Company Name115 Trundleys Road (No. 2) Limited
DirectorsJanine Vivienne Palmer and Eisuke Hiyama
Company StatusActive
Company Number06926667
CategoryPrivate Limited Company
Incorporation Date7 June 2009(14 years, 10 months ago)
Previous Name115 Trundleys Road Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Janine Vivienne Palmer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2009(1 month, 3 weeks after company formation)
Appointment Duration14 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address66 Alloa Road
Deptford
London
SE8 5AJ
Director NameMr Eisuke Hiyama
Date of BirthJune 1984 (Born 39 years ago)
NationalityJapanese
StatusCurrent
Appointed18 March 2014(4 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Rogers House Page Street
London
SW1P 4EX
Director NameMr Derrick Fisher
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2009(same day as company formation)
RoleRetired
Country of ResidenceU.K
Correspondence Address31 Harrow Lodge
St. Johns Wood Road
London
NW8 8HR

Location

Registered AddressBegbies
9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Eisuke Hiyama & Wing Hin Levin Hiyama
50.00%
Ordinary
1 at £1Janine Vivienne Palmer
50.00%
Ordinary A

Financials

Year2014
Net Worth-£572
Current Liabilities£8,132

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

1 August 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
20 July 2022Micro company accounts made up to 30 June 2022 (2 pages)
20 July 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
9 February 2022Micro company accounts made up to 30 June 2021 (2 pages)
3 August 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
27 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 30 June 2020 (2 pages)
23 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
23 July 2019Micro company accounts made up to 30 June 2019 (2 pages)
14 August 2018Micro company accounts made up to 30 June 2018 (2 pages)
18 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
10 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
(6 pages)
10 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
(6 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(5 pages)
7 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(5 pages)
7 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 November 2014Registered office address changed from C/O Begbies 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 18 November 2014 (1 page)
18 November 2014Registered office address changed from C/O Begbies 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 18 November 2014 (1 page)
21 October 2014Appointment of Eisuke Hiyama as a director on 18 March 2014 (3 pages)
21 October 2014Appointment of Eisuke Hiyama as a director on 18 March 2014 (3 pages)
18 August 2014Termination of appointment of Derrick Fisher as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Derrick Fisher as a director on 18 August 2014 (1 page)
15 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 June 2012Registered office address changed from 31 Harrow Lodge St John's Wood Road London NW8 8HR on 27 June 2012 (1 page)
27 June 2012Registered office address changed from 31 Harrow Lodge St John's Wood Road London NW8 8HR on 27 June 2012 (1 page)
20 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
8 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
17 June 2010Director's details changed for Derrick Fisher on 7 June 2010 (2 pages)
17 June 2010Director's details changed for Ms Janine Vivienne Palmer on 7 June 2010 (2 pages)
17 June 2010Director's details changed for Derrick Fisher on 7 June 2010 (2 pages)
17 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Ms Janine Vivienne Palmer on 7 June 2010 (2 pages)
17 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Ms Janine Vivienne Palmer on 7 June 2010 (2 pages)
17 June 2010Director's details changed for Derrick Fisher on 7 June 2010 (2 pages)
3 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 August 2009Company name changed 115 trundleys road LIMITED\certificate issued on 18/08/09 (2 pages)
14 August 2009Company name changed 115 trundleys road LIMITED\certificate issued on 18/08/09 (2 pages)
12 August 2009Director appointed ms janine vivienne palmer (1 page)
12 August 2009Ad 31/07/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
12 August 2009Registered office changed on 12/08/2009 from 44 southampton buildings london WC2A 1AP (1 page)
12 August 2009Ad 31/07/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
12 August 2009Director appointed ms janine vivienne palmer (1 page)
12 August 2009Registered office changed on 12/08/2009 from 44 southampton buildings london WC2A 1AP (1 page)
7 June 2009Incorporation (18 pages)
7 June 2009Incorporation (18 pages)