Company Name10 Cardigan Road Limited
Company StatusActive
Company Number06985063
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 August 2009(14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Arvind Kumar Vij
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameMr Michael Anthony Keyes Paul
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(2 years, 8 months after company formation)
Appointment Duration11 years, 12 months
RoleWine Industry Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1 10 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameMs Merhala Selvarajah
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(11 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleResearch Editor
Country of ResidenceEngland
Correspondence Address10 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameWhitehaven Properties Limited (Corporation)
StatusCurrent
Appointed19 June 2018(8 years, 10 months after company formation)
Appointment Duration5 years, 10 months
Correspondence AddressPalladium House Argyll Street
London
W1F 7LD
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameBrigio Maria Patricia Wing
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 10 Cardigan Road
Richmond Upon Thames
Surrey
TW10 6BJ
Director NameNeil Thomas Witney
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleGroup Executive Chief
Country of ResidenceUnited Kingdom
Correspondence Address10 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameMr Nicholas Charles Roderick Corfe
Date of BirthMarch 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleExport Consultant
Country of ResidenceEngland
Correspondence Address9 Finborough Close
Rushmere St Andrew
Ipswich
Suffolk
IP4 5QT
Director NameGary Luton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleVice President Consulting
Country of ResidenceSingapore
Correspondence Address12 Euberton Road
Singapore
089368
Secretary NameNeil Thomas Witney
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 10 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameMr Paul Michael Girardot
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(2 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 19 June 2018)
RoleSchools Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 10 Cardigan Road
Richmond
Surrey
TW10 6BJ
Secretary NameMr Paul Michael Girardot
StatusResigned
Appointed26 April 2012(2 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 May 2018)
RoleCompany Director
Correspondence AddressFllat 5 10 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameMr Miguel Fullana Llabres
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed05 September 2014(5 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 08 April 2024)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address10 Cardigan Road Cardigan Road
Richmond
Surrey
TW10 6BJ
Secretary NameMr Miguel Fullana Llabres
StatusResigned
Appointed01 May 2018(8 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 April 2024)
RoleCompany Director
Correspondence Address10 Cardigan Road
Richmond
TW10 6BJ
Director NameMr Mark Jacques Doust
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(8 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 March 2022)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address10 Cardigan Road
Richmond
Surrey
TW10 6BJ

Location

Registered Address10 Cardigan Road
Richmond
TW10 6BJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£82,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

