Company Name98 Wilberforce Road Limited
DirectorsAdam Charles Little and Stephanie Kate Macleod
Company StatusActive
Company Number07287669
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 June 2010(13 years, 9 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 NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2016(6 years after company formation)
Appointment Duration7 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Director NameMrs Stephanie Kate Macleod
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2016(6 years after company formation)
Appointment Duration7 years, 9 months
RoleSenior Buyer
Country of ResidenceUnited Kingdom
Correspondence Address98 Wilberforce Road
Flat 3
London
N4 2SR
Director NameMr Leo Fletcher-Smith
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 98 Wilberforce Road
London
N4 2SR
Director NameMr Alexander Fennemore
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 98 Wilberforce Road
London
N4 2SR
Director NameMiss Giovanna Paterno
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 98 Wilberforce Road
London
N4 2SR

Location

Registered Address98 Wilberforce Road
London
N4 2SR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London

Financials

Year2014
Turnover£1,029
Net Worth£454
Cash£454

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 June 2023 (9 months, 2 weeks ago)
Next Return Due1 July 2024 (3 months from now)

Filing History

28 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
16 August 2022Appointment of Mr Adam Jones as a director on 16 August 2022 (2 pages)
28 July 2022Notification of Caitlin Niamh Hughes as a person with significant control on 28 July 2022 (2 pages)
27 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
21 July 2022Cessation of Stephanie Kate Macleod as a person with significant control on 1 January 2022 (1 page)
21 July 2022Termination of appointment of Stephanie Kate Macleod as a director on 1 January 2022 (1 page)
16 December 2021Micro company accounts made up to 30 June 2021 (2 pages)
25 November 2021Appointment of Ms Caitlin Hughes as a director on 1 January 2021 (2 pages)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 30 June 2020 (2 pages)
30 June 2020Change of details for Miss Stephanie Kate Lewin as a person with significant control on 23 September 2018 (2 pages)
30 June 2020Director's details changed for Miss Stephanie Kate Lewin on 18 September 2018 (2 pages)
30 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
12 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
5 August 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
4 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
8 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
29 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
29 June 2017Notification of Stephanie Kate Lewin as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
29 June 2017Notification of Stephanie Kate Lewin as a person with significant control on 6 April 2016 (2 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 February 2017Termination of appointment of Giovanna Paterno as a director on 4 February 2017 (1 page)
4 February 2017Termination of appointment of Giovanna Paterno as a director on 4 February 2017 (1 page)
12 July 2016Termination of appointment of Alexander Fennemore as a director on 16 June 2016 (1 page)
12 July 2016Appointment of Miss Stephanie Kate Lewin as a director on 16 June 2016 (2 pages)
12 July 2016Annual return made up to 17 June 2016 no member list (4 pages)
12 July 2016Appointment of Mr Adam Charles Little as a director on 16 June 2016 (2 pages)
12 July 2016Termination of appointment of Alexander Fennemore as a director on 16 June 2016 (1 page)
12 July 2016Annual return made up to 17 June 2016 no member list (4 pages)
12 July 2016Appointment of Miss Stephanie Kate Lewin as a director on 16 June 2016 (2 pages)
12 July 2016Appointment of Mr Adam Charles Little as a director on 16 June 2016 (2 pages)
10 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 July 2015Annual return made up to 17 June 2015 no member list (3 pages)
11 July 2015Annual return made up to 17 June 2015 no member list (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 August 2014Termination of appointment of Leo Fletcher-Smith as a director on 1 March 2014 (1 page)
5 August 2014Annual return made up to 17 June 2014 no member list (3 pages)
5 August 2014Annual return made up to 17 June 2014 no member list (3 pages)
5 August 2014Termination of appointment of Leo Fletcher-Smith as a director on 1 March 2014 (1 page)
5 August 2014Termination of appointment of Leo Fletcher-Smith as a director on 1 March 2014 (1 page)
7 April 2014Amended accounts made up to 30 June 2013 (1 page)
7 April 2014Amended accounts made up to 30 June 2013 (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (2 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (2 pages)
19 June 2013Annual return made up to 17 June 2013 no member list (4 pages)
19 June 2013Annual return made up to 17 June 2013 no member list (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (2 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (2 pages)
8 July 2012Annual return made up to 17 June 2012 no member list (4 pages)
8 July 2012Annual return made up to 17 June 2012 no member list (4 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
11 July 2011Annual return made up to 17 June 2011 no member list (4 pages)
11 July 2011Annual return made up to 17 June 2011 no member list (4 pages)
17 June 2010Incorporation (18 pages)
17 June 2010Incorporation (18 pages)