Company Name49 Dafforne Road Company Limited
Company StatusActive
Company Number06738718
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 October 2008(15 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMs Ann Buchanan Dunn
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2008(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat 49 Dafforne Road
London
SW17 8TY
Director NameMr Marcos David Kewell
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2008(same day as company formation)
RoleProject Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 49 Dafforne Road
London
SW17 8TY
Director NameMs Victoria Ann Francis
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(1 year after company formation)
Appointment Duration14 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Dafforne Road
Tooting
London
SW17 8TY
Director NameMr Christopher John Rice
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(5 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address232 London Road
Twickenham
TW1 1EU
Director NameMs Anna Katherine Davey
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleBroadcast Director
Correspondence AddressFlat 2 49 Dafforne Road
London
SW17 8TY
Director NameMs Kate Sarah Taylor
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleBroadcast Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
49 Dafforne Road
London
SW17 8TY
Director NameMr Alexander Francis James Hayton
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 12 June 2014)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address49 Dafforne Road
Tooting
London
SW17 8TY

Location

Registered Address49 Dafforne Road
London
SW17 8TY
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
22 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
9 December 2022Accounts for a dormant company made up to 31 October 2022 (2 pages)
29 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
21 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
15 January 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
5 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
30 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
20 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
19 January 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 January 2017Confirmation statement made on 18 December 2016 with updates (4 pages)
12 January 2017Confirmation statement made on 18 December 2016 with updates (4 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
16 February 2016Annual return made up to 18 December 2015 no member list (5 pages)
16 February 2016Annual return made up to 18 December 2015 no member list (5 pages)
23 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
8 January 2015Annual return made up to 18 December 2014 (17 pages)
8 January 2015Annual return made up to 18 December 2014 (17 pages)
7 January 2015Termination of appointment of Alexander Francis James Hayton as a director on 12 June 2014 (2 pages)
7 January 2015Termination of appointment of Alexander Francis James Hayton as a director on 12 June 2014 (2 pages)
29 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 June 2014Appointment of Mr Christopher John Rice as a director (2 pages)
29 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 June 2014Appointment of Mr Christopher John Rice as a director (2 pages)
27 November 2013Annual return made up to 31 October 2013 no member list (5 pages)
27 November 2013Annual return made up to 31 October 2013 no member list (5 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 November 2012Annual return made up to 31 October 2012 no member list (5 pages)
26 November 2012Annual return made up to 31 October 2012 no member list (5 pages)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
10 November 2011Annual return made up to 31 October 2011 no member list (5 pages)
10 November 2011Annual return made up to 31 October 2011 no member list (5 pages)
13 September 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
13 September 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
16 December 2010Termination of appointment of Kate Taylor as a director (1 page)
16 December 2010Annual return made up to 31 October 2010 no member list (5 pages)
16 December 2010Appointment of Miss Victoria Ann Francis as a director (2 pages)
16 December 2010Annual return made up to 31 October 2010 no member list (5 pages)
16 December 2010Appointment of Miss Victoria Ann Francis as a director (2 pages)
16 December 2010Termination of appointment of Kate Taylor as a director (1 page)
16 December 2010Appointment of Mr Alexander Francis James Hayton as a director (2 pages)
16 December 2010Appointment of Mr Alexander Francis James Hayton as a director (2 pages)
3 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
3 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
20 November 2009Annual return made up to 31 October 2009 no member list (3 pages)
20 November 2009Annual return made up to 31 October 2009 no member list (3 pages)
19 November 2009Director's details changed for Mr Marcos David Kewell on 31 October 2009 (2 pages)
19 November 2009Director's details changed for Ms Kate Sarah Taylor on 31 October 2009 (2 pages)
19 November 2009Director's details changed for Ms Kate Sarah Taylor on 31 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Marcos David Kewell on 31 October 2009 (2 pages)
9 November 2009Director's details changed for Ms Ann Buchanan Dunn on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Ms Ann Buchanan Dunn on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Ms Ann Buchanan Dunn on 9 November 2009 (2 pages)
5 November 2009Termination of appointment of Anna Davey as a director (2 pages)
5 November 2009Termination of appointment of Anna Davey as a director (2 pages)
31 October 2008Incorporation (19 pages)
31 October 2008Incorporation (19 pages)