6 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
19 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
7 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
21 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
4 March 2022Termination of appointment of Mark Jacques Doust as a director on 4 March 2022 (1 page)
23 November 2021Notification of Miguel Fullana Llabres as a person with significant control on 22 November 2021 (2 pages)
22 November 2021Withdrawal of a person with significant control statement on 22 November 2021 (2 pages)
9 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
5 May 2021Appointment of Ms Merhala Selvarajah as a director on 1 May 2021 (2 pages)
28 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
9 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
11 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
7 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
30 July 2018Termination of appointment of Paul Michael Girardot as a director on 19 June 2018 (1 page)
30 July 2018Appointment of Whitehaven Properties Limited as a director on 19 June 2018 (2 pages)
10 July 2018Director's details changed for Mr Miguel Fullana Llabres on 1 July 2018 (2 pages)
23 June 2018Termination of appointment of Gary Luton as a director on 23 May 2018 (1 page)
23 June 2018Appointment of Mr Mark Jacques Doust as a director on 15 June 2018 (2 pages)
1 May 2018Termination of appointment of Paul Michael Girardot as a secretary on 1 May 2018 (1 page)
1 May 2018Appointment of Mr Miguel Fullana Llabres as a secretary on 1 May 2018 (2 pages)
1 May 2018Registered office address changed from C/O Paul Girardot Flat 5 10 Cardigan Road Richmond Surrey TW10 6BJ to 10 Cardigan Road Richmond TW10 6BJ on 1 May 2018 (1 page)
1 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
13 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
28 April 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
28 April 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
9 January 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
9 January 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
21 October 2015Annual return made up to 1 September 2015 no member list (8 pages)
21 October 2015Annual return made up to 1 September 2015 no member list (8 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 September 2014Termination of appointment of Nicholas Charles Roderick Corfe as a director on 5 September 2014 (1 page)
19 September 2014Appointment of Mr Miguel Fullana Llabres as a director on 5 September 2014 (2 pages)
19 September 2014Appointment of Mr Miguel Fullana Llabres as a director on 5 September 2014 (2 pages)
19 September 2014Termination of appointment of Nicholas Charles Roderick Corfe as a director on 5 September 2014 (1 page)
19 September 2014Termination of appointment of Nicholas Charles Roderick Corfe as a director on 5 September 2014 (1 page)
19 September 2014Appointment of Mr Miguel Fullana Llabres as a director on 5 September 2014 (2 pages)
16 September 2014Annual return made up to 1 September 2014 no member list (7 pages)
16 September 2014Annual return made up to 1 September 2014 no member list (7 pages)
16 September 2014Annual return made up to 1 September 2014 no member list (7 pages)
30 September 2013Total exemption small company accounts made up to 31 August 2013 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 August 2013 (11 pages)
4 September 2013Annual return made up to 4 September 2013 no member list (7 pages)
4 September 2013Annual return made up to 4 September 2013 no member list (7 pages)
4 September 2013Annual return made up to 4 September 2013 no member list (7 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 August 2012Annual return made up to 7 August 2012 no member list (7 pages)
13 August 2012Annual return made up to 7 August 2012 no member list (7 pages)
13 August 2012Director's details changed for Mr Arvind Kumar Vij on 13 August 2012 (2 pages)
13 August 2012Annual return made up to 7 August 2012 no member list (7 pages)
13 August 2012Director's details changed for Mr Arvind Kumar Vij on 13 August 2012 (2 pages)
23 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
23 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
14 May 2012Appointment of Mr Paul Michael Girardot as a secretary (2 pages)
14 May 2012Termination of appointment of Neil Witney as a director (1 page)
14 May 2012Appointment of Mr Paul Michael Girardot as a secretary (2 pages)
14 May 2012Termination of appointment of Neil Witney as a director (1 page)
14 May 2012Appointment of Mr Michael Anthony Keyes Paul as a director (2 pages)
14 May 2012Termination of appointment of Neil Witney as a secretary (1 page)
14 May 2012Appointment of Mr Michael Anthony Keyes Paul as a director (2 pages)
14 May 2012Termination of appointment of Neil Witney as a secretary (1 page)
9 May 2012Registered office address changed from Flat 1 10 Cardigan Road Richmond upon Thames Surrey TW10 6BJ on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Flat 1 10 Cardigan Road Richmond upon Thames Surrey TW10 6BJ on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Flat 1 10 Cardigan Road Richmond upon Thames Surrey TW10 6BJ on 9 May 2012 (1 page)
28 September 2011Termination of appointment of Brigio Wing as a director (1 page)
28 September 2011Appointment of Mr Paul Michael Girardot as a director (2 pages)
28 September 2011Appointment of Mr Paul Michael Girardot as a director (2 pages)
28 September 2011Termination of appointment of Brigio Wing as a director (1 page)
23 September 2011Annual return made up to 7 August 2011 no member list (7 pages)
23 September 2011Director's details changed for Gary Luton on 23 September 2011 (2 pages)
23 September 2011Director's details changed for Gary Luton on 23 September 2011 (2 pages)
23 September 2011Director's details changed for Brigio Maria Patricia Wing on 23 September 2011 (2 pages)
23 September 2011Annual return made up to 7 August 2011 no member list (7 pages)
23 September 2011Annual return made up to 7 August 2011 no member list (7 pages)
23 September 2011Director's details changed for Brigio Maria Patricia Wing on 23 September 2011 (2 pages)
15 April 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
15 April 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
27 January 2011Annual return made up to 4 September 2010 (18 pages)
27 January 2011Annual return made up to 4 September 2010 (18 pages)
27 January 2011Annual return made up to 4 September 2010 (18 pages)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
22 December 2010Compulsory strike-off action has been discontinued (1 page)
22 December 2010Compulsory strike-off action has been discontinued (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2010Appointment of Arvind Kumar Vij as a director (2 pages)
13 May 2010Appointment of Arvind Kumar Vij as a director (2 pages)
5 May 2010Appointment of Neil Thomas Witney as a director (1 page)
5 May 2010Appointment of Neil Thomas Witney as a director (1 page)
26 April 2010Appointment of Gary Luton as a director (2 pages)
26 April 2010Appointment of Neil Thomas Witney as a secretary (2 pages)
26 April 2010Appointment of Mr Nicholas Charles Roderick Corfe as a director (3 pages)
26 April 2010Appointment of Brigio Maria Patricia Wing as a director (3 pages)
26 April 2010Appointment of Mr Nicholas Charles Roderick Corfe as a director (3 pages)
26 April 2010Appointment of Brigio Maria Patricia Wing as a director (3 pages)
26 April 2010Appointment of Gary Luton as a director (2 pages)
26 April 2010Appointment of Neil Thomas Witney as a secretary (2 pages)
11 November 2009Termination of appointment of Daniel Dwyer as a director (1 page)
11 November 2009Termination of appointment of Daniel Dwyer as a director (1 page)
11 November 2009Termination of appointment of Daniel Dwyer as a director (1 page)
11 November 2009Termination of appointment of Daniel Dwyer as a director (1 page)
7 August 2009Incorporation (18 pages)
7 August 2009Incorporation (18 pages)