Company Name41 Effingham Road Limited
Company StatusActive
Company Number07239504
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 April 2010(14 years ago)

Business Activity

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

Directors

Director NameUptal Kumar Das
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2010(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Thames Drive
Newport Pagnell
Bucks
MK16 8TH
Director NameDr Shelagh Mary Heugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2010(same day as company formation)
RolePrincipal Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat 41 Effingham Road
Long Ditton
Surrey
KT6 5JZ
Director NameMs Stephanie Ann Manuel
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2010(same day as company formation)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rockery St Peters Road
West Molesey
KT8 2QE
Secretary NameStephanie Ann Manuel
StatusCurrent
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Rockery St Peters Road
West Molesey
KT8 2QE

Location

Registered Address41 Effingham Road
Long Ditton
Surbiton
KT6 5JZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardLong Ditton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£25,705
Current Liabilities£54,295

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return29 April 2024 (2 weeks ago)
Next Return Due13 May 2025 (12 months from now)

Filing History

24 June 2023Micro company accounts made up to 30 April 2023 (6 pages)
30 April 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
3 June 2022Micro company accounts made up to 30 April 2022 (6 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
1 June 2021Micro company accounts made up to 30 April 2021 (6 pages)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
16 May 2020Micro company accounts made up to 30 April 2020 (5 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
5 June 2019Registered office address changed from C/O Asbk Ltd Bishop Crewe House North Street Daventry Northamptonshire NN11 4GH to 41 Effingham Road Long Ditton Surbiton KT6 5JZ on 5 June 2019 (1 page)
29 May 2019Micro company accounts made up to 30 April 2019 (5 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 April 2018 (5 pages)
29 April 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
8 August 2017Micro company accounts made up to 30 April 2017 (6 pages)
8 August 2017Micro company accounts made up to 30 April 2017 (6 pages)
11 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 May 2016Annual return made up to 29 April 2016 no member list (5 pages)
11 May 2016Annual return made up to 29 April 2016 no member list (5 pages)
13 August 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
13 August 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
8 May 2015Annual return made up to 29 April 2015 no member list (5 pages)
8 May 2015Annual return made up to 29 April 2015 no member list (5 pages)
13 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 June 2014Registered office address changed from C/O C/O Asbk Ltd Suit 419 Kg House Kg House, Kingsfield Close Kings Heath Industrial Estate Northampton NN5 7QS on 10 June 2014 (1 page)
10 June 2014Registered office address changed from C/O C/O Asbk Ltd Suit 419 Kg House Kg House, Kingsfield Close Kings Heath Industrial Estate Northampton NN5 7QS on 10 June 2014 (1 page)
1 May 2014Annual return made up to 29 April 2014 no member list (5 pages)
1 May 2014Annual return made up to 29 April 2014 no member list (5 pages)
26 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 July 2013Annual return made up to 29 April 2013 no member list (5 pages)
15 July 2013Registered office address changed from the Rockery St Peters Road West Molesey KT8 2QE United Kingdom on 15 July 2013 (1 page)
15 July 2013Registered office address changed from the Rockery St Peters Road West Molesey KT8 2QE United Kingdom on 15 July 2013 (1 page)
15 July 2013Annual return made up to 29 April 2013 no member list (5 pages)
14 March 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 June 2012Annual return made up to 29 April 2012 no member list (5 pages)
14 June 2012Annual return made up to 29 April 2012 no member list (5 pages)
7 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
17 May 2011Annual return made up to 29 April 2011 no member list (5 pages)
17 May 2011Annual return made up to 29 April 2011 no member list (5 pages)
29 April 2010Incorporation (17 pages)
29 April 2010Incorporation (17 pages)