Company Name4 Annandale Road Limited
Company StatusActive
Company Number07111488
CategoryPrivate Limited Company
Incorporation Date23 December 2009(14 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander Guy Maile
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(1 year, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address37 Rusthall Avenue
London
W4 1BW
Director NameMs Anna Cecilia Omangahas
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish,American
StatusCurrent
Appointed16 January 2021(11 years after company formation)
Appointment Duration3 years, 3 months
RoleDirector Of Communications
Country of ResidenceEngland
Correspondence Address37 Rusthall Avenue
London
W4 1BW
Director NameMr Yiu Wing Chan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 Rusthall Avenue
London
W4 1BW
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameDominic Christopher De Landre Haslam
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(same day as company formation)
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address75 Queens Road
East Sheen
London
SW14 8PH
Director NameMr Christian Alexander Harper
Date of BirthMay 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed23 December 2009(same day as company formation)
RoleSurveyor/Estate Agent
Country of ResidenceEngland
Correspondence AddressW4
Secretary NameMr Christian Alexander Harper
NationalityBritish
StatusResigned
Appointed23 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressW4
Director NameMs Catherine Francis Crothers
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed25 August 2012(2 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 January 2021)
RoleUnknown
Country of ResidenceEngland
Correspondence Address10 Brookfield Road
Chiswick
London
W4 1DG
Director NameMs Yuen Ching Chan
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 February 2021)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address10 Brookfield Road
London
W4 1DG
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address37 Rusthall Avenue
London
W4 1BW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Shareholders

1 at £1Alex Maile
33.33%
Ordinary
1 at £1Catherine Crothers
33.33%
Ordinary
1 at £1Christian Harper
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 December 2023 (5 months ago)
Next Return Due22 December 2024 (7 months, 2 weeks from now)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
13 December 2023Confirmation statement made on 8 December 2023 with updates (5 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
12 December 2022Director's details changed for Mr Alexander Guy Maile on 12 August 2021 (2 pages)
12 December 2022Confirmation statement made on 8 December 2022 with updates (5 pages)
16 December 2021Confirmation statement made on 8 December 2021 with updates (5 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
20 August 2021Registered office address changed from 10 Brookfield Road London W4 1DG England to 37 Rusthall Avenue London W4 1BW on 20 August 2021 (1 page)
20 August 2021Director's details changed for Mr Alexander Guy Maile on 12 August 2021 (2 pages)
20 August 2021Change of details for Mr Alexander Guy Maile as a person with significant control on 12 August 2021 (2 pages)
12 May 2021Appointment of Mr Yiu Wing Chan as a director on 5 February 2021 (2 pages)
12 May 2021Notification of Yiu Wing Chan as a person with significant control on 5 February 2021 (2 pages)
12 May 2021Termination of appointment of Yuen Ching Chan as a director on 5 February 2021 (1 page)
12 May 2021Cessation of Yuen Ching Chan as a person with significant control on 5 February 2021 (1 page)
27 January 2021Appointment of Ms Anna Cecilia Omangahas as a director on 16 January 2021 (2 pages)
27 January 2021Notification of Ana Cecilia Omangahas as a person with significant control on 16 January 2021 (2 pages)
21 January 2021Cessation of Catherine Francis Crothers as a person with significant control on 16 January 2021 (1 page)
19 January 2021Termination of appointment of Catherine Francis Crothers as a director on 16 January 2021 (1 page)
5 January 2021Confirmation statement made on 8 December 2020 with updates (5 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
12 February 2020Second filing for the notification of Yuen Ching Chan as a person with significant control (7 pages)
12 February 2020Second filing for the appointment of Yuen Ching Chan as a director (6 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 December 2019Confirmation statement made on 8 December 2019 with updates (5 pages)
4 February 2019Change of details for Ms Yuen Ching Chan as a person with significant control on 4 July 2016 (2 pages)
4 February 2019Director's details changed for Ms Yuen Ching Chan on 4 July 2016 (2 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 December 2018Confirmation statement made on 8 December 2018 with updates (5 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
14 December 2017Director's details changed for Ms Catherine Francis Crothers on 11 December 2017 (2 pages)
14 December 2017Notification of Catherine Francis Crothers as a person with significant control on 6 April 2016 (2 pages)
14 December 2017Director's details changed for Ms Yuen Ching Chan on 11 December 2017 (2 pages)
13 December 2017Change of details for a person with significant control (2 pages)
13 December 2017Change of details for Ms Yuen Ching Chan as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Director's details changed for Ms Yuen Ching Chan on 12 December 2017 (2 pages)
