Company Name29 Ouseley Road Limited
DirectorsMaria Isabel Manikon and Katherine Charlotte Lindsay Bain
Company StatusActive
Company Number08453244
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMaria Isabel Manikon
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameKatherine Charlotte Lindsay Bain
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(5 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameMiss Wendy Anne Joyce Fagan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(same day as company formation)
RoleHuman Resources Consultant
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Maria Isabel Manikon
50.00%
Ordinary
1 at £1Wendy Anne Joyce Fagan
50.00%
Ordinary

Financials

Year2014
Net Worth-£710
Cash£318
Current Liabilities£57,022

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Filing History

5 February 2024Cessation of Katherine Charlotte Lindsay Bain as a person with significant control on 28 July 2023 (1 page)
7 August 2023Termination of appointment of Katherine Charlotte Lindsay Bain as a director on 28 July 2023 (1 page)
4 May 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 March 2023Confirmation statement made on 20 March 2023 with updates (5 pages)
8 March 2023Notification of Lorenza Mariella Rosita Mallardo as a person with significant control on 6 July 2022 (2 pages)
8 March 2023Cessation of Maria Isabel Manikon as a person with significant control on 6 July 2022 (1 page)
3 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
12 October 2022Appointment of Lorenza Mariella Rosita Mallardo as a director on 29 July 2022 (2 pages)
28 September 2022Termination of appointment of Maria Isabel Manikon as a director on 29 July 2022 (1 page)
15 June 2022Compulsory strike-off action has been discontinued (1 page)
14 June 2022Confirmation statement made on 20 March 2022 with updates (5 pages)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
17 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
3 June 2021Confirmation statement made on 20 March 2021 with updates (5 pages)
3 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 April 2020Confirmation statement made on 20 March 2020 with updates (5 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 April 2019Notification of Katherine Charlotte Lindsay Bain as a person with significant control on 16 August 2018 (2 pages)
28 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
28 March 2019Cessation of Wendy Anne Joyce Fagan as a person with significant control on 16 August 2018 (1 page)
26 February 2019Appointment of Katherine Charlotte Lindsay Bain as a director on 22 October 2018 (2 pages)
26 February 2019Termination of appointment of Wendy Anne Joyce Fagan as a director on 22 October 2018 (1 page)
11 February 2019Director's details changed for Maria Isabel Manikon on 11 February 2019 (2 pages)
20 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
13 July 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
13 July 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
4 May 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
6 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
6 January 2015Director's details changed for Wendy Anne Joyce Fagan on 5 January 2015 (2 pages)
6 January 2015Director's details changed for Wendy Anne Joyce Fagan on 5 January 2015 (2 pages)
6 January 2015Director's details changed for Wendy Anne Joyce Fagan on 5 January 2015 (2 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Registered office address changed from 1St Floor Flat 29 Ouseley Road London SW12 8ED United Kingdom on 26 March 2014 (1 page)
26 March 2014Registered office address changed from 1St Floor Flat 29 Ouseley Road London SW12 8ED United Kingdom on 26 March 2014 (1 page)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
20 March 2013Incorporation (19 pages)
20 March 2013Incorporation (19 pages)