Company Name100 Darnley Road (Freehold) Limited
Company StatusActive
Company Number07643629
CategoryPrivate Limited Company
Incorporation Date23 May 2011(12 years, 11 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 NameHoward Vincent Roberts
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant Lezant
Launceston
Cornwall
PL15 9PS
Director NameMr Peter Anwuli Egbe
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2017(5 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 3, 100 Darnley Road
Gravesend
Kent
DA11 0SN
Director NameMr Aleksandar Nikolic
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityCroatian
StatusCurrent
Appointed22 September 2023(12 years, 4 months after company formation)
Appointment Duration7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 100 Darnley Road
Gravesend
Kent
DA11 0SN
Director NameRajinder Singh Cheema
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(same day as company formation)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address66 Kent Road
Gravesend
DA11 0SY
Director NameMr Peter Anwuli Egbe
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(same day as company formation)
RoleBanking Risk Analysist
Country of ResidenceEngland
Correspondence Address2c St Michaels Road
Caterham
Surrey
CR3 5NT
Director NameRoberto Marteno
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed23 May 2011(same day as company formation)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address10 Pycroft Way
London
N9 9XY
Director NameAlexander Nikolic
Date of BirthMay 1958 (Born 66 years ago)
NationalitySerbian
StatusResigned
Appointed23 May 2011(same day as company formation)
RoleBuilding Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1,Christchurch House Sir Thomas Longley Road
Rochester
Kent
ME2 4FX
Director NameKundun Singh
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 Burch Road
Gravesend
Kent
DA11 9NF
Secretary NameAquil Ahmed
NationalityBritish
StatusResigned
Appointed07 July 2012(1 year, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 15 February 2013)
RoleCompany Director
Correspondence AddressSuite ,Christchurch House Sir Thomas Longley Road
Rochester
Kent
ME2 4FX
Director NameMr Akbal Singh Randhawa
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2023(12 years, 4 months after company formation)
Appointment Duration1 month (resigned 23 October 2023)
RolePodiatrist
Country of ResidenceEngland
Correspondence Address191 Old Road West
Gravesend
DA11 0LU
Secretary NameJennings & Barrett (Corporation)
StatusResigned
Appointed18 March 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2023)
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ

Location

Registered AddressFlat 1 100 Darnley Road
Gravesend
Kent
DA11 0SN
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Shareholders

7.8k at £1Alexander Nikolic
17.42%
Ordinary
7.8k at £1Howard Vincent Roberts
17.42%
Ordinary
7.8k at £1Kundun Singh
17.42%
Ordinary
7.8k at £1Peter Anwuli Egbe
17.42%
Ordinary
7.8k at £1Rajinder Singh Chemma
17.42%
Ordinary
5.8k at £1Roberto Marteno
12.92%
Ordinary

