Company Name75 Tierney Road Limited
Company StatusActive
Company Number09278438
CategoryPrivate Limited Company
Incorporation Date23 October 2014(9 years, 6 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 Jonathan Charles Booth
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address75b Tierney Road
London
SW2 4QH
Director NameMiss Lucy Anne Payne
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address75b Tierney Road
London
SW2 4QH
Director NameMs Samira Raj
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleProduct Manager
Country of ResidenceEngland
Correspondence Address75a Tierney Road
London
SW2 4QH
Director NameMiss Hazel Craig
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed17 March 2024(9 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleGlobal Consultant
Country of ResidenceEngland
Correspondence Address75c Tierney Rd Tierney Road
London
SW2 4QH
Director NameMr Alexander Simon
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(same day as company formation)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address75a Tierney Road
London
SW2 4QH
Director NameMs Imogen Anna Moss White-Thomson
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(same day as company formation)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address75a Tierney Road
London
SW2 4QH
Director NameMs Alice Louise Read
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address75c Tierney Road
London
SW2 4QH
Director NameMs Emma Bethany Whitmarsh
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(same day as company formation)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address75b Tierney Road
London
SW2 4QH
Director NameMr Harry Thomas Read
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address75c Tierney Road
London
SW2 4QH
Director NameMs Gemma Kathryn Hood
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 07 May 2021)
RolePR Manager
Country of ResidenceEngland
Correspondence Address75 Tierney Road
London
SW2 4QH
Director NameMr Thomas Capon
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2021(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 May 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address75a Tierney Road
London
SW2 4QH

Location

Registered Address75 Tierney Road
London
SW2 4QH
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

22 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
19 January 2023Confirmation statement made on 23 October 2022 with updates (4 pages)
19 January 2023Appointment of Ms Samira Raj as a director on 1 June 2022 (2 pages)
11 January 2023Termination of appointment of Thomas Capon as a director on 31 May 2022 (1 page)
29 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
26 October 2021Appointment of Mr Jonathan Charles Booth as a director on 30 June 2021 (2 pages)
26 October 2021Appointment of Miss Lucy Anne Payne as a director on 30 June 2021 (2 pages)
26 October 2021Termination of appointment of Emma Bethany Whitmarsh as a director on 30 June 2021 (1 page)
26 October 2021Confirmation statement made on 23 October 2021 with updates (5 pages)
24 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
24 June 2021Termination of appointment of Gemma Kathryn Hood as a director on 7 May 2021 (1 page)
24 June 2021Appointment of Mr Thomas Capon as a director on 7 May 2021 (2 pages)
23 December 2020Confirmation statement made on 23 October 2020 with updates (5 pages)
23 September 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
27 November 2019Termination of appointment of Alice Louise Read as a director on 15 November 2019 (1 page)
4 November 2019Confirmation statement made on 23 October 2019 with updates (5 pages)
26 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
23 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
1 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
25 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
4 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
4 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
18 May 2016Termination of appointment of Imogen Anna Moss White-Thomson as a director on 16 December 2015 (1 page)
18 May 2016Appointment of Ms. Gemma Kathryn Hood as a director on 17 December 2015 (2 pages)
18 May 2016Termination of appointment of Imogen Anna Moss White-Thomson as a director on 16 December 2015 (1 page)
18 May 2016Termination of appointment of Alexander Simon as a director on 16 December 2015 (1 page)
18 May 2016Director's details changed for Ms Alice Louise Read on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Mr Harry Thomas Read on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Ms Emma Bethany Whitmarsh on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Mr Harry Thomas Read on 18 May 2016 (2 pages)
18 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 May 2016Director's details changed for Ms Alice Louise Read on 18 May 2016 (2 pages)
18 May 2016Appointment of Ms. Gemma Kathryn Hood as a director on 17 December 2015 (2 pages)
18 May 2016Director's details changed for Ms Emma Bethany Whitmarsh on 18 May 2016 (2 pages)
18 May 2016Termination of appointment of Alexander Simon as a director on 16 December 2015 (1 page)
18 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP .6
(8 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP .6
(8 pages)
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • GBP .6
(23 pages)
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • GBP .6
(23 pages)