Company Name421 Footscray Road Limited
Company StatusActive
Company Number07864538
CategoryPrivate Limited Company
Incorporation Date29 November 2011(12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJayne Alexander
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(5 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Clayfarm Road
London
SE9 3PS
Director NameKathryn Baxter
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(5 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Shirley Road
Sidcup
DA15 7JW
Director NameIrene Marion Dalley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(5 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 421 Footscray Road
London
SE9 3UL
Director NameGillian May
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(5 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Elm Grove
Erith
DA8 3BL
Director NameJacqueline Eells
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(5 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRafters 5 Nurstead Avenue
New Barn
Longfield
Kent
DA3 7HG
Director NameMr Robert Ailsby
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Novar Road
New Eltham
London
SE9 2DN

Location

Registered AddressFlat E 421 Footscray Road
London
SE9 3UL
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London

Shareholders

1 at £1Gillian May
20.00%
Ordinary
1 at £1Irene Dalley
20.00%
Ordinary
1 at £1Jane Alexander & Steven Mott
20.00%
Ordinary
1 at £1Kathryn Baxter
20.00%
Ordinary
1 at £1Sue Attwood & Jackie Eells
20.00%
Ordinary

Financials

Year2014
Net Worth£2,553
Cash£2,764
Current Liabilities£216

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

10 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
5 August 2023Unaudited abridged accounts made up to 30 November 2022 (7 pages)
6 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
4 September 2022Director's details changed for Jacqueline Eells on 4 September 2022 (2 pages)
22 August 2022Unaudited abridged accounts made up to 30 November 2021 (7 pages)
11 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
21 August 2021Unaudited abridged accounts made up to 30 November 2020 (7 pages)
5 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
22 November 2020Unaudited abridged accounts made up to 30 November 2019 (7 pages)
12 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
10 August 2019Unaudited abridged accounts made up to 30 November 2018 (6 pages)
10 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
19 August 2018Unaudited abridged accounts made up to 30 November 2017 (6 pages)
10 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
5 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
5 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
11 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
11 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
20 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
20 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 5
(8 pages)
13 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 5
(8 pages)
23 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
23 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
14 December 2014Director's details changed for Jacqueline Eells on 30 January 2014 (2 pages)
14 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 5
(8 pages)
14 December 2014Director's details changed for Jacqueline Eells on 30 January 2014 (2 pages)
14 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 5
(8 pages)
10 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
10 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
23 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 5
(8 pages)
23 December 2013Director's details changed for Jayne Alexander on 25 October 2013 (2 pages)
23 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 5
(8 pages)
23 December 2013Director's details changed for Jayne Alexander on 25 October 2013 (2 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (8 pages)
6 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (8 pages)
25 May 2012Appointment of Jacqueline Eells as a director (3 pages)
25 May 2012Termination of appointment of Robert Ailsby as a director (2 pages)
25 May 2012Appointment of Gillian May as a director (3 pages)
25 May 2012Appointment of Gillian May as a director (3 pages)
25 May 2012Appointment of Irene Marion Dalley as a director (3 pages)
25 May 2012Appointment of Irene Marion Dalley as a director (3 pages)
25 May 2012Appointment of Jacqueline Eells as a director (3 pages)
25 May 2012Appointment of Jayne Alexander as a director (3 pages)
25 May 2012Appointment of Kathryn Baxter as a director (3 pages)
25 May 2012Termination of appointment of Robert Ailsby as a director (2 pages)
25 May 2012Appointment of Jayne Alexander as a director (3 pages)
25 May 2012Appointment of Kathryn Baxter as a director (3 pages)
30 April 2012Registered office address changed from 4 Novar Road New Eltham London SE9 2DN United Kingdom on 30 April 2012 (2 pages)
30 April 2012Registered office address changed from 4 Novar Road New Eltham London SE9 2DN United Kingdom on 30 April 2012 (2 pages)
29 November 2011Incorporation (30 pages)
29 November 2011Incorporation (30 pages)