Company Name123 Ifield Road Sw10 Limited
Company StatusActive
Company Number08650368
CategoryPrivate Limited Company
Incorporation Date14 August 2013(10 years, 8 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 NameMr Thomas Richard Glen Downes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Sunnyside
London
SW19 4SL
Director NameMr Jeremy David Neilson Horner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Sunnyside
London
SW19 4SL
Director NameMr Paul Francis Kennedy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2013(same day as company formation)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sunnyside
London
SW19 4SL
Director NameMr Simon Lea Green
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2013(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Sunnyside
London
SW19 4SL
Secretary NameMr Jeremy David Neilson Horner
StatusCurrent
Appointed24 February 2020(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address2 Sunnyside
London
SW19 4SL
Director NameMrs Diana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceUnited Kingdom
Correspondence Address123 Ifield Road
London
SW10 9AR
Director NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed14 August 2013(same day as company formation)
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed14 August 2013(same day as company formation)
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed26 November 2014(1 year, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 February 2020)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered Address2 Sunnyside
London
SW19 4SL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

1 at £1Jeremy Horner
25.00%
Ordinary
1 at £1Paul Kennedy
25.00%
Ordinary
1 at £1Simon Green
25.00%
Ordinary
1 at £1Thomas Downes
25.00%
Ordinary

Accounts

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

Returns

Latest Return15 April 2024 (4 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

24 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
23 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
7 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
15 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
27 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
27 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 February 2020Termination of appointment of Urang Property Management Ltd as a secretary on 24 February 2020 (1 page)
24 February 2020Registered office address changed from C/O Urang Property Management 196 New Kings Road London SW6 4NF to 2 Sunnyside London SW19 4SL on 24 February 2020 (1 page)
24 February 2020Appointment of Mr Jeremy David Neilson Horner as a secretary on 24 February 2020 (2 pages)
24 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 June 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
26 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
19 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
8 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4
(5 pages)
20 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4
(5 pages)
27 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4
(5 pages)
24 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4
(5 pages)
22 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 November 2014Appointment of Urang Property Management Ltd as a secretary on 26 November 2014 (2 pages)
26 November 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Appointment of Urang Property Management Ltd as a secretary on 26 November 2014 (2 pages)
24 October 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
24 October 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
10 October 2014Registered office address changed from 123 Ifield Road London SW10 9AR England to C/O Urang Property Management 196 New Kings Road London SW6 4NF on 10 October 2014 (2 pages)
10 October 2014Registered office address changed from 123 Ifield Road London SW10 9AR England to C/O Urang Property Management 196 New Kings Road London SW6 4NF on 10 October 2014 (2 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 September 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 4
(3 pages)
30 September 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 4
(3 pages)
18 September 2013Appointment of Paul Francis Kennedy as a director (2 pages)
18 September 2013Appointment of Paul Francis Kennedy as a director (2 pages)
17 September 2013Appointment of Jeremy David Neilson Horner as a director (2 pages)
17 September 2013Appointment of Jeremy David Neilson Horner as a director (2 pages)
12 September 2013Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England on 12 September 2013 (1 page)
12 September 2013Termination of appointment of Reddings Company Secretary Limited as a director (1 page)
12 September 2013Termination of appointment of Diana Redding as a director (1 page)
12 September 2013Termination of appointment of Reddings Company Secretary Limited as a director (1 page)
12 September 2013Appointment of Mr Simon Lea Green as a director (2 pages)
12 September 2013Appointment of Mr Thomas Richard Glen Downes as a director (2 pages)
12 September 2013Appointment of Mr Thomas Richard Glen Downes as a director (2 pages)
12 September 2013Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page)
12 September 2013Appointment of Mr Simon Lea Green as a director (2 pages)
12 September 2013Termination of appointment of Diana Redding as a director (1 page)
12 September 2013Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page)
12 September 2013Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England on 12 September 2013 (1 page)
14 August 2013Incorporation
Statement of capital on 2013-08-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 August 2013Incorporation
Statement of capital on 2013-08-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)