Company Name122 Drakefell Road Limited
Company StatusActive
Company Number07098537
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Rachel Marie Fullwood
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2009(same day as company formation)
RoleCompany Directo
Country of ResidenceEngland
Correspondence Address122c Drakefell Road, London Drakefell Road
London
SE14 5SQ
Director NameMs Hannah Cassidy
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(6 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122c Drakefell Road, London Drakefell Road
London
SE14 5SQ
Director NameMr Ron Brosh
Date of BirthMarch 1982 (Born 42 years ago)
NationalityPolish
StatusCurrent
Appointed12 October 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleSenior Android Developer At Tide Banking
Country of ResidenceEngland
Correspondence Address122b Drakefell Road
London
SE14 5SQ
Director NameMr Frederick Michael Jeremy Costeloe
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122c Drakefell Road
Brockley
London
SE14 5SQ
Director NameAnthony Michel Clayton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122c Drakefell Road
Brockley
London
SE14 5SQ
Director NameMiss Kathleen Mary Green
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 October 2014)
RoleIct Technician
Country of ResidenceUnited Kingdom
Correspondence Address122c Drakefell Road
Brockley
London
SE14 5SQ
Director NameMr David Wilson Boswell
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 September 2017)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address122b Drakefell Road
London
SE14 5SQ
Director NameMr Andrew Christopher Atkinson
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(7 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 February 2018)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address122b Drakefell Road
London
SE14 5SQ
Director NameMr Andrew Christopher Atkinson
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 October 2020)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address122b Drakefell Road
London
SE14 5SQ

Location

Registered Address122 Drakefell Road
Flat B
London
SE14 5SQ
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardTelegraph Hill
Built Up AreaGreater London

Shareholders

1 at £1Anthony Michel Clayton
33.33%
Ordinary
1 at £1David Boswell
33.33%
Ordinary
1 at £1Rachel Marie Fullwood
33.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 1 day from now)

