 months from now)

Filing History

30 November 2020Appointment of Mr Mark Avery Chapman as a director on 29 October 2020 (2 pages)
17 November 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
17 November 2020Termination of appointment of Simon Harald Johansson Martner as a director on 11 September 2020 (1 page)
23 June 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
8 October 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
26 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
20 November 2018Appointment of Mr Adam Makary Farley as a director on 18 November 2018 (2 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
22 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
23 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
23 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
27 October 2016Termination of appointment of Fiona Jane Bliss as a director on 18 August 2016 (1 page)
27 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
27 October 2016Termination of appointment of Fiona Jane Bliss as a director on 18 August 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4
(7 pages)
13 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4
(7 pages)
7 October 2015Statement of capital following an allotment of shares on 13 August 2015
  • GBP 4
(3 pages)
7 October 2015Statement of capital following an allotment of shares on 13 August 2015
  • GBP 4
(3 pages)
5 October 2015Resolutions
  • RES13 ‐ That the authorised share capital be increased from £3 to £4 by the creation of an additional 1 ordinary share of £1 each. 13/08/2015
(1 page)
10 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
10 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
20 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(6 pages)
20 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(6 pages)
12 May 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
12 May 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
24 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3
(6 pages)
24 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3
(6 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
15 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
15 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
17 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
6 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
6 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
10 November 2010Appointment of Simon Harald Johansson Martner as a director (2 pages)
10 November 2010Appointment of Simon Harald Johansson Martner as a director (2 pages)
4 November 2010Secretary's details changed for Stardata Business Services Limited on 19 September 2010 (2 pages)
4 November 2010Secretary's details changed for Stardata Business Services Limited on 19 September 2010 (2 pages)
4 November 2010Director's details changed for Miss Nardya Wray on 19 September 2010 (2 pages)
4 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
4 November 2010Director's details changed for Miss Nardya Wray on 19 September 2010 (2 pages)
21 October 2010Termination of appointment of Victoria Nash as a director (1 page)
21 October 2010Termination of appointment of Victoria Nash as a director (1 page)
8 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
8 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
19 October 2009Director's details changed for Ms Fiona Jane Bliss on 16 October 2009 (2 pages)
19 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Ms Victoria Emily Nash on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Ms Victoria Emily Nash on 16 October 2009 (2 pages)
19 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Ms Victoria Emily Nash on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Ms Fiona Jane Bliss on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Ms Victoria Emily Nash on 16 October 2009 (2 pages)
15 July 2009Registered office changed on 15/07/2009 from harben house 13A harben parade finchley road london NW3 6LH (1 page)
15 July 2009Registered office changed on 15/07/2009 from harben house 13A harben parade finchley road london NW3 6LH (1 page)
12 February 2009Director's change of particulars / fiona jane bliss / 06/02/2009 (1 page)
12 February 2009Director's change of particulars / fiona jane bliss / 06/02/2009 (1 page)
19 September 2008Incorporation (19 pages)
19 September 2008Incorporation (19 pages)