Company Name50 Netheravon Road W4 Ltd
DirectorsNicolette French and Charlotte Frances D'Oyly More Nisbett
Company StatusActive
Company Number09064123
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 May 2014(9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNicolette French
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2015(9 months, 1 week after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Marlborough Crescent
London
W4 1HF
Director NameMrs Charlotte Frances D'Oyly More Nisbett
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed03 March 2015(9 months, 1 week after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50a Netheravon Road
London
W4 2NA
Director NameMr Christopher William Freeman James
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Castle Street
Truro
Cornwall
TR1 3AF
Director NameMr David Quentin Read
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(same day as company formation)
RoleRetired
Country of ResidenceJersey
Correspondence Address18 Castle Street
Truro
Cornwall
TR1 3AF

Location

Registered Address50a Netheravon Road
London
Greater London
W4 2NA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

10 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
12 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
4 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
20 November 2018Notification of Charlotte Frances D’Oyly More Nisbett as a person with significant control on 14 November 2018 (2 pages)
4 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
1 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
3 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 June 2016Annual return made up to 26 June 2016 no member list (3 pages)
26 June 2016Annual return made up to 26 June 2016 no member list (3 pages)
22 June 2016Accounts for a dormant company made up to 31 May 2016 (5 pages)
22 June 2016Accounts for a dormant company made up to 31 May 2016 (5 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
8 July 2015Registered office address changed from 18 Castle Street Truro Cornwall TR1 3AF United Kingdom to 50a Netheravon Road London Greater London W4 2NA on 8 July 2015 (2 pages)
8 July 2015Registered office address changed from 18 Castle Street Truro Cornwall TR1 3AF United Kingdom to 50a Netheravon Road London Greater London W4 2NA on 8 July 2015 (2 pages)
8 July 2015Annual return made up to 27 June 2015 (6 pages)
8 July 2015Registered office address changed from 18 Castle Street Truro Cornwall TR1 3AF United Kingdom to 50a Netheravon Road London Greater London W4 2NA on 8 July 2015 (2 pages)
8 July 2015Annual return made up to 27 June 2015 (6 pages)
10 April 2015Appointment of Charlotte Frances D'oyly More Nisbett as a director on 3 March 2015 (3 pages)
10 April 2015Appointment of Charlotte Frances D'oyly More Nisbett as a director on 3 March 2015 (3 pages)
10 April 2015Appointment of Charlotte Frances D'oyly More Nisbett as a director on 3 March 2015 (3 pages)
9 April 2015Appointment of Nicolette French as a director on 3 March 2015 (3 pages)
9 April 2015Appointment of Nicolette French as a director on 3 March 2015 (3 pages)
9 April 2015Appointment of Nicolette French as a director on 3 March 2015 (3 pages)
19 March 2015Termination of appointment of Christopher William Freeman James as a director on 3 March 2015 (2 pages)
19 March 2015Termination of appointment of David Quentin Read as a director on 3 March 2015 (2 pages)
19 March 2015Termination of appointment of David Quentin Read as a director on 3 March 2015 (2 pages)
19 March 2015Termination of appointment of David Quentin Read as a director on 3 March 2015 (2 pages)
19 March 2015Termination of appointment of Christopher William Freeman James as a director on 3 March 2015 (2 pages)
19 March 2015Termination of appointment of Christopher William Freeman James as a director on 3 March 2015 (2 pages)
30 May 2014Incorporation (16 pages)
30 May 2014Incorporation (16 pages)