Company NameSt Martins Road Limited
Company StatusActive
Company Number08780595
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Corin William George Baird
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a St Martins Road
London
SW9 0SP
Director NameMs Tanya Justine Wilkie
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(3 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 13 St. Martin's Road
London
SW9 0SP
Director NameMiss Laura Jane Ward
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(10 years after company formation)
Appointment Duration4 months, 3 weeks
RoleFinance
Country of ResidenceEngland
Correspondence AddressFlat 3 13 St. Martin's Road
London
SW9 0SP
Director NameMs Mary Ann Eddleston
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 13
St. Martin's Road
London
SW9 0SP
Director NameMr Richard David Evans
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 133 Hammersmith Grove
London
W6 0NJ
Director NameMr Shane Colin Bongard
Date of BirthNovember 1976 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 May 2014(6 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 06 June 2014)
RoleAccountant
Country of ResidenceNew Zealand
Correspondence Address7 Hobie Court West Harbour
Auckland
New Zealand

Location

Registered AddressFlat 3
13 St. Martin's Road
London
SW9 0SP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardStockwell
Built Up AreaGreater London

Shareholders

6.5k at £1Corin William George Baird
25.00%
Ordinary
6.5k at £1Mary Ann Eddleston
25.00%
Ordinary
6.5k at £1Richard David Evans
25.00%
Ordinary
6.5k at £1Shane Bongard
25.00%
Ordinary

Financials

Year2014
Net Worth£26,000
Cash£294
Current Liabilities£9,986

Accounts

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

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

28 November 2023Confirmation statement made on 14 November 2023 with updates (4 pages)
28 November 2023Appointment of Miss Laura Jane Ward as a director on 28 November 2023 (2 pages)
24 August 2023Accounts for a dormant company made up to 30 November 2022 (7 pages)
15 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
16 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
25 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
15 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
19 November 2018Registered office address changed from Flat 3, 13 Flat 3 13 st. Martin's Road London SW9 0SP England to Flat 3 13 st. Martin's Road London SW9 0SP on 19 November 2018 (1 page)
19 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
18 August 2018Registered office address changed from 4 Granville Road London E17 9BT England to Flat 3, 13 Flat 3 13 st. Martin's Road London SW9 0SP on 18 August 2018 (1 page)
18 August 2018Termination of appointment of Richard David Evans as a director on 11 August 2018 (1 page)
22 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
14 August 2017Appointment of Ms Tanya Justine Wilkie as a director on 14 August 2017 (2 pages)
14 August 2017Termination of appointment of Mary Ann Eddleston as a director on 14 August 2017 (1 page)
14 August 2017Appointment of Ms Tanya Justine Wilkie as a director on 14 August 2017 (2 pages)
14 August 2017Termination of appointment of Mary Ann Eddleston as a director on 14 August 2017 (1 page)
27 May 2017Statement of capital following an allotment of shares on 20 May 2017
  • GBP 35,936
(3 pages)
27 May 2017Statement of capital following an allotment of shares on 20 May 2017
  • GBP 35,936
(3 pages)
27 May 2017Micro company accounts made up to 30 November 2016 (2 pages)
27 May 2017Micro company accounts made up to 30 November 2016 (2 pages)
1 January 2017Registered office address changed from Flat 3, 133 Hammersmith Grove London W6 0NJ England to 4 Granville Road London E17 9BT on 1 January 2017 (1 page)
1 January 2017Registered office address changed from Flat 3, 133 Hammersmith Grove London W6 0NJ England to 4 Granville Road London E17 9BT on 1 January 2017 (1 page)
19 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
19 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
20 May 2016Micro company accounts made up to 30 November 2015 (7 pages)
20 May 2016Micro company accounts made up to 30 November 2015 (7 pages)
16 November 2015Registered office address changed from C/O Richard Evans 14 Paxton Drive Stotfold Hitchin Hertfordshire SG5 4GD to Flat 3, 133 Hammersmith Grove London W6 0NJ on 16 November 2015 (1 page)
16 November 2015Registered office address changed from Flat 3 133 Hammersmith Grove London W6 0NJ to Flat 3, 133 Hammersmith Grove London W6 0NJ on 16 November 2015 (1 page)
16 November 2015Registered office address changed from Flat 3 133 Hammersmith Grove London W6 0NJ to Flat 3, 133 Hammersmith Grove London W6 0NJ on 16 November 2015 (1 page)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 26,000
(6 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 26,000
(6 pages)
16 November 2015Registered office address changed from C/O Richard Evans 14 Paxton Drive Stotfold Hitchin Hertfordshire SG5 4GD to Flat 3, 133 Hammersmith Grove London W6 0NJ on 16 November 2015 (1 page)
14 November 2015Director's details changed for Mr Richard David Evans on 1 September 2015 (2 pages)
14 November 2015Director's details changed for Mr Richard David Evans on 1 September 2015 (2 pages)
9 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
6 July 2015Statement of capital following an allotment of shares on 30 November 2014
  • GBP 26,000
(3 pages)
6 July 2015Statement of capital following an allotment of shares on 30 November 2014
  • GBP 26,000
(3 pages)
6 February 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 16
(6 pages)
6 February 2015Registered office address changed from Flat 2 13 st. Martin's Road London SW9 0SP England to C/O Richard Evans 14 Paxton Drive Stotfold Hitchin Hertfordshire SG5 4GD on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Flat 2 13 st. Martin's Road London SW9 0SP England to C/O Richard Evans 14 Paxton Drive Stotfold Hitchin Hertfordshire SG5 4GD on 6 February 2015 (1 page)
6 February 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 16
(6 pages)
6 February 2015Registered office address changed from Flat 2 13 st. Martin's Road London SW9 0SP England to C/O Richard Evans 14 Paxton Drive Stotfold Hitchin Hertfordshire SG5 4GD on 6 February 2015 (1 page)
6 June 2014Termination of appointment of Shane Colin Bongard as a director on 6 June 2014 (1 page)
6 June 2014Termination of appointment of Shane Colin Bongard as a director on 6 June 2014 (1 page)
6 June 2014Termination of appointment of Shane Colin Bongard as a director on 6 June 2014 (1 page)
21 May 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 16
(3 pages)
21 May 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 16
(3 pages)
21 May 2014Appointment of Mr Shane Colin Bongard as a director on 20 May 2014 (2 pages)
21 May 2014Appointment of Mr Shane Colin Bongard as a director on 20 May 2014 (2 pages)
19 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)