Company Name85 & 87 Petersham Road Ltd
Company StatusActive
Company Number07951728
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Nicolas Peter Karonias
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Palewell Park
East Sheen
London
SW14 8JH
Director NameMr Martyn Griffiths
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(7 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address5 Avenue Des Fleurs
1150 Woluwe St Pierre
Brussels
Belgium
Director NameMr Simon Holt
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(7 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 85/87 Petersham Road
Richmond
TW10 6UT
Director NameMr Jeremy Pemberton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(8 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 85 Petersham Road
Richmond
TW10 6UT
Director NameMrs Susan Walker
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(8 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4, 85, Petersham Road Petersham Road
Richmond
TW10 6UT
Director NameMr Haney Saadah
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(7 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Marcus David King
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2023(11 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 85 Petersham Rd Flat 6 85 Petersham Road
Richmond
TW10 6UT
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed25 December 2023(11 years, 10 months after company formation)
Appointment Duration3 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Director NameMr Michael Paul Maslen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(7 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Palmerston Street
Romsey
SO51 8GF
Director NameMs Lesley Layton
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(7 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 10 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Pound Lane Pound Lane
Marlow
SL7 2AY
Director NameGrace And Glory Ltd (Corporation)
StatusResigned
Appointed01 October 2012(7 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 30 November 2022)
Correspondence Address7th Floor
Hk Trade Centre 161-167 Des Voeux Road Central
Hong Kong
China

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Anne Marie Pemberton & Jeremy Pemberton
12.50%
Ordinary
1 at £1Grace & Glory LTD
12.50%
Ordinary
1 at £1Lesley Layton
12.50%
Ordinary
1 at £1Martyn Griffiths
12.50%
Ordinary
1 at £1Nicolas Karonias
12.50%
Ordinary
1 at £1Simon Holt
12.50%
Ordinary
1 at £1Susan Maslen & Michael Maslen
12.50%
Ordinary
1 at £1Susan Walker
12.50%
Ordinary

Financials

Year2014
Net Worth£8

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 3 weeks from now)

Filing History

11 December 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
20 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
20 April 2023Appointment of Mr Marcus David King as a director on 10 April 2023 (2 pages)
21 February 2023Director's details changed for Mrs Susan Walker on 11 February 2023 (2 pages)
12 December 2022Termination of appointment of Grace and Glory Ltd as a director on 30 November 2022 (1 page)
12 December 2022Confirmation statement made on 8 November 2022 with updates (4 pages)
20 November 2022Termination of appointment of Lesley Layton as a director on 10 November 2022 (1 page)
2 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
10 February 2022Confirmation statement made on 8 November 2021 with no updates (3 pages)
8 November 2021Director's details changed for Mr Haney Saadah on 8 November 2021 (2 pages)
18 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
10 March 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
18 November 2020Director's details changed for Mr Haney Saadah on 18 November 2020 (2 pages)
4 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
25 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 April 2019Termination of appointment of Michael Paul Maslen as a director on 1 April 2019 (1 page)
11 April 2019Appointment of Ms Lesley Layton as a director on 1 April 2019 (2 pages)
11 April 2019Appointment of Mr Haney Saadah as a director on 1 April 2019 (2 pages)
11 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
2 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 8
(10 pages)
28 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 8
(10 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 8
(10 pages)
12 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 8
(10 pages)
12 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 8
(10 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 8
(10 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 8
(10 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 8
(10 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 October 2013Appointment of Mrs Susan Walker as a director (2 pages)
17 October 2013Appointment of Mr Jeremy Pemberton as a director (2 pages)
17 October 2013Appointment of Mrs Susan Walker as a director (2 pages)
17 October 2013Appointment of Mr Jeremy Pemberton as a director (2 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (9 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (9 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (9 pages)
10 January 2013Appointment of Grace and Glory Ltd as a director (2 pages)
10 January 2013Appointment of Grace and Glory Ltd as a director (2 pages)
10 January 2013Appointment of Mr Simon Holt as a director (2 pages)
10 January 2013Appointment of Mr Simon Holt as a director (2 pages)
10 January 2013Appointment of Mr Michael Paul Maslen as a director (2 pages)
10 January 2013Appointment of Mr Martyn Griffiths as a director (2 pages)
10 January 2013Appointment of Mr Michael Paul Maslen as a director (2 pages)
10 January 2013Appointment of Mr Martyn Griffiths as a director (2 pages)
6 June 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
6 June 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
12 March 2012Termination of appointment of Daniel Dwyer as a director (1 page)
12 March 2012Termination of appointment of Daniel Dwyer as a director (1 page)
16 February 2012Incorporation (19 pages)
16 February 2012Incorporation (19 pages)