Company Name59A Sevington Road Ltd
Company StatusActive
Company Number07184288
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month 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 NameMr Sahil Patwa
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(same day as company formation)
RolePerformance Measurem
Country of ResidenceEngland
Correspondence AddressFlat 3 Hirani Court
59a Sevington Road
Hendon
London
NW4 3RY
Director NameMr Douglas Peter Raynor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence AddressFlat 5 Hirani Court
59a Sevington Road
Hendon
London
NW4 3RY
Director NameMr John George Stafford
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 2 Hirani Court
59a Sevington Road
Hendon
London
NW4 3RY
Secretary NameEngel Jacobs (Corporation)
StatusCurrent
Appointed01 December 2014(4 years, 8 months after company formation)
Appointment Duration9 years, 4 months
Correspondence AddressWarwick House 2 Oaks Court
Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
Director NameMr Jeremy Lee Barnett
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1 Hirani Court
59a Sevington Road
Hendon
London
NW4 3RY
Director NameMr Dharma Rao
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Burnham Court
Brent Street
London
NW4 2RE
Secretary NameBrickman Yale (Corporation)
StatusResigned
Appointed23 December 2010(9 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2014)
Correspondence Address1412 High Road
London
N20 9BH

Location

Registered AddressWarwick House 2 Oaks Court
Warwick Road
Borehamwood
WD6 1GS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Dharma Rao
20.00%
Ordinary
1 at £1Mr Douglas Peter Rayner
20.00%
Ordinary
1 at £1Mr J. Sterngold & Ms L.b. Kenner
20.00%
Ordinary
1 at £1Mr Sahil Patwa
20.00%
Ordinary
1 at £1Ms E. Canavan & Mr John George Stafford
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

23 February 2021Secretary's details changed for Engel Jacobs on 23 February 2021 (1 page)
22 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 March 2020Termination of appointment of Dharma Rao as a director on 10 March 2020 (1 page)
10 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
26 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
11 January 2019Secretary's details changed for Engel Jacobs on 8 October 2018 (1 page)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 October 2018Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS on 4 October 2018 (1 page)
23 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 April 2016Director's details changed for Mr Dharma Rao on 5 April 2016 (2 pages)
5 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 5
(8 pages)
5 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 5
(8 pages)
5 April 2016Director's details changed for Mr Dharma Rao on 5 April 2016 (2 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Registered office address changed from C/O Brickman Yale 1412 High Road London N20 9BH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 7 April 2015 (1 page)
7 April 2015Appointment of Engel Jacobs as a secretary on 1 December 2014 (2 pages)
7 April 2015Registered office address changed from C/O Brickman Yale 1412 High Road London N20 9BH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 7 April 2015 (1 page)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5
(8 pages)
7 April 2015Termination of appointment of Brickman Yale as a secretary on 30 November 2014 (1 page)
7 April 2015Appointment of Engel Jacobs as a secretary on 1 December 2014 (2 pages)
7 April 2015Termination of appointment of Brickman Yale as a secretary on 30 November 2014 (1 page)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5
(8 pages)
7 April 2015Registered office address changed from C/O Brickman Yale 1412 High Road London N20 9BH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 7 April 2015 (1 page)
7 April 2015Appointment of Engel Jacobs as a secretary on 1 December 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 5
(8 pages)
9 April 2014Director's details changed for Mr Dharma Rao on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Dharma Rao on 9 April 2014 (2 pages)
9 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 5
(8 pages)
9 April 2014Director's details changed for Mr Dharma Rao on 9 April 2014 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Termination of appointment of Jeremy Barnett as a director (1 page)
6 December 2013Termination of appointment of Jeremy Barnett as a director (1 page)
4 April 2013Director's details changed for Mr Douglas Peter Rayner on 4 April 2013 (2 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (9 pages)
4 April 2013Director's details changed for Mr Nakka Dharma Rao on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Mr Douglas Peter Rayner on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Mr Douglas Peter Rayner on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Mr Nakka Dharma Rao on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Mr Nakka Dharma Rao on 4 April 2013 (2 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (9 pages)
31 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (9 pages)
4 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (9 pages)
4 April 2012Director's details changed for Mr Nakka Dharma Rao on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Nakka Dharma Rao on 4 April 2012 (2 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (9 pages)
18 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (9 pages)
18 May 2011Director's details changed for Mr Nakka Dharma Rao on 17 May 2011 (2 pages)
18 May 2011Director's details changed for Mr Nakka Dharma Rao on 17 May 2011 (2 pages)
17 May 2011Appointment of Brickman Yale as a secretary (2 pages)
17 May 2011Registered office address changed from Hirani Court 59a Sevington Road Hendon London NW4 3RY United Kingdom on 17 May 2011 (1 page)
17 May 2011Appointment of Brickman Yale as a secretary (2 pages)
17 May 2011Registered office address changed from Hirani Court 59a Sevington Road Hendon London NW4 3RY United Kingdom on 17 May 2011 (1 page)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)