Company Name1 Caversham Road Limited
Company StatusActive
Company Number07490194
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Raymond Allard
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Caversham Road
Kentish Town
London
NW5 2DT
Secretary NameMs Tanya Sharmini Curtin
StatusCurrent
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address52 Lyndhurst Gardens
London
N3 1TD
Director NameMiss Rebecca Kate Sindal McMurray
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(9 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence Address52 Lyndhurst Gardens
London
N3 1TD
Director NameMs Tanya Sharmini Curtin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2021(10 years after company formation)
Appointment Duration3 years, 3 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address52 Lyndhurst Gardens
Finchley
London
N3 1TD
Director NameMr Raymond Allard
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleVillage Manager
Country of ResidenceEngland
Correspondence Address1a Caversham Road
London
NW5 2DT
Director NameMr Martin Jonathan Ward
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleIt Associate Director
Country of ResidenceEngland
Correspondence Address1b Caversham Road
London
NW5 2DT
Director NameMr Martin Jonathan Ward
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Lyndhurst Gardens
London
N3 1TD
Secretary NameTanya Sharmini Curtin
NationalityBritish
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address52 Lyndhurst Gardens
London
N3 1TD
Director NameMr Nathan William Campbell-Johnson
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(9 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 January 2021)
RoleIT Analyst
Country of ResidenceEngland
Correspondence Address52 Lyndhurst Gardens
London
N3 1TD

Location

Registered Address52 Lyndhurst Gardens
London
N3 1TD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Amanda Allard & Raymond Allard
33.33%
Ordinary
1 at £1Laura Ward & Martin Jonathan Ward
33.33%
Ordinary
1 at £1Laurence Curtin & Tanya Sharmini Curtin
33.33%
Ordinary

Financials

Year2014
Net Worth£7,853
Cash£848
Current Liabilities£845

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

28 January 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
27 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
27 January 2021Termination of appointment of Nathan William Campbell-Johnson as a director on 26 January 2021 (1 page)
27 January 2021Appointment of Ms Tanya Sharmini Curtin as a director on 26 January 2021 (2 pages)
27 January 2021Notification of Rebecca Kate Sindal Mcmurray as a person with significant control on 18 March 2020 (2 pages)
27 January 2021Notification of Nathan William Campbell-Johnson as a person with significant control on 18 March 2020 (2 pages)
21 March 2020Cessation of Martin Jonathan Ward as a person with significant control on 18 March 2020 (1 page)
21 March 2020Appointment of Mr Nathan William Campbell-Johnson as a director on 18 March 2020 (2 pages)
21 March 2020Appointment of Miss Rebecca Kate Sindal Mcmurray as a director on 18 March 2020 (2 pages)
21 March 2020Cessation of Laura Jane Ward as a person with significant control on 18 March 2020 (1 page)
20 March 2020Termination of appointment of Martin Jonathan Ward as a director on 18 March 2020 (1 page)
19 March 2020Registered office address changed from 27 Perry Street Wendover Aylesbury Buckinghamshire HP22 6JT to 52 Lyndhurst Gardens London N3 1TD on 19 March 2020 (1 page)
17 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
21 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
19 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
12 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (10 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (10 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3
(5 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3
(5 pages)
17 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
1 April 2015Amended total exemption small company accounts made up to 31 January 2014 (5 pages)
1 April 2015Amended total exemption small company accounts made up to 31 January 2014 (5 pages)
3 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3
(5 pages)
3 February 2015Registered office address changed from 1B Caversham Road London NW5 2DT to 27 Perry Street Wendover Aylesbury Buckinghamshire HP22 6JT on 3 February 2015 (1 page)
3 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3
(5 pages)
3 February 2015Registered office address changed from 27 Perry Street Perry Street Wendover Aylesbury Buckinghamshire HP22 6JT England to 27 Perry Street Wendover Aylesbury Buckinghamshire HP22 6JT on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 27 Perry Street Wendover Aylesbury Buckinghamshire HP22 6JT England to 27 Perry Street Wendover Aylesbury Buckinghamshire HP22 6JT on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 27 Perry Street Wendover Aylesbury Buckinghamshire HP22 6JT England to 27 Perry Street Wendover Aylesbury Buckinghamshire HP22 6JT on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 27 Perry Street Perry Street Wendover Aylesbury Buckinghamshire HP22 6JT England to 27 Perry Street Wendover Aylesbury Buckinghamshire HP22 6JT on 3 February 2015 (1 page)
3 February 2015Director's details changed for Mr Martin Jonathan Ward on 21 December 2014 (2 pages)
3 February 2015Registered office address changed from 27 Perry Street Wendover Aylesbury Buckinghamshire HP22 6JT England to 27 Perry Street Wendover Aylesbury Buckinghamshire HP22 6JT on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 1B Caversham Road London NW5 2DT to 27 Perry Street Wendover Aylesbury Buckinghamshire HP22 6JT on 3 February 2015 (1 page)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 3
(5 pages)
28 January 2014Director's details changed for Mr. Raymond Allard on 13 February 2013 (2 pages)
8 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
6 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
5 February 2013Termination of appointment of Tanya Curtin as a secretary (1 page)
5 February 2013Termination of appointment of Raymond Allard as a director (1 page)
5 February 2013Termination of appointment of Martin Ward as a director (1 page)
11 October 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
5 February 2012Secretary's details changed for Tanya Sharmini Curtin on 3 February 2012 (2 pages)
5 February 2012Secretary's details changed for Tanya Sharmini Curtin on 3 February 2012 (2 pages)
3 May 2011Appointment of Martin Jonathan Ward as a director (3 pages)
3 May 2011Appointment of Tanya Sharmini Curtin as a secretary (3 pages)
3 May 2011Appointment of Mr. Raymond Allard as a director (3 pages)
12 January 2011Incorporation (32 pages)