Financials

Year2014
Net Worth£32,128
Cash£1,013

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

13 October 2023Registered office address changed from Flat 1, 100 Darnley Road Darnley Road Gravesend DA11 0SN England to 191 191 Old Road West Gravesend Kent DA11 0LU on 13 October 2023 (1 page)
13 October 2023Registered office address changed from 191 191 Old Road West Gravesend Kent DA11 0LU United Kingdom to 191 Old Road West Gravesend Kent DA11 0LU on 13 October 2023 (1 page)
22 September 2023Appointment of Mr Aleksandar Nikolic as a director on 22 September 2023 (2 pages)
22 September 2023Appointment of Mr Akbal Singh Randhawa as a director on 22 September 2023 (2 pages)
1 September 2023Register(s) moved to registered office address Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ (1 page)
1 September 2023Registered office address changed from Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England to Flat 1, 100 Darnley Road Darnley Road Gravesend DA11 0SN on 1 September 2023 (1 page)
1 September 2023Register(s) moved to registered inspection location 323 Bexley Road Erith DA8 3EX (1 page)
1 September 2023Termination of appointment of Jennings & Barrett as a secretary on 1 September 2023 (1 page)
12 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
17 May 2023Secretary's details changed for Jennings & Barrett on 17 May 2023 (1 page)
28 October 2022Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 28 October 2022 (1 page)
21 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
7 June 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
2 June 2021Register inspection address has been changed from Mount Pleasant Lezant Launceston Cornwall PL15 9PS England to 323 Bexley Road Erith DA8 3EX (1 page)
2 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
28 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
22 May 2019Confirmation statement made on 22 May 2019 with updates (3 pages)
22 March 2019Notification of a person with significant control statement (2 pages)
18 March 2019Appointment of Jennings & Barrett as a secretary on 18 March 2019 (2 pages)
18 March 2019Cessation of Howard Vincent Roberts as a person with significant control on 18 March 2019 (1 page)
18 March 2019Registered office address changed from Flat 3, 100 Darnley Road Gravesend Kent DA11 0SN England to 323 Bexley Road Erith DA8 3EX on 18 March 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
29 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
3 November 2017Termination of appointment of Peter Anwuli Egbe as a director on 29 October 2017 (1 page)
3 November 2017Termination of appointment of Peter Anwuli Egbe as a director on 29 October 2017 (1 page)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
9 February 2017Appointment of Mr Peter Anwuli Egbe as a director on 5 February 2017 (2 pages)
9 February 2017Appointment of Mr Peter Anwuli Egbe as a director on 5 February 2017 (2 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 June 2016Registered office address changed from Flat 1 100 Darnley Road Gravesend Kent DA11 0SN to Flat 3, 100 Darnley Road Gravesend Kent DA11 0SN on 10 June 2016 (1 page)
10 June 2016Registered office address changed from Flat 1 100 Darnley Road Gravesend Kent DA11 0SN to Flat 3, 100 Darnley Road Gravesend Kent DA11 0SN on 10 June 2016 (1 page)
10 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 44,500
(5 pages)
10 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 44,500
(5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 44,500
(5 pages)
8 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 44,500
(5 pages)
8 June 2015Register inspection address has been changed from 25 Boxley Road Chatham Kent ME5 9LF England to Mount Pleasant Lezant Launceston Cornwall PL15 9PS (1 page)
8 June 2015Register inspection address has been changed from 25 Boxley Road Chatham Kent ME5 9LF England to Mount Pleasant Lezant Launceston Cornwall PL15 9PS (1 page)
23 December 2014Director's details changed for Howard Vincent Roberts on 18 December 2014 (2 pages)
23 December 2014Director's details changed for Howard Vincent Roberts on 18 December 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 June 2014Annual return made up to 23 May 2014 with a full list of shareholders (5 pages)
1 June 2014Annual return made up to 23 May 2014 with a full list of shareholders (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 July 2013Register inspection address has been changed (1 page)
15 July 2013Register(s) moved to registered inspection location (1 page)
15 July 2013Register inspection address has been changed (1 page)
15 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
15 July 2013Register(s) moved to registered inspection location (1 page)
15 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
21 February 2013Registered office address changed from Suite 1,Christchurch House Sir Thomas Longley Road Rochester Kent ME2 4FX on 21 February 2013 (1 page)
21 February 2013Registered office address changed from Suite 1,Christchurch House Sir Thomas Longley Road Rochester Kent ME2 4FX on 21 February 2013 (1 page)
19 February 2013Termination of appointment of Aquil Ahmed as a secretary on 15 February 2013 (1 page)
19 February 2013Termination of appointment of Aquil Ahmed as a secretary on 15 February 2013 (1 page)
31 January 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
31 January 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
22 January 2013Accounts made up to 31 May 2012 (2 pages)
22 January 2013Accounts made up to 31 May 2012 (2 pages)
30 November 2012Termination of appointment of Alexander Nikolic as a director on 25 November 2012 (1 page)
30 November 2012Termination of appointment of Rajinder Singh Cheema as a director on 25 November 2012 (1 page)
30 November 2012Termination of appointment of Rajinder Singh Cheema as a director on 25 November 2012 (1 page)
30 November 2012Termination of appointment of Alexander Nikolic as a director on 25 November 2012 (1 page)
20 September 2012Director's details changed for Rajinder Singh Chemma on 6 September 2012 (3 pages)
20 September 2012Director's details changed for Rajinder Singh Chemma on 6 September 2012 (3 pages)
20 September 2012Director's details changed for Rajinder Singh Chemma on 6 September 2012 (3 pages)
14 September 2012Appointment of Aquil Ahmed as a secretary on 7 July 2012 (3 pages)
14 September 2012Termination of appointment of Peter Anwuli Egbe as a director on 6 September 2012 (2 pages)
14 September 2012Appointment of Aquil Ahmed as a secretary on 7 July 2012 (3 pages)
14 September 2012Termination of appointment of Kundun Singh as a director on 6 September 2012 (2 pages)
14 September 2012Appointment of Aquil Ahmed as a secretary on 7 July 2012 (3 pages)
14 September 2012Termination of appointment of Roberto Marteno as a director on 6 September 2012 (2 pages)
14 September 2012Termination of appointment of Kundun Singh as a director on 6 September 2012 (2 pages)
14 September 2012Registered office address changed from Flat 1 100 Darnley Road Gravesend Kent DA11 0SN England on 14 September 2012 (2 pages)
14 September 2012Termination of appointment of Peter Anwuli Egbe as a director on 6 September 2012 (2 pages)
14 September 2012Termination of appointment of Roberto Marteno as a director on 6 September 2012 (2 pages)
14 September 2012Termination of appointment of Peter Anwuli Egbe as a director on 6 September 2012 (2 pages)
14 September 2012Termination of appointment of Roberto Marteno as a director on 6 September 2012 (2 pages)
14 September 2012Registered office address changed from Flat 1 100 Darnley Road Gravesend Kent DA11 0SN England on 14 September 2012 (2 pages)
14 September 2012Termination of appointment of Kundun Singh as a director on 6 September 2012 (2 pages)
8 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (9 pages)
8 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (9 pages)
23 May 2011Incorporation (39 pages)
23 May 2011Incorporation (39 pages)