Company Name14 Dowanhill Road Limited
Company StatusActive
Company Number07404263
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Christina Karoulla
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2012(1 year, 8 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Cameron Road
Bromley
Kent
BR2 9BQ
Director NameMr Alexander James Daniels
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat A 14 Dowanhill Road
Catford
London
SE6 1HJ
Director NameMiss Amy Charlotte McGregor
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B 14 Dowanhill Road
London
SE6 1HJ
Director NameMr Agapios Agapiou
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleTiler
Country of ResidenceEngland
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameKyriacos Karoulla
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityCypriot
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameMs Lorraine Cynthia Francis-Williams
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(1 year, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 11 February 2022)
RolePa/Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 14 Dowanhill Road
Catford
London
SE6 1HJ
Director NameMr Peter Michael Laurence Hughes
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(1 year, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 43 Kemble Close
Weybridge
Surrey
KT13 9PS

Location

Registered Address67 Westow Street
Upper Norwood
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Christina Karoulla
33.33%
Ordinary
1 at £1Lorraine Cynthia Francis Williams
33.33%
Ordinary
1 at £1Peter Michael Laurance Hughes
33.33%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Filing History

16 October 2023Confirmation statement made on 12 October 2023 with updates (4 pages)
9 May 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
26 October 2022Confirmation statement made on 12 October 2022 with updates (5 pages)
4 August 2022Cessation of Peter Michael Laurence Hughes as a person with significant control on 27 May 2022 (1 page)
4 August 2022Termination of appointment of Peter Michael Laurence Hughes as a director on 27 May 2022 (1 page)
4 August 2022Appointment of Miss Amy Charlotte Mcgregor as a director on 27 May 2022 (2 pages)
4 August 2022Notification of Amy Charlotte Mcgregor as a person with significant control on 27 May 2022 (2 pages)
5 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
31 March 2022Appointment of Mr. Alexander James Daniels as a director on 11 February 2022 (2 pages)
31 March 2022Notification of Helen Laura Jane Dumbleton-Moore as a person with significant control on 11 February 2022 (2 pages)
31 March 2022Notification of Alexander James Daniels as a person with significant control on 11 February 2022 (2 pages)
29 March 2022Cessation of Lorraine Cynthia Francis-Williams as a person with significant control on 11 February 2022 (1 page)
10 March 2022Termination of appointment of Lorraine Cynthia Francis-Williams as a director on 11 February 2022 (1 page)
12 October 2021Confirmation statement made on 12 October 2021 with updates (4 pages)
5 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
30 October 2020Director's details changed for Mr. Peter Michael Laurence Hughes on 30 October 2020 (2 pages)
30 October 2020Change of details for Mr. Peter Michael Laurence Hughes as a person with significant control on 30 October 2020 (2 pages)
21 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
23 June 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
21 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
1 May 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
14 November 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
17 April 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
23 February 2017Second filing of Confirmation Statement dated 12/10/2016 (19 pages)
23 February 2017Second filing of Confirmation Statement dated 12/10/2016 (19 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and information about people with significant control) was registered on 23/02/2017.
(8 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and information about people with significant control) was registered on 23/02/2017.
(8 pages)
20 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3
(5 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3
(5 pages)
20 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 October 2014Director's details changed for Mr. Peter Michael Laurence Hughes on 12 October 2014 (2 pages)
23 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 3
(5 pages)
23 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 3
(5 pages)
23 October 2014Director's details changed for Mr. Peter Michael Laurence Hughes on 12 October 2014 (2 pages)
9 May 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
9 May 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3
(5 pages)
28 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3
(5 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
7 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
19 September 2012Termination of appointment of Kyriacos Karoulla as a director (1 page)
19 September 2012Termination of appointment of Kyriacos Karoulla as a director (1 page)
18 September 2012Appointment of Mrs Christina Karoulla as a director (2 pages)
18 September 2012Appointment of Mrs Christina Karoulla as a director (2 pages)
17 July 2012Appointment of Ms Lorraine Cynthia Francis-Williams as a director (2 pages)
17 July 2012Appointment of Ms Lorraine Cynthia Francis-Williams as a director (2 pages)
6 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
6 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
6 July 2012Appointment of Mr. Peter Michael Laurence Hughes as a director (2 pages)
6 July 2012Appointment of Mr. Peter Michael Laurence Hughes as a director (2 pages)
5 July 2012Termination of appointment of Agapios Agapiou as a director (1 page)
5 July 2012Termination of appointment of Agapios Agapiou as a director (1 page)
26 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
17 October 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 3
(3 pages)
17 October 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 3
(3 pages)
17 October 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 3
(3 pages)
12 October 2010Incorporation (19 pages)
12 October 2010Incorporation (19 pages)