12 December 2017Notification of Yuen Ching Chan as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 12/02/2020.
(3 pages)
12 December 2017Director's details changed for Ms Catherine Francis Crothers on 12 December 2017 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
16 July 2016Termination of appointment of Christian Alexander Harper as a director on 4 July 2016 (1 page)
16 July 2016Registered office address changed from 15 Crofton Avenue Chiswick London W4 3EW to 10 Brookfield Road London W4 1DG on 16 July 2016 (1 page)
16 July 2016Termination of appointment of Christian Alexander Harper as a secretary on 4 July 2016 (1 page)
16 July 2016Appointment of Ms Yuen Ching Chan as a director on 4 July 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 12/02/2020.
(3 pages)
16 July 2016Termination of appointment of Christian Alexander Harper as a director on 4 July 2016 (1 page)
16 July 2016Registered office address changed from 15 Crofton Avenue Chiswick London W4 3EW to 10 Brookfield Road London W4 1DG on 16 July 2016 (1 page)
16 July 2016Termination of appointment of Christian Alexander Harper as a secretary on 4 July 2016 (1 page)
16 July 2016Appointment of Ms Yuen Ching Chan as a director on 4 July 2016 (2 pages)
18 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 3
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 3
(6 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3
(6 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3
(6 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3
(6 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3
(6 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3
(6 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 March 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
25 March 2013Termination of appointment of Dominic Haslam as a director (1 page)
25 March 2013Appointment of Ms Catherine Francis Crothers as a director (2 pages)
25 March 2013Termination of appointment of Dominic Haslam as a director (1 page)
25 March 2013Appointment of Ms Catherine Francis Crothers as a director (2 pages)
25 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Alexander Guy Maile on 31 March 2011 (2 pages)
31 March 2011Registered office address changed from 15 Crofton Avenue London W4 3EW United Kingdom on 31 March 2011 (1 page)
31 March 2011Secretary's details changed for Christian Alexander Harper on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Alexander Guy Maile on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Alexander Guy Maile on 31 March 2011 (2 pages)
31 March 2011Secretary's details changed for Christian Alexander Harper on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Alexander Guy Maile on 31 March 2011 (2 pages)
31 March 2011Registered office address changed from 15 Crofton Avenue London W4 3EW United Kingdom on 31 March 2011 (1 page)
30 March 2011Appointment of Mr Alexander Guy Maile as a director (2 pages)
30 March 2011Appointment of Mr Alexander Guy Maile as a director (2 pages)
24 March 2011Registered office address changed from 4 Annandale Road Chiswick W4 2HF United Kingdom on 24 March 2011 (1 page)
24 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
24 March 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
24 March 2011Registered office address changed from 4 Annandale Road Chiswick W4 2HF United Kingdom on 24 March 2011 (1 page)
24 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
24 March 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
29 January 2010Appointment of Christian Alexander Harper as a secretary (3 pages)
29 January 2010Appointment of Christian Alexander Harper as a director (2 pages)
29 January 2010Appointment of Dominic Christopher De Landre Haslam as a director (2 pages)
29 January 2010Appointment of Christian Alexander Harper as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/10/2023 under section 1088 of the Companies Act 2006
(2 pages)
29 January 2010Appointment of Christian Alexander Harper as a director (2 pages)
29 January 2010Appointment of Christian Alexander Harper as a secretary (3 pages)
29 January 2010Appointment of Dominic Christopher De Landre Haslam as a director (2 pages)
11 January 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
11 January 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
11 January 2010Termination of appointment of Dunstana Davies as a director (2 pages)
11 January 2010Termination of appointment of Dunstana Davies as a director (2 pages)
23 December 2009Incorporation (41 pages)
23 December 2009Incorporation (41 pages)