Filing History

30 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
28 August 2023Registered office address changed from 122C Drakefell Road, London Drakefell Road London SE14 5SQ England to 122 Drakefell Road Flat B London SE14 5SQ on 28 August 2023 (1 page)
28 April 2023Notification of Edward George Perry as a person with significant control on 28 April 2023 (2 pages)
28 April 2023Termination of appointment of Hannah Cassidy as a director on 28 April 2023 (1 page)
28 April 2023Notification of Lauren Victoria Humphris as a person with significant control on 28 April 2023 (2 pages)
28 April 2023Appointment of Ms Lauren Victoria Humphris as a director on 28 April 2023 (2 pages)
28 April 2023Appointment of Mr Edward George Perry as a director on 28 April 2023 (2 pages)
28 April 2023Cessation of Hannah Cassidy as a person with significant control on 28 April 2023 (1 page)
28 April 2023Confirmation statement made on 28 April 2023 with updates (4 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
26 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
8 December 2020Confirmation statement made on 8 December 2020 with updates (4 pages)
13 October 2020Appointment of Mr Ron Brosh as a director on 12 October 2020 (2 pages)
12 October 2020Notification of Ron Brosh as a person with significant control on 12 October 2020 (2 pages)
5 October 2020Cessation of Andrew Christopher Atkinson as a person with significant control on 5 October 2020 (1 page)
5 October 2020Termination of appointment of Andrew Christopher Atkinson as a director on 5 October 2020 (1 page)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
16 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
8 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 February 2018Notification of Andrew Christopher Atkinson as a person with significant control on 7 February 2018 (2 pages)
7 February 2018Termination of appointment of Andrew Christopher Atkinson as a director on 6 February 2018 (1 page)
7 February 2018Appointment of Mr Andrew Christopher Atkinson as a director on 7 February 2018 (2 pages)
7 February 2018Cessation of Andrew Christopher Atkinson as a person with significant control on 5 February 2018 (1 page)
11 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
17 October 2017Notification of Andrew Christopher Atkinson as a person with significant control on 30 September 2017 (2 pages)
17 October 2017Notification of Andrew Christopher Atkinson as a person with significant control on 17 October 2017 (2 pages)
18 September 2017Register(s) moved to registered inspection location 122C Drakefell Road London SE14 5SQ (1 page)
18 September 2017Register(s) moved to registered inspection location 122C Drakefell Road London SE14 5SQ (1 page)
17 September 2017Appointment of Mr Andrew Christopher Atkinson as a director on 12 September 2017 (2 pages)
17 September 2017Registered office address changed from 122B Drakefell Road London SE14 5SQ England to 122C Drakefell Road, London Drakefell Road London SE14 5SQ on 17 September 2017 (1 page)
17 September 2017Registered office address changed from 122B Drakefell Road London SE14 5SQ England to 122C Drakefell Road, London Drakefell Road London SE14 5SQ on 17 September 2017 (1 page)
17 September 2017Register inspection address has been changed to 122C Drakefell Road London SE14 5SQ (1 page)
17 September 2017Register inspection address has been changed to 122C Drakefell Road London SE14 5SQ (1 page)
17 September 2017Appointment of Mr Andrew Christopher Atkinson as a director on 12 September 2017 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 September 2017Cessation of David Wilson Boswell as a person with significant control on 11 September 2017 (1 page)
11 September 2017Termination of appointment of David Wilson Boswell as a director on 11 September 2017 (1 page)
11 September 2017Cessation of David Wilson Boswell as a person with significant control on 11 September 2017 (1 page)
11 September 2017Termination of appointment of David Wilson Boswell as a director on 11 September 2017 (1 page)
8 December 2016Confirmation statement made on 8 December 2016 with updates (8 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (8 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 February 2016Director's details changed for Rachel Marie Fullwood on 24 February 2016 (2 pages)
24 February 2016Director's details changed for Rachel Marie Fullwood on 24 February 2016 (2 pages)
24 February 2016Director's details changed for Ms Hannah Cassidy on 24 February 2016 (2 pages)
24 February 2016Director's details changed for Ms Hannah Cassidy on 24 February 2016 (2 pages)
10 February 2016Registered office address changed from 122C Drakefell Road Brockley London SE14 5SQ to 122B Drakefell Road London SE14 5SQ on 10 February 2016 (1 page)
10 February 2016Registered office address changed from 122C Drakefell Road Brockley London SE14 5SQ to 122B Drakefell Road London SE14 5SQ on 10 February 2016 (1 page)
29 January 2016Appointment of Ms Hannah Cassidy as a director on 29 January 2016 (2 pages)
29 January 2016Appointment of Ms Hannah Cassidy as a director on 29 January 2016 (2 pages)
26 January 2016Termination of appointment of Anthony Michel Clayton as a director on 19 January 2016 (1 page)
26 January 2016Termination of appointment of Anthony Michel Clayton as a director on 19 January 2016 (1 page)
2 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 3
(6 pages)
2 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 3
(6 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 3
(6 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 3
(6 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 3
(6 pages)
24 November 2014Appointment of Mr David Wilson Boswell as a director on 20 November 2014 (2 pages)
24 November 2014Appointment of Mr David Wilson Boswell as a director on 20 November 2014 (2 pages)
14 October 2014Termination of appointment of Kathleen Mary Green as a director on 14 October 2014 (1 page)
14 October 2014Termination of appointment of Kathleen Mary Green as a director on 14 October 2014 (1 page)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3
(6 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3
(6 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3
(6 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 June 2011Appointment of Miss Kathleen Mary Green as a director (2 pages)
24 June 2011Appointment of Miss Kathleen Mary Green as a director (2 pages)
21 June 2011Termination of appointment of Frederick Costeloe as a director (1 page)
21 June 2011Termination of appointment of Frederick Costeloe as a director (1 page)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)