Company Name47 Jeffreys Road Ltd
Company StatusActive
Company Number07591462
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Julia Carleysmith
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(4 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat F, 47 C/O Chengyao Fan
Flat F, 47 Jeffreys Road
London
SW4 6QD
Director NameMs Guzide Gonca Alban
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2020(9 years after company formation)
Appointment Duration4 years
RoleYoga Teacher, Therapist
Country of ResidenceEngland
Correspondence AddressFlat 1, 32 Tradescant Road
London
SW8 1XQ
Director NameMr Chengyao Fan
Date of BirthJuly 1990 (Born 33 years ago)
NationalityChinese
StatusCurrent
Appointed26 April 2020(9 years after company formation)
Appointment Duration4 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat F, 47 Jeffreys Road
London
SW4 6QD
Director NameMr Neville Desouza
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address17 Grove Vale
London
SE22 8ET
Secretary NameMr Daniel Marsh
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address17 Grove Vale
London
SE22 8ET
Director NameMr Gareth Wall
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(2 months, 3 weeks after company formation)
Appointment Duration6 years, 12 months (resigned 21 June 2018)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address17 Grove Vale
London
SE22 8ET
Director NameMark Mondell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(2 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 April 2021)
RoleProperty Manintenance
Country of ResidenceEngland
Correspondence Address47e Jeffreys Road
London
SW4 6QD
Secretary NameMs Vilena Kanafina
StatusResigned
Appointed07 April 2014(3 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 May 2014)
RoleCompany Director
Correspondence Address47 Jeffreys Road
London
SW4 6QD
Director NameMiss Fitzrene Headley
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 January 2018)
RoleBarrister
Country of ResidenceEngland
Correspondence Address47b Jeffreys Road
London
SW4 6QD
Secretary NameMiss Vilena Kanafina
StatusResigned
Appointed02 November 2015(4 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 January 2016)
RoleCompany Director
Correspondence Address47e Jeffreys Road
London
SW4 6QD

Location

Registered AddressFlat B, 47 Jeffreys Road
London
SW4 6QD
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Shareholders

4 at £1Mr Mark Mondell
33.33%
Ordinary
3 at £1Fitzrene Headley
25.00%
Ordinary
3 at £1Mr Gareth Wall
25.00%
Ordinary
2 at £1Ms Julia Frances Carleysmith
16.67%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Filing History

17 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
22 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
15 May 2023Appointment of Mr Alastair Campbell as a director on 2 May 2023 (2 pages)
28 April 2023Registered office address changed from 47 Jeffreys Road London SW4 6QD England to Flat B, 47 Jeffreys Road London SW4 6QD on 28 April 2023 (1 page)
2 March 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
23 June 2022Confirmation statement made on 11 June 2022 with updates (4 pages)
22 June 2022Registered office address changed from Flat F, 47 C/O Chengyao Fan Flat F, 47 Jeffreys Road London SW4 6QD United Kingdom to 47 Jeffreys Road London SW4 6QD on 22 June 2022 (1 page)
22 April 2022Termination of appointment of Julia Carleysmith as a director on 22 April 2022 (1 page)
10 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
23 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
26 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
21 April 2021Termination of appointment of Mark Mondell as a director on 21 April 2021 (1 page)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
3 May 2020Appointment of Ms Guzide Gonca Alban as a director on 26 April 2020 (2 pages)
3 May 2020Appointment of Mr Chengyao Fan as a director on 26 April 2020 (2 pages)
7 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
15 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
2 May 2019Registered office address changed from 47B Jeffreys Road London SW4 6QD England to Flat F, 47 C/O Chengyao Fan Flat F, 47 Jeffreys Road London SW4 6QD on 2 May 2019 (1 page)
4 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
24 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
21 June 2018Termination of appointment of Gareth Wall as a director on 21 June 2018 (1 page)
13 February 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
31 January 2018Termination of appointment of Fitzrene Headley as a director on 22 January 2018 (2 pages)
10 July 2017Notification of Mark Mondell as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
10 July 2017Notification of Mark Mondell as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
29 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 12
(5 pages)
29 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 12
(5 pages)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 January 2016Director's details changed for Miss Julia Carlysmith on 13 January 2016 (2 pages)
13 January 2016Termination of appointment of Vilena Kanafina as a secretary on 13 January 2016 (1 page)
13 January 2016Termination of appointment of Vilena Kanafina as a secretary on 13 January 2016 (1 page)
13 January 2016Director's details changed for Miss Julia Carlysmith on 13 January 2016 (2 pages)
2 November 2015Appointment of Miss Fitzrene Headley as a director on 2 November 2015 (2 pages)
2 November 2015Appointment of Miss Vilena Kanafina as a secretary on 2 November 2015 (2 pages)
2 November 2015Appointment of Miss Julia Carlysmith as a director on 2 November 2015 (2 pages)
2 November 2015Appointment of Miss Vilena Kanafina as a secretary on 2 November 2015 (2 pages)
2 November 2015Appointment of Miss Julia Carlysmith as a director on 2 November 2015 (2 pages)
2 November 2015Appointment of Miss Julia Carlysmith as a director on 2 November 2015 (2 pages)
2 November 2015Appointment of Miss Fitzrene Headley as a director on 2 November 2015 (2 pages)
2 November 2015Appointment of Miss Fitzrene Headley as a director on 2 November 2015 (2 pages)
2 November 2015Appointment of Miss Vilena Kanafina as a secretary on 2 November 2015 (2 pages)
1 November 2015Registered office address changed from 6 Lysia Street London SW6 6NG to 47B Jeffreys Road London SW4 6QD on 1 November 2015 (1 page)
1 November 2015Registered office address changed from 6 Lysia Street London SW6 6NG to 47B Jeffreys Road London SW4 6QD on 1 November 2015 (1 page)
1 November 2015Registered office address changed from 6 Lysia Street London SW6 6NG to 47B Jeffreys Road London SW4 6QD on 1 November 2015 (1 page)
25 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 12
(4 pages)
25 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 12
(4 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
3 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 12
(4 pages)
3 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 12
(4 pages)
24 May 2014Termination of appointment of Vilena Kanafina as a secretary (1 page)
24 May 2014Termination of appointment of Vilena Kanafina as a secretary (1 page)
8 April 2014Appointment of Ms Vilena Kanafina as a secretary (2 pages)
8 April 2014Appointment of Ms Vilena Kanafina as a secretary (2 pages)
5 March 2014Registered office address changed from 17 Grove Vale London SE22 8ET England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 17 Grove Vale London SE22 8ET England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 17 Grove Vale London SE22 8ET England on 5 March 2014 (1 page)
14 January 2014Termination of appointment of Neville Desouza as a director (2 pages)
14 January 2014Termination of appointment of Daniel Marsh as a secretary (2 pages)
14 January 2014Termination of appointment of Daniel Marsh as a secretary (2 pages)
14 January 2014Appointment of Mark Mondell as a director (3 pages)
14 January 2014Appointment of Mark Mondell as a director (3 pages)
14 January 2014Termination of appointment of Neville Desouza as a director (2 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
21 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
28 June 2011Appointment of Mr Gareth Wall as a director (2 pages)
28 June 2011Appointment of Mr Gareth Wall as a director (2 pages)
27 June 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 12
(3 pages)
27 June 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 12
(3 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)