Company Name19 Loftus Road Limited
Company StatusActive
Company Number07063962
CategoryPrivate Limited Company
Incorporation Date2 November 2009(14 years, 5 months 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 NameMrs Valentina Bonato
Date of BirthMarch 1974 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed02 November 2009(same day as company formation)
RoleSpecialist Painter
Country of ResidenceIreland
Correspondence Address36 Royal Terrace West
Dun Laoghaire
Co. Dublin
A96 E6t0
Secretary NameAlison Jane Button
StatusCurrent
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address63 Baker Street
Reading
RG1 7XY
Director NameMs Alison Jane Button
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2010(3 months after company formation)
Appointment Duration14 years, 2 months
RoleMarket Research
Country of ResidenceEngland
Correspondence Address63 Baker Street
Reading
RG1 7XY
Director NameMr Patrick Edward De Klee
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(10 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleProgram Manager
Country of ResidenceEngland
Correspondence Address19a Loftus Road
London
W12 7EH
Director NameMs Josephine Lyon
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address19d Loftus Road
London
W12 7EH
Director NameMrs Juliane Walker
Date of BirthJune 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleProduction Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A, 19 Loftus Road
London
W12 7EH
Director NameMr George Selwyn Walker
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleAssistant Film Director
Country of ResidenceEngland
Correspondence AddressFlat A, 19 Loftus Road
London
W12 7EH
Director NameRev James Malcolm Acheson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressGilbert Lodge 1a Gilbert Road
Eastbourne
East Sussex
BN22 8JA
Director NameMrs Jane Fenella Glover
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleArtist / Gilder
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeway Newbury Park
Ledbury
HR8 1AT
Wales

Location

Registered AddressSavoy House
Savoy Circus
London
W3 7DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Alison Jane Button
25.00%
Ordinary
1 at £1George Selwyn Walker
25.00%
Ordinary
1 at £1James Malcolm Acheson & Jane Fenella Glover
25.00%
Ordinary
1 at £1Valentina Bonato
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts30 November 2023 (4 months, 2 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Filing History

5 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
5 June 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
13 November 2022Confirmation statement made on 2 November 2022 with updates (4 pages)
12 November 2022Cessation of Jane Fenella Glover as a person with significant control on 29 April 2022 (1 page)
2 November 2022Notification of Josephine Lyon as a person with significant control on 29 April 2022 (2 pages)
31 May 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
16 May 2022Termination of appointment of Jane Fenella Glover as a director on 29 April 2022 (1 page)
14 May 2022Termination of appointment of James Malcolm Acheson as a director on 28 April 2022 (1 page)
14 May 2022Appointment of Ms Josephine Lyon as a director on 29 April 2022 (2 pages)
14 May 2022Cessation of James Malcolm Acheson as a person with significant control on 28 April 2022 (1 page)
3 December 2021Director's details changed for Mrs Valentina Bonato on 3 December 2021 (2 pages)
3 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
13 November 2020Confirmation statement made on 2 November 2020 with updates (4 pages)
8 November 2020Termination of appointment of George Selwyn Walker as a director on 6 January 2020 (1 page)
16 June 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
15 February 2020Change of details for Mr Patrick De Klee as a person with significant control on 6 January 2020 (2 pages)
15 February 2020Director's details changed for Mr Patrick Edward De Klee on 6 January 2020 (2 pages)
9 February 2020Cessation of George Selwyn Walker as a person with significant control on 6 January 2020 (1 page)
26 January 2020Notification of Patrick De Klee as a person with significant control on 6 January 2020 (2 pages)
25 January 2020Appointment of Mr Patrick De Klee as a director on 6 January 2020 (2 pages)
3 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
2 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
5 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
5 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 May 2017Director's details changed for Mrs Jane Fenella Glover on 25 April 2017 (2 pages)
6 May 2017Director's details changed for Mrs Jane Fenella Glover on 25 April 2017 (2 pages)
12 November 2016Confirmation statement made on 2 November 2016 with updates (9 pages)
12 November 2016Confirmation statement made on 2 November 2016 with updates (9 pages)
20 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 4
(8 pages)
22 November 2015Director's details changed for Reverend James Malcolm Acheson on 1 August 2015 (2 pages)
22 November 2015Director's details changed for Reverend James Malcolm Acheson on 1 August 2015 (2 pages)
22 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 4
(8 pages)
25 May 2015Director's details changed for Miss Alison Jane Button on 15 May 2015 (2 pages)
25 May 2015Secretary's details changed for Alison Jane Button on 15 May 2015 (1 page)
25 May 2015Secretary's details changed for Alison Jane Button on 15 May 2015 (1 page)
25 May 2015Director's details changed for Miss Alison Jane Button on 15 May 2015 (2 pages)
8 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 4
(8 pages)
20 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 4
(8 pages)
20 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 4
(8 pages)
8 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 4
(8 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 4
(8 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 4
(8 pages)
31 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
22 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (9 pages)
22 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (9 pages)
22 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (9 pages)
22 November 2012Termination of appointment of Juliane Walker as a director (1 page)
22 November 2012Termination of appointment of Juliane Walker as a director (1 page)
6 November 2012Termination of appointment of Juliane Walker as a director (1 page)
6 November 2012Termination of appointment of Juliane Walker as a director (1 page)
20 June 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
20 June 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
23 May 2012Registered office address changed from 19 Loftus Road London W12 7EH on 23 May 2012 (1 page)
23 May 2012Registered office address changed from 19 Loftus Road London W12 7EH on 23 May 2012 (1 page)
21 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (9 pages)
21 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (9 pages)
21 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (9 pages)
24 June 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
24 June 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
25 November 2010Director's details changed for Jane Fenella Glover on 24 November 2010 (2 pages)
25 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (9 pages)
25 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (9 pages)
25 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (9 pages)
25 November 2010Director's details changed for Jane Fenella Glover on 24 November 2010 (2 pages)
24 November 2010Director's details changed for Valentina Bonato on 24 November 2010 (2 pages)
24 November 2010Director's details changed for James Malcolm Acheson on 24 November 2010 (2 pages)
24 November 2010Director's details changed for George Selwyn Walker on 24 November 2010 (2 pages)
24 November 2010Director's details changed for Juliane Walker on 24 November 2010 (2 pages)
24 November 2010Director's details changed for Alison Jane Button on 24 November 2010 (3 pages)
24 November 2010Director's details changed for Juliane Walker on 24 November 2010 (2 pages)
24 November 2010Director's details changed for James Malcolm Acheson on 24 November 2010 (2 pages)
24 November 2010Director's details changed for Alison Jane Button on 24 November 2010 (3 pages)
24 November 2010Director's details changed for George Selwyn Walker on 24 November 2010 (2 pages)
24 November 2010Director's details changed for Valentina Bonato on 24 November 2010 (2 pages)
13 April 2010Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 13 April 2010 (2 pages)
11 February 2010Appointment of Alison Jane Button as a director (3 pages)
11 February 2010Appointment of Alison Jane Button as a director (3 pages)
2 November 2009Incorporation (20 pages)
2 November 2009Incorporation (20 pages)